About

Registered Number: SC070762
Date of Incorporation: 28/02/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA,

 

Founded in 1980, Cornerstone Community Care has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Dinozzi, Tony, Forbes, Alastair, Irvine, Sharon Louise, Thomson, Elaine Margaret, Lindsay & Kirk, Beattie, Irene, Bell, Gillian Janet, Boswell, David Alan, Boylaw, Christine, Boyle, Jack, Douglas, James Charles, Easton, Michael, Ferguson, Zoe, Foster, Patricia, Grant, Alan, Hutcheson, Laura, Kerr, Ian Macdonald, Lockhart, Andrew Bayne, Lynas, Matthew, Dr, Maccallum, Duncan, Marr, Muriel, Marshall, Barclay Dallas, Moult, Susan, Murray, Elizabeth Helen, Nash, Joyce Watt, Nicholson, Peter Duncan, Pollock, Craig Aird, Redpath, Ian, Seed, Philip, Simpson, Mary, Professor, Slater, Daniel Lawson, Taylor, Anna Elizabeth, Webster, James, Dr, Williamson, Alison Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINOZZI, Tony 23 May 2019 - 1
FORBES, Alastair 13 December 2017 - 1
IRVINE, Sharon Louise 13 December 2017 - 1
THOMSON, Elaine Margaret 06 October 2004 - 1
BEATTIE, Irene N/A 26 September 1990 1
BELL, Gillian Janet 05 December 2008 20 October 2009 1
BOSWELL, David Alan 08 October 2008 25 January 2010 1
BOYLAW, Christine 26 October 1989 26 September 1990 1
BOYLE, Jack 02 October 1991 01 October 2003 1
DOUGLAS, James Charles 01 June 2005 22 August 2019 1
EASTON, Michael 01 June 2005 01 July 2007 1
FERGUSON, Zoe 13 December 2017 23 May 2019 1
FOSTER, Patricia 26 September 1990 10 October 2012 1
GRANT, Alan 07 December 1994 10 October 2002 1
HUTCHESON, Laura 26 September 1990 17 November 1993 1
KERR, Ian Macdonald 04 December 2002 06 October 2004 1
LOCKHART, Andrew Bayne 05 December 2012 15 July 2020 1
LYNAS, Matthew, Dr 07 December 1994 08 October 1999 1
MACCALLUM, Duncan 26 October 1989 02 October 1991 1
MARR, Muriel 26 October 1989 26 September 1990 1
MARSHALL, Barclay Dallas 26 October 1989 26 September 1990 1
MOULT, Susan 07 March 2008 29 October 2014 1
MURRAY, Elizabeth Helen 07 June 2010 17 October 2011 1
NASH, Joyce Watt 26 October 1989 06 October 1998 1
NICHOLSON, Peter Duncan 06 October 2004 25 October 2017 1
POLLOCK, Craig Aird 18 April 2012 16 July 2020 1
REDPATH, Ian 02 October 1991 29 October 1992 1
SEED, Philip N/A 26 October 1989 1
SIMPSON, Mary, Professor N/A 10 October 2002 1
SLATER, Daniel Lawson 07 December 1994 24 April 1998 1
TAYLOR, Anna Elizabeth 30 April 2010 13 October 2010 1
WEBSTER, James, Dr 30 October 1996 11 November 2010 1
WILLIAMSON, Alison Jane 10 October 2002 31 January 2005 1
Secretary Name Appointed Resigned Total Appointments
LINDSAY & KIRK N/A 31 October 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
MR01 - N/A 30 June 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 10 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 18 September 2019
AD01 - Change of registered office address 31 May 2019
TM01 - Termination of appointment of director 27 May 2019
AA - Annual Accounts 11 December 2018
AP04 - Appointment of corporate secretary 19 November 2018
RESOLUTIONS - N/A 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
TM02 - Termination of appointment of secretary 05 November 2018
CS01 - N/A 12 October 2018
AD01 - Change of registered office address 09 October 2018
466(Scot) - N/A 21 March 2018
466(Scot) - N/A 21 March 2018
466(Scot) - N/A 21 March 2018
CH01 - Change of particulars for director 14 February 2018
RESOLUTIONS - N/A 09 February 2018
MA - Memorandum and Articles 09 February 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
MR01 - N/A 18 December 2017
AA - Annual Accounts 27 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
CS01 - N/A 24 October 2017
TM01 - Termination of appointment of director 21 August 2017
AP01 - Appointment of director 07 August 2017
AA - Annual Accounts 15 November 2016
CH01 - Change of particulars for director 08 November 2016
CS01 - N/A 08 November 2016
MR01 - N/A 13 August 2016
466(Scot) - N/A 12 August 2016
466(Scot) - N/A 12 August 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 30 October 2015
AP01 - Appointment of director 04 June 2015
CH01 - Change of particulars for director 22 December 2014
MR01 - N/A 08 December 2014
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
MR01 - N/A 04 September 2014
