Edinburgh
EH2 3AH
Scotland
Director Name | Mr John Jackson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(7 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 7 Castle Street, Edinburgh Castle Stree Edinburgh EH2 3AH Scotland |
Director Name | Mr Robert Henry Moffett Chaplin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 4th Floor, 7 Castle Street, Edinburgh Castle Stree Edinburgh EH2 3AH Scotland |
Director Name | Mr Douglas James Graham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 7 Castle Street, Edinburgh Castle Stree Edinburgh EH2 3AH Scotland |
Director Name | Ms Kathleen Moir McLeay |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 7 Castle Street, Edinburgh Castle Stree Edinburgh EH2 3AH Scotland |
Director Name | Mr Alan James Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Director Name | Mr John Jackson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Inverleith Terrace Edinburgh EH3 5NU Scotland |
Secretary Name | Judith Margaret Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Meadowside Road Cupar KY15 5DD Scotland |
Secretary Name | Mr Benjamin Drury |
---|---|
Status | Resigned |
Appointed | 30 October 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2011) |
Role | Company Director |
Correspondence Address | 21 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr David Cowan Ritchie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 July 2015) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 48 Dick Place Edinburgh EH9 2JB Scotland |
Director Name | Mr Douglas Stewart Robb |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2014) |
Role | Directorfinance, Compliance & Operations |
Country of Residence | United Kingdom |
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(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 November 2019) |
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(10 years, 6 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 | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | cornelianam.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2434130 |
Telephone region | Edinburgh |
Registered Address | 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cornelian Asset Managers Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £87,605 |
Net Worth | £18,245 |
Cash | £12,924 |
Current Liabilities | £19,097 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
6 February 2024 | Accounts for a small company made up to 30 September 2023 (33 pages) |
---|---|
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
28 March 2023 | Accounts for a small company made up to 30 September 2022 (34 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
14 March 2022 | Accounts for a small company made up to 30 September 2021 (17 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 July 2021 | Change of details for Ncm Fund Services Limited as a person with significant control on 31 January 2021 (2 pages) |
26 May 2021 | Accounts for a small company made up to 30 September 2020 (37 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
5 January 2021 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA Scotland to 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH on 5 January 2021 (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
3 January 2020 | Full accounts made up to 30 September 2019 (32 pages) |
16 December 2019 | Cessation of Cornelian Asset Managers Group Limited as a person with significant control on 15 November 2019 (1 page) |
12 December 2019 | Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET to 7 Melville Crescent Edinburgh EH3 7JA on 12 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Douglas James Graham as a director on 15 November 2019 (2 pages) |
12 December 2019 | Notification of Ncm Fund Services Limited as a person with significant control on 15 November 2019 (2 pages) |
12 December 2019 | Appointment of Ms Kathleen Moir Mcleay as a director on 15 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Gordon Charles Coull as a director on 15 November 2019 (1 page) |
12 December 2019 | Appointment of Mr Robert Henry Moffett Chaplin as a director on 15 November 2019 (2 pages) |
3 December 2019 | Statement of capital following an allotment of shares on 15 November 2019
|
21 November 2019 | Statement of company's objects (2 pages) |
21 November 2019 | Resolutions
|
21 November 2019 | Resolutions
|
11 February 2019 | Full accounts made up to 30 September 2018 (16 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 January 2018 | Full accounts made up to 30 September 2017 (15 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) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 January 2017 | Full accounts made up to 30 September 2016 (14 pages) |
19 January 2017 | Full accounts made up to 30 September 2016 (14 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) |
3 February 2016 | Director's details changed for Mr Jeremy Francis Richardson on 2 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Jeremy Francis Richardson on 2 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Gordon Charles Coull on 2 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Gordon Charles Coull on 2 February 2016 (2 pages) |
14 January 2016 | Full accounts made up to 30 September 2015 (13 pages) |
14 January 2016 | Full accounts made up to 30 September 2015 (13 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) |
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 (13 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (13 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
1 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
31 January 2014 | Accounts made up to 30 September 2013 (12 pages) |
31 January 2014 | Accounts made up to 30 September 2013 (12 pages) |
28 January 2014 | Termination of appointment of Douglas Robb as a director (1 page) |
28 January 2014 | Appointment of Mr John Jackson as a director (2 pages) |
28 January 2014 | Appointment of Mr John Jackson as a director (2 pages) |
28 January 2014 | Termination of appointment of Douglas Robb as a director (1 page) |
7 November 2013 | Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 21 Charlotte Square Edinburgh EH2 4DF on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 21 Charlotte Square Edinburgh EH2 4DF on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 21 Charlotte Square Edinburgh EH2 4DF on 7 November 2013 (1 page) |
3 June 2013 | Accounts made up to 30 September 2012 (12 pages) |
3 June 2013 | Accounts made up to 30 September 2012 (12 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Termination of appointment of John Jackson as a director (1 page) |
10 December 2012 | Termination of appointment of John Jackson as a director (1 page) |
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 | Accounts made up to 30 September 2011 (12 pages) |
18 May 2012 | Accounts made up to 30 September 2011 (12 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts made up to 30 September 2010 (12 pages) |
14 June 2011 | Accounts made up to 30 September 2010 (12 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) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Accounts made up to 30 September 2009 (12 pages) |
15 June 2010 | Accounts made up to 30 September 2009 (12 pages) |
11 March 2010 | Appointment of Mr David Cowan Ritchie as a director (2 pages) |
11 March 2010 | Appointment of Mr David Cowan Ritchie as a director (2 pages) |
11 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Termination of appointment of Alan Hartley as a director (1 page) |
11 February 2010 | Termination of appointment of Alan Hartley 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 | Appointment of Mr Benjamin Drury as a secretary (1 page) |
9 November 2009 | Termination of appointment of Judith Simpson as a secretary (1 page) |
29 May 2009 | Accounts made up to 30 September 2008 (12 pages) |
29 May 2009 | Accounts made up to 30 September 2008 (12 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / alan hartley / 15/05/2006 (1 page) |
18 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / alan hartley / 15/05/2006 (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) |
21 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
29 January 2008 | Accounts made up to 30 September 2007 (12 pages) |
29 January 2008 | Accounts made up to 30 September 2007 (12 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
29 January 2007 | Accounts made up to 30 September 2006 (12 pages) |
29 January 2007 | Accounts made up to 30 September 2006 (12 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
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) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (3 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Memorandum and Articles of Association (10 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Memorandum and Articles of Association (10 pages) |
17 May 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
17 May 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
15 May 2006 | Company name changed dunwilco (1324) LIMITED\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
15 May 2006 | Company name changed dunwilco (1324) LIMITED\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
31 January 2006 | Incorporation (26 pages) |
31 January 2006 | Incorporation (26 pages) |