CLIFTON FUNDING LIMITED
Overview
| Company Name | CLIFTON FUNDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC435224 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLIFTON FUNDING LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CLIFTON FUNDING LIMITED located?
| Registered Office Address | 24 Blythswood Square G2 4BG Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLIFTON FUNDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 1002 LIMITED | Oct 22, 2012 | Oct 22, 2012 |
What are the latest accounts for CLIFTON FUNDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for CLIFTON FUNDING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CLIFTON FUNDING LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||||||||||||||
Annual return made up to Oct 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Registered office address changed from 302 St. Vincent Street Glasgow G2 5RU to 24 Blythswood Square Glasgow G2 4BG on Aug 05, 2014 | 1 pages | AD01 | ||||||||||||||||||||||||||
Certificate of change of name Company name changed dmws 1002 LIMITED\certificate issued on 15/04/14 | 3 pages | CERTNM | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 9 pages | AA | ||||||||||||||||||||||||||
Annual return made up to Oct 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Termination of appointment of Ewan Gilchrist as a director | 2 pages | TM01 | ||||||||||||||||||||||||||
Registration of charge 4352240001 | 21 pages | MR01 | ||||||||||||||||||||||||||
Registered office address changed from * 16 Charlotte Square Edinburgh EH2 4DF* on May 29, 2013 | 2 pages | AD01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 24, 2013
| 4 pages | SH01 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Current accounting period shortened from Oct 31, 2013 to Jun 30, 2013 | 3 pages | AA01 | ||||||||||||||||||||||||||
Termination of appointment of Dm Company Services Limited as a secretary | 2 pages | TM02 | ||||||||||||||||||||||||||
Appointment of Mr Neil John Duncan Lamont as a director | 3 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Mr Simon Chantler as a director | 3 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Mr William Clive O'hara as a director | 3 pages | AP01 | ||||||||||||||||||||||||||
Appointment of David Andrew Mccrory as a director | 3 pages | AP01 | ||||||||||||||||||||||||||
Incorporation | 29 pages | NEWINC | ||||||||||||||||||||||||||
Who are the officers of CLIFTON FUNDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHANTLER, Simon | Director | Blythswood Square G2 4BG Glasgow 24 Scotland | United Kingdom | British | 95498410001 | |||||||||
| LAMONT, Neil John Duncan | Director | Blythswood Square G2 4BG Glasgow 24 Scotland | England | British | 90161100006 | |||||||||
| MCCRORY, David Andrew | Director | Blythswood Square G2 4BG Glasgow 24 Scotland | United Kingdom | British | 82928480002 | |||||||||
| O'HARA, William Clive | Director | Blythswood Square G2 4BG Glasgow 24 Scotland | Scotland | British | 73042150001 | |||||||||
| DM COMPANY SERVICES LIMITED | Secretary | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom |
| 38777080002 | ||||||||||
| GILCHRIST, Ewan Caldwell | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | Scotland | British | 88983380002 |
Does CLIFTON FUNDING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 28, 2013 Delivered On Jun 04, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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