CORNERSTONE COMMUNITY CARE
ABERDEEN CORNERSTONE SOCIETY FOR THE MENTALLY HANDICAPPED (ABERDEEN) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1TJ

Company number SC070762
Status Active
Incorporation Date 28 February 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 39 HUNTLY STREET, ABERDEEN, AB10 1TJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 88100 - Social work activities without accommodation for the elderly and disabled, 88910 - Child day-care activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mr Craig Aird Pollock on 8 November 2016; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of CORNERSTONE COMMUNITY CARE are www.cornerstonecommunity.co.uk, and www.cornerstone-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornerstone Community Care is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC070762. Cornerstone Community Care has been working since 28 February 1980. The present status of the company is Active. The registered address of Cornerstone Community Care is 39 Huntly Street Aberdeen Ab10 1tj. . LINDSAY & KIRK is a Secretary of the company. DOUGLAS, James Charles is a Director of the company. JUDGE, Steven Charles Forbes is a Director of the company. LAING, Malcolm Donald is a Director of the company. LOCKHART, Andrew Bayne is a Director of the company. MUNRO, Helen Dempsie is a Director of the company. NICHOLSON, Peter Duncan is a Director of the company. POLLOCK, Craig Aird is a Director of the company. ROBBIE, Ian James is a Director of the company. SCOTT, Christopher John is a Director of the company. THOMSON, Elaine Margaret is a Director of the company. TYERMAN BODDY, Karen is a Director of the company. Director BAXTER, Louise Morrison has been resigned. Director BEATTIE, Irene has been resigned. Director BELL, Gillian Janet has been resigned. Director BOSWELL, David Alan has been resigned. Director BOYLAW, Christine has been resigned. Director BOYLE, Jack has been resigned. Director CORRAY, Pamela Jane has been resigned. Director DYER, Anthony Charles has been resigned. Director EASTON, Michael has been resigned. Director FOSTER, Patricia has been resigned. Director GRANT, Alan has been resigned. Director HOSSACK, Roma Leonora has been resigned. Director HUTCHESON, Laura has been resigned. Director KERR, Ian Macdonald has been resigned. Director LYNAS, Matthew, Dr has been resigned. Director MACCALLUM, Duncan has been resigned. Director MARR, Muriel has been resigned. Director MARSHALL, Barclay Dallas has been resigned. Director MCCARRON, Michael has been resigned. Director MOULT, Susan has been resigned. Director MURRAY, Elizabeth Helen has been resigned. Director NASH, Joyce Watt has been resigned. Director NICHOLSON, David Brian has been resigned. Director REDPATH, Ian has been resigned. Director SEED, Philip has been resigned. Director SIMPSON, Mary, Professor has been resigned. Director SLATER, Daniel Lawson has been resigned. Director TAYLOR, Anna Elizabeth has been resigned. Director WEBSTER, James, Dr has been resigned. Director WILLIAMSON, Alison Jane has been resigned. Director WILSON, James Lynch has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary

Director
DOUGLAS, James Charles
Appointed Date: 01 June 2005
73 years old

Director
JUDGE, Steven Charles Forbes
Appointed Date: 20 May 2015
57 years old

Director
LAING, Malcolm Donald
Appointed Date: 03 October 2001
69 years old

Director
LOCKHART, Andrew Bayne
Appointed Date: 05 December 2012
65 years old

Director
MUNRO, Helen Dempsie
Appointed Date: 06 June 2011
80 years old

Director
NICHOLSON, Peter Duncan
Appointed Date: 06 October 2004
69 years old

Director
POLLOCK, Craig Aird
Appointed Date: 18 April 2012
53 years old

Director
ROBBIE, Ian James
Appointed Date: 26 February 2014
75 years old

Director
SCOTT, Christopher John
Appointed Date: 06 April 2005
80 years old

Director
THOMSON, Elaine Margaret
Appointed Date: 06 October 2004
68 years old

Director
TYERMAN BODDY, Karen
Appointed Date: 21 May 2014
65 years old

Resigned Directors

Director
BAXTER, Louise Morrison
Resigned: 04 October 2000
77 years old

Director
BEATTIE, Irene
Resigned: 26 September 1990
83 years old

Director
BELL, Gillian Janet
Resigned: 20 October 2009
Appointed Date: 05 December 2008
59 years old

Director
BOSWELL, David Alan
Resigned: 25 January 2010
Appointed Date: 08 October 2008
78 years old

Director
BOYLAW, Christine
Resigned: 26 September 1990
Appointed Date: 26 October 1989

Director
BOYLE, Jack
Resigned: 01 October 2003
Appointed Date: 02 October 1991
84 years old

Director
CORRAY, Pamela Jane
Resigned: 29 October 2013
Appointed Date: 01 June 2005
62 years old

Director
DYER, Anthony Charles
Resigned: 05 October 2005
Appointed Date: 06 December 2000
76 years old

Director
EASTON, Michael
Resigned: 01 July 2007
Appointed Date: 01 June 2005
54 years old

Director
FOSTER, Patricia
Resigned: 10 October 2012
Appointed Date: 26 September 1990
85 years old

Director
GRANT, Alan
Resigned: 10 October 2002
Appointed Date: 07 December 1994
75 years old

Director
HOSSACK, Roma Leonora
Resigned: 18 November 2004
Appointed Date: 29 October 1992
88 years old

Director
HUTCHESON, Laura
Resigned: 17 November 1993
Appointed Date: 26 September 1990
63 years old

Director
KERR, Ian Macdonald
Resigned: 06 October 2004
Appointed Date: 04 December 2002
72 years old

Director
LYNAS, Matthew, Dr
Resigned: 08 October 1999
Appointed Date: 07 December 1994
92 years old

Director
MACCALLUM, Duncan
Resigned: 02 October 1991
Appointed Date: 26 October 1989

Director
MARR, Muriel
Resigned: 26 September 1990
Appointed Date: 26 October 1989

Director
MARSHALL, Barclay Dallas
Resigned: 26 September 1990
Appointed Date: 26 October 1989

Director
MCCARRON, Michael
Resigned: 03 October 2001
Appointed Date: 06 October 1998
83 years old

Director
MOULT, Susan
Resigned: 29 October 2014
Appointed Date: 07 March 2008
70 years old

Director
MURRAY, Elizabeth Helen
Resigned: 17 October 2011
Appointed Date: 07 June 2010
79 years old

Director
NASH, Joyce Watt
Resigned: 06 October 1998
Appointed Date: 26 October 1989
88 years old

Director
NICHOLSON, David Brian
Resigned: 28 October 2015
Appointed Date: 07 June 2010
70 years old

Director
REDPATH, Ian
Resigned: 29 October 1992
Appointed Date: 02 October 1991
76 years old

Director
SEED, Philip
Resigned: 26 October 1989
95 years old

Director
SIMPSON, Mary, Professor
Resigned: 10 October 2002
82 years old

Director
SLATER, Daniel Lawson
Resigned: 24 April 1998
Appointed Date: 07 December 1994
93 years old

Director
TAYLOR, Anna Elizabeth
Resigned: 13 October 2010
Appointed Date: 30 April 2010
53 years old

Director
WEBSTER, James, Dr
Resigned: 11 November 2010
Appointed Date: 30 October 1996
95 years old

Director
WILLIAMSON, Alison Jane
Resigned: 31 January 2005
Appointed Date: 10 October 2002
62 years old

Director
WILSON, James Lynch
Resigned: 17 November 1993
Appointed Date: 26 October 1989
68 years old

CORNERSTONE COMMUNITY CARE Events

15 Nov 2016
Full accounts made up to 31 March 2016
08 Nov 2016
Director's details changed for Mr Craig Aird Pollock on 8 November 2016
08 Nov 2016
Confirmation statement made on 10 October 2016 with updates
13 Aug 2016
Registration of charge SC0707620011, created on 10 August 2016
12 Aug 2016
Alterations to floating charge 4
...
... and 158 more events
31 Oct 1987
Annual return made up to 21/10/87

03 Feb 1987
03/12/86

03 Feb 1987
Full accounts made up to 31 March 1986

28 Feb 1980
Certificate of incorporation
28 Feb 1980
Incorporation

CORNERSTONE COMMUNITY CARE Charges

10 August 2016
Charge code SC07 0762 0011
Delivered: 13 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: West side of garshake road, dumbarton. Dmb 86620…
1 December 2014
Charge code SC07 0762 0010
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: West Dunbartonshire Council
Description: Carman centre, 175 main street, renton, dumbartonshire…
18 August 2014
Charge code SC07 0762 0008
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at berrymuir road, portlethen KNC22781…
15 August 2014
Charge code SC07 0762 0009
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects at berrymuir road, portlethen (title number…
29 January 2013
Standard security
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: The Aberdeenshire Council
Description: 1-8 sherwood place new deer aberdeenshire abn 53937.
9 October 2012
Standard security
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 1-8 sherwood place, being the subjects…
5 May 2010
Standard security
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Social Investment Scotland
Description: West of linburn road abbeyview dunfermline ffe 95684.
30 March 2010
Bond & floating charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Social Investment Scotland
Description: Undertaking & all property & assets present & future…
17 May 2007
Standard security
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: That plot or area of ground lying to the north of deer…
15 February 2007
Standard security
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That piece of ground lying to the north of deer road, maud…
4 August 2006
Bond & floating charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…