CLIFTON FINANCIAL MANAGEMENT LTD

CLIFTON FINANCIAL MANAGEMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCLIFTON FINANCIAL MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213260
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLIFTON FINANCIAL MANAGEMENT LTD?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is CLIFTON FINANCIAL MANAGEMENT LTD located?

    Registered Office Address
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CLIFTON FINANCIAL MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    KELLANDS (GLASGOW) LIMITEDFeb 09, 2001Feb 09, 2001
    AEROFIRST LIMITEDNov 28, 2000Nov 28, 2000

    What are the latest accounts for CLIFTON FINANCIAL MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for CLIFTON FINANCIAL MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    21 pagesWU15(Scot)
    S9CBIDQ2

    Satisfaction of charge 1 in full

    1 pagesMR04
    X987TTKP

    Registered office address changed from 2 Clifton Street Glasgow G3 7LA to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Apr 27, 2016

    2 pagesAD01
    S55RLDAP

    Court order notice of winding up

    1 pagesCO4.2(Scot)
    S55RLG94

    Notice of winding up order

    1 pages4.2(Scot)
    S55RLDEA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 70
    SH01
    X4ZFJBC1

    Certificate of change of name

    Company name changed kellands (glasgow) LIMITED\certificate issued on 02/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2015

    RES15
    X44G8B3D

    Total exemption small company accounts made up to Apr 30, 2014

    4 pagesAA
    X44G7Y4Z

    Annual return made up to Nov 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 26, 2014

    Statement of capital on Dec 26, 2014

    • Capital: GBP 70
    SH01
    X3NIT0ZC

    Compulsory strike-off action has been discontinued

    DISS40

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA
    X3E77NEJ

    Termination of appointment of Frank Valerio as a director

    1 pagesTM01
    X3ANRDN6

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 70
    SH01
    X2ZHCN40

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Apr 30, 2012

    6 pagesAA
    S27WY20Z

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 28, 2012 with full list of shareholders

    5 pagesAR01
    X1ZJNB48

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Apr 30, 2011

    6 pagesAA
    S1EJ57KW

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 28, 2011 with full list of shareholders

    5 pagesAR01
    X11F8CGI

    Who are the officers of CLIFTON FINANCIAL MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Andrew Hepburn
    Gartacharn Cottage
    Balfron Station
    G63 0NH Glasgow
    Gartacharn Cottage
    Secretary
    Gartacharn Cottage
    Balfron Station
    G63 0NH Glasgow
    Gartacharn Cottage
    BritishFinancial Consultant73698790002
    WILSON, Andrew Hepburn
    Gartacharn Cottage
    Balfron Station
    G63 0NH Glasgow
    Gartacharn Cottage
    Director
    Gartacharn Cottage
    Balfron Station
    G63 0NH Glasgow
    Gartacharn Cottage
    ScotlandBritishIndependent Financial Adviser73698790002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    GIBSON, Craig Kerr
    47 Craighead Road
    PA7 5DT Bishopton
    Strathclyde
    Director
    47 Craighead Road
    PA7 5DT Bishopton
    Strathclyde
    BritishFinancial Adviser94832930001
    VALERIO, Frank
    27 Strathmore Grove
    Hairmyres
    G75 8GF East Kilbride
    Director
    27 Strathmore Grove
    Hairmyres
    G75 8GF East Kilbride
    ScotlandBritishIndependent Financial Adviser94833270001
    VALERIO, Noel
    19 Kessington Square
    Bearsden
    G61 2QQ Glasgow
    Director
    19 Kessington Square
    Bearsden
    G61 2QQ Glasgow
    BritishFinancial Consultant73698780002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CLIFTON FINANCIAL MANAGEMENT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 12, 2002
    Delivered On Feb 18, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 18, 2002Registration of a charge (410)
    • Jun 29, 2020Satisfaction of a charge (MR04)

    Does CLIFTON FINANCIAL MANAGEMENT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2020Conclusion of winding up
    Apr 12, 2016Petition date
    Apr 12, 2016Commencement of winding up
    Nov 28, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Wright
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    practitioner
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Notesscottish-insolvency-info

    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