Company NameCornerstone Community Care
Company StatusActive
Company NumberSC070762
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 1980(44 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 88910Child day-care activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Alastair Forbes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(37 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleHousing Support Service Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Doges Studios Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Geoffrey Lawrence Huggins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed23 May 2019(39 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleDirector Nes Digital Service (Nds)
Country of ResidenceScotland
Correspondence AddressThe Doges Studios Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Tony Dinozzi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(39 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleGroup Head Of M&A
Country of ResidenceUnited Kingdom
Correspondence AddressThe Doges Studios Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMrs Helen Lindsey Stuart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(40 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleHR Consultant
Country of ResidenceScotland
Correspondence AddressThe Doges Studios Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameDr Stephen John Lynch
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(40 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired Gp
Country of ResidenceScotland
Correspondence AddressThe Doges Studios Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Peter Bailey
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(40 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired Ceo Of Cross Reach
Country of ResidenceUnited Kingdom
Correspondence AddressThe Doges Studios Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Angus Murray
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCio
Country of ResidenceScotland
Correspondence AddressThe Doges Studios Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMrs Suzanne Jane Park
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(42 years after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Doges Studios Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMiss Lucy Joanne Henderson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(43 years, 3 months after company formation)
Appointment Duration11 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr John James Bruce
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(44 years after company formation)
Appointment Duration2 months
RoleGroup Director Cyber & Information Security
Country of ResidenceScotland
Correspondence AddressThe Doges Studios Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
Secretary NameMrs Lynn Wallace
StatusCurrent
Appointed18 March 2024(44 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressThe Doges Studios Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameChristine Boylaw
NationalityBritish
StatusResigned
Appointed26 October 1989(9 years, 8 months after company formation)
Appointment Duration11 months (resigned 26 September 1990)
RoleLecturer
Correspondence Address21 Barvast Walk
Aberdeen
Director NameIrene Beattie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1989(9 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 September 1990)
RoleHousewife
Correspondence Address7 Stanley Street
Aberdeen
Director NameMrs Louise Morrison Baxter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1989(9 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 October 2000)
RoleArt Teacher
Country of ResidenceScotland U.K.
Correspondence Address38 Albury Road
Aberdeen
Aberdeenshire
AB1 2TL
Scotland
Director NameLaura Hutcheson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 1993)
RoleProject Manager
Correspondence Address2 Morningside Drive
Inverurie
Aberdeenshire
AB51 9FD
Scotland
Director NamePatricia Foster
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(10 years, 7 months after company formation)
Appointment Duration22 years (resigned 10 October 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHelendale
Kimberley Street
Lossiemouth
Director NameJack Boyle
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 October 2003)
RoleRetired
Correspondence AddressThe Knoll
2 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameRoma Leonora Hossack
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(12 years, 8 months after company formation)
Appointment Duration12 years (resigned 18 November 2004)
RoleSelf Employed
Correspondence Address46 Gordon Street
New Elgin
Elgin
Moray
IV30 6EF
Scotland
Director NameDr Matthew Lynas
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 October 1999)
RoleAcademic & Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Kirkhill Drive
Oldmeldrum
Aberdeenshire
AB5 0FP
Scotland
Director NameMr Alan Grant
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(14 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways
Alford
Aberdeenshire
AB33 8FW
Scotland
Director NameAnthony Charles Dyer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(20 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2005)
