Edinburgh
EH2 1EL
Scotland
Director Name | Mr Andrew William Shepherd |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Graeme Andrew Yule Maclennan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 October 2005) |
Role | Non-Executive Director |
Correspondence Address | The Old School House 5 Main Street Killearn Stirlingshire G63 9RJ Scotland |
Director Name | Sir Iain Andrew Noble |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(4 days after company formation) |
Appointment Duration | 1 year, 12 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 | Sir Timothy Peter Noble |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 January 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ardnahane Barnton Avenue Edinburgh EH4 6JJ Scotland |
Director Name | Mr Jeremy Francis Richardson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(4 days after company formation) |
Appointment Duration | 19 years, 10 months (resigned 28 February 2020) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Alan James Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(7 months, 2 weeks 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(2 years, 1 month 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(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2006) |
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(4 years, 11 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(5 years after company formation) |
Appointment Duration | 16 years (resigned 27 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(5 years 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(5 years, 5 months 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 | Mr Michael John Walker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 July 2013) |
Role | Lawyer |
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(9 years, 6 months 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 | 24 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (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(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2014) |
Role | Director 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 | 30 October 2014(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Gordon Charles Coull |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(15 years 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(15 years, 1 month 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 |
Secretary Name | Mr Alasdair Nicholson Robinson |
---|---|
Status | Resigned |
Appointed | 15 August 2016(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 April 2017) |
Role | Company Director |
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(19 years, 10 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 |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | Noble Financial Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(4 days after company formation) |
Appointment Duration | 5 years, 5 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 |
23.2k at £0.2 | Marcus Martin Brooks 8.79% Ordinary |
---|---|
22.8k at £0.2 | Lady Lucilla Noble 8.65% Ordinary |
20.7k at £0.2 | Jeremy Francis Richardson 7.83% Ordinary |
15.8k at £0.2 | John Jackson 5.97% Ordinary |
14.2k at £0.2 | Andrew I.b Noble 5.37% Ordinary |
14.2k at £0.2 | Lorne A.w Noble 5.37% Ordinary |
14k at £0.2 | Hector Kilpatrick 5.30% Ordinary |
11k at £0.2 | Emma Vanzoelen Brooks 4.17% Ordinary |
10.1k at £0.2 | Anne Regina Jackson 3.81% Ordinary |
9.9k at £0.2 | Stewart W. Clark 3.73% Ordinary |
9k at £0.2 | Jacqueline Susan Allison 3.40% Ordinary |
59.6k at £0.2 | Jane Esna Richardson 22.58% Ordinary |
7.7k at £0.2 | @sipp (Pension Trustees) LTD A/c Jackson 1457 2.93% Ordinary |
- | OTHER 1.99% - |
5.2k at £0.2 | Sasha Mordaunt 1.95% Ordinary |
4.3k at £0.2 | Margaret Alexander 1.63% Ordinary |
3.9k at £0.2 | Moira Ritchie 1.48% Ordinary |
3.4k at £0.2 | J.f. Richardson A/c Afgr 1.28% Ordinary |
3.4k at £0.2 | J.f. Richardson A/c Crjr 1.28% Ordinary |
3.4k at £0.2 | J.f. Richardson A/c Wasr 1.28% Ordinary |
3.1k at £0.2 | Executors Of Timothy Roy Henry Kimber 1.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,447,093 |
Net Worth | £3,403,438 |
Cash | £3,121,533 |
Current Liabilities | £1,111,621 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 1 day from now) |
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) |
19 January 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (12 pages) |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
21 March 2023 | Appointment of Mr Robin Thomas Eggar as a director on 16 March 2023 (2 pages) |
21 March 2023 | Termination of appointment of Benjamin Lee Thorpe as a director on 16 March 2023 (1 page) |
19 December 2022 | Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages) |
19 December 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
19 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
19 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (188 pages) |
