Company NameThe Lending Channel Ltd
Company StatusActive
Company NumberSC334818
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Previous NamesAlmond Financial Limited and Blimey Loans Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameElaine Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2/1 King James Vi Business Centre Friarton Road
Perth
PH2 8DY
Scotland
Director NameElaine Ewing
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address2/1 King James Vi Business Centre Friarton Road
Perth
PH2 8DY
Scotland
Secretary NameElaine Scott
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/1 King James Vi Business Centre Friarton Road
Perth
PH2 8DY
Scotland
Secretary NameElaine Ewing
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/1 King James Vi Business Centre Friarton Road
Perth
PH2 8DY
Scotland
Director NameMr Alistair Ewing
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(2 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1 King James Vi Business Centre Friarton Road
Perth
PH2 8DY
Scotland
Director NameMr Murray Ewing
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(2 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleLoan Broker
Country of ResidenceScotland
Correspondence Address2/1 King James Vi Business Centre Friarton Road
Perth
PH2 8DY
Scotland
Director NameMr Alistair Ewing
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Burnside Park
Pitcairngreen
Perth
PH1 3BF
Scotland

Contact

Websitewww.blimeyloans.co.uk/
Telephone01738 583008
Telephone regionPerth

Location

Registered Address2/1 King James Vi Business Centre
Friarton Road
Perth
PH2 8DY
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

2 at £1Alistair Ewing
40.00%
Ordinary
2 at £1Murray Ewing
40.00%
Ordinary
1 at £1Elaine Scott
20.00%
Ordinary

Financials

Year2014
Net Worth£11,445
Cash£41,721
Current Liabilities£35,633

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 Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

27 October 2023Director's details changed for Elaine Scott on 19 September 2023 (2 pages)
27 October 2023Secretary's details changed for Elaine Scott on 22 September 2023 (1 page)
27 October 2023Director's details changed for Mr Alistair Ewing on 23 September 2023 (2 pages)
27 October 2023Director's details changed for Mr Murray Ewing on 20 October 2023 (2 pages)
15 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 February 2021Register 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 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 January 2019Registered 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 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
23 August 2017Amended accounts made up to 31 December 2016 (10 pages)
23 August 2017Amended accounts made up to 31 December 2016 (10 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5
(5 pages)
8 December 2015Register 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 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5
(5 pages)
8 December 2015Register 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Company name changed blimey loans LTD\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
16 June 2015Registered 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 2015Company name changed blimey loans LTD\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5
(5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5
(5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5
(5 pages)
15 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5
(5 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5
(5 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5
(5 pages)
5 December 2013Registered office address changed from Suite 10K Kinnoull House Friarton Road Perth PH2 8DF Scotland on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Suite 10K Kinnoull House Friarton Road Perth PH2 8DF Scotland on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Suite 10K Kinnoull House Friarton Road Perth PH2 8DF Scotland on 5 December 2013 (1 page)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
23 November 2012Company name changed almond financial LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2012Company name changed almond financial LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 December 2011Register inspection address has been changed from 3 Burnside Park Pitcairngreen Perth PH1 3BF United Kingdom (1 page)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 December 2011Register inspection address has been changed from 3 Burnside Park Pitcairngreen Perth PH1 3BF United Kingdom (1 page)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2011Secretary's details changed for Elaine Scott on 3 March 2011 (1 page)
30 June 2011Secretary's details changed for Elaine Scott on 3 March 2011 (1 page)
30 June 2011Secretary's details changed for Elaine Scott on 3 March 2011 (1 page)
28 February 2011Registered office address changed from 3 Burnside Park Pitcairngreen Perth PH1 3BF on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 3 Burnside Park Pitcairngreen Perth PH1 3BF on 28 February 2011 (1 page)
27 February 2011Director's details changed for Elaine Scott on 27 February 2011 (2 pages)
27 February 2011Director's details changed for Elaine Scott on 27 February 2011 (2 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
18 August 2010Appointment of Mr Murray Ewing as a director (2 pages)
18 August 2010Appointment of Mr Murray Ewing as a director (2 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Appointment of Mr Alistair Ewing as a director (2 pages)
21 April 2010Appointment of Mr Alistair Ewing as a director (2 pages)
24 February 2010Termination of appointment of Alistair Ewing as a director (1 page)
24 February 2010Termination of appointment of Alistair Ewing as a director (1 page)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Elaine Scott on 7 December 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Director's details changed for Elaine Scott on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Alistair Ewing on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Alistair Ewing on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Alistair Ewing on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Elaine Scott on 7 December 2009 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 January 2009Return made up to 04/12/08; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 January 2009Return made up to 04/12/08; full list of members (4 pages)
4 December 2007Incorporation (19 pages)
4 December 2007Incorporation (19 pages)