About

Registered Number: SC041286
Date of Incorporation: 10/11/1964 (59 years and 5 months ago)
Company Status: Liquidation
Registered Address: 25 Bothwell Street, Glasgow, G2 6NL

 

Based in Glasgow, Clifford Finance Ltd was founded on 10 November 1964, it's status at Companies House is "Liquidation". We don't know the number of employees at this company. There are 5 directors listed as Frank, Ioanna Ekaterini, Rosslyn Mitchell Taylor & Ramsay, Smillie, Julie, Steele, Agnes Longmuir, Steele, George Henry, The Estate Of The Late for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANK, Ioanna Ekaterini 05 January 2017 - 1
SMILLIE, Julie 25 November 2015 09 June 2016 1
STEELE, Agnes Longmuir N/A 28 July 2015 1
STEELE, George Henry, The Estate Of The Late N/A 25 November 2017 1
Secretary Name Appointed Resigned Total Appointments
ROSSLYN MITCHELL TAYLOR & RAMSAY N/A 29 September 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 December 2019
AD01 - Change of registered office address 17 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 October 2018
PSC04 - N/A 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 21 December 2017
CH01 - Change of particulars for director 13 December 2017
CS01 - N/A 11 October 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 24 October 2016
CS01 - N/A 11 October 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 26 November 2015
AR01 - Annual Return 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 21 July 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AA - Annual Accounts 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 08 April 2011
AR01 - Annual Return 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 29 December 2009
AA - Annual Accounts 01 July 2009
363s - Annual Return 23 October 2008
AA - Annual Accounts 07 May 2008
287 - Change in situation or address of Registered Office 01 April 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 06 October 2004
AAMD - Amended Accounts 05 May 2004
AA - Annual Accounts 02 April 2004
225 - Change of Accounting Reference Date 24 February 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 02 October 2002
287 - Change in situation or address of Registered Office 15 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 10 October 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 07 May 1992
363 - Annual Return 30 September 1991
363a - Annual Return 23 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1991
AA - Annual Accounts 17 December 1990
AA - Annual Accounts 17 December 1990
AA - Annual Accounts 17 December 1990
363 - Annual Return 22 November 1990
363 - Annual Return 22 November 1990
AC92 - N/A 22 October 1990
GAZ2 - Second notification of strike-off action in London Gazette 22 May 1990
287 - Change in situation or address of Registered Office 30 January 1990
GAZ1 - First notification of strike-off action in London Gazette 23 January 1990
AA - Annual Accounts 07 October 1988
363 - Annual Return 29 September 1988
363 - Annual Return 17 September 1987
AA - Annual Accounts 01 September 1987
363 - Annual Return 20 March 1987
AA - Annual Accounts 10 December 1986
NEWINC - New incorporation documents 10 November 1964

Mortgages & Charges

Description Date Status Charge by
Bond of cash credit and floating charge 14 July 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.