CORNHILL SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCORNHILL SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC289220
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORNHILL SCOTLAND?

    • Other education n.e.c. (85590) / Education

    Where is CORNHILL SCOTLAND located?

    Registered Office Address
    25 Bath Street
    G2 1HW Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORNHILL SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CORNHILL SCOTLAND?

    Last Confirmation Statement Made Up ToAug 22, 2026
    Next Confirmation Statement DueSep 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2025
    OverdueNo

    What are the latest filings for CORNHILL SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Aug 22, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Nathan Robert Owens on Mar 28, 2025

    2 pagesCH01

    Director's details changed for Mr Craig Cameron Dyer on Nov 15, 2023

    2 pagesCH01

    Director's details changed for Mr Archibald Peter Dickson on Jul 12, 2022

    2 pagesCH01

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    22 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nathan Robert Owens as a director on Aug 19, 2023

    2 pagesAP01

    Termination of appointment of David James Jackman as a director on Jun 19, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Aug 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Aug 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Aug 22, 2019 with no updates

    3 pagesCS01

    Director's details changed for Revd Dr William James Unwin Philip on Apr 15, 2019

    2 pagesCH01

    Director's details changed for Mr Craig Cameron Dyer on Apr 15, 2019

    2 pagesCH01

    Director's details changed for Revd David James Jackman on Apr 15, 2019

    2 pagesCH01

    Director's details changed for Mr Bryan Gordon Duncan on Apr 15, 2019

    2 pagesCH01

    Director's details changed for Mr Archibald Peter Dickson on Apr 15, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    18 pagesAA

    Who are the officers of CORNHILL SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Bryan Gordon
    9 Claremount Avenue
    Giffnock
    G46 6UT Glasgow
    Secretary
    9 Claremount Avenue
    Giffnock
    G46 6UT Glasgow
    British57331360001
    DICKSON, Archibald Peter
    Bath Street
    G2 1HW Glasgow
    25
    Director
    Bath Street
    G2 1HW Glasgow
    25
    ScotlandBritish108267080003
    DUNCAN, Bryan Gordon
    Bath Street
    G2 1HW Glasgow
    25
    Director
    Bath Street
    G2 1HW Glasgow
    25
    ScotlandBritish57331360001
    DYER, Craig Cameron
    Bath Street
    G2 1HW Glasgow
    25
    Director
    Bath Street
    G2 1HW Glasgow
    25
    ScotlandBritish176889970002
    OWENS, Nathan Robert
    Bath Street
    G2 1HW Glasgow
    25
    Director
    Bath Street
    G2 1HW Glasgow
    25
    ScotlandBritish313008290002
    PHILIP, William James Unwin, Revd Dr
    Bath Street
    G2 1HW Glasgow
    25
    Director
    Bath Street
    G2 1HW Glasgow
    25
    ScotlandBritish108267270001
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    65770370001
    CUNNINGHAM, Richard Martin, Reverend
    Churchill Mill
    Sarsden Halt, Churchill
    OX7 6NT Chipping Norton
    Oxfordshire
    Director
    Churchill Mill
    Sarsden Halt, Churchill
    OX7 6NT Chipping Norton
    Oxfordshire
    EnglandBritish70342600001
    JACKMAN, David James, Revd
    Bath Street
    G2 1HW Glasgow
    25
    Director
    Bath Street
    G2 1HW Glasgow
    25
    United KingdomBritish20501960001
    MEIKLEJOHN, Iain Maury Campbell
    19 Midmar Gardens
    EH10 6DY Edinburgh
    Midlothian
    Director
    19 Midmar Gardens
    EH10 6DY Edinburgh
    Midlothian
    United KingdomScottish40493130002

    What are the latest statements on persons with significant control for CORNHILL SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 22, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0