- Company Overview for CORNERSTONE COMMUNITY CARE (SC070762)
- Filing history for CORNERSTONE COMMUNITY CARE (SC070762)
- People for CORNERSTONE COMMUNITY CARE (SC070762)
- Charges for CORNERSTONE COMMUNITY CARE (SC070762)
- More for CORNERSTONE COMMUNITY CARE (SC070762)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Oct 2010 | TM01 | Termination of appointment of Anna Taylor as a director | |
26 Jul 2010 | AP01 | Appointment of Ms Anna Elizabeth Taylor as a director | |
26 Jul 2010 | AP01 | Appointment of Mrs Elizabeth Helen Murray as a director | |
26 Jul 2010 | AP01 | Appointment of Mr David Brian Nicholson as a director | |
24 Jul 2010 | TM01 | Termination of appointment of David Boswell as a director | |
24 Jul 2010 | TM01 | Termination of appointment of Gillian Bell as a director | |
11 May 2010 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
11 May 2010 | 466(Scot) | Alterations to floating charge 1 | |
10 May 2010 | 466(Scot) | Alterations to floating charge 4 | |
01 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
20 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 10 October 2009 no member list | |
06 Nov 2009 | CH04 | Secretary's details changed for Lindsay & Kirk on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for James Charles Douglas on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Elaine Margaret Thomson on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Peter Duncan Nicholson on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Dr James Webster on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Patricia Foster on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Malcolm Donald Laing on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Dr Christopher John Scott on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Susan Moult on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Gillian Janet Bell on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Pamela Jane Corray on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for David Alan Boswell on 6 November 2009 | |
06 Nov 2009 | AD01 | Registered office address changed from 39 Huntly Street Aberdeen AB1 1TJ on 6 November 2009 |