UKBizDB.co.uk

CORNELIAN ASSET MANAGERS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornelian Asset Managers Group Limited. The company was founded 24 years ago and was given the registration number SC206837. The firm's registered office is in EDINBURGH. You can find them at Hobart House, 80 Hanover Street, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CORNELIAN ASSET MANAGERS GROUP LIMITED
Company Number:SC206837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2000
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director16 March 2023Active
Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director14 June 2021Active
21 Charlotte Square, Edinburgh, Midlothian, EH2 4DF

Secretary30 October 2009Active
76 George Street, Edinburgh, EH2 3BU

Secretary08 May 2000Active
30, Charlotte Square, Edinburgh, EH2 4ET

Secretary15 August 2016Active
30 Meadowside Road, Cupar, KY15 5DD

Secretary24 October 2005Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary04 May 2000Active
3 Braehead Loan, Edinburgh, EH4 6BL

Director05 August 2002Active
30, Charlotte Square, Edinburgh, EH2 4ET

Director26 June 2015Active
30, Charlotte Square, Edinburgh, EH2 4ET

Director05 June 2002Active
Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director28 February 2020Active
30, Charlotte Square, Edinburgh, EH2 4ET

Director29 May 2015Active
31 Cadogan Road, Edinburgh, EH16 6LY

Director19 December 2000Active
30, Charlotte Square, Edinburgh, EH2 4ET

Director30 October 2014Active
Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director24 May 2005Active
30, Charlotte Square, Edinburgh, Scotland, EH2 4ET

Director24 January 2011Active
The Old School House 5 Main Street, Killearn, Stirlingshire, G63 9RJ

Director08 May 2000Active
Ochilton, 30 Devon Road, Dollar, FK14 7EY

Director01 June 2005Active
An Lamraig, Eilean Iarmain, IV43 8QR

Director08 May 2000Active
Ardnahane, Barnton Avenue, Edinburgh, EH4 6JJ

Director08 May 2000Active
30, Charlotte Square, Edinburgh, EH2 4ET

Director08 May 2000Active
48 Dick Place, Edinburgh, EH9 2JB

Director01 April 2005Active
30, Charlotte Square, Edinburgh, Scotland, EH2 4ET

Director01 October 2012Active
Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director28 February 2020Active
Templecroft, Templar Place, Gullane, EH31 2AH

Director26 October 2007Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Nominee Director04 May 2000Active

People with Significant Control

Brooks Macdonald Group Plc
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:21, Lombard Street, London, England, EC3V 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Francis Richardson
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:30, Charlotte Square, Edinburgh, EH2 4ET
Nature of control:
  • Significant influence or control
Mrs Jane Esna Richardson
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:30, Charlotte Square, Edinburgh, EH2 4ET
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Accounts

Legacy.

Download
2024-01-19Other

Legacy.

Download
2024-01-19Other

Legacy.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-19Accounts

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Legacy.

Download
2022-02-04Other

Legacy.

Download
2022-02-04Other

Legacy.

Download
2022-02-03Accounts

Accounts with made up date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-09-09Address

Change registered office address company with date old address new address.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.