62 Templeton Street
Glasgow
G40 1DA
Scotland
Director Name | Mr Geoffrey Lawrence Huggins |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 23 May 2019(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Director Nes Digital Service (Nds) |
Country of Residence | Scotland |
Correspondence Address | The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Tony Dinozzi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Group Head Of M&A |
Country of Residence | United Kingdom |
Correspondence Address | The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mrs Helen Lindsey Stuart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Dr Stephen John Lynch |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired Gp |
Country of Residence | Scotland |
Correspondence Address | The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Peter Bailey |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired Ceo Of Cross Reach |
Country of Residence | United Kingdom |
Correspondence Address | The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Angus Murray |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Cio |
Country of Residence | Scotland |
Correspondence Address | The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mrs Suzanne Jane Park |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(42 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Miss Lucy Joanne Henderson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(43 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr John James Bruce |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(44 years after company formation) |
Appointment Duration | 2 months |
Role | Group Director Cyber & Information Security |
Country of Residence | Scotland |
Correspondence Address | The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland |
Secretary Name | Mrs Lynn Wallace |
---|---|
Status | Current |
Appointed | 18 March 2024(44 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Christine Boylaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(9 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 26 September 1990) |
Role | Lecturer |
Correspondence Address | 21 Barvast Walk Aberdeen |
Director Name | Irene Beattie |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1989(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 September 1990) |
Role | Housewife |
Correspondence Address | 7 Stanley Street Aberdeen |
Director Name | Mrs Louise Morrison Baxter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1989(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 October 2000) |
Role | Art Teacher |
Country of Residence | Scotland U.K. |
Correspondence Address | 38 Albury Road Aberdeen Aberdeenshire AB1 2TL Scotland |
Director Name | Laura Hutcheson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 1993) |
Role | Project Manager |
Correspondence Address | 2 Morningside Drive Inverurie Aberdeenshire AB51 9FD Scotland |
Director Name | Patricia Foster |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(10 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 10 October 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Helendale Kimberley Street Lossiemouth |
Director Name | Jack Boyle |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 01 October 2003) |
Role | Retired |
Correspondence Address | The Knoll 2 Fordyce Way Auchterarder Perthshire PH3 1BE Scotland |
Director Name | Roma Leonora Hossack |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(12 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 18 November 2004) |
Role | Self Employed |
Correspondence Address | 46 Gordon Street New Elgin Elgin Moray IV30 6EF Scotland |
Director Name | Dr Matthew Lynas |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 October 1999) |
Role | Academic & Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Kirkhill Drive Oldmeldrum Aberdeenshire AB5 0FP Scotland |
Director Name | Mr Alan Grant |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 October 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways Alford Aberdeenshire AB33 8FW Scotland |
Director Name | Anthony Charles Dyer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2005) |
Role | Insurance Broker |
Correspondence Address | 8 Slateford Gardens Edzell Brechin DD9 7SX Scotland |
Director Name | Mr Malcolm Donald Laing |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(21 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 26 October 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ian MacDonald Kerr |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2004) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Liatach Woodcot Lane Stonehaven Kincardineshire AB39 2GJ Scotland |
Director Name | Mr James Charles Douglas |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(25 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Malcolms Mount Stonehaven Kincardineshire AB39 2SR Scotland |
Director Name | Michael Easton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2007) |
Role | Head Of Hr |
Correspondence Address | 1 St Andrews Avenue Bothwell Glasgow Lanarkshire G71 8DL Scotland |