RoleInsurance Broker
Correspondence Address8 Slateford Gardens
Edzell
Brechin
DD9 7SX
Scotland
Director NameMr Malcolm Donald Laing
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(21 years, 7 months after company formation)
Appointment Duration21 years (resigned 26 October 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameIan MacDonald Kerr
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2004)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLiatach
Woodcot Lane
Stonehaven
Kincardineshire
AB39 2GJ
Scotland
Director NameMr James Charles Douglas
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(25 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Malcolms Mount
Stonehaven
Kincardineshire
AB39 2SR
Scotland
Director NameMichael Easton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(25 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2007)
RoleHead Of Hr
Correspondence Address1 St Andrews Avenue
Bothwell
Glasgow
Lanarkshire
G71 8DL
Scotland
Director NameMrs Pamela Jane Corray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(25 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 October 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThornhill Craigton Road
Cults
Aberdeen
AB15 9QJ
Scotland
Director NameDavid Alan Boswell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address3/1 7 Jackson Place
Bearsden
Glasgow
G61 1RY
Scotland
Director NameMiss Gillian Janet Bell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(28 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 October 2009)
RoleCustomer Services Director
Country of ResidenceScotland
Correspondence AddressFlat 5/2 69 Kent Road
Charing Cross
Glasgow
Renfrewshire
G3 7EG
Scotland
Director NameMr Andrew Bayne Lockhart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(32 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 July 2020)
RoleProcurement Manager
Country of ResidenceScotland
Correspondence Address18 Kildonan Drive
Helensburgh
Dunbartonshire
G84 9SA
Scotland
Director NameMr Steven Charles Forbes Judge
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(35 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Anderson Drive, Aberdeen Anderson Drive
Aberdeen
AB15 4ST
Scotland
Director NameMs Zoe Ferguson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2019)
RoleAssociate
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion Court North Esplanade West
Aberdeen
AB11 5QH
Scotland
Director NameMs Sharon Louise Irvine
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(37 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2022)
RoleHousing Support Service Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Robert Malcolm Kay
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(41 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 November 2023)
RoleField Researcher
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLindsay & Kirk (Corporation)
StatusResigned
Appointed08 November 1989(9 years, 8 months after company formation)
Appointment Duration28 years, 12 months (resigned 31 October 2018)
Correspondence Address39 Huntly Street
Aberdeen
AB10 1TJ
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed06 November 2018(38 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 March 2024)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.cornerstone.org.uk
Telephone01224 256000
Telephone regionAberdeen

Location

Registered AddressThe Doges Studios Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£36,047,143
Net Worth£3,998,975
Cash£3,455,643
Current Liabilities£7,211,980

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

15 August 2014Delivered 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 2014Delivered 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 2013Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2020Delivered 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 2017Delivered on: 18 December 2017
Persons entitled: Big Issue Invest Social Enterprise Investment Fund Ii L.P.

Classification: A registered charge
Outstanding
10 August 2016Delivered 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 2014Delivered on: 8 December 2014
Persons entitled: West Dunbartonshire Council

Classification: A registered charge
Particulars: Carman centre, 175 main street, renton, dumbartonshire.
Outstanding
4 August 2006Delivered 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

Filing History

18 March 2024Registered 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 2024Termination of appointment of Ledingham Chalmers Llp as a secretary on 18 March 2024 (1 page)
18 March 2024Registered 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 2024Director's details changed for Miss Lucy Joanne Henderson on 18 March 2024 (2 pages)
18 March 2024Director's details changed for Mr John James Bruce on 18 March 2024 (2 pages)
18 March 2024Director's details changed for Mrs Helen Lindsey Stuart on 18 March 2024 (2 pages)
18 March 2024Appointment of Mrs Lynn Wallace as a secretary on 18 March 2024 (2 pages)
18 March 2024Director's details changed for Mr Geoffrey Lawrence Huggins on 18 March 2024 (2 pages)
