CORNHILL BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/05/2527 May 2025 Satisfaction of charge 2 in full

View Document

17/04/2517 April 2025 Director's details changed for Mr Michael John Hancock on 2025-04-17

View Document

17/04/2517 April 2025 Registered office address changed from 5a-5B Breadalbane Street Breadalbane Street Edinburgh EH6 5JH Scotland to Office 34 Hecules House Eskmills Musselburgh EH21 7PB on 2025-04-17

View Document

02/04/252 April 2025 Satisfaction of charge SC1536180005 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/05/2428 May 2024 Termination of appointment of William Wallace as a director on 2024-05-24

View Document

19/04/2419 April 2024 Termination of appointment of Michael Thomson as a director on 2024-04-19

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

03/10/233 October 2023 Director's details changed for Mr Michael John Hancock on 2023-08-01

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

14/12/2114 December 2021 Cessation of Steven Thom as a person with significant control on 2021-10-26

View Document

07/12/217 December 2021 Purchase of own shares.

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Cancellation of shares. Statement of capital on 2021-10-26

View Document

27/10/2127 October 2021 Termination of appointment of Steven Thom as a director on 2021-10-26

View Document

27/10/2127 October 2021 Termination of appointment of Steven Thom as a secretary on 2021-10-26

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 912

View Document

19/11/1919 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1911 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE HANCOCK

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 14 ASHLEY PLACE EDINBURGH EH6 5PX

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

02/08/172 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1536180006

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

08/08/168 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1536180006

View Document

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 17 MADEIRA STREET EDINBURGH MIDLOTHIAN EH6 4AJ

View Document

11/11/1411 November 2014 30/09/14 STATEMENT OF CAPITAL GBP 1152

View Document

11/11/1411 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

22/01/1422 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 1080.00

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1536180005

View Document

08/11/138 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR MICHAEL THOMSON

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR WILLIAM WALLACE

View Document

01/08/131 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

18/06/1318 June 2013 AUDITOR'S RESIGNATION

View Document

18/10/1218 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

02/11/112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOM / 02/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD HANCOCK / 02/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HANCOCK / 02/11/2009

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

09/11/079 November 2007 PARTIC OF MORT/CHARGE *****

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

15/11/0415 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/11/0027 November 2000

View Document

27/11/0027 November 2000

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 67 DALMENY STREET LEITH EDINBURGH EH6 8PW

View Document

11/01/0011 January 2000 PARTIC OF MORT/CHARGE *****

View Document

21/12/9921 December 1999 PARTIC OF MORT/CHARGE *****

View Document

21/10/9921 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/01/9623 January 1996 AUDITOR'S RESIGNATION

View Document

30/10/9530 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/04/957 April 1995 2251 SHORT 311094

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

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 9 AINSLIE PLACE EDINBURGH EH3 6AT

View Document

08/11/948 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/11/942 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9428 October 1994 COMPANY NAME CHANGED AMBERSPICE LIMITED CERTIFICATE ISSUED ON 31/10/94

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

25/10/9425 October 1994 NC INC ALREADY ADJUSTED 21/10/94

View Document

25/10/9425 October 1994 ALTER MEM AND ARTS 21/10/94

View Document

25/10/9425 October 1994 £ NC 1000/10000 21/10/

View Document

25/10/9425 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/94

View Document

25/10/9425 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 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