Background WavePink WaveYellow Wave

CORSTORPHINE DEMENTIA PROJECT LIMITED (SC221947)

CORSTORPHINE DEMENTIA PROJECT LIMITED (SC221947) is an active UK company. incorporated on 7 August 2001. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORSTORPHINE DEMENTIA PROJECT LIMITED has been registered for 24 years. Current directors include BURN, Philip, CAMPBELL, William Alexander, Dr, KERR, Angus Watson and 3 others.

Company Number
SC221947
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 2001
Age
24 years
Address
C/O Carrick Knowe Church, Edinburgh, EH12 7DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURN, Philip, CAMPBELL, William Alexander, Dr, KERR, Angus Watson, MCINTYRE, Susan Mary, STEWART, Iain Robert, WALKINGSHAW, Keith
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORSTORPHINE DEMENTIA PROJECT LIMITED

CORSTORPHINE DEMENTIA PROJECT LIMITED is an active company incorporated on 7 August 2001 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORSTORPHINE DEMENTIA PROJECT LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC221947

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 7 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

C/O Carrick Knowe Church 118-132 Saughton Road North Edinburgh, EH12 7DR,

Timeline

27 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Nov 19
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

WAUGH, Eilidh

Active
9 (2f1) Piersfield Grove, EdinburghEH8 7BU
Secretary
Appointed 13 Mar 2006

BURN, Philip

Active
C/O Carrick Knowe Church, EdinburghEH12 7DR
Born April 1959
Director
Appointed 09 Jun 2025

CAMPBELL, William Alexander, Dr

Active
Gordon Road, EdinburghEH12 6NB
Born July 1949
Director
Appointed 06 May 2009

KERR, Angus Watson

Active
118-132 Saughton Road North, EdinburghEH12 7DR
Born October 1965
Director
Appointed 07 Mar 2018

MCINTYRE, Susan Mary

Active
118-132 Saughton Road North, EdinburghEH12 7DR
Born January 1955
Director
Appointed 09 Aug 2016

STEWART, Iain Robert

Active
C/O Carrick Knowe Church, EdinburghEH12 7DR
Born April 1962
Director
Appointed 22 Jan 2025

WALKINGSHAW, Keith

Active
C/O Carrick Knowe Church, EdinburghEH12 7DR
Born July 1964
Director
Appointed 27 Aug 2019

DUNCAN, Stephen John

Resigned
29 Forth Street, DunfermlineKY12 7PP
Secretary
Appointed 01 Apr 2003
Resigned 26 Oct 2005

SHARP, Isabella

Resigned
64 Baberton Mains Drive, EdinburghEH14 3BT
Secretary
Appointed 07 Aug 2001
Resigned 31 Mar 2003

BALFOUR, Jeremy Ross

Resigned
118-132 Saughton Road North, EdinburghEH12 7DR
Born March 1967
Director
Appointed 24 Jan 2013
Resigned 07 Mar 2018

BROWN, Janette

Resigned
127 South Gyle Mains, EdinburghEH12 9HU
Born November 1938
Director
Appointed 23 Jun 2003
Resigned 19 Sept 2005

GORRIE, Donald Cameron Easterbrook

Resigned
9 Garscube Terrace, EdinburghEH12 6BW
Born April 1933
Director
Appointed 19 Apr 2007
Resigned 09 Aug 2012

MACMILLAN, Iain Macalpine Macrae

Resigned
7 Craigs Bank, EdinburghEH12 8HD
Born December 1940
Director
Appointed 07 Aug 2001
Resigned 03 Dec 2001

MATHIESON, Fiona Mcdougall, Rev

Resigned
21 Traquair Park West, EdinburghEH12 7AN
Born December 1962
Director
Appointed 26 Sept 2003
Resigned 01 Feb 2013

MCCAIG, Sandra Mary

Resigned
C/O Carrick Knowe Church, EdinburghEH12 7DR
Born January 1947
Director
Appointed 29 Sept 2022
Resigned 15 Nov 2025

MCCORKELL, Charlotte Mary

Resigned
19 Craigmount Grove North, EdinburghEH12 8BX
Born April 1929
Director
Appointed 07 Aug 2001
Resigned 19 Jul 2004