18 March 2024Director's details changed for Dr Stephen John Lynch on 18 March 2024 (2 pages)
18 March 2024Director's details changed for Mr Peter Bailey on 18 March 2024 (2 pages)
6 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 March 2024Memorandum and Articles of Association (18 pages)
5 March 2024Appointment of Mr John James Bruce as a director on 21 February 2024 (2 pages)
18 January 2024Full accounts made up to 31 March 2023 (84 pages)
11 December 2023Director's details changed for Mr Peter Bailey on 11 December 2023 (2 pages)
8 November 2023Termination of appointment of Richard Joseph Webster as a director on 8 November 2023 (1 page)
8 November 2023Termination of appointment of Robert Malcolm Kay as a director on 8 November 2023 (1 page)
10 October 2023Director's details changed for Miss Lucy Joanne Henderson on 10 October 2023 (2 pages)
10 October 2023Director's details changed for Mr Peter Bailey on 10 October 2023 (2 pages)
10 October 2023Director's details changed for Mr Geoffrey Lawrence Huggins on 10 October 2023 (2 pages)
10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
6 October 2023Secretary's details changed for Ledingham Chalmers Llp on 6 October 2023 (1 page)
12 June 2023Appointment of Miss Lucy Joanne Henderson as a director on 25 May 2023 (2 pages)
31 March 2023Full accounts made up to 31 March 2022 (40 pages)
31 January 2023Termination of appointment of Sharon Louise Irvine as a director on 31 October 2022 (1 page)
30 January 2023Termination of appointment of Malcolm Donald Laing as a director on 26 October 2022 (1 page)
30 January 2023Termination of appointment of Helen Dempsie Munro as a director on 26 October 2022 (1 page)
2 November 2022Memorandum and Articles of Association (17 pages)
1 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
31 March 2022Full accounts made up to 31 March 2021 (36 pages)
10 March 2022Appointment of Mrs Suzanne Jane Park as a director on 17 February 2022 (2 pages)
8 March 2022Director's details changed for Mr Richard Wesbter on 8 March 2022 (2 pages)
10 February 2022Appointment of Mr Angus Murray as a director on 27 October 2021 (2 pages)
10 February 2022Appointment of Mr Robert Malcolm Kay as a director on 27 October 2021 (2 pages)
10 February 2022Appointment of Mr Richard Wesbter as a director on 27 October 2021 (2 pages)
18 January 2022Director's details changed for Mr Peter Bailey on 18 January 2022 (2 pages)
18 January 2022Director's details changed for Mr Tony Dinozzi on 18 January 2022 (2 pages)
18 January 2022Termination of appointment of Elaine Margaret Thomson as a director on 20 December 2021 (1 page)
18 January 2022Director's details changed for Mr Malcolm Donald Laing on 18 January 2022 (2 pages)
20 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
15 June 2021Appointment of Mr Peter Bailey as a director on 27 January 2021 (2 pages)
8 April 2021Full accounts made up to 31 March 2020 (34 pages)
3 March 2021Second filing to change the details of Ledingham Chalmers Llp as a secretary (6 pages)
24 February 2021Secretary's details changed for Ledingham Chalmers Llp on 31 December 2020
  • ANNOTATION Second Filing The information on the form CH04 has been replaced by a second filing on 03/03/2021
(1 page)
1 December 2020Satisfaction of charge 5 in full (1 page)
1 December 2020Satisfaction of charge 4 in full (1 page)
5 November 2020Appointment of Mr Stephen Lynch as a director on 23 September 2020 (2 pages)
5 November 2020Appointment of Mrs Helen Lindsey Stuart as a director on 23 September 2020 (2 pages)
22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
16 July 2020Termination of appointment of Roderick Jonathan Alasdair Parkes as a director on 15 July 2020 (1 page)
16 July 2020Termination of appointment of Ian James Robbie as a director on 26 May 2020 (1 page)
16 July 2020Termination of appointment of Judith Robertson Tocher as a director on 15 July 2020 (1 page)
16 July 2020Termination of appointment of Andrew Bayne Lockhart as a director on 15 July 2020 (1 page)
16 July 2020Termination of appointment of Craig Aird Pollock as a director on 16 July 2020 (1 page)
30 June 2020Registration of charge SC0707620013, created on 19 June 2020 (3 pages)
7 January 2020Full accounts made up to 31 March 2019 (36 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (3 pages)
2 October 2019Appointment of Mr Geoffrey Lawrence Huggins as a director on 23 May 2019 (2 pages)
2 October 2019Appointment of Mr Tony Dinozzi as a director on 23 May 2019 (2 pages)
18 September 2019Termination of appointment of James Charles Douglas as a director on 22 August 2019 (1 page)
31 May 2019Registered 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 2019Termination of appointment of Zoe Ferguson as a director on 23 May 2019 (1 page)
11 December 2018Full accounts made up to 31 March 2018 (35 pages)
19 November 2018Appointment of Ledingham Chalmers Llp as a secretary on 6 November 2018 (2 pages)
16 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 November 2018Termination of appointment of Steven Charles Forbes Judge as a director on 6 November 2018 (1 page)
5 November 2018Termination of appointment of Lindsay & Kirk as a secretary on 31 October 2018 (1 page)
