Company NameCornelian Asset Managers Limited
Company StatusActive
Company NumberSC113646
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 7 months ago)
Previous NameNoble Asset Managers Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Robin Thomas Eggar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(31 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr Benjamin Lee Thorpe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(31 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr Andrew William Shepherd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMrs Lynsey Jane Cross
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(33 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameTimothy Roy Henry Kimber
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1990(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 1994)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressNewton Hall
Whittington
Carnforth
Lancashire
LA6 2NZ
Director NameSir Iain Andrew Noble
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1990(1 year, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 May 2002)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressAn Lamraig
Eilean Iarmain
An T-Eilean Sgitheanach
IV43 8QR
Scotland
Director NameSimon John Noble
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1990(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 1994)
RoleBusinessman
Correspondence AddressArdkinglas
Cairndow
Argyll
PA26 8BH
Scotland
Director NameSir Timothy Peter Noble
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1990(1 year, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 20 January 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressArdnahane
Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Secretary NameJames Robertson
NationalityBritish
StatusResigned
Appointed09 March 1990(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address5 Darnaway Street
Edinburgh
Midlothian
EH3 6DW
Scotland
Director NameJames Ian Mackenzie
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleInvestment Manager
Correspondence Address12 Munro Drive
Edinburgh
Midlothian
EH13 0EG
Scotland
Director NameMr Jeremy Francis Richardson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(5 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 28 February 2020)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameGraeme Andrew Yule Maclennan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(9 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 October 2005)
RoleNon Executive Director
Correspondence AddressThe Old School House 5 Main Street
Killearn
Stirlingshire
G63 9RJ
Scotland
Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(12 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Director NameMr Marcus Martin Brooks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(13 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 28 February 2020)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Richard Stratton Gray Allison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(13 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 November 2009)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address3 Braehead Loan
Edinburgh
EH4 6BL
Scotland
Director NameMr David Cowan Ritchie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 July 2015)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address48 Dick Place
Edinburgh
Midlothian
EH9 2JB
Scotland
Director NameMr John Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(16 years, 8 months after company formation)
Appointment Duration16 years (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameAllan Thomas McLean Nicolson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(16 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 2005)
RoleSolicitor
Correspondence AddressOchilton
30 Devon Road
Dollar
Clackmannanshire
FK14 7EY
Scotland
Secretary NameJudith Margaret Simpson
NationalityBritish
StatusResigned
Appointed24 October 2005(17 years after company formation)
Appointment Duration4 years (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadowside Road
Cupar
KY15 5DD
Scotland
Director NameJune Alison Jessop
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 August 2010)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameMr Michael John Walker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 25 July 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemplecroft
Templar Place
Gullane
East Lothian
EH31 2AH
Scotland
Secretary NameMr Benjamin Drury
StatusResigned
Appointed30 October 2009(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2011)
RoleCompany Director
Correspondence Address21 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Hector David Hugh Kilpatrick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(21 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2020)
RoleChief Investment Officer
Country of ResidenceScotland
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Douglas Stewart Robb
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2014)
RoleDirector Of Finance, Compliance & Operations
Country of ResidenceUnited Kingdom
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMrs Anne Regina Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(25 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr Gordon Charles Coull
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(26 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Andrew Barrie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed26 June 2015(26 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Alasdair Nicholson Robinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(27 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMrs Caroline Mary Connellan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(31 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Secretary NameNoble Financial Holdings Limited (Corporation)
