CORNELIAN ASSET MANAGERS LIMITED

Register to unlock more data on OkredoRegister

CORNELIAN ASSET MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC113646

Incorporation date

30/09/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hobart House, 80 Hanover Street, Edinburgh EH2 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1988)
dot icon27/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon27/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon27/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon27/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon16/01/2026
Appointment of Gillian Anne Van Klink as a director on 2026-01-15
dot icon15/01/2026
Termination of appointment of Robin Thomas Eggar as a director on 2026-01-07
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon31/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon31/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon31/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon31/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon20/11/2024
Appointment of Ms Katherine Louise Jones as a director on 2024-11-14
dot icon03/10/2024
Termination of appointment of Andrew William Shepherd as a director on 2024-09-30
dot icon23/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon19/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon19/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon19/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon21/03/2023
Termination of appointment of Benjamin Lee Thorpe as a director on 2023-03-16
dot icon21/03/2023
Termination of appointment of Lynsey Jane Cross as a director on 2023-03-16
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon12/12/2022
Full accounts made up to 2022-06-30
dot icon27/07/2022
Change of details for Cornelian Asset Managers Group Limited as a person with significant control on 2020-09-09
dot icon27/07/2022
Change of details for Cornelian Asset Managers Group Limited as a person with significant control on 2016-04-06
dot icon24/01/2022
Appointment of Mrs Lynsey Jane Cross as a director on 2022-01-24
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon05/11/2021
Full accounts made up to 2021-06-30
dot icon02/11/2021
Appointment of Mr Andrew William Shepherd as a director on 2021-10-26
dot icon04/06/2021
Termination of appointment of Caroline Mary Connellan as a director on 2021-05-28
dot icon04/06/2021
Termination of appointment of John Jackson as a director on 2021-05-28
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon24/11/2020
Full accounts made up to 2020-06-30
dot icon10/09/2020
Termination of appointment of Anne Regina Jackson as a director on 2020-09-01
dot icon09/09/2020
Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET to Hobart House 80 Hanover Street Edinburgh EH2 1EL on 2020-09-09
dot icon06/03/2020
Resolutions
dot icon04/03/2020
Appointment of Mr Robin Thomas Eggar as a director on 2020-02-28
dot icon04/03/2020
Appointment of Benjamin Thorpe as a director on 2020-02-28
dot icon04/03/2020
Appointment of Mrs Caroline Mary Connellan as a director on 2020-02-28
dot icon04/03/2020
Termination of appointment of Jeremy Francis Richardson as a director on 2020-02-28
dot icon04/03/2020
Termination of appointment of Hector David Hugh Kilpatrick as a director on 2020-02-28
dot icon04/03/2020
Termination of appointment of Gordon Charles Coull as a director on 2020-02-28
dot icon04/03/2020
Termination of appointment of Marcus Martin Brooks as a director on 2020-02-28
dot icon04/03/2020
Termination of appointment of Andrew Barrie as a director on 2020-02-28
dot icon04/03/2020
Current accounting period shortened from 2020-09-30 to 2020-06-30
dot icon27/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon16/01/2020
Full accounts made up to 2019-09-30
dot icon11/02/2019
Full accounts made up to 2018-09-30
dot icon18/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon18/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon16/01/2018
Full accounts made up to 2017-09-30
dot icon21/04/2017
Termination of appointment of Alasdair Nicholson Robinson as a director on 2017-04-21
dot icon26/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon19/01/2017
Full accounts made up to 2016-09-30
dot icon15/08/2016
Appointment of Mr Alasdair Nicholson Robinson as a director on 2016-08-15
dot icon28/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon28/01/2016
Director's details changed for Mr Gordon Charles Coull on 2016-01-27
dot icon27/01/2016
Director's details changed for Mr Jeremy Francis Richardson on 2016-01-27
dot icon27/01/2016
Director's details changed for Mr Hector David Hugh Kilpatrick on 2016-01-27
