Background WavePink WaveYellow Wave

CLIFTON WEALTH PARTNERSHIP (ABERDEEN) LIMITED (SC565741)

CLIFTON WEALTH PARTNERSHIP (ABERDEEN) LIMITED (SC565741) is an active UK company. incorporated on 12 May 2017. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CLIFTON WEALTH PARTNERSHIP (ABERDEEN) LIMITED has been registered for 8 years.

Company Number
SC565741
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
Suite J, Aberdeen, AB10 1RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON WEALTH PARTNERSHIP (ABERDEEN) LIMITED

CLIFTON WEALTH PARTNERSHIP (ABERDEEN) LIMITED is an active company incorporated on 12 May 2017 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CLIFTON WEALTH PARTNERSHIP (ABERDEEN) LIMITED was registered 8 years ago.(SIC: 66190)

Status

active

Active since 8 years ago

Company No

SC565741

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

BURNETT & REID WEALTH MANAGEMENT LIMITED
From: 12 May 2017To: 5 August 2024
Contact
Address

Suite J 5 Golden Square Aberdeen, AB10 1RD,

Previous Addresses

Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland
From: 12 May 2021To: 12 July 2022
15 Golden Square Aberdeen AB10 1WF United Kingdom
From: 12 May 2017To: 12 May 2021
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jul 17
Funding Round
Dec 17
Director Joined
Dec 18
New Owner
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
New Owner
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
Director Left
Aug 22
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
5 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Memorandum Articles
20 April 2023
MAMA
Resolution
20 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Memorandum Articles
28 September 2022
MAMA
Capital Name Of Class Of Shares
27 September 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 July 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Resolution
23 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 May 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Incorporation Company
12 May 2017
NEWINCIncorporation