StatusResigned
Appointed31 December 1992(4 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 October 2005)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websitecornelianam.com
Email address[email protected]
Telephone0131 2434130
Telephone regionEdinburgh

Location

Registered AddressHobart House
80 Hanover Street
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

572k at £1Cornelian Asset Managers Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,371,495
Net Worth£2,475,359
Cash£2,307,642
Current Liabilities£1,300,549

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

23 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
19 January 2024Audit exemption subsidiary accounts made up to 30 June 2023 (15 pages)
19 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (190 pages)
19 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
19 January 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (2 pages)
21 March 2023Termination of appointment of Benjamin Lee Thorpe as a director on 16 March 2023 (1 page)
21 March 2023Termination of appointment of Lynsey Jane Cross as a director on 16 March 2023 (1 page)
17 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
12 December 2022Full accounts made up to 30 June 2022 (24 pages)
27 July 2022Change of details for Cornelian Asset Managers Group Limited as a person with significant control on 9 September 2020 (2 pages)
27 July 2022Change of details for Cornelian Asset Managers Group Limited as a person with significant control on 6 April 2016 (2 pages)
24 January 2022Appointment of Mrs Lynsey Jane Cross as a director on 24 January 2022 (2 pages)
17 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 30 June 2021 (26 pages)
2 November 2021Appointment of Mr Andrew William Shepherd as a director on 26 October 2021 (2 pages)
4 June 2021Termination of appointment of Caroline Mary Connellan as a director on 28 May 2021 (1 page)
4 June 2021Termination of appointment of John Jackson as a director on 28 May 2021 (1 page)
18 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 30 June 2020 (25 pages)
10 September 2020Termination of appointment of Anne Regina Jackson as a director on 1 September 2020 (1 page)
9 September 2020Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET to Hobart House 80 Hanover Street Edinburgh EH2 1EL on 9 September 2020 (1 page)
6 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 March 2020Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
4 March 2020Termination of appointment of Marcus Martin Brooks as a director on 28 February 2020 (1 page)
4 March 2020Termination of appointment of Hector David Hugh Kilpatrick as a director on 28 February 2020 (1 page)
4 March 2020Termination of appointment of Gordon Charles Coull as a director on 28 February 2020 (1 page)
4 March 2020Appointment of Mr Robin Thomas Eggar as a director on 28 February 2020 (2 pages)
4 March 2020Appointment of Mrs Caroline Mary Connellan as a director on 28 February 2020 (2 pages)
4 March 2020Termination of appointment of Andrew Barrie as a director on 28 February 2020 (1 page)
4 March 2020Termination of appointment of Jeremy Francis Richardson as a director on 28 February 2020 (1 page)
4 March 2020Appointment of Benjamin Thorpe as a director on 28 February 2020 (2 pages)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
16 January 2020Full accounts made up to 30 September 2019 (20 pages)
11 February 2019Full accounts made up to 30 September 2018 (20 pages)
18 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
16 January 2018Full accounts made up to 30 September 2017 (19 pages)
21 April 2017Termination of appointment of Alasdair Nicholson Robinson as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Alasdair Nicholson Robinson as a director on 21 April 2017 (1 page)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Full accounts made up to 30 September 2016 (19 pages)
19 January 2017Full accounts made up to 30 September 2016 (19 pages)
15 August 2016Appointment of Mr Alasdair Nicholson Robinson as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Alasdair Nicholson Robinson as a director on 15 August 2016 (2 pages)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 572,000
(6 pages)
28 January 2016Director's details changed for Mr Gordon Charles Coull on 27 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Gordon Charles Coull on 27 January 2016 (2 pages)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 572,000
(6 pages)
27 January 2016Director's details changed for Mr Marcus Martin Brooks on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Jeremy Francis Richardson on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Hector David Hugh Kilpatrick on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Jeremy Francis Richardson on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Hector David Hugh Kilpatrick on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Mr John Jackson on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Marcus Martin Brooks on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Mr John Jackson on 27 January 2016 (2 pages)
14 January 2016Full accounts made up to 30 September 2015 (17 pages)
14 January 2016Full accounts made up to 30 September 2015 (17 pages)
5 August 2015Termination of appointment of David Cowan Ritchie as a director on 30 July 2015 (1 page)
5 August 2015Termination of appointment of David Cowan Ritchie as a director on 30 July 2015 (1 page)
26 June 2015Appointment of Mr Andrew Barrie as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Andrew Barrie as a director on 26 June 2015 (2 pages)
3 June 2015Appointment of Mr Gordon Charles Coull as a director on 29 May 2015 (2 pages)
3 June 2015Appointment of Mr Gordon Charles Coull as a director on 29 May 2015 (2 pages)
27 April 2015Full accounts made up to 30 September 2014 (17 pages)