dot icon27/01/2016
Director's details changed for Mr John Jackson on 2016-01-27
dot icon27/01/2016
Director's details changed for Mr Marcus Martin Brooks on 2016-01-27
dot icon14/01/2016
Full accounts made up to 2015-09-30
dot icon05/08/2015
Termination of appointment of David Cowan Ritchie as a director on 2015-07-30
dot icon26/06/2015
Appointment of Mr Andrew Barrie as a director on 2015-06-26
dot icon03/06/2015
Appointment of Mr Gordon Charles Coull as a director on 2015-05-29
dot icon27/04/2015
Full accounts made up to 2014-09-30
dot icon29/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon18/02/2014
Appointment of Mrs Anne Regina Jackson as a director
dot icon31/01/2014
Full accounts made up to 2013-09-30
dot icon28/01/2014
Termination of appointment of Douglas Robb as a director
dot icon16/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon07/11/2013
Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 2013-11-07
dot icon30/07/2013
Termination of appointment of Michael John Walker as a director on 2013-07-25
dot icon03/06/2013
Full accounts made up to 2012-09-30
dot icon17/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon02/10/2012
Appointment of Mr Douglas Stewart Robb as a director
dot icon18/05/2012
Full accounts made up to 2011-09-30
dot icon30/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-09-30
dot icon26/04/2011
Termination of appointment of Benjamin Drury as a secretary
dot icon24/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon24/02/2011
Director's details changed for Mr Hector David Hugh Kilpatrick on 2011-02-24
dot icon07/09/2010
Termination of appointment of June Jessop as a director
dot icon15/06/2010
Full accounts made up to 2009-09-30
dot icon08/06/2010
Appointment of Mr Hector David Hugh Kilpatrick as a director
dot icon15/02/2010
Termination of appointment of Alan Hartley as a director
dot icon11/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon11/02/2010
Director's details changed for Jeremy Francis Richardson on 2010-01-14
dot icon11/02/2010
Director's details changed for Marcus Martin Brooks on 2010-01-14
dot icon11/02/2010
Director's details changed for David Cowan Ritchie on 2010-01-14
dot icon11/02/2010
Director's details changed for June Alison Jessop on 2010-01-14
dot icon16/11/2009
Termination of appointment of Richard Allison as a director
dot icon09/11/2009
Termination of appointment of Judith Simpson as a secretary
dot icon09/11/2009
Appointment of Mr Benjamin Drury as a secretary
dot icon29/05/2009
Full accounts made up to 2008-09-30
dot icon26/01/2009
Return made up to 14/01/09; full list of members
dot icon24/04/2008
Director's change of particulars / john jackson / 20/03/2008
dot icon29/01/2008
Full accounts made up to 2007-09-30
dot icon28/01/2008
Return made up to 14/01/08; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon08/11/2007
New director appointed
dot icon29/01/2007
Return made up to 14/01/07; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Full accounts made up to 2006-09-30
dot icon30/10/2006
Registered office changed on 30/10/06 from: 76 george street edinburgh EH2 3BU
dot icon06/06/2006
New director appointed
dot icon24/02/2006
Return made up to 14/01/06; full list of members
dot icon24/02/2006
Director resigned
dot icon27/01/2006
Full accounts made up to 2005-09-30
dot icon31/10/2005
Secretary resigned
dot icon31/10/2005
New secretary appointed
dot icon28/10/2005
Director resigned
dot icon01/06/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon01/03/2005
Certificate of change of name
dot icon21/01/2005
Director resigned
dot icon17/01/2005
Return made up to 14/01/05; full list of members
dot icon17/12/2004
Full accounts made up to 2004-09-30
dot icon28/05/2004
Accounting reference date extended from 31/08/04 to 30/09/04
dot icon22/01/2004
Return made up to 14/01/04; full list of members
dot icon10/01/2004
Secretary's particulars changed
dot icon27/11/2003
Full accounts made up to 2003-08-31
dot icon04/09/2003
Ad 29/08/03--------- £ si 100000@1=100000 £ ic 472000/572000
dot icon04/09/2003
Nc inc already adjusted 29/08/03
dot icon04/09/2003
Resolutions
dot icon05/07/2003
Nc inc already adjusted 24/06/03
dot icon05/07/2003
Ad 24/06/03--------- £ si 22000@1=22000 £ ic 450000/472000
dot icon05/07/2003
Resolutions
dot icon27/03/2003
Ad 12/02/03--------- £ si 200000@1=200000 £ ic 250000/450000
dot icon27/03/2003
Nc inc already adjusted 12/02/03
dot icon27/03/2003
Resolutions
dot icon21/01/2003
Return made up to 14/01/03; full list of members
dot icon22/12/2002
Full accounts made up to 2002-08-31
dot icon07/08/2002
New director appointed
dot icon15/07/2002
