Edinburgh
EH2 1EL
Scotland
Director Name | Mr Benjamin Lee Thorpe |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mr Andrew William Shepherd |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mrs Lynsey Jane Cross |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Timothy Roy Henry Kimber |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1990(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 1994) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Newton Hall Whittington Carnforth Lancashire LA6 2NZ |
Director Name | Sir Iain Andrew Noble |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1990(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 May 2002) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | An Lamraig Eilean Iarmain An T-Eilean Sgitheanach IV43 8QR Scotland |
Director Name | Simon John Noble |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1990(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 1994) |
Role | Businessman |
Correspondence Address | Ardkinglas Cairndow Argyll PA26 8BH Scotland |
Director Name | Sir Timothy Peter Noble |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1990(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 20 January 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ardnahane Barnton Avenue Edinburgh EH4 6JJ Scotland |
Secretary Name | James Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1990(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 5 Darnaway Street Edinburgh Midlothian EH3 6DW Scotland |
Director Name | James Ian Mackenzie |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1998) |
Role | Investment Manager |
Correspondence Address | 12 Munro Drive Edinburgh Midlothian EH13 0EG Scotland |
Director Name | Mr Jeremy Francis Richardson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 28 February 2020) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Graeme Andrew Yule Maclennan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 October 2005) |
Role | Non Executive Director |
Correspondence Address | The Old School House 5 Main Street Killearn Stirlingshire G63 9RJ Scotland |
Director Name | Mr Alan James Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Director Name | Mr Marcus Martin Brooks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(13 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 28 February 2020) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Richard Stratton Gray Allison |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 November 2009) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | 3 Braehead Loan Edinburgh EH4 6BL Scotland |
Director Name | Mr David Cowan Ritchie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 July 2015) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 48 Dick Place Edinburgh Midlothian EH9 2JB Scotland |
Director Name | Mr John Jackson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(16 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Allan Thomas McLean Nicolson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 2005) |
Role | Solicitor |
Correspondence Address | Ochilton 30 Devon Road Dollar Clackmannanshire FK14 7EY Scotland |
Secretary Name | Judith Margaret Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(17 years after company formation) |
Appointment Duration | 4 years (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Meadowside Road Cupar KY15 5DD Scotland |
Director Name | June Alison Jessop |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 August 2010) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Director Name | Mr Michael John Walker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 July 2013) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Templecroft Templar Place Gullane East Lothian EH31 2AH Scotland |
Secretary Name | Mr Benjamin Drury |
---|---|
Status | Resigned |
Appointed | 30 October 2009(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2011) |
Role | Company Director |
Correspondence Address | 21 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Hector David Hugh Kilpatrick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2020) |
Role | Chief Investment Officer |
Country of Residence | Scotland |
Correspondence Address | 30 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Douglas Stewart Robb |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(24 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2014) |
Role | Director Of Finance, Compliance & Operations |
Country of Residence | United Kingdom |
Correspondence Address | 30 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mrs Anne Regina Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mr Gordon Charles Coull |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Andrew Barrie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 June 2015(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Alasdair Nicholson Robinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(27 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mrs Caroline Mary Connellan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Secretary Name | Noble Financial Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 October 2005) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Website | cornelianam.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2434130 |
