Cornerstone Glasgow Limited

DataGardener
live
Small

Cornerstone Glasgow Limited

sc204566Private Limited With Share Capital

Stannergate House, 41 Dundee Road West, Dundee, DD51NB
Incorporated

03/03/2000

Company Age

26 years

Directors

2

Employees

34

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Cornerstone Glasgow Limited (sc204566) is a private limited with share capital incorporated on 03/03/2000 (26 years old) and registered in dundee, DD51NB. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Small
Incorporated 03/03/2000
DD51NB
34 employees

Financial Overview

Total Assets

£1.95M

Liabilities

£1.08M

Net Assets

£870.5K

Est. Turnover

£2.45M

AI Estimated
Unreported
Cash

£458.8K

Key Metrics

34

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

91
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2026
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2018
Capital Name Of Class Of Shares
Category:Capital
Date:06-11-2018
Resolution
Category:Resolution
Date:06-11-2018
Reregistration Private Unlimited To Private Limited Company
Category:Change Of Name
Date:12-10-2018
Certificate Re Registration Unlimited To Limited
Category:Change Of Name
Date:12-10-2018
Re Registration Memorandum Articles
Category:Incorporation
Date:12-10-2018
Resolution
Category:Resolution
Date:12-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:31-07-2018
Resolution
Category:Resolution
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Termination Director Company With Name
Category:Officers
Date:01-09-2011
Termination Secretary Company With Name
Category:Officers
Date:23-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2010
Legacy
Category:Annual Return
Date:08-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:07-01-2009
Legacy
Category:Annual Return
Date:11-04-2008
Legacy
Category:Mortgage
Date:11-07-2007
Legacy
Category:Annual Return
Date:05-06-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:16-01-2007
Legacy
Category:Accounts
Date:03-01-2007
Legacy
Category:Annual Return
Date:27-02-2006
Legacy
Category:Annual Return
Date:22-04-2005
Legacy
Category:Annual Return
Date:29-03-2004
Legacy
Category:Officers
Date:09-02-2004
Legacy
Category:Annual Return
Date:28-04-2003
Miscellaneous
Category:Miscellaneous
Date:30-12-2002
Miscellaneous
Category:Miscellaneous
Date:02-04-2002
Legacy
Category:Annual Return
Date:26-02-2002
Memorandum Articles
Category:Incorporation
Date:04-12-2001
Resolution
Category:Resolution
Date:04-12-2001
Resolution
Category:Resolution
Date:04-12-2001
Legacy
Category:Capital
Date:04-12-2001
Resolution
Category:Resolution
Date:04-12-2001
Resolution
Category:Resolution
Date:04-12-2001
Legacy
Category:Capital
Date:04-12-2001
Legacy
Category:Annual Return
Date:16-03-2001
Miscellaneous
Category:Miscellaneous
Date:02-10-2000
Memorandum Articles
Category:Incorporation
Date:08-05-2000
Resolution
Category:Resolution
Date:08-05-2000
Legacy
Category:Accounts
Date:26-04-2000
Legacy
Category:Officers
Date:26-04-2000
Legacy
Category:Officers
Date:26-04-2000
Legacy
Category:Officers
Date:07-03-2000
Legacy
Category:Officers
Date:07-03-2000
Legacy
Category:Address
Date:07-03-2000
Incorporation Company
Category:Incorporation
Date:03-03-2000

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date25/05/2026
Filing Date24/02/2025
Latest Accounts31/05/2024

Trading Addresses

Gordon Chambers Mitchell Street, Glasgow, G13NQRegistered
Stannergate House, 41 Dundee Road West, Dundee, Dd5 1Nb, DD51NBRegistered
Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, G13NQ
Stannergate House, 41 Dundee Road West, Dundee, Dd5 1Nb, DD51NBRegistered

Contact

01412216807
www.cornerstoneaccountants.co.uk
Stannergate House, 41 Dundee Road West, Dundee, DD51NB