CLIFTON FUNDING LIMITED: Filings

  • Overview

    Company NameCLIFTON FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC435224
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CLIFTON FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Oct 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 2
    SH01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 302 St. Vincent Street Glasgow G2 5RU to 24 Blythswood Square Glasgow G2 4BG on Aug 05, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed dmws 1002 LIMITED\certificate issued on 15/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 15, 2014

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Total exemption full accounts made up to Jun 30, 2013

    9 pagesAA

    Annual return made up to Oct 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Ewan Gilchrist as a director

    2 pagesTM01

    Registration of charge 4352240001

    21 pagesMR01

    Registered office address changed from * 16 Charlotte Square Edinburgh EH2 4DF* on May 29, 2013

    2 pagesAD01

    Statement of capital following an allotment of shares on May 24, 2013

    • Capital: GBP 2
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Bdo LLP appointed as auditors 24/05/2013
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Current accounting period shortened from Oct 31, 2013 to Jun 30, 2013

    3 pagesAA01

    Termination of appointment of Dm Company Services Limited as a secretary

    2 pagesTM02

    Appointment of Mr Neil John Duncan Lamont as a director

    3 pagesAP01

    Appointment of Mr Simon Chantler as a director

    3 pagesAP01

    Appointment of Mr William Clive O'hara as a director

    3 pagesAP01

    Appointment of David Andrew Mccrory as a director

    3 pagesAP01

    Incorporation

    29 pagesNEWINC

    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