About

Registered Number: SC213260
Date of Incorporation: 28/11/2000 (23 years and 4 months ago)
Company Status: Liquidation
Registered Address: Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

 

Clifton Financial Management Ltd was established in 2000, it's status at Companies House is "Liquidation". Clifton Financial Management Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Andrew Hepburn 13 June 2003 - 1
VALERIO, Frank 13 June 2003 10 June 2014 1
VALERIO, Noel 20 December 2000 15 October 2008 1

Filing History

Document Type Date
WU15(Scot) - N/A 28 August 2020
MR04 - N/A 29 June 2020
AD01 - Change of registered office address 27 April 2016
CO4.2(Scot) - N/A 27 April 2016
4.2(Scot) - N/A 27 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 26 January 2016
CERTNM - Change of name certificate 02 April 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 26 December 2014
DISS40 - Notice of striking-off action discontinued 16 August 2014
AA - Annual Accounts 13 August 2014
TM01 - Termination of appointment of director 23 June 2014
GAZ1 - First notification of strike-off action in London Gazette 09 May 2014
AR01 - Annual Return 13 January 2014
DISS40 - Notice of striking-off action discontinued 11 May 2013
AA - Annual Accounts 09 May 2013
GAZ1 - First notification of strike-off action in London Gazette 03 May 2013
AR01 - Annual Return 07 January 2013
DISS40 - Notice of striking-off action discontinued 07 August 2012
AA - Annual Accounts 06 August 2012
DISS16(SOAS) - N/A 12 June 2012
GAZ1 - First notification of strike-off action in London Gazette 04 May 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 16 November 2011
DISS40 - Notice of striking-off action discontinued 25 June 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
GAZ1 - First notification of strike-off action in London Gazette 17 June 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 05 January 2006
169 - Return by a company purchasing its own shares 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 01 March 2004
363s - Annual Return 19 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 08 January 2003
AA - Annual Accounts 31 December 2002
225 - Change of Accounting Reference Date 26 September 2002
410(Scot) - N/A 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
363s - Annual Return 14 December 2001
CERTNM - Change of name certificate 09 February 2001
288a - Notice of appointment of directors or secretaries 07 January 2001
288a - Notice of appointment of directors or secretaries 07 January 2001
287 - Change in situation or address of Registered Office 07 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
NEWINC - New incorporation documents 28 November 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.