12 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
9 October 2018Registered 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 2018Alterations to floating charge 1 (12 pages)
21 March 2018Alterations to floating charge 4 (14 pages)
21 March 2018Alterations to floating charge SC0707620012 (12 pages)
14 February 2018Director's details changed for Mr Alistair Forbes on 14 February 2018 (2 pages)
9 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 February 2018Memorandum and Articles of Association (16 pages)
16 January 2018Appointment of Ms Zoe Ferguson as a director on 13 December 2017 (2 pages)
12 January 2018Appointment of Mr Alistair Forbes as a director on 13 December 2017 (2 pages)
12 January 2018Appointment of Ms Sharon Louise Irvine as a director on 13 December 2017 (2 pages)
12 January 2018Termination of appointment of Christopher John Scott as a director on 13 December 2017 (1 page)
12 January 2018Appointment of Mr Roderick Jonathan Alasdair Parkes as a director on 13 December 2017 (2 pages)
18 December 2017Registration of charge SC0707620012, created on 27 November 2017 (27 pages)
27 November 2017Full accounts made up to 31 March 2017 (32 pages)
27 November 2017Full accounts made up to 31 March 2017 (32 pages)
3 November 2017Termination of appointment of Peter Duncan Nicholson as a director on 25 October 2017 (1 page)
3 November 2017Termination of appointment of Peter Duncan Nicholson as a director on 25 October 2017 (1 page)
3 November 2017Termination of appointment of Peter Duncan Nicholson as a director on 25 October 2017 (1 page)
3 November 2017Termination of appointment of Peter Duncan Nicholson as a director on 25 October 2017 (1 page)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
21 August 2017Termination of appointment of Karen Tyerman Boddy as a director on 16 August 2017 (1 page)
21 August 2017Termination of appointment of Karen Tyerman Boddy as a director on 16 August 2017 (1 page)
7 August 2017Appointment of Ms Judith Robertson Tocher as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Ms Judith Robertson Tocher as a director on 7 August 2017 (2 pages)
15 November 2016Full accounts made up to 31 March 2016 (31 pages)
15 November 2016Full accounts made up to 31 March 2016 (31 pages)
8 November 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
8 November 2016Director's details changed for Mr Craig Aird Pollock on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Craig Aird Pollock on 8 November 2016 (2 pages)
8 November 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
13 August 2016Registration of charge SC0707620011, created on 10 August 2016 (6 pages)
13 August 2016Registration of charge SC0707620011, created on 10 August 2016 (6 pages)
12 August 2016Alterations to floating charge 4 (11 pages)
12 August 2016Alterations to floating charge 1 (11 pages)
12 August 2016Alterations to floating charge 4 (11 pages)
12 August 2016Alterations to floating charge 1 (11 pages)
19 November 2015Full accounts made up to 31 March 2015 (29 pages)
19 November 2015Full accounts made up to 31 March 2015 (29 pages)
11 November 2015Annual return made up to 10 October 2015 no member list (13 pages)
11 November 2015Annual return made up to 10 October 2015 no member list (13 pages)
11 November 2015Termination of appointment of David Brian Nicholson as a director on 28 October 2015 (1 page)
11 November 2015Termination of appointment of David Brian Nicholson as a director on 28 October 2015 (1 page)
30 October 2015Termination of appointment of David Brian Nicholson as a director on 28 October 2015 (1 page)
30 October 2015Termination of appointment of David Brian Nicholson as a director on 28 October 2015 (1 page)
4 June 2015Appointment of Mr Steven Charles Forbes Judge as a director on 20 May 2015 (2 pages)
4 June 2015Appointment of Mr Steven Charles Forbes Judge as a director on 20 May 2015 (2 pages)
22 December 2014Director's details changed (1 page)
22 December 2014Director's details changed (1 page)
8 December 2014Registration of charge SC0707620010, created on 1 December 2014 (11 pages)
8 December 2014Registration of charge SC0707620010, created on 1 December 2014 (11 pages)
8 December 2014Registration of charge SC0707620010, created on 1 December 2014 (11 pages)
5 November 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
5 November 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
3 November 2014Termination of appointment of Susan Moult as a director on 29 October 2014 (1 page)
3 November 2014Director's details changed for Peter Duncan Nicholson on 31 December 2012 (2 pages)
3 November 2014Director's details changed for James Charles Douglas on 8 July 2014 (2 pages)
3 November 2014Director's details changed for Mr David Brian Nicholson on 26 May 2014 (2 pages)
3 November 2014Director's details changed for James Charles Douglas on 8 July 2014 (2 pages)
3 November 2014Director's details changed for Mr David Brian Nicholson on 26 May 2014 (2 pages)
3 November 2014Director's details changed for Peter Duncan Nicholson on 31 December 2012 (2 pages)
3 November 2014Annual return made up to 10 October 2014 no member list (13 pages)
