CompanyTrack
C

CORNERSTONE GLASGOW LIMITED

Active Dundee

Accounting and auditing activities

34 employees
Accounting and auditing activities
C

CORNERSTONE GLASGOW LIMITED

Accounting and auditing activities

Founded 3 Mar 2000 Active Dundee, Scotland 34 employees
Accounting and auditing activities
Accounts Submitted 24 Feb 2025
Confirmation Statement Submitted 18 Mar 2025
Net assets £870.54K £162.74K 2024 year on year
Total assets £1.95M £40.93K 2024 year on year
Total Liabilities £1.08M £203.66K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland

Credit Report

Discover CORNERSTONE GLASGOW LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£458.83k

Increased by £10.01k (+2%)

Net Assets

£870.54k

Decreased by £162.74k (-16%)

Total Liabilities

£1.08M

Increased by £203.66k (+23%)

Turnover

N/A

Employees

34

Debt Ratio

55%

Increased by 9 (+20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 10 resigned
Status
Ian GouldDirectorBritishEngland674 Oct 2024Active
Shaun Lee KnightDirectorBritishUnited Kingdom574 Oct 2024Active

Shareholders

Shareholders (2)

4gp Holdings Ltd
100.0%
10625 Mar 2019
Henderson Loggie Holdings Ltd
0.0%
025 Mar 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Bk Plus Limited

United Kingdom

Active
Notified 4 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

4gp Holdings Ltd

Ceased 4 Oct 2024

Ceased

Henderson Loggie

Ceased 27 Jul 2018

Ceased

Group Structure

Group Structure

BK PLUS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CROWN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CROWN TOPCO LIMITED united kingdom significant influence or control
PALATINE GP IV LLP united kingdom voting rights 25 to 50 percent limited liability partnership
PALATINE II SCOTS (GP) LIMITED united kingdom shares 75 to 100 percent
PALATINE SCOTLAND (GP) LIMITED united kingdom shares 75 to 100 percent
CORNERSTONE GLASGOW LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
18 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-03 with no updatesView(3 pages)
24 Feb 2025AccountsAnnual accounts made up to 2024-05-31View(9 pages)
16 Oct 2024OfficersTermination of Susan Jane Wood as director on 2024-10-04View(1 page)
16 Oct 2024Persons With Significant ControlCessation of 4Gp Holdings Ltd as a person with significant control on 2024-10-04View(1 page)
12 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

18 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-03 with no updates

24 Feb 2025 Accounts

Annual accounts made up to 2024-05-31

16 Oct 2024 Officers

Termination of Susan Jane Wood as director on 2024-10-04

16 Oct 2024 Persons With Significant Control

Cessation of 4Gp Holdings Ltd as a person with significant control on 2024-10-04

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 12 Sept 2025

Confirmation statement made on 2025-03-03 with no updates

11 months ago on 18 Mar 2025

Annual accounts made up to 2024-05-31

11 months ago on 24 Feb 2025

Termination of Susan Jane Wood as director on 2024-10-04

1 years ago on 16 Oct 2024

Cessation of 4Gp Holdings Ltd as a person with significant control on 2024-10-04

1 years ago on 16 Oct 2024