Telephone region | Edinburgh |
Registered Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
572k at £1 | Cornelian Asset Managers Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,371,495 |
Net Worth | £2,475,359 |
Cash | £2,307,642 |
Current Liabilities | £1,300,549 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
23 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
19 January 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (15 pages) |
19 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (190 pages) |
19 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
19 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (2 pages) |
21 March 2023 | Termination of appointment of Benjamin Lee Thorpe as a director on 16 March 2023 (1 page) |
21 March 2023 | Termination of appointment of Lynsey Jane Cross as a director on 16 March 2023 (1 page) |
17 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
12 December 2022 | Full accounts made up to 30 June 2022 (24 pages) |
27 July 2022 | Change of details for Cornelian Asset Managers Group Limited as a person with significant control on 9 September 2020 (2 pages) |
27 July 2022 | Change of details for Cornelian Asset Managers Group Limited as a person with significant control on 6 April 2016 (2 pages) |
24 January 2022 | Appointment of Mrs Lynsey Jane Cross as a director on 24 January 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 30 June 2021 (26 pages) |
2 November 2021 | Appointment of Mr Andrew William Shepherd as a director on 26 October 2021 (2 pages) |
4 June 2021 | Termination of appointment of Caroline Mary Connellan as a director on 28 May 2021 (1 page) |
4 June 2021 | Termination of appointment of John Jackson as a director on 28 May 2021 (1 page) |
18 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 30 June 2020 (25 pages) |
10 September 2020 | Termination of appointment of Anne Regina Jackson as a director on 1 September 2020 (1 page) |
9 September 2020 | Registered 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 2020 | Resolutions
|
4 March 2020 | Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page) |
4 March 2020 | Termination of appointment of Marcus Martin Brooks as a director on 28 February 2020 (1 page) |
4 March 2020 | Termination of appointment of Hector David Hugh Kilpatrick as a director on 28 February 2020 (1 page) |
4 March 2020 | Termination of appointment of Gordon Charles Coull as a director on 28 February 2020 (1 page) |
4 March 2020 | Appointment of Mr Robin Thomas Eggar as a director on 28 February 2020 (2 pages) |
4 March 2020 | Appointment of Mrs Caroline Mary Connellan as a director on 28 February 2020 (2 pages) |
4 March 2020 | Termination of appointment of Andrew Barrie as a director on 28 February 2020 (1 page) |
4 March 2020 | Termination of appointment of Jeremy Francis Richardson as a director on 28 February 2020 (1 page) |
4 March 2020 | Appointment of Benjamin Thorpe as a director on 28 February 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
16 January 2020 | Full accounts made up to 30 September 2019 (20 pages) |
11 February 2019 | Full accounts made up to 30 September 2018 (20 pages) |
18 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
16 January 2018 | Full accounts made up to 30 September 2017 (19 pages) |
21 April 2017 | Termination of appointment of Alasdair Nicholson Robinson as a director on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Alasdair Nicholson Robinson as a director on 21 April 2017 (1 page) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 January 2017 | Full accounts made up to 30 September 2016 (19 pages) |
19 January 2017 | Full accounts made up to 30 September 2016 (19 pages) |
15 August 2016 | Appointment of Mr Alasdair Nicholson Robinson as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Alasdair Nicholson Robinson as a director on 15 August 2016 (2 pages) |
28 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Mr Gordon Charles Coull on 27 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Gordon Charles Coull on 27 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
27 January 2016 | Director's details changed for Mr Marcus Martin Brooks on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Jeremy Francis Richardson on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Hector David Hugh Kilpatrick on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Jeremy Francis Richardson on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Hector David Hugh Kilpatrick on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr John Jackson on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Marcus Martin Brooks on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr John Jackson on 27 January 2016 (2 pages) |
14 January 2016 | Full accounts made up to 30 September 2015 (17 pages) |
14 January 2016 | Full accounts made up to 30 September 2015 (17 pages) |
5 August 2015 | Termination of appointment of David Cowan Ritchie as a director on 30 July 2015 (1 page) |
5 August 2015 | Termination of appointment of David Cowan Ritchie as a director on 30 July 2015 (1 page) |