3 November 2014Termination of appointment of Susan Moult as a director on 29 October 2014 (1 page)
3 November 2014Annual return made up to 10 October 2014 no member list (13 pages)
3 November 2014Director's details changed for James Charles Douglas on 8 July 2014 (2 pages)
4 September 2014Registration of charge SC0707620009, created on 15 August 2014 (6 pages)
4 September 2014Registration of charge SC0707620009, created on 15 August 2014 (6 pages)
22 August 2014Registration of charge SC0707620008, created on 18 August 2014 (6 pages)
22 August 2014Registration of charge SC0707620008, created on 18 August 2014 (6 pages)
29 July 2014Appointment of Mrs Karen Tyerman as a director on 21 May 2014 (2 pages)
29 July 2014Appointment of Mrs Karen Tyerman as a director on 21 May 2014 (2 pages)
6 March 2014Appointment of Mr Ian James Robbie as a director (2 pages)
6 March 2014Appointment of Mr Ian James Robbie as a director (2 pages)
7 November 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
7 November 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
6 November 2013Annual return made up to 10 October 2013 no member list (13 pages)
6 November 2013Annual return made up to 10 October 2013 no member list (13 pages)
6 November 2013Termination of appointment of Pamela Corray as a director (1 page)
6 November 2013Director's details changed for Malcolm Donald Laing on 25 October 2013 (2 pages)
6 November 2013Termination of appointment of Pamela Corray as a director (1 page)
6 November 2013Director's details changed for Malcolm Donald Laing on 25 October 2013 (2 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 January 2013Appointment of Mr Andrew Bayne Lockhart as a director (2 pages)
7 January 2013Appointment of Mr Andrew Bayne Lockhart as a director (2 pages)
5 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
5 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
30 October 2012Annual return made up to 10 October 2012 no member list (12 pages)
30 October 2012Termination of appointment of Patricia Foster as a director (1 page)
30 October 2012Annual return made up to 10 October 2012 no member list (12 pages)
30 October 2012Termination of appointment of Patricia Foster as a director (1 page)
13 October 2012Alterations to floating charge 4 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 October 2012Alterations to floating charge 4 (5 pages)
26 April 2012Appointment of Mr Craig Aird Pollock as a director (2 pages)
26 April 2012Appointment of Mr Craig Aird Pollock as a director (2 pages)
29 November 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
29 November 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
2 November 2011Director's details changed for Susan Moult on 31 October 2011 (2 pages)
2 November 2011Director's details changed for Dr Christopher John Scott on 31 October 2011 (2 pages)
2 November 2011Director's details changed for Susan Moult on 31 October 2011 (2 pages)
2 November 2011Annual return made up to 10 October 2011 no member list (13 pages)
2 November 2011Director's details changed for Dr Christopher John Scott on 31 October 2011 (2 pages)
2 November 2011Annual return made up to 10 October 2011 no member list (13 pages)
17 October 2011Director's details changed for Susan Moult on 16 September 2011 (2 pages)
17 October 2011Director's details changed for Susan Moult on 16 September 2011 (2 pages)
17 October 2011Termination of appointment of Elizabeth Murray as a director (1 page)
17 October 2011Termination of appointment of Elizabeth Murray as a director (1 page)
1 July 2011Appointment of Ms Helen Dempsie Munro as a director (2 pages)
1 July 2011Appointment of Ms Helen Dempsie Munro as a director (2 pages)
13 May 2011Director's details changed for Susan Moult on 3 May 2011 (2 pages)
13 May 2011Director's details changed for Susan Moult on 3 May 2011 (2 pages)
13 May 2011Director's details changed for Susan Moult on 3 May 2011 (2 pages)
8 February 2011Termination of appointment of James Webster as a director (1 page)
8 February 2011Termination of appointment of James Webster as a director (1 page)
13 December 2010Full accounts made up to 31 March 2010 (28 pages)
13 December 2010Full accounts made up to 31 March 2010 (28 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2010Statement of company's objects (2 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2010Memorandum and Articles of Association (17 pages)
28 October 2010Statement of company's objects (2 pages)
28 October 2010Memorandum and Articles of Association (17 pages)
27 October 2010Director's details changed for Mrs Pamela Jane Corray on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mr David Brian Nicholson on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mr David Brian Nicholson on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mrs Elizabeth Helen Murray on 27 October 2010 (2 pages)
27 October 2010Annual return made up to 10 October 2010 no member list (14 pages)
27 October 2010Director's details changed for Mrs Pamela Jane Corray on 27 October 2010 (2 pages)
27 October 2010Annual return made up to 10 October 2010 no member list (14 pages)
27 October 2010Director's details changed for Mrs Elizabeth Helen Murray on 27 October 2010 (2 pages)