27 April 2015Full accounts made up to 30 September 2014 (17 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 572,000
(8 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 572,000
(8 pages)
18 February 2014Appointment of Mrs Anne Regina Jackson as a director (2 pages)
18 February 2014Appointment of Mrs Anne Regina Jackson as a director (2 pages)
31 January 2014Full accounts made up to 30 September 2013 (17 pages)
31 January 2014Full accounts made up to 30 September 2013 (17 pages)
28 January 2014Termination of appointment of Douglas Robb as a director (1 page)
28 January 2014Termination of appointment of Douglas Robb as a director (1 page)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 572,000
(8 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 572,000
(8 pages)
7 November 2013Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 7 November 2013 (1 page)
30 July 2013Termination of appointment of Michael John Walker as a director on 25 July 2013 (1 page)
30 July 2013Termination of appointment of Michael John Walker as a director on 25 July 2013 (1 page)
3 June 2013Full accounts made up to 30 September 2012 (19 pages)
3 June 2013Full accounts made up to 30 September 2012 (19 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
2 October 2012Appointment of Mr Douglas Stewart Robb as a director (2 pages)
2 October 2012Appointment of Mr Douglas Stewart Robb as a director (2 pages)
18 May 2012Full accounts made up to 30 September 2011 (16 pages)
18 May 2012Full accounts made up to 30 September 2011 (16 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
14 June 2011Full accounts made up to 30 September 2010 (16 pages)
14 June 2011Full accounts made up to 30 September 2010 (16 pages)
26 April 2011Termination of appointment of Benjamin Drury as a secretary (1 page)
26 April 2011Termination of appointment of Benjamin Drury as a secretary (1 page)
24 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
24 February 2011Director's details changed for Mr Hector David Hugh Kilpatrick on 24 February 2011 (2 pages)
24 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
24 February 2011Director's details changed for Mr Hector David Hugh Kilpatrick on 24 February 2011 (2 pages)
7 September 2010Termination of appointment of June Jessop as a director (1 page)
7 September 2010Termination of appointment of June Jessop as a director (1 page)
15 June 2010Full accounts made up to 30 September 2009 (16 pages)
15 June 2010Full accounts made up to 30 September 2009 (16 pages)
8 June 2010Appointment of Mr Hector David Hugh Kilpatrick as a director (2 pages)
8 June 2010Appointment of Mr Hector David Hugh Kilpatrick as a director (2 pages)
15 February 2010Termination of appointment of Alan Hartley as a director (1 page)
15 February 2010Termination of appointment of Alan Hartley as a director (1 page)
11 February 2010Director's details changed for David Cowan Ritchie on 14 January 2010 (2 pages)
11 February 2010Director's details changed for June Alison Jessop on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Jeremy Francis Richardson on 14 January 2010 (2 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for June Alison Jessop on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Jeremy Francis Richardson on 14 January 2010 (2 pages)
11 February 2010Director's details changed for David Cowan Ritchie on 14 January 2010 (2 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Marcus Martin Brooks on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Marcus Martin Brooks on 14 January 2010 (2 pages)
16 November 2009Termination of appointment of Richard Allison as a director (1 page)
16 November 2009Termination of appointment of Richard Allison as a director (1 page)
9 November 2009Termination of appointment of Judith Simpson as a secretary (1 page)
9 November 2009Appointment of Mr Benjamin Drury as a secretary (1 page)
9 November 2009Termination of appointment of Judith Simpson as a secretary (1 page)
9 November 2009Appointment of Mr Benjamin Drury as a secretary (1 page)
29 May 2009Full accounts made up to 30 September 2008 (16 pages)
29 May 2009Full accounts made up to 30 September 2008 (16 pages)
26 January 2009Return made up to 14/01/09; full list of members (5 pages)
26 January 2009Return made up to 14/01/09; full list of members (5 pages)
24 April 2008Director's change of particulars / john jackson / 20/03/2008 (1 page)
24 April 2008Director's change of particulars / john jackson / 20/03/2008 (1 page)
29 January 2008Full accounts made up to 30 September 2007 (16 pages)
29 January 2008Full accounts made up to 30 September 2007 (16 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 14/01/08; full list of members (3 pages)
28 January 2008Return made up to 14/01/08; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
29 January 2007Return made up to 14/01/07; full list of members (3 pages)
29 January 2007Full accounts made up to 30 September 2006 (15 pages)
29 January 2007Return made up to 14/01/07; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Full accounts made up to 30 September 2006 (15 pages)
30 October 2006Registered office changed on 30/10/06 from: 76 george street edinburgh EH2 3BU (1 page)
30 October 2006Registered office changed on 30/10/06 from: 76 george street edinburgh EH2 3BU (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2006Full accounts made up to 30 September 2005 (14 pages)
27 January 2006Full accounts made up to 30 September 2005 (14 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
1 March 2005Company name changed noble asset managers LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed noble asset managers LIMITED\certificate issued on 01/03/05 (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
17 January 2005Return made up to 14/01/05; full list of members (3 pages)
17 January 2005Return made up to 14/01/05; full list of members (3 pages)
