CORNHILL BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORNHILL BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC153618

Incorporation date

14/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 34 Hecules House, Eskmills, Musselburgh EH21 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1994)
dot icon16/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon18/11/2025
Satisfaction of charge 4 in full
dot icon19/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/05/2025
Satisfaction of charge 2 in full
dot icon17/04/2025
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
dot icon17/04/2025
Director's details changed for Mr Michael John Hancock on 2025-04-17
dot icon02/04/2025
Satisfaction of charge SC1536180005 in full
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/05/2024
Termination of appointment of William Wallace as a director on 2024-05-24
dot icon19/04/2024
Termination of appointment of Michael Thomson as a director on 2024-04-19
dot icon25/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon03/10/2023
Director's details changed for Mr Michael John Hancock on 2023-08-01
dot icon31/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/12/2021
Cessation of Steven Thom as a person with significant control on 2021-10-26
dot icon07/12/2021
Purchase of own shares.
dot icon28/10/2021
Cancellation of shares. Statement of capital on 2021-10-26
dot icon28/10/2021
Resolutions
dot icon27/10/2021
Termination of appointment of Steven Thom as a secretary on 2021-10-26
dot icon27/10/2021
Termination of appointment of Steven Thom as a director on 2021-10-26
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/11/2019
Cancellation of shares. Statement of capital on 2019-10-23
dot icon19/11/2019
Purchase of own shares.
dot icon11/11/2019
Resolutions
dot icon24/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon24/10/2019
Termination of appointment of George Edward Hancock as a director on 2018-11-09
dot icon01/08/2019
Accounts for a small company made up to 2018-10-31
dot icon03/06/2019
Registered office address changed from 14 Ashley Place Edinburgh EH6 5PX to 5a-5B Breadalbane Street Breadalbane Street Edinburgh EH6 5JH on 2019-06-03
dot icon15/02/2019
Satisfaction of charge 3 in full
dot icon25/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon02/08/2017
Group of companies' accounts made up to 2016-10-31
dot icon27/10/2016
Satisfaction of charge SC1536180006 in full
dot icon26/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon08/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon30/03/2016
Registration of charge SC1536180006, created on 2016-03-24
dot icon15/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon06/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon23/03/2015
Registered office address changed from 17 Madeira Street Edinburgh Midlothian EH6 4AJ to 14 Ashley Place Edinburgh EH6 5PX on 2015-03-23
dot icon11/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon04/08/2014
Group of companies' accounts made up to 2013-10-31
dot icon22/01/2014
Cancellation of shares. Statement of capital on 2014-01-22
dot icon15/01/2014
Registration of charge 1536180005
dot icon08/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon05/09/2013
Appointment of Mr Michael Thomson as a director
dot icon05/09/2013
Appointment of Mr William Wallace as a director
dot icon01/08/2013
Group of companies' accounts made up to 2012-10-31
dot icon18/06/2013
Auditor's resignation
dot icon18/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon02/08/2012
Group of companies' accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon02/08/2011
Group of companies' accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon02/08/2010
Group of companies' accounts made up to 2009-10-31
dot icon12/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon12/11/2009
Director's details changed for George Edward Hancock on 2009-10-02
dot icon12/11/2009
Director's details changed for Steven Thom on 2009-10-02
dot icon12/11/2009
Director's details changed for Michael John Hancock on 2009-11-02
dot icon12/08/2009
Full accounts made up to 2008-10-31
dot icon14/10/2008
Return made up to 14/10/08; full list of members
dot icon01/09/2008
Full accounts made up to 2007-10-31
dot icon09/11/2007
Partic of mort/charge *
dot icon18/10/2007
Return made up to 14/10/07; full list of members
dot icon18/10/2007
Director's particulars changed
dot icon09/08/2007
Full accounts made up to 2006-10-31
dot icon16/10/2006
Return made up to 14/10/06; full list of members
dot icon01/09/2006
Full accounts made up to 2005-10-31
dot icon16/11/2005
Amended full accounts made up to 2004-10-31
dot icon17/10/2005
Return made up to 14/10/05; full list of members
dot icon01/09/2005
Accounts for a small company made up to 2004-10-31
dot icon18/04/2005
Auditor's resignation
dot icon15/11/2004
Return made up to 14/10/04; full list of members
dot icon31/08/2004
Accounts for a small company made up to 2003-10-31
dot icon15/12/2003
Return made up to 14/10/03; full list of members
dot icon01/09/2003
Accounts for a small company made up to 2002-10-31
dot icon02/12/2002
Accounts for a small company made up to 2001-10-31
dot icon21/10/2002
Return made up to 14/10/02; full list of members
dot icon24/10/2001
Return made up to 14/10/01; full list of members
dot icon31/08/2001
Accounts for a small company made up to 2000-10-31
dot icon27/11/2000
New director appointed
dot icon23/10/2000
Return made up to 14/10/00; full list of members
dot icon01/09/2000
Accounts for a small company made up to 1999-10-31
dot icon09/03/2000
Registered office changed on 09/03/00 from: 67 dalmeny street leith edinburgh EH6 8PW
dot icon11/01/2000
Partic of mort/charge *
dot icon21/12/1999
Partic of mort/charge *
dot icon21/10/1999
Return made up to 14/10/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon04/11/1998
Return made up to 14/10/98; no change of members
dot icon26/08/1998
Full accounts made up to 1997-10-31
dot icon27/02/1998
New director appointed
dot icon27/02/1998
Director resigned
dot icon21/10/1997
Return made up to 14/10/97; full list of members
dot icon29/08/1997
Full accounts made up to 1996-10-31
dot icon04/11/1996
Return made up to 14/10/96; no change of members
dot icon12/06/1996
Full accounts made up to 1995-10-31
dot icon23/01/1996
Auditor's resignation
dot icon30/10/1995
Return made up to 14/10/95; full list of members
dot icon27/10/1995
Ad 17/10/95--------- £ si 1198@1=1198 £ ic 2/1200
dot icon25/08/1995
Accounts for a small company made up to 1994-10-31
dot icon07/04/1995
Miscellaneous
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Registered office changed on 17/11/94 from: 9 ainslie place edinburgh EH3 6AT
dot icon08/11/1994
Accounting reference date notified as 31/10
dot icon02/11/1994
Memorandum and Articles of Association
dot icon28/10/1994
Certificate of change of name
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Nc inc already adjusted 21/10/94
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon25/10/1994
New secretary appointed;director resigned;new director appointed
dot icon25/10/1994
Secretary resigned;new director appointed
dot icon25/10/1994
Registered office changed on 25/10/94 from: 24 great king street edinburgh EH3 6QN
dot icon14/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