27 July 2022 | Director's details changed for Mr Andrew William Shepherd on 1 July 2021 (2 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
4 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
4 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
4 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (184 pages) |
3 February 2022 | Accounts made up to 30 June 2021 (13 pages) |
24 June 2021 | Appointment of Mr Andrew William Shepherd as a director on 14 June 2021 (2 pages) |
4 June 2021 | Termination of appointment of John Jackson as a director on 27 May 2021 (1 page) |
4 June 2021 | Termination of appointment of Caroline Mary Connellan as a director on 28 May 2021 (1 page) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 30 June 2020 (17 pages) |
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) |
7 May 2020 | Confirmation statement made on 4 May 2020 with updates (7 pages) |
6 March 2020 | Resolutions
|
4 March 2020 | Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page) |
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 Gordon Charles Coull 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 | Notification of Brooks Macdonald Group Plc as a person with significant control on 28 February 2020 (2 pages) |
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 Anne Regina Jackson as a director on 28 February 2020 (1 page) |
4 March 2020 | Cessation of Jeremy Francis Richardson as a person with significant control on 28 February 2020 (1 page) |
4 March 2020 | Appointment of Benjamin Thorpe as a director on 28 February 2020 (2 pages) |
4 March 2020 | Termination of appointment of Jeremy Francis Richardson as a director on 28 February 2020 (1 page) |
4 March 2020 | Cessation of Jane Esna Richardson as a person with significant control on 28 February 2020 (1 page) |
16 January 2020 | Group of companies' accounts made up to 30 September 2019 (30 pages) |
10 May 2019 | Confirmation statement made on 4 May 2019 with updates (9 pages) |
7 May 2019 | Resolutions
|
11 February 2019 | Group of companies' accounts made up to 30 September 2018 (31 pages) |
11 February 2019 | Resolutions
|
5 February 2019 | Cancellation of shares. Statement of capital on 18 December 2018
|
5 February 2019 | Purchase of own shares. (3 pages) |
31 January 2019 | Second filing of a statement of capital following an allotment of shares on 28 November 2017
|
31 January 2019 | Second filing of the annual return made up to 4 May 2016 (26 pages) |
31 January 2019 | Second filing of a statement of capital following an allotment of shares on 17 February 2016
|
31 January 2019 | Second filing of Confirmation Statement dated 04/05/2017 (9 pages) |
31 January 2019 | Second filing of Confirmation Statement dated 04/05/2018 (9 pages) |
31 January 2019 | Second filing of the annual return made up to 4 May 2012 (25 pages) |
31 January 2019 | Second filing of a statement of capital following an allotment of shares on 2 December 2016
|
31 January 2019 | Second filing of the annual return made up to 4 May 2013 (26 pages) |
31 January 2019 | Second filing of a statement of capital following an allotment of shares on 21 January 2011
|
31 January 2019 | Second filing of the annual return made up to 4 May 2011 (25 pages) |
31 January 2019 | Second filing of the annual return made up to 4 May 2014 (24 pages) |
31 January 2019 | Second filing of the annual return made up to 4 May 2015 (25 pages) |
31 January 2019 | Second filing of the annual return made up to 4 May 2010 (23 pages) |
16 May 2018 | Confirmation statement made on 4 May 2018 with updates
|
6 February 2018 | Resolutions
|
16 January 2018 | Group of companies' accounts made up to 30 September 2017 (29 pages) |
8 December 2017 | Second filing of a statement of capital following an allotment of shares on 2 December 2016
|
7 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (10 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates
|
21 April 2017 | Termination of appointment of Alasdair Nicholson Robinson as a secretary on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Alasdair Nicholson Robinson as a secretary on 21 April 2017 (1 page) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
19 January 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
19 January 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
19 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
15 August 2016 | Appointment of Mr Alasdair Nicholson Robinson as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Alasdair Nicholson Robinson as a secretary on 15 August 2016 (2 pages) |
14 May 2016 | Director's details changed for Mr Gordon Charles Coull on 13 May 2016 (2 pages) |
14 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Director's details changed for Mr Gordon Charles Coull on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Marcus Martin Brooks on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr John Jackson on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr John Jackson on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Marcus Martin Brooks on 13 May 2016 (2 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Resolutions