22 October 2010Termination of appointment of Anna Taylor as a director (1 page)
22 October 2010Termination of appointment of Anna Taylor as a director (1 page)
26 July 2010Appointment of Mrs Elizabeth Helen Murray as a director (2 pages)
26 July 2010Appointment of Mr David Brian Nicholson as a director (2 pages)
26 July 2010Appointment of Mr David Brian Nicholson as a director (2 pages)
26 July 2010Appointment of Mrs Elizabeth Helen Murray as a director (2 pages)
26 July 2010Appointment of Ms Anna Elizabeth Taylor as a director (2 pages)
26 July 2010Appointment of Ms Anna Elizabeth Taylor as a director (2 pages)
24 July 2010Termination of appointment of Gillian Bell as a director (1 page)
24 July 2010Termination of appointment of David Boswell as a director (1 page)
24 July 2010Termination of appointment of Gillian Bell as a director (1 page)
24 July 2010Termination of appointment of David Boswell as a director (1 page)
11 May 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 May 2010Alterations to floating charge 1 (5 pages)
11 May 2010Alterations to floating charge 1 (5 pages)
10 May 2010Alterations to floating charge 4 (5 pages)
10 May 2010Alterations to floating charge 4 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 November 2009Full accounts made up to 31 March 2009 (28 pages)
20 November 2009Full accounts made up to 31 March 2009 (28 pages)
9 November 2009Annual return made up to 10 October 2009 no member list (8 pages)
9 November 2009Annual return made up to 10 October 2009 no member list (8 pages)
6 November 2009Director's details changed for Peter Duncan Nicholson on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Lindsay & Kirk on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David Alan Boswell on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patricia Foster on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Elaine Margaret Thomson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David Alan Boswell on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Malcolm Donald Laing on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Charles Douglas on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Gillian Janet Bell on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Duncan Nicholson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Susan Moult on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Charles Douglas on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Dr James Webster on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Gillian Janet Bell on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Susan Moult on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Elaine Margaret Thomson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Pamela Jane Corray on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 39 Huntly Street Aberdeen AB1 1TJ on 6 November 2009 (1 page)
6 November 2009Director's details changed for Patricia Foster on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David Alan Boswell on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Duncan Nicholson on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Lindsay & Kirk on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Dr James Webster on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Dr Christopher John Scott on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Charles Douglas on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Dr James Webster on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Malcolm Donald Laing on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Pamela Jane Corray on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Dr Christopher John Scott on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Gillian Janet Bell on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Pamela Jane Corray on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Dr Christopher John Scott on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Elaine Margaret Thomson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Susan Moult on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Malcolm Donald Laing on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Lindsay & Kirk on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 39 Huntly Street Aberdeen AB1 1TJ on 6 November 2009 (1 page)
6 November 2009Director's details changed for Patricia Foster on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 39 Huntly Street Aberdeen AB1 1TJ on 6 November 2009 (1 page)
12 January 2009Full accounts made up to 31 March 2008 (27 pages)
12 January 2009Full accounts made up to 31 March 2008 (27 pages)
7 January 2009Annual return made up to 10/10/08 (5 pages)
7 January 2009Annual return made up to 10/10/08 (5 pages)
6 January 2009Director appointed gillian janet bell (2 pages)
6 January 2009Director appointed gillian janet bell (2 pages)
15 October 2008Director appointed david alan boswell (2 pages)
15 October 2008Director appointed david alan boswell (2 pages)
12 March 2008Director appointed susan moult (2 pages)
12 March 2008Director appointed susan moult (2 pages)
24 October 2007Full accounts made up to 31 March 2007 (27 pages)
