Corstorphine Dementia Project Limited EDINBURGH


Founded in 2001, Corstorphine Dementia Project, classified under reg no. SC221947 is an active company. Currently registered at C/o Carrick Knowe Church EH12 7DR, Edinburgh the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 6 directors in the the firm, namely Sandra M., Keith W. and Angus K. and others. In addition one secretary - Eilidh W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corstorphine Dementia Project Limited Address / Contact

Office Address C/o Carrick Knowe Church
Office Address2 118-132 Saughton Road North
Town Edinburgh
Post code EH12 7DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC221947
Date of Incorporation Tue, 7th Aug 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Sandra M.

Position: Director

Appointed: 29 September 2022

Keith W.

Position: Director

Appointed: 27 August 2019

Angus K.

Position: Director

Appointed: 07 March 2018

Susan M.

Position: Director

Appointed: 09 August 2016

Alister M.

Position: Director

Appointed: 07 June 2016

William C.

Position: Director

Appointed: 06 May 2009

Eilidh W.

Position: Secretary

Appointed: 13 March 2006

Catherine T.

Position: Director

Appointed: 24 January 2018

Resigned: 05 January 2023

Jean M.

Position: Director

Appointed: 30 September 2014

Resigned: 29 September 2022

Jeremy B.

Position: Director

Appointed: 24 January 2013

Resigned: 07 March 2018

James S.

Position: Director

Appointed: 12 July 2012

Resigned: 07 December 2015

Evlynne R.

Position: Director

Appointed: 07 October 2009

Resigned: 07 August 2014

Donald G.

Position: Director

Appointed: 19 April 2007

Resigned: 09 August 2012

Irene O.

Position: Director

Appointed: 14 September 2005

Resigned: 26 January 2015

Stewart M.

Position: Director

Appointed: 14 September 2005

Resigned: 06 June 2018

James W.

Position: Director

Appointed: 24 August 2004

Resigned: 29 August 2017

Fiona M.

Position: Director

Appointed: 26 September 2003

Resigned: 01 February 2013

Janette B.

Position: Director

Appointed: 23 June 2003

Resigned: 19 September 2005

Stephen D.

Position: Secretary

Appointed: 01 April 2003

Resigned: 26 October 2005

Inez P.

Position: Director

Appointed: 22 February 2002

Resigned: 21 August 2007

Elizabeth T.

Position: Director

Appointed: 07 August 2001

Resigned: 31 March 2003

Iain M.

Position: Director

Appointed: 07 August 2001

Resigned: 03 December 2001

Anna R.

Position: Director

Appointed: 07 August 2001

Resigned: 09 August 2016

Isabella S.

Position: Secretary

Appointed: 07 August 2001

Resigned: 31 March 2003

Charlotte M.

Position: Director

Appointed: 07 August 2001

Resigned: 19 July 2004

Sheila R.

Position: Director

Appointed: 07 August 2001

Resigned: 08 September 2009

Kathleen R.

Position: Director

Appointed: 07 August 2001

Resigned: 29 July 2003

Anne R.

Position: Director

Appointed: 07 August 2001

Resigned: 26 September 2003

Irene O.

Position: Director

Appointed: 07 August 2001

Resigned: 14 September 2005

Susan R.

Position: Director

Appointed: 07 August 2001

Resigned: 13 February 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth202 361169 248241 269
Balance Sheet
Cash Bank In Hand176 466156 313186 289
Current Assets207 521169 822235 437
Debtors31 05513 50949 148
Net Assets Liabilities Including Pension Asset Liability202 361169 248241 269
Tangible Fixed Assets1 5391 9986 679
Reserves/Capital
Profit Loss Account Reserve 169 248241 269
Shareholder Funds202 361169 248241 269
Other
Creditors Due Within One Year6 6992 572847
Fixed Assets1 5391 9986 679
Net Current Assets Liabilities200 822167 250234 590
Other Aggregate Reserves202 361169 248 
Tangible Fixed Assets Additions 9596 428
Tangible Fixed Assets Cost Or Valuation11 26512 22418 652
Tangible Fixed Assets Depreciation9 72610 22611 973
Tangible Fixed Assets Depreciation Charged In Period 5001 747
Total Assets Less Current Liabilities202 361169 248241 269

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, October 2023
Free Download (33 pages)

Company search

Advertisements