CORNERSTONE COMMUNITY CARE

CORNERSTONE COMMUNITY CARE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCORNERSTONE COMMUNITY CARE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC070762
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORNERSTONE COMMUNITY CARE?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities
    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
    • Child day-care activities (88910) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is CORNERSTONE COMMUNITY CARE located?

    Registered Office Address
    The Doges Studios Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CORNERSTONE COMMUNITY CARE?

    Previous Company Names
    Company NameFromUntil
    CORNERSTONE SOCIETY FOR THE MENTALLY HANDICAPPED (ABERDEEN) LIMITEDFeb 28, 1980Feb 28, 1980

    What are the latest accounts for CORNERSTONE COMMUNITY CARE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CORNERSTONE COMMUNITY CARE?

    Last Confirmation Statement Made Up ToOct 10, 2025
    Next Confirmation Statement DueOct 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2024
    OverdueNo

    What are the latest filings for CORNERSTONE COMMUNITY CARE?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge SC0707620012 in full

    1 pagesMR04

    Termination of appointment of Deborah Kerr as a director on Mar 25, 2025

    1 pagesTM01

    Appointment of Mrs Louise Hughes as a director on Mar 13, 2025

    2 pagesAP01

    Termination of appointment of Lucy Joanne Henderson as a director on Mar 19, 2025

    1 pagesTM01

    Appointment of Mrs Fiona Macleod as a director on Mar 13, 2025

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge SC0707620011 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Appointment of Mr Andrew Moray Knight as a director on Nov 20, 2024

    2 pagesAP01

    Appointment of Mrs Deborah Kerr as a director on Nov 20, 2024

    2 pagesAP01

    Termination of appointment of Geoffrey Lawrence Huggins as a director on Nov 20, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    88 pagesAA

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Sean Skelton as a director on May 22, 2024

    2 pagesAP01

    Termination of appointment of Suzanne Jane Park as a director on Jun 06, 2024

    1 pagesTM01

    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 Mar 18, 2024

    1 pagesAD01

    Director's details changed for Mrs Helen Lindsey Stuart on Mar 18, 2024

    2 pagesCH01

    Director's details changed for Dr Stephen John Lynch on Mar 18, 2024

    2 pagesCH01

    Director's details changed for Mr Geoffrey Lawrence Huggins on Mar 18, 2024

    2 pagesCH01

    Director's details changed for Miss Lucy Joanne Henderson on Mar 18, 2024

    2 pagesCH01

    Director's details changed for Mr John James Bruce on Mar 18, 2024

    2 pagesCH01

    Director's details changed for Mr Peter Bailey on Mar 18, 2024

    2 pagesCH01

    Appointment of Mrs Lynn Wallace as a secretary on Mar 18, 2024

    2 pagesAP03

    Termination of appointment of Ledingham Chalmers Llp as a secretary on Mar 18, 2024

