UKBizDB.co.uk

CORNELIAN ASSET MANAGERS LIMITED

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

This company is commonly known as Cornelian Asset Managers Limited. The company was founded 35 years ago and was given the registration number SC113646. 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 66300 - Fund management activities.

Company Information

Name:CORNELIAN ASSET MANAGERS LIMITED
Company Number:SC113646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1988
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 66300 - Fund management activities

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

Director28 February 2020Active
Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director26 October 2021Active
21 Charlotte Square, Edinburgh, Midlothian, EH2 4DF

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

Secretary31 December 1992Active
5 Darnaway Street, Edinburgh, EH3 6DW

Secretary-Active
30 Meadowside Road, Cupar, KY15 5DD

Secretary24 October 2005Active
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
Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director24 January 2022Active
31 Cadogan Road, Edinburgh, EH16 6LY

Director19 December 2000Active
Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director24 January 2014Active
Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director24 May 2005Active
22 Ormidale Terrace, Edinburgh, EH12 6EQ

Director05 June 2006Active
30, Charlotte Square, Edinburgh, EH2 4ET

Director01 June 2010Active
Newton Hall, Whittington, Carnforth, LA6 2NZ

Director-Active
12 Munro Drive, Edinburgh, EH13 0EG

Director01 January 1992Active
The Old School House 5 Main Street, Killearn, Stirlingshire, G63 9RJ

Director01 September 1998Active
Ochilton, 30 Devon Road, Dollar, FK14 7EY

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

Director-Active
Ardkinglas, Cairndow, PA26 8BH

Director-Active
Ardnahane, Barnton Avenue, Edinburgh, EH4 6JJ

Director-Active
30, Charlotte Square, Edinburgh, EH2 4ET

Director06 April 1994Active
48 Dick Place, Edinburgh, EH9 2JB

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

Director01 October 2012Active
30, Charlotte Square, Edinburgh, EH2 4ET

Director15 August 2016Active
Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

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

Director26 October 2007Active

People with Significant Control

Cornelian Asset Managers Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation 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
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-11-02Officers

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
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-09Address

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

Download
2020-03-06Resolution

Resolution.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.