Ad 12/07/02--------- £ si 100000@1=100000 £ ic 150000/250000
dot icon10/07/2002
Nc inc already adjusted 27/06/02
dot icon10/07/2002
Resolutions
dot icon12/06/2002
New director appointed
dot icon09/05/2002
Director resigned
dot icon25/04/2002
Full accounts made up to 2001-08-31
dot icon18/02/2002
Director's particulars changed
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon24/01/2002
Ad 23/01/02--------- £ si 50000@1=50000 £ ic 100000/150000
dot icon24/01/2002
Nc inc already adjusted 12/12/01
dot icon24/01/2002
Resolutions
dot icon16/01/2002
Return made up to 14/01/02; full list of members
dot icon09/03/2001
Full accounts made up to 2000-08-31
dot icon18/01/2001
New director appointed
dot icon18/01/2001
Return made up to 14/01/01; full list of members
dot icon12/10/2000
Miscellaneous
dot icon31/05/2000
Ad 08/05/00--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon31/05/2000
Resolutions
dot icon15/05/2000
Full accounts made up to 1999-08-31
dot icon19/01/2000
Return made up to 14/01/00; full list of members
dot icon22/07/1999
Certificate of change of name
dot icon12/05/1999
Full accounts made up to 1998-08-31
dot icon15/03/1999
Return made up to 14/01/99; full list of members
dot icon16/09/1998
New director appointed
dot icon08/09/1998
Director resigned
dot icon26/06/1998
Full accounts made up to 1997-08-31
dot icon12/02/1998
Return made up to 14/01/98; no change of members
dot icon30/06/1997
Full accounts made up to 1996-08-31
dot icon07/03/1997
Registered office changed on 07/03/97 from: 5 darnaway street edinburgh EH3 6DW
dot icon05/03/1997
Return made up to 14/01/97; no change of members
dot icon10/02/1997
Auditor's resignation
dot icon28/06/1996
Full accounts made up to 1995-08-31
dot icon18/03/1996
Return made up to 14/01/96; full list of members
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon03/04/1995
Full accounts made up to 1994-08-31
dot icon13/02/1995
Return made up to 14/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Director resigned
dot icon28/07/1994
Director resigned
dot icon12/04/1994
New director appointed
dot icon27/01/1994
Return made up to 14/01/94; no change of members
dot icon29/11/1993
Full accounts made up to 1993-08-31
dot icon30/06/1993
Full accounts made up to 1992-08-31
dot icon03/02/1993
Secretary resigned;new secretary appointed
dot icon03/02/1993
Return made up to 14/01/93; full list of members
dot icon30/01/1992
New director appointed
dot icon21/01/1992
Full accounts made up to 1991-08-31
dot icon21/01/1992
Return made up to 14/01/92; no change of members
dot icon23/01/1991
Full accounts made up to 1990-08-31
dot icon23/01/1991
Return made up to 14/01/91; no change of members
dot icon21/03/1990
Full accounts made up to 1989-08-31
dot icon21/03/1990
Return made up to 09/03/90; full list of members
dot icon22/02/1989
Miscellaneous
dot icon01/02/1989
New secretary appointed;new director appointed
dot icon20/01/1989
New director appointed
dot icon05/12/1988
Memorandum and Articles of Association
dot icon05/12/1988
Accounting reference date notified as 31/08
dot icon23/11/1988
Certificate of change of name
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Registered office changed on 23/11/88 from: 3 hill street edinburgh EH2 3JP EH2 3JP
dot icon23/11/1988
Miscellaneous
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Secretary resigned;new secretary appointed
dot icon23/11/1988
Director resigned;new director appointed
dot icon23/11/1988
Certificate of change of name
dot icon30/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Katherine Louise
Director
14/11/2024 - Present
50
Connellan, Caroline Mary
Director
28/02/2020 - 28/05/2021
24
Mr Benjamin Lee Thorpe
Director
28/02/2020 - 16/03/2023
11
Shepherd, Andrew
Director
26/10/2021 - 30/09/2024
13
Cross, Lynsey Jane
Director
24/01/2022 - 16/03/2023
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNELIAN ASSET MANAGERS LIMITED

CORNELIAN ASSET MANAGERS LIMITED is an(a) Active company incorporated on 30/09/1988 with the registered office located at Hobart House, 80 Hanover Street, Edinburgh EH2 1EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNELIAN ASSET MANAGERS LIMITED?

toggle

CORNELIAN ASSET MANAGERS LIMITED is currently Active. It was registered on 30/09/1988 .

Where is CORNELIAN ASSET MANAGERS LIMITED located?

toggle

CORNELIAN ASSET MANAGERS LIMITED is registered at Hobart House, 80 Hanover Street, Edinburgh EH2 1EL.

What does CORNELIAN ASSET MANAGERS LIMITED do?

toggle

CORNELIAN ASSET MANAGERS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CORNELIAN ASSET MANAGERS LIMITED?

toggle

The latest filing was on 27/03/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.