17 December 2004Full accounts made up to 30 September 2004 (14 pages)
17 December 2004Full accounts made up to 30 September 2004 (14 pages)
28 May 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
28 May 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
22 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 January 2004Secretary's particulars changed (1 page)
10 January 2004Secretary's particulars changed (1 page)
27 November 2003Full accounts made up to 31 August 2003 (14 pages)
27 November 2003Full accounts made up to 31 August 2003 (14 pages)
4 September 2003Nc inc already adjusted 29/08/03 (1 page)
4 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 September 2003Ad 29/08/03--------- £ si 100000@1=100000 £ ic 472000/572000 (2 pages)
4 September 2003Ad 29/08/03--------- £ si 100000@1=100000 £ ic 472000/572000 (2 pages)
4 September 2003Nc inc already adjusted 29/08/03 (1 page)
4 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2003Ad 24/06/03--------- £ si 22000@1=22000 £ ic 450000/472000 (2 pages)
5 July 2003Nc inc already adjusted 24/06/03 (1 page)
5 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2003Ad 24/06/03--------- £ si 22000@1=22000 £ ic 450000/472000 (2 pages)
5 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2003Nc inc already adjusted 24/06/03 (1 page)
27 March 2003Ad 12/02/03--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages)
27 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 March 2003Nc inc already adjusted 12/02/03 (1 page)
27 March 2003Ad 12/02/03--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages)
27 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 March 2003Nc inc already adjusted 12/02/03 (1 page)
21 January 2003Return made up to 14/01/03; full list of members (9 pages)
21 January 2003Return made up to 14/01/03; full list of members (9 pages)
22 December 2002Full accounts made up to 31 August 2002 (13 pages)
22 December 2002Full accounts made up to 31 August 2002 (13 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
15 July 2002Ad 12/07/02--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
15 July 2002Ad 12/07/02--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
10 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2002Nc inc already adjusted 27/06/02 (1 page)
10 July 2002Nc inc already adjusted 27/06/02 (1 page)
10 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
25 April 2002Full accounts made up to 31 August 2001 (12 pages)
25 April 2002Full accounts made up to 31 August 2001 (12 pages)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
15 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 January 2002Ad 23/01/02--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
24 January 2002Nc inc already adjusted 12/12/01 (1 page)
24 January 2002Nc inc already adjusted 12/12/01 (1 page)
24 January 2002Ad 23/01/02--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
24 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 January 2002Return made up to 14/01/02; full list of members (7 pages)
16 January 2002Return made up to 14/01/02; full list of members (7 pages)
9 March 2001Full accounts made up to 31 August 2000 (12 pages)
9 March 2001Full accounts made up to 31 August 2000 (12 pages)
18 January 2001Return made up to 14/01/01; full list of members (7 pages)
18 January 2001Return made up to 14/01/01; full list of members (7 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
12 October 2000Superseding 88(2) and cert (3 pages)
12 October 2000Superseding 88(2) and cert (3 pages)
31 May 2000Ad 08/05/00--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
31 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 May 2000Ad 08/05/00--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
31 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 May 2000Full accounts made up to 31 August 1999 (12 pages)
15 May 2000Full accounts made up to 31 August 1999 (12 pages)
19 January 2000Return made up to 14/01/00; full list of members (5 pages)
19 January 2000Return made up to 14/01/00; full list of members (5 pages)
22 July 1999Company name changed noble securities LIMITED\certificate issued on 23/07/99 (3 pages)
22 July 1999Company name changed noble securities LIMITED\certificate issued on 23/07/99 (3 pages)
12 May 1999Full accounts made up to 31 August 1998 (12 pages)
12 May 1999Full accounts made up to 31 August 1998 (12 pages)
15 March 1999Return made up to 14/01/99; full list of members (9 pages)
15 March 1999Return made up to 14/01/99; full list of members (9 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
26 June 1998Full accounts made up to 31 August 1997 (11 pages)
26 June 1998Full accounts made up to 31 August 1997 (11 pages)
12 February 1998Return made up to 14/01/98; no change of members (6 pages)
12 February 1998Return made up to 14/01/98; no change of members (6 pages)
30 June 1997Full accounts made up to 31 August 1996 (11 pages)
30 June 1997Full accounts made up to 31 August 1996 (11 pages)
7 March 1997Registered office changed on 07/03/97 from: 5 darnaway street edinburgh EH3 6DW (1 page)
7 March 1997Registered office changed on 07/03/97 from: 5 darnaway street edinburgh EH3 6DW (1 page)
5 March 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 1997Auditor's resignation (2 pages)
10 February 1997Auditor's resignation (2 pages)
28 June 1996Full accounts made up to 31 August 1995 (10 pages)
28 June 1996Full accounts made up to 31 August 1995 (10 pages)
18 March 1996Return made up to 14/01/96; full list of members (9 pages)
18 March 1996Return made up to 14/01/96; full list of members (9 pages)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
5 December 1988Memorandum and Articles of Association (16 pages)
5 December 1988Memorandum and Articles of Association (16 pages)
23 November 1988Company name changed\certificate issued on 23/11/88 (2 pages)
30 September 1988Incorporation (15 pages)