MCGLASHAN, Alister

Resigned
118-132 Saughton Road North, EdinburghEH12 7DR
Born January 1944
Director
Appointed 07 Jun 2016
Resigned 29 Dec 2025

MCPHERSON, Stewart Mckean, Reverend

Resigned
17 Craigs Bank, EdinburghEH12 8HD
Born April 1957
Director
Appointed 14 Sept 2005
Resigned 06 Jun 2018

MOWLE, Jean Parker

Resigned
118-132 Saughton Road North, EdinburghEH12 7DR
Born August 1956
Director
Appointed 30 Sept 2014
Resigned 29 Sept 2022

O'HARA, Irene

Resigned
8/3 Bedford Court, EdinburghEH4 1JX
Born July 1949
Director
Appointed 14 Sept 2005
Resigned 26 Jan 2015

O'HARA, Irene

Resigned
8/3 Bedford Court, EdinburghEH4 1JX
Born July 1949
Director
Appointed 07 Aug 2001
Resigned 14 Sept 2005

PAISLEY, Inez Stewart

Resigned
13 Baberton Crescent, EdinburghEH14 5BW
Born May 1938
Director
Appointed 22 Feb 2002
Resigned 21 Aug 2007

RAMSAY, Sheila

Resigned
11 Ladywell Gardens, EdinburghEH12 7LQ
Born October 1937
Director
Appointed 07 Aug 2001
Resigned 08 Sept 2009

RICHARDSON, Kathleen

Resigned
110 Broomhall Avenue, EdinburghEH12 7NS
Born July 1933
Director
Appointed 07 Aug 2001
Resigned 29 Jul 2003

RIELLY, Anne

Resigned
18 Belgrave Road, EdinburghEH12 6NF
Born December 1929
Director
Appointed 07 Aug 2001
Resigned 26 Sept 2003

ROARTY, Evlynne Mary

Resigned
118-132 Saughton Road North, EdinburghEH12 7DR
Born January 1945
Director
Appointed 07 Oct 2009
Resigned 07 Aug 2014

ROBERTSON, Anna

Resigned
19 Featherhall Crescent South, EdinburghEH12 7UL
Born March 1938
Director
Appointed 07 Aug 2001
Resigned 09 Aug 2016

RYAN, Susan

Resigned
57 Mortonhall Gate, EdinburghEH16 6TJ
Born April 1959
Director
Appointed 07 Aug 2001
Resigned 13 Feb 2008

SMALL, James

Resigned
118-132 Saughton Road North, EdinburghEH12 7DR
Born January 1964
Director
Appointed 12 Jul 2012
Resigned 07 Dec 2015

THOMAS, Catherine Ann

Resigned
118-132 Saughton Road North, EdinburghEH12 7DR
Born March 1977
Director
Appointed 24 Jan 2018
Resigned 05 Jan 2023

THOMSON, Elizabeth Olive

Resigned
15 Rannoch Grove, EdinburghEH4 7EH
Born October 1951
Director
Appointed 07 Aug 2001
Resigned 31 Mar 2003

WINTON, James Angus

Resigned
17 Traquair Park West, EdinburghEH12 7AN
Born February 1930
Director
Appointed 24 Aug 2004
Resigned 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Memorandum Articles
12 October 2022
MAMA
Resolution
12 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date
19 November 2012
AR01AR01
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
25 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 September 2010
AR01AR01
Appoint Person Director Company With Name
23 January 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Legacy
10 September 2009
363aAnnual Return
Legacy
28 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 June 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
27 August 2008
AAAnnual Accounts
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 September 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 September 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 September 2005
AAAnnual Accounts
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 July 2004
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
3 November 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
11 March 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
16 September 2002
287Change of Registered Office
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
225Change of Accounting Reference Date
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
22 December 2001
287Change of Registered Office
Legacy
22 December 2001
288aAppointment of Director or Secretary
Legacy
22 December 2001
288aAppointment of Director or Secretary
Legacy
22 December 2001
288aAppointment of Director or Secretary
Legacy
22 December 2001
288aAppointment of Director or Secretary
Legacy
22 December 2001
288aAppointment of Director or Secretary
Legacy
22 December 2001
288aAppointment of Director or Secretary
Legacy
22 December 2001
288aAppointment of Director or Secretary
Legacy
22 December 2001
288aAppointment of Director or Secretary
Incorporation Company
7 August 2001
NEWINCIncorporation