Director Name | Mrs Pamela Jane Corray |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 October 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Thornhill Craigton Road Cults Aberdeen AB15 9QJ Scotland |
Director Name | David Alan Boswell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3/1 7 Jackson Place Bearsden Glasgow G61 1RY Scotland |
Director Name | Miss Gillian Janet Bell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(28 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 October 2009) |
Role | Customer Services Director |
Country of Residence | Scotland |
Correspondence Address | Flat 5/2 69 Kent Road Charing Cross Glasgow Renfrewshire G3 7EG Scotland |
Director Name | Mr Andrew Bayne Lockhart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 July 2020) |
Role | Procurement Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Kildonan Drive Helensburgh Dunbartonshire G84 9SA Scotland |
Director Name | Mr Steven Charles Forbes Judge |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Anderson Drive, Aberdeen Anderson Drive Aberdeen AB15 4ST Scotland |
Director Name | Ms Zoe Ferguson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 2019) |
Role | Associate |
Country of Residence | United Kingdom |
Correspondence Address | Centurion Court North Esplanade West Aberdeen AB11 5QH Scotland |
Director Name | Ms Sharon Louise Irvine |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2022) |
Role | Housing Support Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Robert Malcolm Kay |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2023) |
Role | Field Researcher |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lindsay & Kirk (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1989(9 years, 8 months after company formation) |
Appointment Duration | 28 years, 12 months (resigned 31 October 2018) |
Correspondence Address | 39 Huntly Street Aberdeen AB10 1TJ Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2018(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 March 2024) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.cornerstone.org.uk |
---|---|
Telephone | 01224 256000 |
Telephone region | Aberdeen |
Registered Address | The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £36,047,143 |
Net Worth | £3,998,975 |
Cash | £3,455,643 |
Current Liabilities | £7,211,980 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
15 August 2014 | Delivered on: 4 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects at berrymuir road, portlethen (title number KNC22781). Outstanding |
---|---|
18 August 2014 | Delivered on: 22 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects at berrymuir road, portlethen KNC22781. Outstanding |
29 January 2013 | Delivered on: 13 February 2013 Persons entitled: The Aberdeenshire Council Classification: Standard security Secured details: Of all obligations undertaken. Particulars: 1-8 sherwood place new deer aberdeenshire abn 53937. Outstanding |
9 October 2012 | Delivered on: 13 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 1-8 sherwood place, being the subjects lying to the southeast side of stoneybank terrace, new deer, aberdeenshire title number ABN53937. Outstanding |
5 May 2010 | Delivered on: 11 May 2010 Persons entitled: Social Investment Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: West of linburn road abbeyview dunfermline ffe 95684. Outstanding |
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Social Investment Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 May 2007 | Delivered on: 23 May 2007 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground lying to the north of deer road, maud, peterhead in the county of aberdeen ABN87535. Outstanding |
15 February 2007 | Delivered on: 20 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That piece of ground lying to the north of deer road, maud, peterhead, in the county of aberdeen ABN87535. Outstanding |
19 June 2020 | Delivered on: 30 June 2020 Persons entitled: Donald Mclaren Limited Classification: A registered charge Particulars: Subjects 12/18 hallcraig street airdrie ML6 6AH being the subjects registered in the land register of scotland under title number LAN134050. Outstanding |
27 November 2017 | Delivered on: 18 December 2017 Persons entitled: Big Issue Invest Social Enterprise Investment Fund Ii L.P. Classification: A registered charge Outstanding |
10 August 2016 | Delivered on: 13 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: West side of garshake road, dumbarton. Dmb 86620. Outstanding |
1 December 2014 | Delivered on: 8 December 2014 Persons entitled: West Dunbartonshire Council Classification: A registered charge Particulars: Carman centre, 175 main street, renton, dumbartonshire. Outstanding |
4 August 2006 | Delivered on: 11 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 March 2024 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 62 the Doges Studio, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA on 18 March 2024 (1 page) |
---|---|
18 March 2024 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 18 March 2024 (1 page) |
