CORNHILL BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
27/05/2527 May 2025 | Satisfaction of charge 2 in full |
17/04/2517 April 2025 | Director's details changed for Mr Michael John Hancock on 2025-04-17 |
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 |
02/04/252 April 2025 | Satisfaction of charge SC1536180005 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
28/05/2428 May 2024 | Termination of appointment of William Wallace as a director on 2024-05-24 |
19/04/2419 April 2024 | Termination of appointment of Michael Thomson as a director on 2024-04-19 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
03/10/233 October 2023 | Director's details changed for Mr Michael John Hancock on 2023-08-01 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-10-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-14 with updates |
14/12/2114 December 2021 | Cessation of Steven Thom as a person with significant control on 2021-10-26 |
07/12/217 December 2021 | Purchase of own shares. |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Resolutions |
28/10/2128 October 2021 | Resolutions |
28/10/2128 October 2021 | Cancellation of shares. Statement of capital on 2021-10-26 |
27/10/2127 October 2021 | Termination of appointment of Steven Thom as a director on 2021-10-26 |
27/10/2127 October 2021 | Termination of appointment of Steven Thom as a secretary on 2021-10-26 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/08/204 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | 23/10/19 STATEMENT OF CAPITAL GBP 912 |
19/11/1919 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
11/11/1911 November 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HANCOCK |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
01/08/191 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 14 ASHLEY PLACE EDINBURGH EH6 5PX |
15/02/1915 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
01/08/181 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
02/08/172 August 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 |
27/10/1627 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1536180006 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
08/08/168 August 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 |
30/03/1630 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC1536180006 |
15/10/1515 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
06/08/156 August 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 |
23/03/1523 March 2015 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 17 MADEIRA STREET EDINBURGH MIDLOTHIAN EH6 4AJ |
11/11/1411 November 2014 | 30/09/14 STATEMENT OF CAPITAL GBP 1152 |
11/11/1411 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
04/08/144 August 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 |
22/01/1422 January 2014 | 22/01/14 STATEMENT OF CAPITAL GBP 1080.00 |
15/01/1415 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC1536180005 |
08/11/138 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
05/09/135 September 2013 | DIRECTOR APPOINTED MR MICHAEL THOMSON |
05/09/135 September 2013 | DIRECTOR APPOINTED MR WILLIAM WALLACE |
01/08/131 August 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 |
18/06/1318 June 2013 | AUDITOR'S RESIGNATION |
18/10/1218 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
02/08/122 August 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 |
02/11/112 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
02/08/112 August 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 |
14/10/1014 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
02/08/102 August 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOM / 02/10/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD HANCOCK / 02/10/2009 |
12/11/0912 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HANCOCK / 02/11/2009 |
12/08/0912 August 2009 | FULL ACCOUNTS MADE UP TO 31/10/08 |
14/10/0814 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | FULL ACCOUNTS MADE UP TO 31/10/07 |
09/11/079 November 2007 | PARTIC OF MORT/CHARGE ***** |
18/10/0718 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/08/079 August 2007 | FULL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | FULL ACCOUNTS MADE UP TO 31/10/05 |
16/11/0516 November 2005 | AMENDED FULL ACCOUNTS MADE UP TO 31/10/04 |
17/10/0517 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
18/04/0518 April 2005 | AUDITOR'S RESIGNATION |
15/11/0415 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
15/12/0315 December 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
01/09/031 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
02/12/022 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
21/10/0221 October 2002 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
31/08/0131 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
27/11/0027 November 2000 | |
27/11/0027 November 2000 | |
27/11/0027 November 2000 | NEW DIRECTOR APPOINTED |
23/10/0023 October 2000 | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
01/09/001 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
09/03/009 March 2000 | REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 67 DALMENY STREET LEITH EDINBURGH EH6 8PW |
11/01/0011 January 2000 | PARTIC OF MORT/CHARGE ***** |
21/12/9921 December 1999 | PARTIC OF MORT/CHARGE ***** |
21/10/9921 October 1999 | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
02/09/992 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
04/11/984 November 1998 | RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS |
26/08/9826 August 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
27/02/9827 February 1998 | DIRECTOR RESIGNED |
27/02/9827 February 1998 | NEW DIRECTOR APPOINTED |
21/10/9721 October 1997 | RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS |
29/08/9729 August 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
04/11/964 November 1996 | RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS |
12/06/9612 June 1996 | FULL ACCOUNTS MADE UP TO 31/10/95 |
23/01/9623 January 1996 | AUDITOR'S RESIGNATION |
30/10/9530 October 1995 | RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS |
25/08/9525 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
07/04/957 April 1995 | 2251 SHORT 311094 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
17/11/9417 November 1994 | REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 9 AINSLIE PLACE EDINBURGH EH3 6AT |
08/11/948 November 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
02/11/942 November 1994 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/10/9428 October 1994 | COMPANY NAME CHANGED AMBERSPICE LIMITED CERTIFICATE ISSUED ON 31/10/94 |
25/10/9425 October 1994 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
25/10/9425 October 1994 | REGISTERED OFFICE CHANGED ON 25/10/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
25/10/9425 October 1994 | NC INC ALREADY ADJUSTED 21/10/94 |
25/10/9425 October 1994 | ALTER MEM AND ARTS 21/10/94 |
25/10/9425 October 1994 | £ NC 1000/10000 21/10/ |
25/10/9425 October 1994 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/94 |
25/10/9425 October 1994 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/10/9414 October 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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