MR01 - N/A 22 August 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 06 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
MG01s - Particulars of a charge created by a company registered in Scotland 13 February 2013
AP01 - Appointment of director 07 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 October 2012
466(Scot) - N/A 13 October 2012
AP01 - Appointment of director 26 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AP01 - Appointment of director 01 July 2011
CH01 - Change of particulars for director 13 May 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 13 December 2010
RESOLUTIONS - N/A 28 October 2010
MEM/ARTS - N/A 28 October 2010
CC04 - Statement of companies objects 28 October 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
TM01 - Termination of appointment of director 22 October 2010
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 26 July 2010
TM01 - Termination of appointment of director 24 July 2010
TM01 - Termination of appointment of director 24 July 2010
466(Scot) - N/A 11 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 11 May 2010
466(Scot) - N/A 10 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 01 April 2010
AA - Annual Accounts 20 November 2009
AR01 - Annual Return 09 November 2009
CH04 - Change of particulars for corporate secretary 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AD01 - Change of registered office address 06 November 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
410(Scot) - N/A 23 May 2007
466(Scot) - N/A 21 May 2007
410(Scot) - N/A 20 February 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 12 October 2006
410(Scot) - N/A 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
363s - Annual Return 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 20 October 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
363s - Annual Return 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
AA - Annual Accounts 22 September 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
363s - Annual Return 05 November 2002
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
363s - Annual Return 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 24 August 2001
RESOLUTIONS - N/A 07 January 2001
MEM/ARTS - N/A 07 January 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 06 November 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
CERTNM - Change of name certificate 13 October 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 15 October 1997
288a - Notice of appointment of directors or secretaries 22 November 1996
363s - Annual Return 15 November 1996
AA - Annual Accounts 15 November 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 11 October 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 23 November 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 25 November 1993
363s - Annual Return 05 November 1992
288 - N/A 05 November 1992
AA - Annual Accounts 05 November 1992
288 - N/A 25 November 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
AA - Annual Accounts 21 October 1991
363b - Annual Return 21 October 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
288 - N/A 11 October 1990
288 - N/A 22 March 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
AA - Annual Accounts 21 June 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 31 December 1987
363 - Annual Return 31 October 1987
363(C) - N/A 03 February 1987
AA - Annual Accounts 03 February 1987
MISC - Miscellaneous document 28 February 1980
NEWINC - New incorporation documents 28 February 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2020 Outstanding

N/A

A registered charge 27 November 2017 Outstanding

N/A

A registered charge 10 August 2016 Outstanding

N/A

A registered charge 01 December 2014 Outstanding

N/A

A registered charge 18 August 2014 Outstanding

N/A

A registered charge 15 August 2014 Outstanding

N/A

Standard security 29 January 2013 Outstanding

N/A

Standard security 09 October 2012 Outstanding

N/A

Standard security 05 May 2010 Outstanding

N/A

Bond & floating charge 30 March 2010 Outstanding

N/A

Standard security 17 May 2007 Outstanding

N/A

Standard security 15 February 2007 Outstanding

N/A

Bond & floating charge 04 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.