18 March 2024 | Registered office address changed from 62 the Doges Studio, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland to The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA on 18 March 2024 (1 page) |
18 March 2024 | Director's details changed for Miss Lucy Joanne Henderson on 18 March 2024 (2 pages) |
18 March 2024 | Director's details changed for Mr John James Bruce on 18 March 2024 (2 pages) |
18 March 2024 | Director's details changed for Mrs Helen Lindsey Stuart on 18 March 2024 (2 pages) |
18 March 2024 | Appointment of Mrs Lynn Wallace as a secretary on 18 March 2024 (2 pages) |
18 March 2024 | Director's details changed for Mr Geoffrey Lawrence Huggins on 18 March 2024 (2 pages) |
18 March 2024 | Director's details changed for Dr Stephen John Lynch on 18 March 2024 (2 pages) |
18 March 2024 | Director's details changed for Mr Peter Bailey on 18 March 2024 (2 pages) |
6 March 2024 | Resolutions
|
6 March 2024 | Memorandum and Articles of Association (18 pages) |
5 March 2024 | Appointment of Mr John James Bruce as a director on 21 February 2024 (2 pages) |
18 January 2024 | Full accounts made up to 31 March 2023 (84 pages) |
11 December 2023 | Director's details changed for Mr Peter Bailey on 11 December 2023 (2 pages) |
8 November 2023 | Termination of appointment of Richard Joseph Webster as a director on 8 November 2023 (1 page) |
8 November 2023 | Termination of appointment of Robert Malcolm Kay as a director on 8 November 2023 (1 page) |
10 October 2023 | Director's details changed for Miss Lucy Joanne Henderson on 10 October 2023 (2 pages) |
10 October 2023 | Director's details changed for Mr Peter Bailey on 10 October 2023 (2 pages) |
10 October 2023 | Director's details changed for Mr Geoffrey Lawrence Huggins on 10 October 2023 (2 pages) |
10 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
6 October 2023 | Secretary's details changed for Ledingham Chalmers Llp on 6 October 2023 (1 page) |
12 June 2023 | Appointment of Miss Lucy Joanne Henderson as a director on 25 May 2023 (2 pages) |
31 March 2023 | Full accounts made up to 31 March 2022 (40 pages) |
31 January 2023 | Termination of appointment of Sharon Louise Irvine as a director on 31 October 2022 (1 page) |
30 January 2023 | Termination of appointment of Malcolm Donald Laing as a director on 26 October 2022 (1 page) |
30 January 2023 | Termination of appointment of Helen Dempsie Munro as a director on 26 October 2022 (1 page) |
2 November 2022 | Memorandum and Articles of Association (17 pages) |
1 November 2022 | Resolutions
|
11 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
31 March 2022 | Full accounts made up to 31 March 2021 (36 pages) |
10 March 2022 | Appointment of Mrs Suzanne Jane Park as a director on 17 February 2022 (2 pages) |
8 March 2022 | Director's details changed for Mr Richard Wesbter on 8 March 2022 (2 pages) |
10 February 2022 | Appointment of Mr Angus Murray as a director on 27 October 2021 (2 pages) |
10 February 2022 | Appointment of Mr Robert Malcolm Kay as a director on 27 October 2021 (2 pages) |
10 February 2022 | Appointment of Mr Richard Wesbter as a director on 27 October 2021 (2 pages) |
18 January 2022 | Director's details changed for Mr Peter Bailey on 18 January 2022 (2 pages) |
18 January 2022 | Director's details changed for Mr Tony Dinozzi on 18 January 2022 (2 pages) |
18 January 2022 | Termination of appointment of Elaine Margaret Thomson as a director on 20 December 2021 (1 page) |
18 January 2022 | Director's details changed for Mr Malcolm Donald Laing on 18 January 2022 (2 pages) |
20 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
15 June 2021 | Appointment of Mr Peter Bailey as a director on 27 January 2021 (2 pages) |
8 April 2021 | Full accounts made up to 31 March 2020 (34 pages) |
3 March 2021 | Second filing to change the details of Ledingham Chalmers Llp as a secretary (6 pages) |
24 February 2021 | Secretary's details changed for Ledingham Chalmers Llp on 31 December 2020
|
1 December 2020 | Satisfaction of charge 5 in full (1 page) |
1 December 2020 | Satisfaction of charge 4 in full (1 page) |
5 November 2020 | Appointment of Mr Stephen Lynch as a director on 23 September 2020 (2 pages) |
5 November 2020 | Appointment of Mrs Helen Lindsey Stuart as a director on 23 September 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
16 July 2020 | Termination of appointment of Roderick Jonathan Alasdair Parkes as a director on 15 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Ian James Robbie as a director on 26 May 2020 (1 page) |
16 July 2020 | Termination of appointment of Judith Robertson Tocher as a director on 15 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Andrew Bayne Lockhart as a director on 15 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Craig Aird Pollock as a director on 16 July 2020 (1 page) |
30 June 2020 | Registration of charge SC0707620013, created on 19 June 2020 (3 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (36 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (3 pages) |
2 October 2019 | Appointment of Mr Geoffrey Lawrence Huggins as a director on 23 May 2019 (2 pages) |
