CORNELIAN ASSET MANAGERS (GP) LIMITED
EDINBURGH DUNWILCO (1324) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4ET

Company number SC296349
Status Active
Incorporation Date 31 January 2006
Company Type Private Limited Company
Address 30 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Alasdair Nicholson Robinson as a director on 21 April 2017; Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 30 September 2016. The most likely internet sites of CORNELIAN ASSET MANAGERS (GP) LIMITED are www.cornelianassetmanagersgp.co.uk, and www.cornelian-asset-managers-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Cornelian Asset Managers Gp Limited is a Private Limited Company. The company registration number is SC296349. Cornelian Asset Managers Gp Limited has been working since 31 January 2006. The present status of the company is Active. The registered address of Cornelian Asset Managers Gp Limited is 30 Charlotte Square Edinburgh Eh2 4et. . COULL, Gordon Charles is a Director of the company. JACKSON, John is a Director of the company. RICHARDSON, Jeremy Francis is a Director of the company. Secretary DRURY, Benjamin has been resigned. Secretary SIMPSON, Judith Margaret has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director HARTLEY, Alan James has been resigned. Director JACKSON, John has been resigned. Director RITCHIE, David Cowan has been resigned. Director ROBB, Douglas Stewart has been resigned. Director ROBINSON, Alasdair Nicholson has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COULL, Gordon Charles
Appointed Date: 29 May 2015
72 years old

Director
JACKSON, John
Appointed Date: 24 January 2014
69 years old

Director
RICHARDSON, Jeremy Francis
Appointed Date: 15 May 2006
62 years old

Resigned Directors

Secretary
DRURY, Benjamin
Resigned: 21 April 2011
Appointed Date: 30 October 2009

Secretary
SIMPSON, Judith Margaret
Resigned: 30 October 2009
Appointed Date: 15 May 2006

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 15 May 2006
Appointed Date: 31 January 2006

Director
HARTLEY, Alan James
Resigned: 22 January 2010
Appointed Date: 15 May 2006
78 years old

Director
JACKSON, John
Resigned: 07 December 2012
Appointed Date: 15 May 2006
69 years old

Director
RITCHIE, David Cowan
Resigned: 30 July 2015
Appointed Date: 22 January 2010
81 years old

Director
ROBB, Douglas Stewart
Resigned: 24 January 2014
Appointed Date: 01 October 2012
52 years old

Director
ROBINSON, Alasdair Nicholson
Resigned: 21 April 2017
Appointed Date: 15 August 2016
55 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 15 May 2006
Appointed Date: 31 January 2006

Persons With Significant Control

Cornelian Asset Managers Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORNELIAN ASSET MANAGERS (GP) LIMITED Events

21 Apr 2017
Termination of appointment of Alasdair Nicholson Robinson as a director on 21 April 2017
07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
19 Jan 2017
Full accounts made up to 30 September 2016
15 Aug 2016
Appointment of Mr Alasdair Nicholson Robinson as a director on 15 August 2016
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1

...
... and 46 more events
15 May 2006
Registered office changed on 15/05/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN
15 May 2006
Director resigned
15 May 2006
Secretary resigned
15 May 2006
Company name changed dunwilco (1324) LIMITED\certificate issued on 15/05/06
31 Jan 2006
Incorporation