CORNELIAN ASSET MANAGERS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025

View Document

31/03/2531 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

20/11/2420 November 2024 Appointment of Ms Katherine Louise Jones as a director on 2024-11-14

View Document

03/10/243 October 2024 Termination of appointment of Andrew William Shepherd as a director on 2024-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

19/01/2419 January 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024

View Document

21/03/2321 March 2023 Termination of appointment of Lynsey Jane Cross as a director on 2023-03-16

View Document

21/03/2321 March 2023 Termination of appointment of Benjamin Lee Thorpe as a director on 2023-03-16

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

12/12/2212 December 2022 Full accounts made up to 2022-06-30

View Document

24/01/2224 January 2022 Appointment of Mrs Lynsey Jane Cross as a director on 2022-01-24

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

05/11/215 November 2021 Full accounts made up to 2021-06-30

View Document

02/11/212 November 2021 Appointment of Mr Andrew William Shepherd as a director on 2021-10-26

View Document

06/03/206 March 2020 ADOPT ARTICLES 28/02/2020

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARDSON

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRIE

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS BROOKS

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON COULL

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR HECTOR KILPATRICK

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MRS CAROLINE MARY CONNELLAN

View Document

04/03/204 March 2020 DIRECTOR APPOINTED BENJAMIN THORPE

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR ROBIN THOMAS EGGAR

View Document

04/03/204 March 2020 CURRSHO FROM 30/09/2020 TO 30/06/2020

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

16/01/2016 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

11/02/1911 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR ROBINSON

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR ALASDAIR NICHOLSON ROBINSON

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CHARLES COULL / 27/01/2016

View Document

28/01/1628 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JACKSON / 27/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MARTIN BROOKS / 27/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANCIS RICHARDSON / 27/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR DAVID HUGH KILPATRICK / 27/01/2016

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR ANDREW BARRIE

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR GORDON CHARLES COULL

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/01/1529 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MRS ANNE REGINA JACKSON

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBB

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 21 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR DOUGLAS STEWART ROBB

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/01/1230 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY BENJAMIN DRURY

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR DAVID HUGH KILPATRICK / 24/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR JUNE JESSOP

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR HECTOR DAVID HUGH KILPATRICK

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COWAN RITCHIE / 14/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ALISON JESSOP / 14/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANCIS RICHARDSON / 14/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS MARTIN BROOKS / 14/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLISON

View Document

09/11/099 November 2009 SECRETARY APPOINTED MR BENJAMIN DRURY

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY JUDITH SIMPSON

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 20/03/2008

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 76 GEORGE STREET EDINBURGH EH2 3BU

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 COMPANY NAME CHANGED NOBLE ASSET MANAGERS LIMITED CERTIFICATE ISSUED ON 01/03/05

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/05/0428 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 NC INC ALREADY ADJUSTED 29/08/03

View Document

04/09/034 September 2003 £ NC 472000/572000 29/08

View Document

05/07/035 July 2003 £ NC 450000/472000 24/06

View Document

05/07/035 July 2003 NC INC ALREADY ADJUSTED 24/06/03

View Document

27/03/0327 March 2003 NC INC ALREADY ADJUSTED 12/02/03

View Document

27/03/0327 March 2003 £ NC 250000/450000 12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 £ NC 150000/250000 27/06

View Document

10/07/0210 July 2002 NC INC ALREADY ADJUSTED 27/06/02

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/02/0218 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 S366A DISP HOLDING AGM 12/12/01

View Document

24/01/0224 January 2002 NC INC ALREADY ADJUSTED 12/12/01

View Document

24/01/0224 January 2002 £ NC 100000/150000 12/12

View Document

16/01/0216 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 SUPERSEDING 88(2) AND CERT

View Document

31/05/0031 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/00

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 COMPANY NAME CHANGED NOBLE SECURITIES LIMITED CERTIFICATE ISSUED ON 23/07/99

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 5 DARNAWAY STREET EDINBURGH EH3 6DW

View Document

05/03/975 March 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 AUDITOR'S RESIGNATION

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 S366A DISP HOLDING AGM 23/08/95

View Document

11/09/9511 September 1995 S252 DISP LAYING ACC 23/08/95

View Document

11/09/9511 September 1995 S386 DISP APP AUDS 23/08/95

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

13/02/9513 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/933 February 1993 SECRETARY RESIGNED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/02/8922 February 1989 ALLOTS 090189 9,998 X £1 ORD

View Document

01/02/891 February 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/12/885 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 COMPANY NAME CHANGED GOLDNET LIMITED CERTIFICATE ISSUED ON 24/11/88

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8823 November 1988 ALTER MEM AND ARTS 171188

View Document

23/11/8823 November 1988 ALTER MEM AND ARTS 171188

View Document

23/11/8823 November 1988 INC CAP TO £100,000 171188

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 3 HILL STREET EDINBURGH EH2 3JP EH2 3JP

View Document

23/11/8823 November 1988 123 171188 BY99,900 TO 100,000

View Document

23/11/8823 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 171188

View Document

23/11/8823 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/11/88

View Document

30/09/8830 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company