2 October 2019 | Appointment of Mr Tony Dinozzi as a director on 23 May 2019 (2 pages) |
18 September 2019 | Termination of appointment of James Charles Douglas as a director on 22 August 2019 (1 page) |
31 May 2019 | Registered office address changed from Centurion Court North Esplanade West Aberdeen AB11 5QH Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 31 May 2019 (1 page) |
27 May 2019 | Termination of appointment of Zoe Ferguson as a director on 23 May 2019 (1 page) |
11 December 2018 | Full accounts made up to 31 March 2018 (35 pages) |
19 November 2018 | Appointment of Ledingham Chalmers Llp as a secretary on 6 November 2018 (2 pages) |
16 November 2018 | Resolutions
|
16 November 2018 | Termination of appointment of Steven Charles Forbes Judge as a director on 6 November 2018 (1 page) |
5 November 2018 | Termination of appointment of Lindsay & Kirk as a secretary on 31 October 2018 (1 page) |
12 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
9 October 2018 | Registered office address changed from 39 Huntly Street Aberdeen AB10 1TJ to Centurion Court North Esplanade West Aberdeen AB11 5QH on 9 October 2018 (1 page) |
21 March 2018 | Alterations to floating charge 1 (12 pages) |
21 March 2018 | Alterations to floating charge 4 (14 pages) |
21 March 2018 | Alterations to floating charge SC0707620012 (12 pages) |
14 February 2018 | Director's details changed for Mr Alistair Forbes on 14 February 2018 (2 pages) |
9 February 2018 | Resolutions
|
9 February 2018 | Memorandum and Articles of Association (16 pages) |
16 January 2018 | Appointment of Ms Zoe Ferguson as a director on 13 December 2017 (2 pages) |
12 January 2018 | Appointment of Mr Alistair Forbes as a director on 13 December 2017 (2 pages) |
12 January 2018 | Appointment of Ms Sharon Louise Irvine as a director on 13 December 2017 (2 pages) |
12 January 2018 | Termination of appointment of Christopher John Scott as a director on 13 December 2017 (1 page) |
12 January 2018 | Appointment of Mr Roderick Jonathan Alasdair Parkes as a director on 13 December 2017 (2 pages) |
18 December 2017 | Registration of charge SC0707620012, created on 27 November 2017 (27 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (32 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (32 pages) |
3 November 2017 | Termination of appointment of Peter Duncan Nicholson as a director on 25 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Peter Duncan Nicholson as a director on 25 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Peter Duncan Nicholson as a director on 25 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Peter Duncan Nicholson as a director on 25 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
21 August 2017 | Termination of appointment of Karen Tyerman Boddy as a director on 16 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Karen Tyerman Boddy as a director on 16 August 2017 (1 page) |
7 August 2017 | Appointment of Ms Judith Robertson Tocher as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Ms Judith Robertson Tocher as a director on 7 August 2017 (2 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (31 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (31 pages) |
8 November 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
8 November 2016 | Director's details changed for Mr Craig Aird Pollock on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Craig Aird Pollock on 8 November 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
13 August 2016 | Registration of charge SC0707620011, created on 10 August 2016 (6 pages) |
13 August 2016 | Registration of charge SC0707620011, created on 10 August 2016 (6 pages) |
12 August 2016 | Alterations to floating charge 4 (11 pages) |
12 August 2016 | Alterations to floating charge 1 (11 pages) |
12 August 2016 | Alterations to floating charge 4 (11 pages) |
12 August 2016 | Alterations to floating charge 1 (11 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (29 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (29 pages) |
11 November 2015 | Annual return made up to 10 October 2015 no member list (13 pages) |
11 November 2015 | Annual return made up to 10 October 2015 no member list (13 pages) |
11 November 2015 | Termination of appointment of David Brian Nicholson as a director on 28 October 2015 (1 page) |
11 November 2015 | Termination of appointment of David Brian Nicholson as a director on 28 October 2015 (1 page) |
30 October 2015 | Termination of appointment of David Brian Nicholson as a director on 28 October 2015 (1 page) |
30 October 2015 | Termination of appointment of David Brian Nicholson as a director on 28 October 2015 (1 page) |
4 June 2015 | Appointment of Mr Steven Charles Forbes Judge as a director on 20 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Steven Charles Forbes Judge as a director on 20 May 2015 (2 pages) |
22 December 2014 | Director's details changed (1 page) |
22 December 2014 | Director's details changed (1 page) |
8 December 2014 | Registration of charge SC0707620010, created on 1 December 2014 (11 pages) |
8 December 2014 | Registration of charge SC0707620010, created on 1 December 2014 (11 pages) |
