- Company Overview for CORNERSTONE ACCOUNTING LTD (SC592240)
- Filing history for CORNERSTONE ACCOUNTING LTD (SC592240)
- People for CORNERSTONE ACCOUNTING LTD (SC592240)
- More for CORNERSTONE ACCOUNTING LTD (SC592240)
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) |
---|---|---|---|
03 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
05 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
04 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
22 Mar 2021 | PSC01 | Notification of Helen Mary White as a person with significant control on 1 January 2021 | |
22 Mar 2021 | PSC01 | Notification of Alison Margaret Franks as a person with significant control on 1 January 2021 | |
22 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 22 March 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Grant William Franks as a director on 31 December 2020 | |
18 Feb 2021 | TM01 | Termination of appointment of Ian Bruce White as a director on 31 December 2020 | |
03 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from 11 Erngath Road Bo'ness EH51 9DP Scotland to The Old Manse 11 Erngath Road Bo'ness EH51 9DP on 22 November 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from 53 Burghmuir Court Linlithgow EH49 7LL United Kingdom to 11 Erngath Road Bo'ness EH51 9DP on 9 September 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
22 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-22
|