Advanced company searchLink opens in new window

CORNELIAN ASSET MANAGERS GROUP LIMITED

Company number SC206837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2020 AA Full accounts made up to 30 June 2020
09 Sep 2020 AD01 Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET to Hobart House 80 Hanover Street Edinburgh EH2 1EL on 9 September 2020
07 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
06 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2020 PSC02 Notification of Brooks Macdonald Group Plc as a person with significant control on 28 February 2020
04 Mar 2020 AA01 Current accounting period shortened from 30 September 2020 to 30 June 2020
04 Mar 2020 PSC07 Cessation of Jeremy Francis Richardson as a person with significant control on 28 February 2020
04 Mar 2020 PSC07 Cessation of Jane Esna Richardson as a person with significant control on 28 February 2020
04 Mar 2020 AP01 Appointment of Benjamin Thorpe as a director on 28 February 2020
04 Mar 2020 AP01 Appointment of Mrs Caroline Mary Connellan as a director on 28 February 2020
04 Mar 2020 TM01 Termination of appointment of Jeremy Francis Richardson as a director on 28 February 2020
04 Mar 2020 TM01 Termination of appointment of Hector David Hugh Kilpatrick as a director on 28 February 2020
04 Mar 2020 TM01 Termination of appointment of Anne Regina Jackson as a director on 28 February 2020
04 Mar 2020 TM01 Termination of appointment of Gordon Charles Coull as a director on 28 February 2020
04 Mar 2020 TM01 Termination of appointment of Marcus Martin Brooks as a director on 28 February 2020
04 Mar 2020 TM01 Termination of appointment of Andrew Barrie as a director on 28 February 2020
16 Jan 2020 AA Group of companies' accounts made up to 30 September 2019
10 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
07 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2019 AA Group of companies' accounts made up to 30 September 2018
11 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Feb 2019 SH06 Cancellation of shares. Statement of capital on 18 December 2018
  • GBP 54,140.80
05 Feb 2019 SH03 Purchase of own shares.
31 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 04/05/2018
31 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2017
  • GBP 57,732.80