Perth
PH2 8DY
Scotland
Director Name | Elaine Ewing |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2007(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 2/1 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland |
Secretary Name | Elaine Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/1 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland |
Secretary Name | Elaine Ewing |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/1 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland |
Director Name | Mr Alistair Ewing |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/1 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland |
Director Name | Mr Murray Ewing |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2010(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Loan Broker |
Country of Residence | Scotland |
Correspondence Address | 2/1 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland |
Director Name | Mr Alistair Ewing |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Burnside Park Pitcairngreen Perth PH1 3BF Scotland |
Website | www.blimeyloans.co.uk/ |
---|---|
Telephone | 01738 583008 |
Telephone region | Perth |
Registered Address | 2/1 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
2 at £1 | Alistair Ewing 40.00% Ordinary |
---|---|
2 at £1 | Murray Ewing 40.00% Ordinary |
1 at £1 | Elaine Scott 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,445 |
Cash | £41,721 |
Current Liabilities | £35,633 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
27 October 2023 | Director's details changed for Elaine Scott on 19 September 2023 (2 pages) |
---|---|
27 October 2023 | Secretary's details changed for Elaine Scott on 22 September 2023 (1 page) |
27 October 2023 | Director's details changed for Mr Alistair Ewing on 23 September 2023 (2 pages) |
27 October 2023 | Director's details changed for Mr Murray Ewing on 20 October 2023 (2 pages) |
15 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 February 2021 | Register inspection address has been changed from 125 High Street Auchterarder Perthshire PH3 1AA Scotland to 2/1 Friarton Road Perth PH2 8DY (1 page) |
16 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 January 2019 | Registered office address changed from 2/17 King James Vi Business Centre Friarton Road Perth PH2 8DY to 2/1 King James Vi Business Centre Friarton Road Perth PH2 8DY on 7 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
23 August 2017 | Amended accounts made up to 31 December 2016 (10 pages) |
23 August 2017 | Amended accounts made up to 31 December 2016 (10 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Register inspection address has been changed from 22 Graemeslea View Aberuthven Auchterarder Perthshire PH3 1FG United Kingdom to 125 High Street Auchterarder Perthshire PH3 1AA (1 page) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Register inspection address has been changed from 22 Graemeslea View Aberuthven Auchterarder Perthshire PH3 1FG United Kingdom to 125 High Street Auchterarder Perthshire PH3 1AA (1 page) |
26 June 2015 | Registered office address changed from 2/17 King James Vi Business Centre Friarton Road Perth PH2 8DF Scotland to 2/17 King James Vi Business Centre Friarton Road Perth PH2 8DY on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from 2/17 King James Vi Business Centre Friarton Road Perth PH2 8DF Scotland to 2/17 King James Vi Business Centre Friarton Road Perth PH2 8DY on 26 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY to 2/17 King James Vi Business Centre Friarton Road Perth PH2 8DF on 16 June 2015 (1 page) |
16 June 2015 | Company name changed blimey loans LTD\certificate issued on 16/06/15
|
16 June 2015 | Registered office address changed from 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY to 2/17 King James Vi Business Centre Friarton Road Perth PH2 8DF on 16 June 2015 (1 page) |
16 June 2015 | Company name changed blimey loans LTD\certificate issued on 16/06/15
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
15 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
5 December 2013 | Registered office address changed from Suite 10K Kinnoull House Friarton Road Perth PH2 8DF Scotland on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Suite 10K Kinnoull House Friarton Road Perth PH2 8DF Scotland on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Suite 10K Kinnoull House Friarton Road Perth PH2 8DF Scotland on 5 December 2013 (1 page) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Company name changed almond financial LIMITED\certificate issued on 23/11/12
|
23 November 2012 | Company name changed almond financial LIMITED\certificate issued on 23/11/12
|
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Register inspection address has been changed from 3 Burnside Park Pitcairngreen Perth PH1 3BF United Kingdom (1 page) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Register inspection address has been changed from 3 Burnside Park Pitcairngreen Perth PH1 3BF United Kingdom (1 page) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 June 2011 | Secretary's details changed for Elaine Scott on 3 March 2011 (1 page) |
30 June 2011 | Secretary's details changed for Elaine Scott on 3 March 2011 (1 page) |
30 June 2011 | Secretary's details changed for Elaine Scott on 3 March 2011 (1 page) |
28 February 2011 | Registered office address changed from 3 Burnside Park Pitcairngreen Perth PH1 3BF on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 3 Burnside Park Pitcairngreen Perth PH1 3BF on 28 February 2011 (1 page) |
27 February 2011 | Director's details changed for Elaine Scott on 27 February 2011 (2 pages) |
27 February 2011 | Director's details changed for Elaine Scott on 27 February 2011 (2 pages) |
14 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Appointment of Mr Murray Ewing as a director (2 pages) |
18 August 2010 | Appointment of Mr Murray Ewing as a director (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Appointment of Mr Alistair Ewing as a director (2 pages) |
21 April 2010 | Appointment of Mr Alistair Ewing as a director (2 pages) |
24 February 2010 | Termination of appointment of Alistair Ewing as a director (1 page) |
24 February 2010 | Termination of appointment of Alistair Ewing as a director (1 page) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Director's details changed for Elaine Scott on 7 December 2009 (2 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Director's details changed for Elaine Scott on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Alistair Ewing on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Alistair Ewing on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Alistair Ewing on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Elaine Scott on 7 December 2009 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
4 December 2007 | Incorporation (19 pages) |
4 December 2007 | Incorporation (19 pages) |