About

Registered Number: SC113646
Date of Incorporation: 30/09/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: Hobart House, 80 Hanover Street, Edinburgh, EH2 1EL,

 

Founded in 1988, Cornelian Asset Managers Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, James Ian 01 January 1992 31 August 1998 1
Secretary Name Appointed Resigned Total Appointments
DRURY, Benjamin 30 October 2009 21 April 2011 1
ROBERTSON, James N/A 31 December 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 September 2020
AD01 - Change of registered office address 09 September 2020
RESOLUTIONS - N/A 06 March 2020
AP01 - Appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
AA01 - Change of accounting reference date 04 March 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 16 January 2020
AA - Annual Accounts 11 February 2019
CS01 - N/A 18 January 2019
CS01 - N/A 18 January 2018
AA - Annual Accounts 16 January 2018
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 19 January 2017
AP01 - Appointment of director 15 August 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 14 January 2016
TM01 - Termination of appointment of director 05 August 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 03 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 29 January 2015
AP01 - Appointment of director 18 February 2014
AA - Annual Accounts 31 January 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 16 January 2014
AD01 - Change of registered office address 07 November 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 02 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 14 June 2011
TM02 - Termination of appointment of secretary 26 April 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
TM01 - Termination of appointment of director 07 September 2010
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 15 February 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
TM01 - Termination of appointment of director 16 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AP03 - Appointment of secretary 09 November 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 29 January 2007
287 - Change in situation or address of Registered Office 30 October 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
363s - Annual Return 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
CERTNM - Change of name certificate 01 March 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
363a - Annual Return 17 January 2005
AA - Annual Accounts 17 December 2004
225 - Change of Accounting Reference Date 28 May 2004
363s - Annual Return 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 10 January 2004
AA - Annual Accounts 27 November 2003
RESOLUTIONS - N/A 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
123 - Notice of increase in nominal capital 04 September 2003
RESOLUTIONS - N/A 05 July 2003
123 - Notice of increase in nominal capital 05 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2003
RESOLUTIONS - N/A 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
123 - Notice of increase in nominal capital 27 March 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 22 December 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2002
RESOLUTIONS - N/A 10 July 2002
123 - Notice of increase in nominal capital 10 July 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 25 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 February 2002
RESOLUTIONS - N/A 15 February 2002
RESOLUTIONS - N/A 15 February 2002
RESOLUTIONS - N/A 24 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2002
123 - Notice of increase in nominal capital 24 January 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 09 March 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
363s - Annual Return 18 January 2001
MISC - Miscellaneous document 12 October 2000
RESOLUTIONS - N/A 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 19 January 2000
CERTNM - Change of name certificate 22 July 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 15 March 1999
288a - Notice of appointment of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 30 June 1997
287 - Change in situation or address of Registered Office 07 March 1997
363s - Annual Return 05 March 1997
AUD - Auditor's letter of resignation 10 February 1997
AA - Annual Accounts 28 June 1996
363s - Annual Return 18 March 1996
RESOLUTIONS - N/A 11 September 1995
RESOLUTIONS - N/A 11 September 1995
RESOLUTIONS - N/A 11 September 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 13 February 1995
288 - N/A 28 July 1994
288 - N/A 28 July 1994
288 - N/A 12 April 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 29 November 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 03 February 1993
288 - N/A 03 February 1993
288 - N/A 30 January 1992
AA - Annual Accounts 21 January 1992
363s - Annual Return 21 January 1992
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
MISC - Miscellaneous document 22 February 1989
288 - N/A 01 February 1989
288 - N/A 20 January 1989
MEM/ARTS - N/A 05 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1988
RESOLUTIONS - N/A 23 November 1988
RESOLUTIONS - N/A 23 November 1988
RESOLUTIONS - N/A 23 November 1988
RESOLUTIONS - N/A 23 November 1988
CERTNM - Change of name certificate 23 November 1988
287 - Change in situation or address of Registered Office 23 November 1988
MISC - Miscellaneous document 23 November 1988
288 - N/A 23 November 1988
288 - N/A 23 November 1988
CERTNM - Change of name certificate 23 November 1988
NEWINC - New incorporation documents 30 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.