UKBizDB.co.uk

CORNERSTONE COMMUNITY CARE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88910 - Child day-care activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA

Secretary18 March 2024Active
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA

Director27 January 2021Active
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA

Director21 February 2024Active
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA

Director23 May 2019Active
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA

Director13 December 2017Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director25 May 2023Active
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA

Director23 May 2019Active
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA

Director23 September 2020Active
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA

Director27 October 2021Active
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA

Director17 February 2022Active
The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland, G40 1DA

Director23 September 2020Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary06 November 2018Active
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

Director05 December 2008Active
3/1 7, Jackson Place, Bearsden, Glasgow, G61 1RY

Director08 October 2008Active
21 Barvast Walk, Aberdeen,

Director26 October 1989Active
The Knoll, 2 Fordyce Way, Auchterarder, PH3 1BE

Director02 October 1991Active
Thornhill, Craigton Road, Cults, Aberdeen, Scotland, AB15 9QJ

Director01 June 2005Active
24 Malcolms Mount, Stonehaven, AB39 2SR

Director01 June 2005Active
8 Slateford Gardens, Edzell, DD9 7SX

Director06 December 2000Active
1 St Andrews Avenue, Bothwell, Glasgow, G71 8DL

Director01 June 2005Active
Centurion Court, North Esplanade West, Aberdeen, Scotland, AB11 5QH

Director13 December 2017Active
Helendale, Kimberley Street, Lossiemouth,

Director26 September 1990Active
Fairways, Alford, AB33 8FW

Director07 December 1994Active
46 Gordon Street, New Elgin, Elgin, IV30 6EF

Director29 October 1992Active
2 Morningside Drive, Inverurie, AB51 9FD

Director26 September 1990Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director13 December 2017Active
41 Anderson Drive, Aberdeen, Anderson Drive, Aberdeen, Scotland, AB15 4ST

Director20 May 2015Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director27 October 2021Active
Liatach, Woodcot Lane, Stonehaven, AB39 2GJ

Director04 December 2002Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director03 October 2001Active
18, Kildonan Drive, Helensburgh, Scotland, G84 9SA

Director05 December 2012Active
The Stables, Kirkhill Drive, Oldmeldrum, AB5 0FP

Director07 December 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Address

Change registered office address company with date old address new address.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Appoint person secretary company with name date.

Download
2024-03-18Officers

Termination secretary company with name termination date.

Download
2024-03-18Address

Change registered office address company with date old address new address.

Download
2024-03-06Incorporation

Memorandum articles.

Download
2024-03-06Resolution

Resolution.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-06Officers

Change corporate secretary company with change date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.