26 June 2015 | Appointment of Mr Andrew Barrie as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Andrew Barrie as a director on 26 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Gordon Charles Coull as a director on 29 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Gordon Charles Coull as a director on 29 May 2015 (2 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
18 February 2014 | Appointment of Mrs Anne Regina Jackson as a director (2 pages) |
18 February 2014 | Appointment of Mrs Anne Regina Jackson as a director (2 pages) |
31 January 2014 | Full accounts made up to 30 September 2013 (17 pages) |
31 January 2014 | Full accounts made up to 30 September 2013 (17 pages) |
28 January 2014 | Termination of appointment of Douglas Robb as a director (1 page) |
28 January 2014 | Termination of appointment of Douglas Robb as a director (1 page) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
7 November 2013 | Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 7 November 2013 (1 page) |
30 July 2013 | Termination of appointment of Michael John Walker as a director on 25 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Michael John Walker as a director on 25 July 2013 (1 page) |
3 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
3 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (9 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (9 pages) |
2 October 2012 | Appointment of Mr Douglas Stewart Robb as a director (2 pages) |
2 October 2012 | Appointment of Mr Douglas Stewart Robb as a director (2 pages) |
18 May 2012 | Full accounts made up to 30 September 2011 (16 pages) |
18 May 2012 | Full accounts made up to 30 September 2011 (16 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 pages) |
14 June 2011 | Full accounts made up to 30 September 2010 (16 pages) |
14 June 2011 | Full accounts made up to 30 September 2010 (16 pages) |
26 April 2011 | Termination of appointment of Benjamin Drury as a secretary (1 page) |
26 April 2011 | Termination of appointment of Benjamin Drury as a secretary (1 page) |
24 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Director's details changed for Mr Hector David Hugh Kilpatrick on 24 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Director's details changed for Mr Hector David Hugh Kilpatrick on 24 February 2011 (2 pages) |
7 September 2010 | Termination of appointment of June Jessop as a director (1 page) |
7 September 2010 | Termination of appointment of June Jessop as a director (1 page) |
15 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
15 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
8 June 2010 | Appointment of Mr Hector David Hugh Kilpatrick as a director (2 pages) |
8 June 2010 | Appointment of Mr Hector David Hugh Kilpatrick as a director (2 pages) |
15 February 2010 | Termination of appointment of Alan Hartley as a director (1 page) |
15 February 2010 | Termination of appointment of Alan Hartley as a director (1 page) |
11 February 2010 | Director's details changed for David Cowan Ritchie on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for June Alison Jessop on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Jeremy Francis Richardson on 14 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for June Alison Jessop on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Jeremy Francis Richardson on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for David Cowan Ritchie on 14 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Marcus Martin Brooks on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Marcus Martin Brooks on 14 January 2010 (2 pages) |
16 November 2009 | Termination of appointment of Richard Allison as a director (1 page) |
16 November 2009 | Termination of appointment of Richard Allison as a director (1 page) |
9 November 2009 | Termination of appointment of Judith Simpson as a secretary (1 page) |
9 November 2009 | Appointment of Mr Benjamin Drury as a secretary (1 page) |
9 November 2009 | Termination of appointment of Judith Simpson as a secretary (1 page) |
9 November 2009 | Appointment of Mr Benjamin Drury as a secretary (1 page) |
29 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
29 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
24 April 2008 | Director's change of particulars / john jackson / 20/03/2008 (1 page) |
24 April 2008 | Director's change of particulars / john jackson / 20/03/2008 (1 page) |
29 January 2008 | Full accounts made up to 30 September 2007 (16 pages) |
29 January 2008 | Full accounts made up to 30 September 2007 (16 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
29 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 76 george street edinburgh EH2 3BU (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 76 george street edinburgh EH2 3BU (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 14/01/06; full list of members
|
24 February 2006 | Return made up to 14/01/06; full list of members
|
27 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
27 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
1 March 2005 | Company name changed noble asset managers LIMITED\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed noble asset managers LIMITED\certificate issued on 01/03/05 (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 14/01/05; full list of members (3 pages) |
17 January 2005 | Return made up to 14/01/05; full list of members (3 pages) |
