CORNHILL SCOTLAND

Register to unlock more data on OkredoRegister

CORNHILL SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC289220

Incorporation date

22/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Bath Street, Glasgow G2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2005)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon21/08/2025
Director's details changed for Mr Archibald Peter Dickson on 2022-07-12
dot icon21/08/2025
Director's details changed for Mr Craig Cameron Dyer on 2023-11-15
dot icon21/08/2025
Director's details changed for Mr Nathan Robert Owens on 2025-03-28
dot icon05/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/08/2023
Termination of appointment of David James Jackman as a director on 2023-06-19
dot icon31/08/2023
Appointment of Mr Nathan Robert Owens as a director on 2023-08-19
dot icon31/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon16/04/2019
Director's details changed for Revd Dr William James Unwin Philip on 2019-04-15
dot icon16/04/2019
Director's details changed for Mr Craig Cameron Dyer on 2019-04-15
dot icon16/04/2019
Director's details changed for Revd David James Jackman on 2019-04-15
dot icon16/04/2019
Director's details changed for Mr Bryan Gordon Duncan on 2019-04-15
dot icon16/04/2019
Director's details changed for Mr Archibald Peter Dickson on 2019-04-15
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon23/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-08-22 no member list
dot icon14/09/2015
Director's details changed for Reverend Archibald Peter Dickson on 2015-09-01
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-08-22 no member list
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-08-22 no member list
dot icon03/04/2013
Auditor's resignation
dot icon22/03/2013
Appointment of Mr Craig Cameron Dyer as a director
dot icon06/09/2012
Annual return made up to 2012-08-22 no member list
dot icon06/09/2012
Termination of appointment of Richard Cunningham as a director
dot icon06/09/2012
Registered office address changed from 25 St Georges Tron Church Office Bath Street Glasgow G2 1HW on 2012-09-06
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-08-22 no member list
dot icon04/10/2011
Director's details changed for Bryan Gordon Duncan on 2011-10-04
dot icon04/10/2011
Director's details changed for Revd David James Jackman on 2011-10-04
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-08-22
dot icon23/09/2010
Annual return made up to 2009-08-22
dot icon18/09/2009
Partial exemption accounts made up to 2008-12-31
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon15/09/2008
Annual return made up to 22/08/08
dot icon24/09/2007
Annual return made up to 22/08/07
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon30/10/2006
Annual return made up to 22/08/06
dot icon30/10/2006
Location of register of members
dot icon30/10/2006
Registered office changed on 30/10/06 from: st georges tron church office 163 buchanan street glasgow G1 2JX
dot icon30/10/2006
Location of debenture register
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
Registered office changed on 17/10/05 from: saltire court 20 castle terrace edinburgh EH1 2ET
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon17/10/2005
New secretary appointed;new director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon22/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Bryan Gordon
Director
25/08/2005 - Present
11
Dickson, Archibald Peter
Director
25/08/2005 - Present
3
Jackman, David James, Reverend
Director
25/08/2005 - 19/06/2023
2
Philip, William James Unwin, Revd Dr
Director
25/08/2005 - Present
2
Dyer, Craig Cameron
Director
01/11/2012 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CORNHILL SCOTLAND

CORNHILL SCOTLAND is an(a) Active company incorporated on 22/08/2005 with the registered office located at 25 Bath Street, Glasgow G2 1HW. There are currently 5 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 CORNHILL SCOTLAND?

toggle

CORNHILL SCOTLAND is currently Active. It was registered on 22/08/2005 .

Where is CORNHILL SCOTLAND located?

toggle

CORNHILL SCOTLAND is registered at 25 Bath Street, Glasgow G2 1HW.

What does CORNHILL SCOTLAND do?

toggle

CORNHILL SCOTLAND operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CORNHILL SCOTLAND?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.