33
2022
change arrow icon-26.91 % *

* during past year

Cash in Bank

£985,580.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
781.77K
-
0.00
1.35M
-
2022
33
738.65K
-
0.00
985.58K
-
2022
33
738.65K
-
0.00
985.58K
-

Employees

2022

Employees

33 Descended-18 % *

Net Assets(GBP)

738.65K £Descended-5.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

985.58K £Descended-26.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Michael John
Director
02/11/2000 - Present
3
Thomson, Michael
Director
03/06/2013 - 19/04/2024
-
Wallace, William
Director
03/06/2013 - 24/05/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORNHILL BUILDING SERVICES LIMITED

CORNHILL BUILDING SERVICES LIMITED is an(a) Active company incorporated on 14/10/1994 with the registered office located at Office 34 Hecules House, Eskmills, Musselburgh EH21 7PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNHILL BUILDING SERVICES LIMITED?

toggle

CORNHILL BUILDING SERVICES LIMITED is currently Active. It was registered on 14/10/1994 .

Where is CORNHILL BUILDING SERVICES LIMITED located?

toggle

CORNHILL BUILDING SERVICES LIMITED is registered at Office 34 Hecules House, Eskmills, Musselburgh EH21 7PB.

What does CORNHILL BUILDING SERVICES LIMITED do?

toggle

CORNHILL BUILDING SERVICES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CORNHILL BUILDING SERVICES LIMITED have?

toggle

CORNHILL BUILDING SERVICES LIMITED had 33 employees in 2022.

What is the latest filing for CORNHILL BUILDING SERVICES LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-10-31.