UKBizDB.co.uk

CORNERSTONE GLASGOW LIMITED

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

This company is commonly known as Cornerstone Glasgow Limited. The company was founded 24 years ago and was given the registration number SC204566. The firm's registered office is in GLASGOW. You can find them at Gordon Chambers, Mitchell Street, Glasgow, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CORNERSTONE GLASGOW LIMITED
Company Number:SC204566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2000
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Gordon Chambers, Mitchell Street, Glasgow, Scotland, G1 3NQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gordon Chambers, Mitchell Street, Glasgow, Scotland, G1 3NQ

Director27 July 2018Active
Gordon Chambers, Mitchell Street, Glasgow, Scotland, G1 3NQ

Director27 July 2018Active
Gordon Chambers, Mitchell Street, Glasgow, Scotland, G1 3NQ

Director23 August 2011Active
Gordon Chambers, Mitchell Street, Glasgow, Scotland, G1 3NQ

Director27 July 2018Active
Deramore Lodge, Craignethan Road, Giffnock, Glasgow, G46 6SQ

Secretary03 March 2000Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary03 March 2000Active
90 Mitchell Street, Glasgow, Lanarkshire, G1 3LY

Director24 November 2014Active
18 Neidpath Road West, Whitecraigs, Glasgow, G46 6SS

Director03 March 2000Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director03 March 2000Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director03 March 2000Active

People with Significant Control

4gp Holdings Ltd
Notified on:27 July 2018
Status:Active
Country of residence:Scotland
Address:Gordon Chambers, Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Henderson Loggie
Notified on:01 December 2016
Status:Active
Country of residence:Scotland
Address:The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Accounts

Change account reference date company current extended.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Address

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

Download
2018-11-06Capital

Capital name of class of shares.

Download
2018-11-06Resolution

Resolution.

Download
2018-10-12Change of name

Reregistration private unlimited to private limited company.

Download
2018-10-12Incorporation

Re registration memorandum articles.

Download
2018-10-12Change of name

Certificate re registration unlimited to limited.

Download
2018-10-12Resolution

Resolution.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.