Company NameCornerstone Exchange Llp
Company StatusActive
Company NumberSO303035
CategoryLimited Liability Partnership
Incorporation Date28 September 2010(13 years, 7 months ago)

Directors

LLP Designated Member NameMr Fraser Scott Jackson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Geds Mill Close
Burntisland
KY3 0BF
Scotland
LLP Designated Member NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Geds Mill Close
Burntisland
KY3 0BF
Scotland
LLP Member NameMr Simon James Dawson Catto
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Geds Mill Close
Burntisland
KY3 0BF
Scotland
LLP Member NameMr Miles Jonathan Ede
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Geds Mill Close
Burntisland
KY3 0BF
Scotland
LLP Member NameMr Andrew Charles Ley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Geds Mill Close
Burntisland
KY3 0BF
Scotland
LLP Member NameMr Ronald Alan Shanks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Geds Mill Close
Burntisland
KY3 0BF
Scotland
LLP Member NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Geds Mill Close
Burntisland
KY3 0BF
Scotland
LLP Member NameMr Edward Bruce Watt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Geds Mill Close
Burntisland
KY3 0BF
Scotland
LLP Member NameMr Neil Michael Addis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Geds Mill Close
Burntisland
KY3 0BF
Scotland
LLP Member NameMr David Michael Kirchin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Geds Mill Close
Burntisland
KY3 0BF
Scotland
LLP Member NameMr Glen Douglas Gilson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
LLP Designated Member NameHbjgw Limited (Corporation)
StatusResigned
Appointed28 September 2010(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address3 Geds Mill Close
Burntisland
KY3 0BF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£447,017
Cash£80,653
Current Liabilities£110,072

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
23 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
27 August 2019Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to 3 Geds Mill Close Burntisland KY3 0BF on 27 August 2019 (1 page)
6 February 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 February 2017Member's details changed for Mr David Michael Kirchin on 1 February 2017 (2 pages)
2 February 2017Member's details changed for Mr David Michael Kirchin on 1 February 2017 (2 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 October 2015Annual return made up to 28 September 2015 (7 pages)
2 October 2015Annual return made up to 28 September 2015 (7 pages)
22 June 2015Termination of appointment of Glen Douglas Gilson as a member on 30 January 2015 (1 page)
22 June 2015Termination of appointment of Glen Douglas Gilson as a member on 30 January 2015 (1 page)
1 June 2015Resignation of an auditor (1 page)
1 June 2015Resignation of an auditor (1 page)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
20 October 2014Annual return made up to 28 September 2014 (7 pages)
20 October 2014Annual return made up to 28 September 2014 (7 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
25 October 2013Annual return made up to 28 September 2013 (7 pages)
25 October 2013Annual return made up to 28 September 2013 (7 pages)
25 October 2013Member's details changed for Andrew Charles Ley on 31 March 2013 (2 pages)
25 October 2013Member's details changed for Miles Jonathan Ede on 30 January 2013 (2 pages)
25 October 2013Member's details changed for Andrew Charles Ley on 31 March 2013 (2 pages)
25 October 2013Member's details changed for Miles Jonathan Ede on 30 January 2013 (2 pages)
4 April 2013Accounts for a small company made up to 30 April 2012 (7 pages)
4 April 2013Accounts for a small company made up to 30 April 2012 (7 pages)
26 October 2012Annual return made up to 28 September 2012 (7 pages)
26 October 2012Annual return made up to 28 September 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 July 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages)
12 July 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages)
14 March 2012Annual return made up to 28 September 2011 (7 pages)
14 March 2012Annual return made up to 28 September 2011 (7 pages)
2 March 2012Appointment of David Michael Kirchin as a member (3 pages)
2 March 2012Appointment of Ronald Alan Shanks as a member (3 pages)
2 March 2012Appointment of Ronald Alan Shanks as a member (3 pages)
2 March 2012Appointment of David Michael Kirchin as a member (3 pages)
2 March 2012Appointment of Miles Jonathan Ede as a member (3 pages)
2 March 2012Appointment of Miles Jonathan Ede as a member (3 pages)
2 March 2012Termination of appointment of Hbjgw Limited as a member (2 pages)
2 March 2012Termination of appointment of Hbjgw Limited as a member (2 pages)
20 February 2012Appointment of Mr Glen Douglas Gilson as a member (3 pages)
20 February 2012Appointment of Simon James Dawson Catto as a member (3 pages)
20 February 2012Appointment of Mr Malcolm Henry Mcpherson as a member (3 pages)
20 February 2012Appointment of Andrew Charles Ley as a member (3 pages)
20 February 2012Appointment of Mr Glen Douglas Gilson as a member (3 pages)
20 February 2012Appointment of Edward Bruce Watt as a member (3 pages)
20 February 2012Appointment of Neil Addis as a member (3 pages)
20 February 2012Appointment of Andrew Graham Alexander Walker as a member (3 pages)
20 February 2012Appointment of Simon James Dawson Catto as a member (3 pages)
20 February 2012Appointment of Andrew Graham Alexander Walker as a member (3 pages)
20 February 2012Appointment of Mr Malcolm Henry Mcpherson as a member (3 pages)
20 February 2012Appointment of Andrew Charles Ley as a member (3 pages)
20 February 2012Appointment of Neil Addis as a member (3 pages)
20 February 2012Appointment of Edward Bruce Watt as a member (3 pages)
28 September 2010Incorporation of a limited liability partnership (9 pages)
28 September 2010Incorporation of a limited liability partnership (9 pages)