Company NameCliftonmill Investments Limited
DirectorJohn Colvin
Company StatusActive
Company NumberSC271498
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)
Previous NameQuillco 180 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Colvin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleProp. Developer
Country of ResidenceScotland
Correspondence Address46/6 Learmonth Avenue
Edinburgh
EH4 1HT
Scotland
Director NameKerry Colvin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(4 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2011)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence AddressLins Mill
Newbridge
Edinburgh
EH28 8LQ
Scotland
Secretary NameKerry Colvin
NationalityBritish
StatusResigned
Appointed20 December 2004(4 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2011)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address33 Corstorphine High Street
Edinburgh
EH12 7SZ
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered Address10/1 10/1
Western Place
Edinburgh
EH12 5QA
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

10 at £1John Colvin
100.00%
Ordinary

Financials

Year2014
Net Worth£609,867
Cash£292,323
Current Liabilities£3,076

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 March 2022Registered office address changed from C/O Dla Piper Dla Piper Rutland Square Edinburgh EH1 2AA to 10/1 10/1 Western Place Edinburgh EH12 5QA on 15 March 2022 (1 page)
9 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 April 2017Director's details changed for Mr John Colvin on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mr John Colvin on 10 April 2017 (2 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(3 pages)
3 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(3 pages)
3 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10
(3 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10
(3 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(3 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(3 pages)
16 August 2013Director's details changed for Mr John Colvin on 1 July 2013 (2 pages)
16 August 2013Registered office address changed from Rutland Square Rutland Square Edinburgh EH1 2AA Scotland on 16 August 2013 (1 page)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(3 pages)
16 August 2013Director's details changed for Mr John Colvin on 1 July 2013 (2 pages)
16 August 2013Director's details changed for Mr John Colvin on 1 July 2013 (2 pages)
16 August 2013Registered office address changed from Rutland Square Rutland Square Edinburgh EH1 2AA Scotland on 16 August 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
14 October 2011Registered office address changed from C/O Dla Scotland Llp Rultand Square Edinburgh EH1 2AA on 14 October 2011 (1 page)
14 October 2011Registered office address changed from C/O Dla Scotland Llp Rultand Square Edinburgh EH1 2AA on 14 October 2011 (1 page)
13 October 2011Termination of appointment of Kerry Colvin as a director (1 page)
13 October 2011Termination of appointment of Kerry Colvin as a director (1 page)
13 October 2011Termination of appointment of Kerry Colvin as a secretary (1 page)
13 October 2011Termination of appointment of Kerry Colvin as a secretary (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Mr John Colvin on 31 July 2011 (2 pages)
15 September 2011Secretary's details changed for Kerry Colvin on 31 July 2011 (2 pages)
15 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Mr John Colvin on 31 July 2011 (2 pages)
15 September 2011Secretary's details changed for Kerry Colvin on 31 July 2011 (2 pages)
15 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Director's details changed for Kerry Colvin on 2 August 2010 (2 pages)
15 September 2010Director's details changed for John Colvin on 2 August 2010 (2 pages)
15 September 2010Director's details changed for John Colvin on 2 August 2010 (2 pages)
15 September 2010Director's details changed for John Colvin on 2 August 2010 (2 pages)
15 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Kerry Colvin on 2 August 2010 (2 pages)
15 September 2010Director's details changed for Kerry Colvin on 2 August 2010 (2 pages)
14 September 2009Return made up to 02/08/09; full list of members (3 pages)
14 September 2009Return made up to 02/08/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 September 2008Return made up to 02/08/08; full list of members (3 pages)
29 September 2008Return made up to 02/08/08; full list of members (3 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 August 2006Return made up to 02/08/06; full list of members (2 pages)
22 August 2006Return made up to 02/08/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 August 2005Return made up to 02/08/05; full list of members (7 pages)
12 August 2005Return made up to 02/08/05; full list of members (7 pages)
2 February 2005Statement of affairs (5 pages)
2 February 2005Ad 26/01/05-26/01/05 £ si 9@1=9 £ ic 1/10 (2 pages)
2 February 2005Ad 26/01/05-26/01/05 £ si 9@1=9 £ ic 1/10 (2 pages)
2 February 2005Statement of affairs (5 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
4 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
30 December 2004Company name changed quillco 180 LIMITED\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed quillco 180 LIMITED\certificate issued on 30/12/04 (2 pages)
2 August 2004Incorporation (19 pages)
2 August 2004Incorporation (19 pages)