24 October 2007Annual return made up to 10/10/07 (7 pages)
24 October 2007Annual return made up to 10/10/07 (7 pages)
24 October 2007Full accounts made up to 31 March 2007 (27 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
23 May 2007Partic of mort/charge * (3 pages)
23 May 2007Partic of mort/charge * (3 pages)
21 May 2007Alterations to a floating charge (6 pages)
21 May 2007Alterations to a floating charge (6 pages)
20 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
25 October 2006Annual return made up to 10/10/06 (7 pages)
25 October 2006Annual return made up to 10/10/06 (7 pages)
12 October 2006Full accounts made up to 31 March 2006 (25 pages)
12 October 2006Full accounts made up to 31 March 2006 (25 pages)
11 August 2006Partic of mort/charge * (3 pages)
11 August 2006Partic of mort/charge * (3 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
20 October 2005Full accounts made up to 31 March 2005 (24 pages)
20 October 2005Annual return made up to 10/10/05
  • 363(288) ‐ Director resigned
(8 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Full accounts made up to 31 March 2005 (24 pages)
20 October 2005Annual return made up to 10/10/05
  • 363(288) ‐ Director resigned
(8 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director's particulars changed (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Annual return made up to 10/10/04 (6 pages)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Annual return made up to 10/10/04 (6 pages)
28 October 2004New director appointed (2 pages)
18 October 2004Full accounts made up to 31 March 2004 (25 pages)
18 October 2004Full accounts made up to 31 March 2004 (25 pages)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003Annual return made up to 10/10/03
  • 363(288) ‐ Director resigned
(6 pages)
3 November 2003Director resigned (1 page)
3 November 2003Annual return made up to 10/10/03
  • 363(288) ‐ Director resigned
(6 pages)
22 September 2003Full accounts made up to 31 March 2003 (23 pages)
22 September 2003Full accounts made up to 31 March 2003 (23 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Full accounts made up to 31 March 2002 (22 pages)
5 November 2002Full accounts made up to 31 March 2002 (22 pages)
5 November 2002Annual return made up to 10/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Annual return made up to 10/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Annual return made up to 10/10/01 (5 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Annual return made up to 10/10/01 (5 pages)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
24 August 2001Full accounts made up to 31 March 2001 (19 pages)
24 August 2001Full accounts made up to 31 March 2001 (19 pages)
7 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 2001Memorandum and Articles of Association (17 pages)
7 January 2001Memorandum and Articles of Association (17 pages)
6 November 2000Annual return made up to 10/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
6 November 2000Full accounts made up to 31 March 2000 (21 pages)
6 November 2000Annual return made up to 10/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
6 November 2000Full accounts made up to 31 March 2000 (21 pages)
22 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1999Full accounts made up to 31 March 1999 (20 pages)
22 October 1999Full accounts made up to 31 March 1999 (20 pages)
30 October 1998Full accounts made up to 31 March 1998 (19 pages)
30 October 1998Annual return made up to 10/10/98
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1998New director appointed (2 pages)
30 October 1998New director appointed (2 pages)
30 October 1998Full accounts made up to 31 March 1998 (19 pages)
30 October 1998Annual return made up to 10/10/98
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1998Company name changed cornerstone society for the ment ally handicapped (aberdeen) limi ted\certificate issued on 14/10/98 (4 pages)
13 October 1998Company name changed cornerstone society for the ment ally handicapped (aberdeen) limi ted\certificate issued on 14/10/98 (4 pages)
15 October 1997Annual return made up to 10/10/97 (6 pages)
15 October 1997Annual return made up to 10/10/97 (6 pages)
15 October 1997Full accounts made up to 31 March 1997 (19 pages)
15 October 1997Full accounts made up to 31 March 1997 (19 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
15 November 1996Annual return made up to 10/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1996Full accounts made up to 31 March 1996 (15 pages)
15 November 1996Annual return made up to 10/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1996Full accounts made up to 31 March 1996 (15 pages)
11 October 1995Full accounts made up to 31 March 1995 (11 pages)
11 October 1995Full accounts made up to 31 March 1995 (11 pages)
11 October 1995Annual return made up to 10/10/95 (6 pages)
11 October 1995Annual return made up to 10/10/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
28 February 1980Incorporation (22 pages)
28 February 1980Certificate of incorporation (1 page)
28 February 1980Certificate of incorporation (1 page)
28 February 1980Incorporation (22 pages)