Background WavePink WaveYellow Wave

CORNHILL SCOTLAND (SC289220)

CORNHILL SCOTLAND (SC289220) is an active UK company. incorporated on 22 August 2005. with registered office in Glasgow. The company operates in the Education sector, engaged in other education n.e.c.. CORNHILL SCOTLAND has been registered for 20 years. Current directors include DICKSON, Archibald Peter, DUNCAN, Bryan Gordon, DYER, Craig Cameron and 2 others.

Company Number
SC289220
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 August 2005
Age
20 years
Address
25 Bath Street, Glasgow, G2 1HW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DICKSON, Archibald Peter, DUNCAN, Bryan Gordon, DYER, Craig Cameron, OWENS, Nathan Robert, PHILIP, William James Unwin, Revd Dr
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNHILL SCOTLAND

CORNHILL SCOTLAND is an active company incorporated on 22 August 2005 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in other education n.e.c.. CORNHILL SCOTLAND was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

SC289220

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 22 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

25 Bath Street Glasgow, G2 1HW,

Previous Addresses

25 St Georges Tron Church Office Bath Street Glasgow G2 1HW
From: 22 August 2005To: 6 September 2012
Timeline

5 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Sept 12
Director Joined
Mar 13
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DUNCAN, Bryan Gordon

Active
9 Claremount Avenue, GlasgowG46 6UT
Secretary
Appointed 25 Aug 2005

DICKSON, Archibald Peter

Active
Bath Street, GlasgowG2 1HW
Born March 1969
Director
Appointed 25 Aug 2005

DUNCAN, Bryan Gordon

Active
Bath Street, GlasgowG2 1HW
Born February 1961
Director
Appointed 25 Aug 2005

DYER, Craig Cameron

Active
Bath Street, GlasgowG2 1HW
Born September 1966
Director
Appointed 01 Nov 2012

OWENS, Nathan Robert

Active
Bath Street, GlasgowG2 1HW
Born October 1987
Director
Appointed 19 Aug 2023

PHILIP, William James Unwin, Revd Dr

Active
Bath Street, GlasgowG2 1HW
Born May 1967
Director
Appointed 25 Aug 2005

CHARLOTTE SECRETARIES LIMITED

Resigned
Saltire Court, EdinburghEH1 2ET
Corporate secretary
Appointed 22 Aug 2005
Resigned 25 Aug 2005

CUNNINGHAM, Richard Martin, Reverend

Resigned
Churchill Mill, Chipping NortonOX7 6NT
Born February 1961
Director
Appointed 25 Aug 2005
Resigned 31 Dec 2011

JACKMAN, David James, Revd

Resigned
Bath Street, GlasgowG2 1HW
Born July 1942
Director
Appointed 25 Aug 2005
Resigned 19 Jun 2023

MEIKLEJOHN, Iain Maury Campbell

Resigned
19 Midmar Gardens, EdinburghEH10 6DY
Born November 1954
Director
Appointed 22 Aug 2005
Resigned 25 Aug 2005
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Auditors Resignation Company
3 April 2013
AUDAUD
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 September 2010
AR01AR01
Annual Return Company With Made Up Date
23 September 2010
AR01AR01
Accounts With Accounts Type Partial Exemption
18 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
353353
Legacy
30 October 2006
287Change of Registered Office
Legacy
30 October 2006
190190
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
287Change of Registered Office
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
225Change of Accounting Reference Date
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Incorporation Company
22 August 2005
NEWINCIncorporation