8 December 2014 | Registration of charge SC0707620010, created on 1 December 2014 (11 pages) |
5 November 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
5 November 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
3 November 2014 | Termination of appointment of Susan Moult as a director on 29 October 2014 (1 page) |
3 November 2014 | Director's details changed for Peter Duncan Nicholson on 31 December 2012 (2 pages) |
3 November 2014 | Director's details changed for James Charles Douglas on 8 July 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr David Brian Nicholson on 26 May 2014 (2 pages) |
3 November 2014 | Director's details changed for James Charles Douglas on 8 July 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr David Brian Nicholson on 26 May 2014 (2 pages) |
3 November 2014 | Director's details changed for Peter Duncan Nicholson on 31 December 2012 (2 pages) |
3 November 2014 | Annual return made up to 10 October 2014 no member list (13 pages) |
3 November 2014 | Termination of appointment of Susan Moult as a director on 29 October 2014 (1 page) |
3 November 2014 | Annual return made up to 10 October 2014 no member list (13 pages) |
3 November 2014 | Director's details changed for James Charles Douglas on 8 July 2014 (2 pages) |
4 September 2014 | Registration of charge SC0707620009, created on 15 August 2014 (6 pages) |
4 September 2014 | Registration of charge SC0707620009, created on 15 August 2014 (6 pages) |
22 August 2014 | Registration of charge SC0707620008, created on 18 August 2014 (6 pages) |
22 August 2014 | Registration of charge SC0707620008, created on 18 August 2014 (6 pages) |
29 July 2014 | Appointment of Mrs Karen Tyerman as a director on 21 May 2014 (2 pages) |
29 July 2014 | Appointment of Mrs Karen Tyerman as a director on 21 May 2014 (2 pages) |
6 March 2014 | Appointment of Mr Ian James Robbie as a director (2 pages) |
6 March 2014 | Appointment of Mr Ian James Robbie as a director (2 pages) |
7 November 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
7 November 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
6 November 2013 | Annual return made up to 10 October 2013 no member list (13 pages) |
6 November 2013 | Annual return made up to 10 October 2013 no member list (13 pages) |
6 November 2013 | Termination of appointment of Pamela Corray as a director (1 page) |
6 November 2013 | Director's details changed for Malcolm Donald Laing on 25 October 2013 (2 pages) |
6 November 2013 | Termination of appointment of Pamela Corray as a director (1 page) |
6 November 2013 | Director's details changed for Malcolm Donald Laing on 25 October 2013 (2 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 January 2013 | Appointment of Mr Andrew Bayne Lockhart as a director (2 pages) |
7 January 2013 | Appointment of Mr Andrew Bayne Lockhart as a director (2 pages) |
5 December 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
5 December 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
30 October 2012 | Annual return made up to 10 October 2012 no member list (12 pages) |
30 October 2012 | Termination of appointment of Patricia Foster as a director (1 page) |
30 October 2012 | Annual return made up to 10 October 2012 no member list (12 pages) |
30 October 2012 | Termination of appointment of Patricia Foster as a director (1 page) |
13 October 2012 | Alterations to floating charge 4 (5 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 October 2012 | Alterations to floating charge 4 (5 pages) |
26 April 2012 | Appointment of Mr Craig Aird Pollock as a director (2 pages) |
26 April 2012 | Appointment of Mr Craig Aird Pollock as a director (2 pages) |
29 November 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
29 November 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
2 November 2011 | Director's details changed for Susan Moult on 31 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Dr Christopher John Scott on 31 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Susan Moult on 31 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 10 October 2011 no member list (13 pages) |
2 November 2011 | Director's details changed for Dr Christopher John Scott on 31 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 10 October 2011 no member list (13 pages) |
17 October 2011 | Director's details changed for Susan Moult on 16 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Susan Moult on 16 September 2011 (2 pages) |
17 October 2011 | Termination of appointment of Elizabeth Murray as a director (1 page) |
17 October 2011 | Termination of appointment of Elizabeth Murray as a director (1 page) |
1 July 2011 | Appointment of Ms Helen Dempsie Munro as a director (2 pages) |
1 July 2011 | Appointment of Ms Helen Dempsie Munro as a director (2 pages) |
13 May 2011 | Director's details changed for Susan Moult on 3 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Susan Moult on 3 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Susan Moult on 3 May 2011 (2 pages) |
8 February 2011 | Termination of appointment of James Webster as a director (1 page) |
8 February 2011 | Termination of appointment of James Webster as a director (1 page) |
