CORNERSTONE GLASGOW LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE GLASGOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC204566

Incorporation date

03/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee DD5 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2000)
dot icon17/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon25/02/2026
Current accounting period shortened from 2025-05-31 to 2024-09-30
dot icon10/02/2026
Appointment of Mr Edward John Hill as a director on 2026-02-01
dot icon03/02/2026
Termination of appointment of Ian Gould as a director on 2026-01-20
dot icon12/09/2025
Registered office address changed from Gordon Chambers Mitchell Street Glasgow G1 3NQ Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2025-09-12
dot icon18/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon16/10/2024
Appointment of Mr Shaun Lee Knight as a director on 2024-10-04
dot icon16/10/2024
Termination of appointment of Kenneth Andrew Mcewen as a director on 2024-10-04
dot icon16/10/2024
Termination of appointment of Douglas John Woodhouse as a director on 2024-10-04
dot icon16/10/2024
Termination of appointment of Susan Jane Wood as a director on 2024-10-04
dot icon16/10/2024
Termination of appointment of Stephen Urquhart Mckelvie as a director on 2024-10-04
dot icon16/10/2024
Cessation of 4Gp Holdings Ltd as a person with significant control on 2024-10-04
dot icon16/10/2024
Appointment of Mr Ian Gould as a director on 2024-10-04
dot icon16/10/2024
Notification of Bk Plus Limited as a person with significant control on 2024-10-04
dot icon13/09/2024
Satisfaction of charge 1 in full
dot icon12/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon03/04/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2019
Current accounting period extended from 2019-03-31 to 2019-05-31
dot icon25/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon21/11/2018
Registered office address changed from 90 Mitchell Street Glasgow Lanarkshire G1 3LY to Gordon Chambers Mitchell Street Glasgow G1 3NQ on 2018-11-21
dot icon06/11/2018
Change of share class name or designation
dot icon06/11/2018
Resolutions
dot icon12/10/2018
Re-registration from a private unlimited company to a private limited company
dot icon12/10/2018
Re-registration of Memorandum and Articles
dot icon12/10/2018
Certificate of re-registration from Unlimited to Limited
dot icon12/10/2018
Resolutions
dot icon08/08/2018
Notification of 4Gp Holdings Ltd as a person with significant control on 2018-07-27
dot icon08/08/2018
Cessation of Henderson Loggie as a person with significant control on 2018-07-27
dot icon08/08/2018
Appointment of Mr Stephen Urquhart Mckelvie as a director on 2018-07-27
dot icon08/08/2018
Appointment of Mr Douglas John Woodhouse as a director on 2018-07-27
dot icon08/08/2018
Appointment of Mr Kenneth Andrew Mcewen as a director on 2018-07-27
dot icon07/08/2018
Termination of appointment of David Douglas Smith as a director on 2018-07-27
dot icon31/07/2018
Certificate of change of name
dot icon31/07/2018
Resolutions
dot icon20/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon21/01/2018
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon27/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon06/05/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon25/11/2014
Appointment of Mr David Douglas Smith as a director on 2014-11-24
dot icon10/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon26/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon06/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon01/09/2011
Termination of appointment of David Wood as a director
dot icon23/08/2011
Termination of appointment of Susan Wood as a secretary
dot icon23/08/2011
Appointment of Ms Susan Wood as a director
dot icon16/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon03/05/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon03/05/2010
Director's details changed for David Wood on 2010-03-01
dot icon08/04/2009
Return made up to 03/03/09; full list of members
dot icon07/01/2009
Certificate of change of name
dot icon11/04/2008
Return made up to 03/03/08; full list of members
dot icon11/07/2007
Partic of mort/charge *
dot icon05/06/2007
Return made up to 03/03/07; change of members
dot icon16/01/2007
Certificate of change of name
dot icon03/01/2007
Accounting reference date extended from 31/07/06 to 30/11/06
dot icon27/02/2006
Return made up to 03/03/06; full list of members
dot icon22/04/2005
Return made up to 03/03/05; full list of members
dot icon29/03/2004
Return made up to 03/03/04; full list of members
dot icon09/02/2004
Secretary's particulars changed
dot icon28/04/2003
Return made up to 03/03/03; full list of members
dot icon30/12/2002
Miscellaneous
dot icon02/04/2002
Miscellaneous
dot icon26/02/2002
Return made up to 03/03/02; full list of members
dot icon04/12/2001
Memorandum and Articles of Association
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Nc inc already adjusted 10/03/01
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Nc inc already adjusted 10/03/01
dot icon16/03/2001
Return made up to 03/03/01; full list of members
dot icon02/10/2000
Miscellaneous
dot icon08/05/2000
Memorandum and Articles of Association
dot icon08/05/2000
Resolutions
dot icon26/04/2000
Accounting reference date extended from 31/03/01 to 31/07/01
dot icon26/04/2000
New secretary appointed
dot icon26/04/2000
New director appointed
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Secretary resigned;director resigned
dot icon07/03/2000
Registered office changed on 07/03/00 from: 78 montgomery street, edinburgh, midlothian EH7 5JA
dot icon03/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

32
2022
change arrow icon+18.43 % *

* during past year

Cash in Bank

£425,745.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/09/2024
dot iconNext due on
25/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.00M
-
0.00
359.50K
-
2022
32
1.01M
-
0.00
425.75K
-
2022
32
1.01M
-
0.00
425.75K
-

Employees

2022

Employees

32 Ascended7 % *

Net Assets(GBP)

1.01M £Ascended0.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

425.75K £Ascended18.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, David Clunas
Director
03/03/2000 - 31/08/2011
49
Woodhouse, Douglas John
Director
27/07/2018 - 04/10/2024
5
Mckelvie, Stephen Urquhart
Director
27/07/2018 - 04/10/2024
3
Knight, Shaun Lee
Director
04/10/2024 - Present
72
Hill, Edward John
Director
01/02/2026 - Present
40

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CORNERSTONE GLASGOW LIMITED

CORNERSTONE GLASGOW LIMITED is an(a) Active company incorporated on 03/03/2000 with the registered office located at Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee DD5 1NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE GLASGOW LIMITED?

toggle

CORNERSTONE GLASGOW LIMITED is currently Active. It was registered on 03/03/2000 .

Where is CORNERSTONE GLASGOW LIMITED located?

toggle

CORNERSTONE GLASGOW LIMITED is registered at Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee DD5 1NB.

What does CORNERSTONE GLASGOW LIMITED do?

toggle

CORNERSTONE GLASGOW LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CORNERSTONE GLASGOW LIMITED have?

toggle

CORNERSTONE GLASGOW LIMITED had 32 employees in 2022.

What is the latest filing for CORNERSTONE GLASGOW LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-03 with updates.