|
2 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
14 January 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
14 January 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
6 November 2015 | Purchase of own shares. (4 pages) |
6 November 2015 | Purchase of own shares. (4 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) |
11 May 2015 | Director's details changed for Mr Jeremy Francis Richardson on 24 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr Jeremy Francis Richardson on 24 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 April 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
27 April 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
13 February 2015 | Resolutions
|
13 February 2015 | Resolutions
|
27 January 2015 | Appointment of Mrs Anne Regina Jackson as a director on 30 October 2014 (2 pages) |
27 January 2015 | Appointment of Mrs Anne Regina Jackson as a director on 30 October 2014 (2 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
31 January 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
31 January 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Memorandum and Articles of Association (35 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Memorandum and Articles of Association (35 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) |
3 January 2014 | Purchase of own shares. (3 pages) |
3 January 2014 | Purchase of own shares. (3 pages) |
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 September 2013 | Purchase of own shares. (3 pages) |
30 September 2013 | Purchase of own shares. (3 pages) |
30 July 2013 | Termination of appointment of Michael Walker as a director (1 page) |
30 July 2013 | Termination of appointment of Michael Walker as a director (1 page) |
3 June 2013 | Group of companies' accounts made up to 30 September 2012 (24 pages) |
3 June 2013 | Group of companies' accounts made up to 30 September 2012 (24 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (12 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (12 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) |
29 August 2012 | Statement of capital on 29 August 2012
|
29 August 2012 | Statement by directors (1 page) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
29 August 2012 | Solvency statement dated 07/08/12 (1 page) |
29 August 2012 | Solvency statement dated 07/08/12 (1 page) |
29 August 2012 | Statement of capital on 29 August 2012
|
29 August 2012 | Statement by directors (1 page) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (11 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders
|
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (11 pages) |
18 May 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
18 May 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
19 December 2011 | Purchase of own shares. (3 pages) |
19 December 2011 | Purchase of own shares. (3 pages) |
1 December 2011 | Purchase of own shares. (3 pages) |
1 December 2011 | Purchase of own shares. (3 pages) |
6 July 2011 | Purchase of own shares. (3 pages) |
6 July 2011 | Purchase of own shares. (3 pages) |
14 June 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
14 June 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (11 pages) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (11 pages) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders
|
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) |
23 February 2011 | Director's details changed for Mr Hector David Hugh Kilpatrick on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Hector David Hugh Kilpatrick on 23 February 2011 (2 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
31 January 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
31 January 2011 | Appointment of Mr Hector David Hugh Kilpatrick as a director (2 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
31 January 2011 | Appointment of Mr Hector David Hugh Kilpatrick as a director (2 pages) |
5 January 2011 | Purchase of own shares. (4 pages) |
5 January 2011 | Purchase of own shares. (4 pages) |
22 November 2010 | Purchase of own shares. (4 pages) |
22 November 2010 | Purchase of own shares. (3 pages) |
22 November 2010 | Purchase of own shares. (3 pages) |
22 November 2010 | Purchase of own shares. (4 pages) |
22 November 2010 | Purchase of own shares. (3 pages) |
22 November 2010 | Purchase of own shares. (3 pages) |
15 June 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
15 June 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders
|
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (15 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (15 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
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) |
19 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
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) |