13 December 2010 | Full accounts made up to 31 March 2010 (28 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (28 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Statement of company's objects (2 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Memorandum and Articles of Association (17 pages) |
28 October 2010 | Statement of company's objects (2 pages) |
28 October 2010 | Memorandum and Articles of Association (17 pages) |
27 October 2010 | Director's details changed for Mrs Pamela Jane Corray on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr David Brian Nicholson on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr David Brian Nicholson on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mrs Elizabeth Helen Murray on 27 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 10 October 2010 no member list (14 pages) |
27 October 2010 | Director's details changed for Mrs Pamela Jane Corray on 27 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 10 October 2010 no member list (14 pages) |
27 October 2010 | Director's details changed for Mrs Elizabeth Helen Murray on 27 October 2010 (2 pages) |
22 October 2010 | Termination of appointment of Anna Taylor as a director (1 page) |
22 October 2010 | Termination of appointment of Anna Taylor as a director (1 page) |
26 July 2010 | Appointment of Mrs Elizabeth Helen Murray as a director (2 pages) |
26 July 2010 | Appointment of Mr David Brian Nicholson as a director (2 pages) |
26 July 2010 | Appointment of Mr David Brian Nicholson as a director (2 pages) |
26 July 2010 | Appointment of Mrs Elizabeth Helen Murray as a director (2 pages) |
26 July 2010 | Appointment of Ms Anna Elizabeth Taylor as a director (2 pages) |
26 July 2010 | Appointment of Ms Anna Elizabeth Taylor as a director (2 pages) |
24 July 2010 | Termination of appointment of Gillian Bell as a director (1 page) |
24 July 2010 | Termination of appointment of David Boswell as a director (1 page) |
24 July 2010 | Termination of appointment of Gillian Bell as a director (1 page) |
24 July 2010 | Termination of appointment of David Boswell as a director (1 page) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 May 2010 | Alterations to floating charge 1 (5 pages) |
11 May 2010 | Alterations to floating charge 1 (5 pages) |
10 May 2010 | Alterations to floating charge 4 (5 pages) |
10 May 2010 | Alterations to floating charge 4 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (28 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (28 pages) |
9 November 2009 | Annual return made up to 10 October 2009 no member list (8 pages) |
9 November 2009 | Annual return made up to 10 October 2009 no member list (8 pages) |
6 November 2009 | Director's details changed for Peter Duncan Nicholson on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Lindsay & Kirk on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David Alan Boswell on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patricia Foster on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Elaine Margaret Thomson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David Alan Boswell on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Malcolm Donald Laing on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for James Charles Douglas on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Gillian Janet Bell on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Duncan Nicholson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Susan Moult on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for James Charles Douglas on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr James Webster on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Gillian Janet Bell on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Susan Moult on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Elaine Margaret Thomson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Pamela Jane Corray on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 39 Huntly Street Aberdeen AB1 1TJ on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Patricia Foster on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David Alan Boswell on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Duncan Nicholson on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Lindsay & Kirk on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr James Webster on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr Christopher John Scott on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for James Charles Douglas on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr James Webster on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Malcolm Donald Laing on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Pamela Jane Corray on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr Christopher John Scott on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Gillian Janet Bell on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Pamela Jane Corray on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr Christopher John Scott on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Elaine Margaret Thomson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Susan Moult on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Malcolm Donald Laing on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Lindsay & Kirk on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 39 Huntly Street Aberdeen AB1 1TJ on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Patricia Foster on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 39 Huntly Street Aberdeen AB1 1TJ on 6 November 2009 (1 page) |