17 December 2004 | Full accounts made up to 30 September 2004 (14 pages) |
17 December 2004 | Full accounts made up to 30 September 2004 (14 pages) |
28 May 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
28 May 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
22 January 2004 | Return made up to 14/01/04; full list of members
|
22 January 2004 | Return made up to 14/01/04; full list of members
|
10 January 2004 | Secretary's particulars changed (1 page) |
10 January 2004 | Secretary's particulars changed (1 page) |
27 November 2003 | Full accounts made up to 31 August 2003 (14 pages) |
27 November 2003 | Full accounts made up to 31 August 2003 (14 pages) |
4 September 2003 | Nc inc already adjusted 29/08/03 (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | Ad 29/08/03--------- £ si 100000@1=100000 £ ic 472000/572000 (2 pages) |
4 September 2003 | Ad 29/08/03--------- £ si 100000@1=100000 £ ic 472000/572000 (2 pages) |
4 September 2003 | Nc inc already adjusted 29/08/03 (1 page) |
4 September 2003 | Resolutions
|
5 July 2003 | Ad 24/06/03--------- £ si 22000@1=22000 £ ic 450000/472000 (2 pages) |
5 July 2003 | Nc inc already adjusted 24/06/03 (1 page) |
5 July 2003 | Resolutions
|
5 July 2003 | Ad 24/06/03--------- £ si 22000@1=22000 £ ic 450000/472000 (2 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Nc inc already adjusted 24/06/03 (1 page) |
27 March 2003 | Ad 12/02/03--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Nc inc already adjusted 12/02/03 (1 page) |
27 March 2003 | Ad 12/02/03--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Nc inc already adjusted 12/02/03 (1 page) |
21 January 2003 | Return made up to 14/01/03; full list of members (9 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (9 pages) |
22 December 2002 | Full accounts made up to 31 August 2002 (13 pages) |
22 December 2002 | Full accounts made up to 31 August 2002 (13 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
15 July 2002 | Ad 12/07/02--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages) |
15 July 2002 | Ad 12/07/02--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Nc inc already adjusted 27/06/02 (1 page) |
10 July 2002 | Nc inc already adjusted 27/06/02 (1 page) |
10 July 2002 | Resolutions
|
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
25 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
25 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
24 January 2002 | Resolutions
|
24 January 2002 | Ad 23/01/02--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
24 January 2002 | Nc inc already adjusted 12/12/01 (1 page) |
24 January 2002 | Nc inc already adjusted 12/12/01 (1 page) |
24 January 2002 | Ad 23/01/02--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
24 January 2002 | Resolutions
|
16 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
16 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
9 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
9 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
12 October 2000 | Superseding 88(2) and cert (3 pages) |
12 October 2000 | Superseding 88(2) and cert (3 pages) |
31 May 2000 | Ad 08/05/00--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Ad 08/05/00--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
31 May 2000 | Resolutions
|
15 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
15 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
19 January 2000 | Return made up to 14/01/00; full list of members (5 pages) |
19 January 2000 | Return made up to 14/01/00; full list of members (5 pages) |
22 July 1999 | Company name changed noble securities LIMITED\certificate issued on 23/07/99 (3 pages) |
22 July 1999 | Company name changed noble securities LIMITED\certificate issued on 23/07/99 (3 pages) |
12 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
12 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
15 March 1999 | Return made up to 14/01/99; full list of members (9 pages) |
15 March 1999 | Return made up to 14/01/99; full list of members (9 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
26 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
26 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
12 February 1998 | Return made up to 14/01/98; no change of members (6 pages) |
12 February 1998 | Return made up to 14/01/98; no change of members (6 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 5 darnaway street edinburgh EH3 6DW (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 5 darnaway street edinburgh EH3 6DW (1 page) |
5 March 1997 | Return made up to 14/01/97; no change of members
|
5 March 1997 | Return made up to 14/01/97; no change of members
|
10 February 1997 | Auditor's resignation (2 pages) |
10 February 1997 | Auditor's resignation (2 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
18 March 1996 | Return made up to 14/01/96; full list of members (9 pages) |
18 March 1996 | Return made up to 14/01/96; full list of members (9 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
5 December 1988 | Memorandum and Articles of Association (16 pages) |
5 December 1988 | Memorandum and Articles of Association (16 pages) |
23 November 1988 | Company name changed\certificate issued on 23/11/88 (2 pages) |
30 September 1988 | Incorporation (15 pages) |