Paisley
PA1 3QS
Scotland
Director Name | Colin Douglas MacDonald |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks, 1 day from now) |
21 April 2015 | Delivered on: 1 May 2015 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
---|
3 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
13 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
13 May 2021 | Satisfaction of charge SC4466400001 in full (1 page) |
10 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
9 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
5 April 2019 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
27 April 2018 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to 9 Glasgow Road Paisley PA1 3QS on 27 April 2018 (1 page) |
6 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
1 June 2017 | Resolutions
|
1 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
1 June 2017 | Change of share class name or designation (2 pages) |
1 June 2017 | Change of share class name or designation (2 pages) |
1 June 2017 | Resolutions
|
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 23 August 2016
|
23 February 2017 | Resolutions
|
23 February 2017 | Statement of capital following an allotment of shares on 23 August 2016
|
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
20 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 May 2016 | Registered office address changed from 68 Meadowfield Terrace Edinburgh EH8 7NU to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 68 Meadowfield Terrace Edinburgh EH8 7NU to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 11 May 2016 (1 page) |
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
1 May 2015 | Registration of charge SC4466400001, created on 21 April 2015 (18 pages) |
1 May 2015 | Registration of charge SC4466400001, created on 21 April 2015 (18 pages) |
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
28 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
28 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
28 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
17 April 2014 | Director's details changed for Mr David James Hunt on 3 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Colin Douglas Macdonald on 3 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr David James Hunt on 3 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr David James Hunt on 3 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Colin Douglas Macdonald on 3 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Colin Douglas Macdonald on 3 April 2014 (2 pages) |
8 February 2014 | Registered office address changed from Unit 22 Stewartfield 22 Stewartfield Edinburgh EH6 5RQ Scotland on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Unit 22 Stewartfield 22 Stewartfield Edinburgh EH6 5RQ Scotland on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Unit 22 Stewartfield 22 Stewartfield Edinburgh EH6 5RQ Scotland on 8 February 2014 (1 page) |
8 December 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 December 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 December 2013 | Previous accounting period shortened from 30 April 2014 to 31 August 2013 (1 page) |
2 December 2013 | Previous accounting period shortened from 30 April 2014 to 31 August 2013 (1 page) |
3 April 2013 | Incorporation (37 pages) |
3 April 2013 | Incorporation (37 pages) |