9 November 2009 | Termination of appointment of Judith Simpson as a secretary (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
29 May 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
29 May 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (12 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (12 pages) |
27 May 2009 | Director's change of particulars / alan hartley / 04/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / alan hartley / 04/05/2009 (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
5 November 2008 | Gbp ic 55135.2/54735.2\30/09/08\gbp sr [email protected]=400\ (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
5 November 2008 | Gbp ic 55135.2/54735.2\30/09/08\gbp sr [email protected]=400\ (1 page) |
30 June 2008 | Ad 28/05/08\gbp si [email protected]=90\gbp ic 55135.2/55225.2\ (2 pages) |
30 June 2008 | Ad 28/05/08\gbp si [email protected]=90\gbp ic 55135.2/55225.2\ (2 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (12 pages) |
28 May 2008 | Capitals not rolled up (1 page) |
28 May 2008 | Capitals not rolled up (2 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (12 pages) |
28 May 2008 | Capitals not rolled up (1 page) |
20 May 2008 | Ad 09/05/08-09/05/08\gbp si [email protected]=17\gbp ic 55135/55152\ (1 page) |
20 May 2008 | Ad 09/05/08-09/05/08\gbp si [email protected]=17\gbp ic 55135/55152\ (1 page) |
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) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
29 January 2008 | Group of companies' accounts made up to 30 September 2007 (21 pages) |
29 January 2008 | Group of companies' accounts made up to 30 September 2007 (21 pages) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
26 June 2007 | Ad 15/06/07-15/06/07 £ si [email protected]=211 £ ic 54924/55135 (1 page) |
26 June 2007 | Ad 15/06/07-15/06/07 £ si [email protected]=211 £ ic 54924/55135 (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 04/05/07; full list of members (8 pages) |
22 May 2007 | Return made up to 04/05/07; full list of members (8 pages) |
31 January 2007 | Nc inc already adjusted 19/01/07 (1 page) |
31 January 2007 | Nc inc already adjusted 19/01/07 (1 page) |
29 January 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
29 January 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
12 December 2006 | Ad 08/12/06-08/12/06 £ si [email protected]=509 £ ic 54415/54924 (1 page) |
12 December 2006 | Ad 08/12/06-08/12/06 £ si [email protected]=509 £ ic 54415/54924 (1 page) |
22 November 2006 | Ad 20/11/06-20/11/06 £ si [email protected]=951 £ ic 53464/54415 (1 page) |
22 November 2006 | Ad 20/11/06-20/11/06 £ si [email protected]=951 £ ic 53464/54415 (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 76 george street edinburgh midlothian EH2 3BU (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 76 george street edinburgh midlothian EH2 3BU (1 page) |
26 June 2006 | Ad 22/05/06--------- £ si [email protected]=1640 £ ic 51824/53464 (2 pages) |
26 June 2006 | Ad 22/05/06--------- £ si [email protected]=1640 £ ic 51824/53464 (2 pages) |
16 May 2006 | Return made up to 04/05/06; full list of members
|
16 May 2006 | Return made up to 04/05/06; full list of members
|
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
17 February 2006 | Memorandum and Articles of Association (50 pages) |
17 February 2006 | Memorandum and Articles of Association (50 pages) |
27 January 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
27 January 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
18 November 2005 | Ad 24/10/05--------- £ si [email protected]=1399 £ ic 50425/51824 (2 pages) |
18 November 2005 | Ad 24/10/05--------- £ si [email protected]=1399 £ ic 50425/51824 (2 pages) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | Secretary resigned (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) |
9 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
9 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
25 February 2005 | Ad 24/02/05--------- £ si [email protected]=190 £ ic 50235/50425 (2 pages) |
25 February 2005 | Ad 24/02/05--------- £ si [email protected]=190 £ ic 50235/50425 (2 pages) |
1 February 2005 | £ nc 56000/60000 20/01/05 (4 pages) |
1 February 2005 | £ nc 56000/60000 20/01/05 (4 pages) |
1 February 2005 | Company name changed noble asset managers group limit ed\certificate issued on 01/02/05 (2 pages) |
1 February 2005 | Company name changed noble asset managers group limit ed\certificate issued on 01/02/05 (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
17 December 2004 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
17 December 2004 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
3 August 2004 | Ad 29/07/04--------- £ si [email protected]=1006 £ ic 49229/50235 (2 pages) |
3 August 2004 | Ad 29/07/04--------- £ si [email protected]=1006 £ ic 49229/50235 (2 pages) |
9 June 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
9 June 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
