Company NameClifton Financial Management Ltd
Company StatusDissolved
Company NumberSC213260
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 4 months ago)
Dissolution Date28 November 2020 (3 years, 4 months ago)
Previous NamesAerofirst Limited and Kellands (Glasgow) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameAndrew Hepburn Wilson
NationalityBritish
StatusClosed
Appointed20 December 2000(3 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months (closed 28 November 2020)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressGartacharn Cottage Gartacharn Cottage
Balfron Station
Glasgow
G63 0NH
Scotland
Director NameAndrew Hepburn Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(2 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 28 November 2020)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence AddressGartacharn Cottage Gartacharn Cottage
Balfron Station
Glasgow
G63 0NH
Scotland
Director NameNoel Valerio
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 15 October 2008)
RoleFinancial Consultant
Correspondence Address19 Kessington Square
Bearsden
Glasgow
G61 2QQ
Scotland
Director NameCraig Kerr Gibson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2005)
RoleFinancial Adviser
Correspondence Address47 Craighead Road
Bishopton
Strathclyde
PA7 5DT
Scotland
Director NameMr Frank Valerio
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 years, 6 months after company formation)
Appointment Duration11 years (resigned 10 June 2014)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address27 Strathmore Grove
Hairmyres
East Kilbride
G75 8GF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitekelland.co.uk

Location

Registered AddressThird Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6 at £1Noel Valerio
8.57%
Ordinary
32 at £1Andrew H. Wilson
45.71%
Ordinary
32 at £1Frank Valerio
45.71%
Ordinary

Financials

Year2014
Net Worth£31,973
Cash£15,116
Current Liabilities£110,226

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

12 February 2002Delivered on: 18 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 November 2020Final Gazette dissolved following liquidation (1 page)
28 August 2020Final account prior to dissolution in a winding-up by the court (21 pages)
29 June 2020Satisfaction of charge 1 in full (1 page)
27 April 2016Court order notice of winding up (1 page)
27 April 2016Registered office address changed from 2 Clifton Street Glasgow G3 7LA to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from 2 Clifton Street Glasgow G3 7LA to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 27 April 2016 (2 pages)
27 April 2016Notice of winding up order (1 page)
27 April 2016Court order notice of winding up (1 page)
27 April 2016Notice of winding up order (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 70
(4 pages)
26 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 70
(4 pages)
2 April 2015Company name changed kellands (glasgow) LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
2 April 2015Company name changed kellands (glasgow) LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 70
(4 pages)
26 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 70
(4 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 June 2014Termination of appointment of Frank Valerio as a director (1 page)
23 June 2014Termination of appointment of Frank Valerio as a director (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
13 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 70
(5 pages)
13 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 70
(5 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
9 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
6 August 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 June 2012Compulsory strike-off action has been suspended (1 page)
12 June 2012Compulsory strike-off action has been suspended (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 February 2010Director's details changed for Frank Valerio on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Frank Valerio on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew Hepburn Wilson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew Hepburn Wilson on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 January 2009Return made up to 28/11/08; full list of members (4 pages)
21 January 2009Return made up to 28/11/08; full list of members (4 pages)
7 November 2008Appointment terminated director noel valerio (1 page)
7 November 2008Appointment terminated director noel valerio (1 page)
26 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 April 2008Director and secretary's change of particulars / andrew wilson / 10/06/2007 (1 page)
10 April 2008Return made up to 28/11/07; full list of members (4 pages)
10 April 2008Director and secretary's change of particulars / andrew wilson / 10/06/2007 (1 page)
10 April 2008Return made up to 28/11/07; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 January 2007Return made up to 28/11/06; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 28/11/06; full list of members (3 pages)
10 July 2006Accounts for a small company made up to 30 April 2005 (7 pages)
10 July 2006Accounts for a small company made up to 30 April 2005 (7 pages)
5 January 2006Return made up to 28/11/05; full list of members (8 pages)
5 January 2006Return made up to 28/11/05; full list of members (8 pages)
30 March 2005£ ic 1000/700 18/02/05 £ sr 300@1=300 (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005£ ic 1000/700 18/02/05 £ sr 300@1=300 (1 page)
1 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
13 January 2005Return made up to 28/11/04; full list of members (9 pages)
13 January 2005Return made up to 28/11/04; full list of members (9 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
19 January 2004Return made up to 28/11/03; full list of members (6 pages)
19 January 2004Return made up to 28/11/03; full list of members (6 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
8 January 2003Return made up to 28/11/02; full list of members (6 pages)
8 January 2003Return made up to 28/11/02; full list of members (6 pages)
31 December 2002Full accounts made up to 30 April 2002 (14 pages)
31 December 2002Full accounts made up to 30 April 2002 (14 pages)
26 September 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
26 September 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
18 February 2002Partic of mort/charge * (6 pages)
18 February 2002Partic of mort/charge * (6 pages)
11 February 2002Ad 01/11/01--------- £ si 999@1 (2 pages)
11 February 2002Ad 01/11/01--------- £ si 999@1 (2 pages)
14 December 2001Return made up to 28/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(6 pages)
14 December 2001Return made up to 28/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(6 pages)
9 February 2001Company name changed aerofirst LIMITED\certificate issued on 09/02/01 (2 pages)
9 February 2001Company name changed aerofirst LIMITED\certificate issued on 09/02/01 (2 pages)
7 January 2001New director appointed (2 pages)
7 January 2001Registered office changed on 07/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 January 2001New secretary appointed (2 pages)
7 January 2001New secretary appointed (2 pages)
7 January 2001Registered office changed on 07/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned (1 page)
28 November 2000Incorporation (13 pages)
28 November 2000Incorporation (13 pages)