12 January 2009 | Full accounts made up to 31 March 2008 (27 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (27 pages) |
7 January 2009 | Annual return made up to 10/10/08 (5 pages) |
7 January 2009 | Annual return made up to 10/10/08 (5 pages) |
6 January 2009 | Director appointed gillian janet bell (2 pages) |
6 January 2009 | Director appointed gillian janet bell (2 pages) |
15 October 2008 | Director appointed david alan boswell (2 pages) |
15 October 2008 | Director appointed david alan boswell (2 pages) |
12 March 2008 | Director appointed susan moult (2 pages) |
12 March 2008 | Director appointed susan moult (2 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (27 pages) |
24 October 2007 | Annual return made up to 10/10/07 (7 pages) |
24 October 2007 | Annual return made up to 10/10/07 (7 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (27 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
23 May 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Partic of mort/charge * (3 pages) |
21 May 2007 | Alterations to a floating charge (6 pages) |
21 May 2007 | Alterations to a floating charge (6 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
25 October 2006 | Annual return made up to 10/10/06 (7 pages) |
25 October 2006 | Annual return made up to 10/10/06 (7 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (25 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (25 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
20 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
20 October 2005 | Annual return made up to 10/10/05
|
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
20 October 2005 | Annual return made up to 10/10/05
|
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Annual return made up to 10/10/04 (6 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Annual return made up to 10/10/04 (6 pages) |
28 October 2004 | New director appointed (2 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (25 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (25 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Annual return made up to 10/10/03
|
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Annual return made up to 10/10/03
|
22 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
5 November 2002 | Annual return made up to 10/10/02
|
5 November 2002 | Annual return made up to 10/10/02
|
6 November 2001 | Annual return made up to 10/10/01 (5 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Annual return made up to 10/10/01 (5 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
7 January 2001 | Resolutions
|
7 January 2001 | Resolutions
|
7 January 2001 | Memorandum and Articles of Association (17 pages) |
7 January 2001 | Memorandum and Articles of Association (17 pages) |
6 November 2000 | Annual return made up to 10/10/00
|
6 November 2000 | Full accounts made up to 31 March 2000 (21 pages) |
6 November 2000 | Annual return made up to 10/10/00
|
6 November 2000 | Full accounts made up to 31 March 2000 (21 pages) |
22 October 1999 | Annual return made up to 10/10/99
|
22 October 1999 | Annual return made up to 10/10/99
|
22 October 1999 | Full accounts made up to 31 March 1999 (20 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (20 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
30 October 1998 | Annual return made up to 10/10/98
|
30 October 1998 | New director appointed (2 pages) |
30 October 1998 | New director appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
30 October 1998 | Annual return made up to 10/10/98
|
13 October 1998 | Company name changed cornerstone society for the ment ally handicapped (aberdeen) limi ted\certificate issued on 14/10/98 (4 pages) |
13 October 1998 | Company name changed cornerstone society for the ment ally handicapped (aberdeen) limi ted\certificate issued on 14/10/98 (4 pages) |
15 October 1997 | Annual return made up to 10/10/97 (6 pages) |
15 October 1997 | Annual return made up to 10/10/97 (6 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
15 November 1996 | Annual return made up to 10/10/96
|
15 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
15 November 1996 | Annual return made up to 10/10/96
|
15 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 October 1995 | Annual return made up to 10/10/95 (6 pages) |
11 October 1995 | Annual return made up to 10/10/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
28 February 1980 | Incorporation (22 pages) |
28 February 1980 | Certificate of incorporation (1 page) |
28 February 1980 | Certificate of incorporation (1 page) |
28 February 1980 | Incorporation (22 pages) |