18 May 2004 | Return made up to 04/05/04; change of members (10 pages) |
18 May 2004 | Return made up to 04/05/04; change of members (10 pages) |
14 April 2004 | £ ic 53229/49229 25/03/04 £ sr [email protected]=4000 (1 page) |
14 April 2004 | £ ic 53229/49229 25/03/04 £ sr [email protected]=4000 (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Declaration of shares redemption:auditor's report (4 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Declaration of shares redemption:auditor's report (4 pages) |
10 January 2004 | Secretary's particulars changed (1 page) |
10 January 2004 | Secretary's particulars changed (1 page) |
20 December 2003 | £ nc 53229/56000 15/12/03 (1 page) |
20 December 2003 | Resolutions
|
20 December 2003 | Resolutions
|
20 December 2003 | £ nc 53229/56000 15/12/03 (1 page) |
27 November 2003 | Group of companies' accounts made up to 31 August 2003 (17 pages) |
27 November 2003 | Group of companies' accounts made up to 31 August 2003 (17 pages) |
5 September 2003 | £ nc 45098/53229 29/08/03 (1 page) |
5 September 2003 | Resolutions
|
5 September 2003 | Ad 29/08/03--------- £ si [email protected]=8131 £ ic 45098/53229 (3 pages) |
5 September 2003 | Ad 29/08/03--------- £ si [email protected]=8131 £ ic 45098/53229 (3 pages) |
5 September 2003 | £ nc 45098/53229 29/08/03 (1 page) |
5 September 2003 | Resolutions
|
7 May 2003 | Return made up to 04/05/03; full list of members (13 pages) |
7 May 2003 | Return made up to 04/05/03; full list of members (13 pages) |
22 December 2002 | Group of companies' accounts made up to 31 August 2002 (16 pages) |
22 December 2002 | Group of companies' accounts made up to 31 August 2002 (16 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Ad 05/08/02--------- £ si [email protected]=1506 £ ic 43592/45098 (2 pages) |
7 August 2002 | Ad 05/08/02--------- £ si [email protected]=1506 £ ic 43592/45098 (2 pages) |
7 August 2002 | New director appointed (2 pages) |
4 July 2002 | Ad 05/06/02--------- £ si [email protected]=11392 £ ic 32200/43592 (4 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | £ nc 32200/45098 05/06/02 (1 page) |
4 July 2002 | Resolutions
|
4 July 2002 | Resolutions
|
4 July 2002 | Resolutions
|
4 July 2002 | Ad 05/06/02--------- £ si [email protected]=11392 £ ic 32200/43592 (4 pages) |
4 July 2002 | £ nc 32200/45098 05/06/02 (1 page) |
4 July 2002 | Resolutions
|
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
15 May 2002 | Return made up to 04/05/02; full list of members (11 pages) |
15 May 2002 | Return made up to 04/05/02; full list of members (11 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
18 January 2002 | Full accounts made up to 31 August 2001 (15 pages) |
18 January 2002 | Full accounts made up to 31 August 2001 (15 pages) |
10 May 2001 | Return made up to 04/05/01; full list of members (9 pages) |
10 May 2001 | Return made up to 04/05/01; full list of members (9 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
23 April 2001 | Ad 17/04/01--------- £ si [email protected]=1600 £ ic 30600/32200 (2 pages) |
23 April 2001 | Ad 17/04/01--------- £ si [email protected]=1600 £ ic 30600/32200 (2 pages) |
23 April 2001 | Nc inc already adjusted 29/03/01 (1 page) |
23 April 2001 | Nc inc already adjusted 29/03/01 (1 page) |
23 February 2001 | Ad 19/12/00--------- £ si [email protected]=2800 £ ic 27800/30600 (2 pages) |
23 February 2001 | Resolutions
|
23 February 2001 | £ nc 27800/30600 19/12/00 (1 page) |
23 February 2001 | £ nc 27800/30600 19/12/00 (1 page) |
23 February 2001 | Resolutions
|
23 February 2001 | Ad 19/12/00--------- £ si [email protected]=2800 £ ic 27800/30600 (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
18 May 2000 | Ad 08/05/00--------- £ si [email protected]=13800 £ ic 14000/27800 (2 pages) |
18 May 2000 | Ad 08/05/00--------- £ si [email protected]=13998 £ ic 2/14000 (2 pages) |
18 May 2000 | Ad 08/05/00--------- £ si [email protected]=13998 £ ic 2/14000 (2 pages) |
18 May 2000 | Ad 08/05/00--------- £ si [email protected]=13800 £ ic 14000/27800 (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | £ nc 1000/27800 08/05/00 (2 pages) |
10 May 2000 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
10 May 2000 | Resolutions
|
10 May 2000 | Registered office changed on 10/05/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
10 May 2000 | £ nc 1000/27800 08/05/00 (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
10 May 2000 | Company name changed newco (627) LIMITED\certificate issued on 10/05/00 (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Memorandum and Articles of Association (28 pages) |
10 May 2000 | Company name changed newco (627) LIMITED\certificate issued on 10/05/00 (2 pages) |
10 May 2000 | S-div 08/04/00 (2 pages) |
10 May 2000 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
10 May 2000 | S-div 08/04/00 (2 pages) |
10 May 2000 | Memorandum and Articles of Association (28 pages) |
4 May 2000 | Incorporation (24 pages) |
4 May 2000 | Incorporation (24 pages) |