About

Registered Number: SC204566
Date of Incorporation: 03/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Gordon Chambers, Mitchell Street, Glasgow, G1 3NQ,

 

Cornerstone Glasgow Ltd was established in 2000. Woodhouse, Douglas John, Wood, Susan Jane are the current directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODHOUSE, Douglas John 27 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Susan Jane 03 March 2000 23 August 2011 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 28 February 2020
AA01 - Change of accounting reference date 22 May 2019
CS01 - N/A 25 March 2019
AD01 - Change of registered office address 21 November 2018
RESOLUTIONS - N/A 06 November 2018
SH08 - Notice of name or other designation of class of shares 06 November 2018
RESOLUTIONS - N/A 12 October 2018
RR06 - Application by an unlimited company for re-registration as a private limited company 12 October 2018
MAR - Memorandum and Articles - used in re-registration 12 October 2018
CERT1 - Re-registration of a company from unlimited to limited 12 October 2018
PSC02 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 07 August 2018
CERTNM - Change of name certificate 31 July 2018
RESOLUTIONS - N/A 31 July 2018
CS01 - N/A 20 March 2018
AA01 - Change of accounting reference date 21 January 2018
CS01 - N/A 28 March 2017
AR01 - Annual Return 27 April 2016
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 25 November 2014
AR01 - Annual Return 10 April 2014
AR01 - Annual Return 26 March 2013
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 01 September 2011
TM02 - Termination of appointment of secretary 23 August 2011
AP01 - Appointment of director 23 August 2011
AR01 - Annual Return 16 March 2011
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
363a - Annual Return 08 April 2009
CERTNM - Change of name certificate 07 January 2009
363a - Annual Return 11 April 2008
410(Scot) - N/A 11 July 2007
363s - Annual Return 05 June 2007
CERTNM - Change of name certificate 16 January 2007
225 - Change of Accounting Reference Date 03 January 2007
363s - Annual Return 27 February 2006
363s - Annual Return 22 April 2005
363s - Annual Return 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
363s - Annual Return 28 April 2003
MISC - Miscellaneous document 30 December 2002
MISC - Miscellaneous document 02 April 2002
363s - Annual Return 26 February 2002
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
MEM/ARTS - N/A 04 December 2001
123 - Notice of increase in nominal capital 04 December 2001
123 - Notice of increase in nominal capital 04 December 2001
363s - Annual Return 16 March 2001
MISC - Miscellaneous document 02 October 2000
RESOLUTIONS - N/A 08 May 2000
MEM/ARTS - N/A 08 May 2000
225 - Change of Accounting Reference Date 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
NEWINC - New incorporation documents 03 March 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 29 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.