Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clifton House Scotland LLP
Clifton House Scotland LLP is a dissolved company incorporated on 27 April 2006 with the registered office located in Renfrew, Renfrewshire. Clifton House Scotland LLP was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 January 2017
(8 years ago)
Was
10 years old
at the time of dissolution
Following
liquidation
Company No
SO300890
Limited liability partnership
Age
19 years
Incorporated
27 April 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Clifton House Scotland LLP
Contact
Update Details
Address
Titanium 1 Kings Inch Place
Renfrew
PA4 8WF
Same address for the past
10 years
Companies in PA4 8WF
Telephone
Unreported
Email
Unreported
Website
Montagu-evans.co.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
-
Cityheart Limited
William Mark McNamee
Irish • Lives in UK • Born in Feb 1960
Simon Chantler
Lives in UK • Born in Apr 1959
Marbury Scot Limited
British
Prem Clifton Limited
British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stretton Wakefield Limited
Simon Chantler and Neil John Duncan Lamont are mutual people.
Active
Cityheart Developments Limited
William Mark McNamee is a mutual person.
Active
Keele Homes Limited
Simon Chantler and Neil John Duncan Lamont are mutual people.
Active
Marbury Properties (Chester) LLP
Simon Chantler and Neil John Duncan Lamont are mutual people.
Active
Lamont Limited
Neil John Duncan Lamont is a mutual person.
Active
Cityheart Limited
William Mark McNamee is a mutual person.
Active
Stretton Denman 2 Limited
Simon Chantler is a mutual person.
Active
Wakefield Estates Limited
Neil John Duncan Lamont is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2013)
Period Ended
30 Jun 2013
For period
30 Jun
⟶
30 Jun 2013
Traded for
12 months
Cash in Bank
£106.88K
Increased by £27.83K (+35%)
Turnover
£341.37K
Decreased by £6.8K (-2%)
Employees
Unreported
Same as previous period
Total Assets
£1.71M
Decreased by £1.98M (-54%)
Total Liabilities
-£9.72M
Decreased by £159.02K (-2%)
Net Assets
-£8.01M
Decreased by £1.82M (+29%)
Debt Ratio (%)
569%
Increased by 301.05% (+112%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Years Ago on 25 Jan 2017
Registered Address Changed
10 Years Ago on 10 Jun 2015
Registered Address Changed
11 Years Ago on 5 Aug 2014
Mr Neil John Duncan Lamont Appointed
11 Years Ago on 21 Jul 2014
Simon Chantler Appointed
11 Years Ago on 21 Jul 2014
William Mark Mcnamee Appointed
11 Years Ago on 21 Jul 2014
Cityheart Limited Appointed
11 Years Ago on 21 Jul 2014
Marbury Scot Limited Appointed
11 Years Ago on 21 Jul 2014
Confirmation Submitted
11 Years Ago on 29 Apr 2014
Full Accounts Submitted
11 Years Ago on 28 Mar 2014
Get Alerts
Get Credit Report
Discover Clifton House Scotland LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Jan 2017
Order of court for early dissolution
Submitted on 25 Oct 2016
Registered office address changed from 24 Blythswood Square Glasgow G2 4BG Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 10 June 2015
Submitted on 10 Jun 2015
Determination
Submitted on 3 Jun 2015
Registered office address changed from 302 St Vincent Street Glasgow Strathclyde G2 5RU to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014
Submitted on 5 Aug 2014
Appointment of Marbury Scot Limited as a member
Submitted on 21 Jul 2014
Appointment of Cityheart Limited as a member
Submitted on 21 Jul 2014
Appointment of William Mark Mcnamee as a member
Submitted on 21 Jul 2014
Appointment of Simon Chantler as a member
Submitted on 21 Jul 2014
Appointment of Mr Neil John Duncan Lamont as a member
Submitted on 21 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs