Cornerstone Network Services Limited

General information

Name:

Cornerstone Network Services Ltd

Office Address:

Finlay House, 10-14 West Nile Street G1 2PP Glasgow

Number: SC259397

Incorporation date: 2003-11-17

Dissolution date: 2022-03-01

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 signifies the founding of Cornerstone Network Services Limited, the company that was situated at Finlay House,, 10-14 West Nile Street in Glasgow. The company was created on 2003-11-17. Its reg. no. was SC259397 and the post code was G1 2PP. This company had been present in this business for approximately nineteen years up until 2022-03-01.

Within this specific firm, a number of director's duties had been met by Andrew C. and Derek C.. When it comes to these two executives, Andrew C. had managed the firm the longest, having become a vital part of company's Management Board twenty two years ago.

Executives who controlled the firm include: Derek C. owned 1/2 or less of company shares. Andrew C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Andrew C.

Role: Secretary

Appointed: 21 November 2003

Latest update: 10 December 2024

Andrew C.

Role: Director

Appointed: 21 November 2003

Latest update: 10 December 2024

Derek C.

Role: Director

Appointed: 21 November 2003

Latest update: 10 December 2024

People with significant control

Derek C.
Notified on 17 November 2016
Nature of control:
1/2 or less of shares
Andrew C.
Notified on 17 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 29 December 2020
Confirmation statement last made up date 17 November 2019
Annual Accounts 31 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 31 August 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 28 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 31 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
18
Company Age

Closest Companies - by postcode