CLIFFVIEW DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

CLIFFVIEW DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC241445

Incorporation date

20/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Carden Place, Aberdeen, Aberdeenshire AB10 1URCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2002)
dot icon12/11/2024
Registered office address changed from 16 Culduthel Mains Gardens Den of Culduthel Inverness IV2 6rd Scotland to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 2024-11-12
dot icon08/11/2024
Resolutions
dot icon24/09/2024
Appointment of Mr Dougal Hugh Murray as a director on 2024-09-23
dot icon28/11/2023
Termination of appointment of Ruth Reid as a director on 2023-05-23
dot icon28/11/2023
Cessation of Ruth Reid as a person with significant control on 2023-05-23
dot icon28/11/2023
Cessation of David Sinclair Wilson as a person with significant control on 2022-06-24
dot icon22/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon06/01/2023
Appointment of Mrs Ruth Reid as a director on 2023-01-05
dot icon06/01/2023
Termination of appointment of David Sinclair Wilson as a director on 2022-06-24
dot icon07/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon19/12/2018
Register inspection address has been changed from Cliffview 79 Skelmorlie Castle Road Skelmorlie Ayrshire PA17 5AJ Scotland to 16 Culduthel Mains Gardens Den of Culduthel Inverness IV2 6rd
dot icon14/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon29/12/2017
Change of details for Mrs Ruth Reid as a person with significant control on 2017-09-05
dot icon22/12/2017
Director's details changed for Mr David Sinclair Wilson on 2017-09-05
dot icon22/12/2017
Change of details for Mr David Sinclair Wilson as a person with significant control on 2017-09-05
dot icon22/12/2017
Termination of appointment of Acumen Accountants and Advisors Ltd as a secretary on 2017-12-22
dot icon22/12/2017
Registered office address changed from Cliffview House 79 Skelmorlie Castle Road Skelmorlie PA17 5AJ to 16 Culduthel Mains Gardens Den of Culduthel Inverness IV2 6rd on 2017-12-22
dot icon07/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon14/01/2016
Register inspection address has been changed from Nigg Kirk Hall Nigg Kirk Road Aberdeen AB12 3DB Scotland to Cliffview 79 Skelmorlie Castle Road Skelmorlie Ayrshire PA17 5AJ
dot icon22/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/04/2015
Certificate of change of name
dot icon13/04/2015
Resolutions
dot icon13/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon13/01/2015
Register inspection address has been changed to Nigg Kirk Hall Nigg Kirk Road Aberdeen AB12 3DB
dot icon01/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/01/2011
Registered office address changed from Nigg Kirk Hall Nigg Kirk Road Aberdeen AB12 3DB on 2011-01-31
dot icon19/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon06/01/2010
Secretary's details changed for Acumen Accountants and Advisors Ltd on 2009-12-19
dot icon06/01/2010
Director's details changed for David Wilson on 2009-12-19
dot icon04/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/12/2008
Return made up to 19/12/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/07/2008
Resolutions
dot icon13/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon19/12/2007
Return made up to 19/12/07; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon06/07/2007
Registered office changed on 06/07/07 from: investment house 6 union row aberdeen AB10 1DQ
dot icon04/04/2007
Total exemption small company accounts made up to 2006-01-31
dot icon03/01/2007
Return made up to 20/12/06; full list of members
dot icon02/05/2006
Return made up to 20/12/05; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon18/02/2005
Return made up to 20/12/04; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon15/12/2003
Return made up to 20/12/03; full list of members
dot icon16/01/2003
New director appointed
dot icon08/01/2003
New secretary appointed
dot icon08/01/2003
Ad 06/01/03--------- £ si 98@1=98 £ ic 2/100
dot icon08/01/2003
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Secretary resigned
dot icon20/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-48.07 % *

* during past year

Cash in Bank

£64,310.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
19/12/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
970.91K
-
0.00
123.83K
-
2022
0
1.04M
-
0.00
64.31K
-
2022
0
1.04M
-
0.00
64.31K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.04M £Ascended7.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.31K £Descended-48.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ruth Reid
Director
05/01/2023 - 23/05/2023
-
Wilson, David Sinclair
Director
20/12/2002 - 24/06/2022
1
Murray, Dougal Hugh
Director
23/09/2024 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFFVIEW DEVELOPMENT LTD

CLIFFVIEW DEVELOPMENT LTD is an(a) Liquidation company incorporated on 20/12/2002 with the registered office located at 12 Carden Place, Aberdeen, Aberdeenshire AB10 1UR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFVIEW DEVELOPMENT LTD?

toggle

CLIFFVIEW DEVELOPMENT LTD is currently Liquidation. It was registered on 20/12/2002 .

Where is CLIFFVIEW DEVELOPMENT LTD located?

toggle

CLIFFVIEW DEVELOPMENT LTD is registered at 12 Carden Place, Aberdeen, Aberdeenshire AB10 1UR.

What does CLIFFVIEW DEVELOPMENT LTD do?

toggle

CLIFFVIEW DEVELOPMENT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLIFFVIEW DEVELOPMENT LTD?

toggle

The latest filing was on 12/11/2024: Registered office address changed from 16 Culduthel Mains Gardens Den of Culduthel Inverness IV2 6rd Scotland to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 2024-11-12.