CLIFTON FUNDING LIMITED: Filings
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 |
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 | ||||||||||||||||||||||||||
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