Company NameThe Cornerstones Group (Aberdeen) Ltd
Company StatusDissolved
Company NumberSC374726
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director NameMr Tony James Dransfield
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2015)
RoleBusiness Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director NameMrs Sharman Ruth Dransfield
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 09 April 2016)
RoleBusiness Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Secretary NamePeterkins (Corporation)
StatusResigned
Appointed12 March 2010(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland

Location

Registered Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Michaelmas Eve LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,255
Cash£2

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
(3 pages)
9 April 2016Termination of appointment of Sharman Ruth Dransfield as a director on 9 April 2016 (1 page)
9 April 2016Termination of appointment of Sharman Ruth Dransfield as a director on 9 April 2016 (1 page)
9 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 June 2015Termination of appointment of Tony James Dransfield as a director on 13 March 2015 (1 page)
18 June 2015Termination of appointment of Tony James Dransfield as a director on 13 March 2015 (1 page)
18 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
20 May 2015Voluntary strike-off action has been suspended (1 page)
20 May 2015Voluntary strike-off action has been suspended (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (2 pages)
7 April 2015Application to strike the company off the register (2 pages)
27 March 2015Termination of appointment of Tony James Dransfield as a director on 13 March 2015 (1 page)
27 March 2015Termination of appointment of Tony James Dransfield as a director on 13 March 2015 (1 page)
11 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
20 July 2013Termination of appointment of Peterkins as a secretary (1 page)
20 July 2013Termination of appointment of Peterkins as a secretary (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 December 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
7 December 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
5 November 2010Appointment of Tony James Dransfield as a director (3 pages)
5 November 2010Appointment of Tony James Dransfield as a director (3 pages)
20 August 2010Termination of appointment of Thomas Rennie as a director (2 pages)
20 August 2010Appointment of Mrs Sharman Ruth Dransfield as a director (3 pages)
20 August 2010Appointment of Mrs Sharman Ruth Dransfield as a director (3 pages)
20 August 2010Appointment of Mr Tony James Dransfield as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006. The D.O.b has been removed as it is factually inaccurate.
(3 pages)
20 August 2010Termination of appointment of Thomas Rennie as a director (2 pages)
20 August 2010Appointment of Mr Tony James Dransfield as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006. The D.O.b has been removed as it is factually inaccurate.
(3 pages)
12 March 2010Incorporation (38 pages)
12 March 2010Incorporation (38 pages)