This company is commonly known as Cornerstone Community Care. The company was founded 44 years ago and was given the registration number SC070762. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | CORNERSTONE COMMUNITY CARE |
---|---|---|
Company Number | : | SC070762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA | Secretary | 18 March 2024 | Active |
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA | Director | 27 January 2021 | Active |
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA | Director | 21 February 2024 | Active |
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA | Director | 23 May 2019 | Active |
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA | Director | 13 December 2017 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 25 May 2023 | Active |
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA | Director | 23 May 2019 | Active |
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA | Director | 23 September 2020 | Active |
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA | Director | 27 October 2021 | Active |
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA | Director | 17 February 2022 | Active |
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA | Director | 23 September 2020 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Corporate Secretary | 06 November 2018 | Active |
39, Huntly Street, Aberdeen, Scotland, AB10 1TJ | Corporate Secretary | - | Active |
38 Albury Road, Aberdeen, AB1 2TL | Director | - | Active |
7 Stanley Street, Aberdeen, | Director | - | Active |
Flat 5/2, 69 Kent Road, Charing Cross, Glasgow, G3 7EG | Director | 05 December 2008 | Active |
3/1 7, Jackson Place, Bearsden, Glasgow, G61 1RY | Director | 08 October 2008 | Active |
21 Barvast Walk, Aberdeen, | Director | 26 October 1989 | Active |
The Knoll, 2 Fordyce Way, Auchterarder, PH3 1BE | Director | 02 October 1991 | Active |
Thornhill, Craigton Road, Cults, Aberdeen, Scotland, AB15 9QJ | Director | 01 June 2005 | Active |
24 Malcolms Mount, Stonehaven, AB39 2SR | Director | 01 June 2005 | Active |
8 Slateford Gardens, Edzell, DD9 7SX | Director | 06 December 2000 | Active |
1 St Andrews Avenue, Bothwell, Glasgow, G71 8DL | Director | 01 June 2005 | Active |
Centurion Court, North Esplanade West, Aberdeen, Scotland, AB11 5QH | Director | 13 December 2017 | Active |
Helendale, Kimberley Street, Lossiemouth, | Director | 26 September 1990 | Active |
Fairways, Alford, AB33 8FW | Director | 07 December 1994 | Active |
46 Gordon Street, New Elgin, Elgin, IV30 6EF | Director | 29 October 1992 | Active |
2 Morningside Drive, Inverurie, AB51 9FD | Director | 26 September 1990 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 13 December 2017 | Active |
41 Anderson Drive, Aberdeen, Anderson Drive, Aberdeen, Scotland, AB15 4ST | Director | 20 May 2015 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 27 October 2021 | Active |
Liatach, Woodcot Lane, Stonehaven, AB39 2GJ | Director | 04 December 2002 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 03 October 2001 | Active |
18, Kildonan Drive, Helensburgh, Scotland, G84 9SA | Director | 05 December 2012 | Active |
The Stables, Kirkhill Drive, Oldmeldrum, AB5 0FP | Director | 07 December 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-18 | Officers | Appoint person secretary company with name date. | Download |
2024-03-18 | Officers | Termination secretary company with name termination date. | Download |
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-03-06 | Incorporation | Memorandum articles. | Download |
2024-03-06 | Resolution | Resolution. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Accounts | Accounts with accounts type full. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-06 | Officers | Change corporate secretary company with change date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.