CORNELIAN ASSET MANAGERS LIMITED

Hobart House Hobart House, Edinburgh, EH2 1EL, Scotland
StatusACTIVE
Company No.SC113646
CategoryPrivate Limited Company
Incorporated30 Sep 1988
Age35 years, 8 months, 16 days
JurisdictionScotland

SUMMARY

CORNELIAN ASSET MANAGERS LIMITED is an active private limited company with number SC113646. It was incorporated 35 years, 8 months, 16 days ago, on 30 September 1988. The company address is Hobart House Hobart House, Edinburgh, EH2 1EL, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 19 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 19 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 19 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynsey Jane Cross

Termination date: 2023-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Lee Thorpe

Termination date: 2023-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-09

Psc name: Cornelian Asset Managers Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Cornelian Asset Managers Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-24

Officer name: Mrs Lynsey Jane Cross

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Shepherd

Appointment date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Mary Connellan

Termination date: 2021-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jackson

Termination date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Anne Regina Jackson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

Old address: 30 Charlotte Square Edinburgh EH2 4ET

New address: Hobart House 80 Hanover Street Edinburgh EH2 1EL

Change date: 2020-09-09

Documents

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Thomas Eggar

Appointment date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Thorpe

Appointment date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Mrs Caroline Mary Connellan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Jeremy Francis Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hector David Hugh Kilpatrick

Termination date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Charles Coull

Termination date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Martin Brooks

Termination date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Barrie

Termination date: 2020-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Mar 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: Alasdair Nicholson Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-15

Officer name: Mr Alasdair Nicholson Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Charles Coull

Change date: 2016-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Francis Richardson

Change date: 2016-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-27

Officer name: Mr Hector David Hugh Kilpatrick

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Jackson

Change date: 2016-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-27

Officer name: Mr Marcus Martin Brooks

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cowan Ritchie

Termination date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Barrie

Appointment date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Mr Gordon Charles Coull

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Regina Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Robb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Old address: 21 Charlotte Square Edinburgh Midlothian EH2 4DF

Change date: 2013-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-25

Officer name: Michael John Walker

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Stewart Robb

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin Drury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hector David Hugh Kilpatrick

Change date: 2011-02-24

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Jessop

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hector David Hugh Kilpatrick

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hartley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Francis Richardson

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Marcus Martin Brooks

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Cowan Ritchie

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: June Alison Jessop

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Allison

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Simpson

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benjamin Drury

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john jackson / 20/03/2008

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 30/10/06 from: 76 george street edinburgh EH2 3BU

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BEACON COURT (MALVERN) MANAGEMENT COMPANY LIMITED

23 WORCESTER ROAD,MALVERN,WR14 4QY

Number:06391878
Status:ACTIVE
Category:Private Limited Company

BIG HEARTED HOSPITALITY COMPANY LIMITED

JESMOND DENE HOUSE,NEWCASTLE UPON TYNE,NE2 2EY

Number:08861256
Status:ACTIVE
Category:Private Limited Company

E.D ADJAOTTOR COMPANY LIMITED

72 TIDESLEA PATH,LONDON,SE28 0LZ

Number:10263256
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 400/2 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:10504681
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NOBLE MAN ENTERPRISE LTD

105 MARKHOUSE ROAD,LONDON,E17 8DQ

Number:10999863
Status:ACTIVE
Category:Private Limited Company

TEEN TOPCO LIMITED

BRIDGEWATER PLACE,LEEDS,LS11 5QR

Number:05590460
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source