Advanced company searchLink opens in new window

CLIFFORD FINANCE LIMITED

Company number SC041286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2022 AD01 Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 11 January 2022
17 Dec 2019 AD01 Registered office address changed from Office 24 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire. ML5 3RB Scotland to 25 Bothwell Street Glasgow G2 6NL on 17 December 2019
17 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-03
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
11 Oct 2018 PSC04 Change of details for The Estate of the Late George Henry Steele as a person with significant control on 11 October 2018
11 Oct 2018 TM01 Termination of appointment of George Henry Steele as a director on 25 November 2017
21 Dec 2017 AA Accounts for a small company made up to 31 March 2017
13 Dec 2017 CH01 Director's details changed for Miss Ioanna Ekaterini Kourkoulou on 13 December 2017
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
05 Jan 2017 AP01 Appointment of Miss Ioanna Ekaterini Kourkoulou as a director on 5 January 2017
05 Jan 2017 AA Accounts for a small company made up to 31 March 2016
24 Oct 2016 TM01 Termination of appointment of Julie Smillie as a director on 9 June 2016
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
25 Feb 2016 AD01 Registered office address changed from Westway Porterfield Road Renfrew PA4 8DJ to Office 24 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire. ML5 3RB on 25 February 2016
08 Jan 2016 AA Accounts for a small company made up to 31 March 2015
26 Nov 2015 AP01 Appointment of Mrs Julie Smillie as a director on 25 November 2015
19 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000
19 Oct 2015 TM01 Termination of appointment of Agnes Longmuir Steele as a director on 28 July 2015
29 Dec 2014 AA Accounts for a small company made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5,000
07 Jan 2014 AA Accounts for a small company made up to 31 March 2013
03 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 5,000
21 Dec 2012 AA Accounts for a small company made up to 31 March 2012