    1 pagesTM02

    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 Mar 18, 2024

    1 pagesAD01

    Who are the officers of CORNERSTONE COMMUNITY CARE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLACE, Lynn
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    Secretary
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    320664500001
    BAILEY, Peter
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    Director
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    United KingdomBritishRetired Ceo Of Cross Reach284254840004
    BRUCE, John James
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    Director
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    ScotlandBritishGroup Director Cyber & Information Security320167010002
    DINOZZI, Tony
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    Director
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    United KingdomBritishGroup Head Of M&A263006800001
    FORBES, Alastair
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    Director
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    United KingdomBritishHousing Support Service Supervisor241985960002
    HUGHES, Louise
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    Director
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    ScotlandIrishIdtm Sustainability, Planning And Revenue333678070001
    KNIGHT, Andrew Moray
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    Director
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    ScotlandBritishSolicitor327286800001
    LYNCH, Stephen John, Dr
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    Director
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    ScotlandBritishRetired Gp276194010001
    MACLEOD, Fiona
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    Director
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    ScotlandScottishSenior Head Of Health And Care Services308499760001
    MURRAY, Angus
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    Director
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    ScotlandBritishCio163168010001
    SKELTON, Sean
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    Director
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    ScotlandBritishLocal Government Officer301700640001
    STUART, Helen Lindsey
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    Director
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    ScotlandBritishHr Consultant276193970001
    LEDINGHAM CHALMERS LLP
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySO300843
    Registration NumberSO300843
    240612810001
    LINDSAY & KIRK
    Huntly Street
    AB10 1TJ Aberdeen
    39
    Scotland
    Secretary
    Huntly Street
    AB10 1TJ Aberdeen
    39
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC070762
    540080001
    BAXTER, Louise Morrison
    38 Albury Road
    AB1 2TL Aberdeen
    Aberdeenshire
    Director
    38 Albury Road
    AB1 2TL Aberdeen
    Aberdeenshire
    Scotland U.K.BritishArt Teacher186091030001
    BEATTIE, Irene
    7 Stanley Street
    Aberdeen
    Director
    7 Stanley Street
    Aberdeen
    BritishHousewife946880001
    BELL, Gillian Janet
    69 Kent Road
    Charing Cross
    G3 7EG Glasgow
    Flat 5/2
    Renfrewshire
    Director
    69 Kent Road
    Charing Cross
    G3 7EG Glasgow
    Flat 5/2
    Renfrewshire
    ScotlandBritishCustomer Services Director135493770001
    BOSWELL, David Alan
    Jackson Place
    Bearsden
    G61 1RY Glasgow
    3/1 7
    Director
    Jackson Place
    Bearsden
    G61 1RY Glasgow
    3/1 7
    ScotlandBritishRetired133962520001
    BOYLAW, Christine
    21 Barvast Walk
    Aberdeen
    Director
    21 Barvast Walk
    Aberdeen
    BritishLecturer1024510001
    BOYLE, Jack
    The Knoll
    2 Fordyce Way
    PH3 1BE Auchterarder
    Perthshire
    Director
    The Knoll
    2 Fordyce Way
    PH3 1BE Auchterarder
    Perthshire
    BritishRetired8877720002
    CORRAY, Pamela Jane
    Craigton Road
    Cults
    AB15 9QJ Aberdeen
    Thornhill
    Scotland
    Director
    Craigton Road
    Cults
    AB15 9QJ Aberdeen
    Thornhill
    Scotland
    ScotlandBritishAccountant83551930002
    DOUGLAS, James Charles
    24 Malcolms Mount
    AB39 2SR Stonehaven
    Kincardineshire
    Director
    24 Malcolms Mount
    AB39 2SR Stonehaven
    Kincardineshire
    United KingdomBritishRetired105771020001
    DYER, Anthony Charles
    8 Slateford Gardens
    DD9 7SX Edzell
    Brechin
    Director
    8 Slateford Gardens
    DD9 7SX Edzell
    Brechin
    BritishInsurance Broker73742770002
    EASTON, Michael
    1 St Andrews Avenue
    Bothwell
    G71 8DL Glasgow
    Lanarkshire
    Director
    1 St Andrews Avenue
    Bothwell
    G71 8DL Glasgow
    Lanarkshire
    BritishHead Of Hr106260110002
    FERGUSON, Zoe
    North Esplanade West
    AB11 5QH Aberdeen
    Centurion Court
    Scotland
    Director
    North Esplanade West
    AB11 5QH Aberdeen
    Centurion Court
    Scotland
    United KingdomBritishAssociate146042360001
    FOSTER, Patricia
    Helendale
    Kimberley Street
    Lossiemouth
    Director
    Helendale
    Kimberley Street
    Lossiemouth
    ScotlandBritishRetired1250400001
    GRANT, Alan
    Fairways
    AB33 8FW Alford
    Aberdeenshire
    Director
    Fairways
    AB33 8FW Alford
    Aberdeenshire
    ScotlandBritishCompany Director190450001
    HENDERSON, Lucy Joanne
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishMarketing Director310039060003
    HOSSACK, Roma Leonora
    46 Gordon Street
    New Elgin
    IV30 6EF Elgin
    Moray
    Director
    46 Gordon Street
    New Elgin
    IV30 6EF Elgin
    Moray
    BritishSelf Employed30367900001
    HUGGINS, Geoffrey Lawrence
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    Director
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    ScotlandBritish,IrishDirector Nes Digital Service (Nds)259320820001
    HUTCHESON, Laura
    2 Morningside Drive
    AB51 9FD Inverurie
    Aberdeenshire
    Director
    2 Morningside Drive
    AB51 9FD Inverurie
    Aberdeenshire
    BritishProject Manager1250410001
    IRVINE, Sharon Louise
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishHousing Support Service Manager241986040001
    JUDGE, Steven Charles Forbes
    Anderson Drive
    AB15 4ST Aberdeen
    41 Anderson Drive, Aberdeen
    Scotland
    Director
    Anderson Drive
    AB15 4ST Aberdeen
    41 Anderson Drive, Aberdeen
    Scotland
    United KingdomBritishChief Executive51922970002
    KAY, Robert Malcolm
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritishField Researcher122904180001
    KERR, Deborah
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    Director
    Templeton Business Centre
    62 Templeton Street
    G40 1DA Glasgow
    The Doges Studios
    Scotland
    ScotlandScottishLead Practitioner329937620001

    What are the latest statements on persons with significant control for CORNERSTONE COMMUNITY CARE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0