Company NameEdinburgh Alternative Finance Limited
Company StatusActive
Company NumberSC468392
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)
Previous NameEdinburgh Alternative Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Stuart Burgoyne Lunn
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(1 month, 4 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameSir Alexander Maxwell Crombie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMs Audrey Ann Weir
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed12 December 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr William Stephen Pearson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(9 years, 2 months after company formation)
Appointment Duration1 year
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMr William Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address23 Manor Place
Edinburgh
EH3 7XC
Scotland
Director NameMr Paul Robert Chowdhry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Manor Place
Edinburgh
EH3 7DX
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

3m at £0.1Stuart Lunn
50.00%
Ordinary A
3m at £0.1William Dobbie
50.00%
Ordinary B

Financials

Year2014
Net Worth-£660,171
Cash£129,320
Current Liabilities£804,315

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

10 May 2019Delivered on: 17 May 2019
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 15 May 2019
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
29 March 2019Delivered on: 4 April 2019
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
30 May 2023Appointment of Mr William Stephen Pearson as a director on 3 April 2023 (2 pages)
16 February 2023Termination of appointment of William Dobbie as a director on 15 February 2023 (1 page)
7 February 2023Confirmation statement made on 27 January 2023 with updates (9 pages)
17 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2022Statement of capital following an allotment of shares on 7 October 2022
  • GBP 2,005,494
(3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
26 August 2022Statement of capital following an allotment of shares on 17 August 2022
  • GBP 1,906,525
(3 pages)
22 August 2022Statement of capital following an allotment of shares on 17 August 2022
  • GBP 1,863,086.1
(3 pages)
10 February 2022Confirmation statement made on 27 January 2022 with updates (9 pages)
5 January 2022Statement of capital following an allotment of shares on 30 November 2021
  • GBP 1,786,163.1
(3 pages)
5 January 2022Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,819,701.5
(3 pages)
7 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2021Second filing of a statement of capital following an allotment of shares on 30 September 2021
  • GBP 1,736,501.7
(4 pages)
4 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 1,683,732.5
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 23/11/2021
(3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
15 February 2021Confirmation statement made on 27 January 2021 with updates (10 pages)
19 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
25 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2020Director's details changed for Mr Stuart Burgoyne Lunn on 14 April 2020 (2 pages)
6 April 2020Memorandum and Articles of Association (26 pages)
6 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ £42,947.10 of share premium account be capitalised and appropriated as a ordinary shares of £0.10 26/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 1,651,492.40
(4 pages)
6 April 2020Change of share class name or designation (2 pages)
10 February 2020Confirmation statement made on 27 January 2020 with updates (9 pages)
3 January 2020Appointment of Mr John Graham Gunn Reid as a director on 12 December 2019 (2 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
22 August 2019Appointment of Ms Audrey Ann Weir as a director on 20 August 2019 (2 pages)
25 July 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 1,303,763.30
(4 pages)
9 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,268,825.00
(4 pages)
3 July 2019Second filing of Confirmation Statement dated 27/01/2019 (8 pages)
3 July 2019Second filing of Confirmation Statement dated 27/01/2018 (7 pages)
14 June 2019All of the property or undertaking has been released from charge SC4683920001 (1 page)
17 May 2019Registration of charge SC4683920003, created on 10 May 2019 (20 pages)
15 May 2019Registration of charge SC4683920002, created on 10 May 2019 (20 pages)
4 April 2019Registration of charge SC4683920001, created on 29 March 2019 (23 pages)
7 February 2019Confirmation statement made on 27 January 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/07/2019
(8 pages)
21 December 2018Termination of appointment of Paul Robert Chowdhry as a director on 30 November 2018 (1 page)
13 December 2018Appointment of Sir Alexander Maxwell Crombie as a director on 17 September 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 1,254,908.50
(4 pages)
7 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 1,253,551.70
(4 pages)
19 February 2018Change of details for Mr Stuart Burgoyne Lunn as a person with significant control on 30 March 2017 (5 pages)
19 February 2018Director's details changed for Mr Stuart Burgoyne Lunn on 30 March 2017 (3 pages)
30 January 2018Confirmation statement made on 27 January 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 03/07/2019
(7 pages)
22 January 2018Change of details for Mr William Dobbie as a person with significant control on 15 January 2018 (2 pages)
24 October 2017Appointment of Mr Paul Robert Chowdhry as a director on 23 October 2017 (2 pages)
24 October 2017Appointment of Mr Paul Robert Chowdhry as a director on 23 October 2017 (2 pages)
29 June 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 1,103,663.70
(4 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 1,103,663.70
(4 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 1,087,117.00
(4 pages)
17 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 1,087,117.00
(4 pages)
17 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2017Second filing of Confirmation Statement dated 27/01/2017 (6 pages)
17 February 2017Second filing of Confirmation Statement dated 27/01/2017 (6 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 17/02/2017
(9 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 17/02/2017
(9 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1,057,885.60
(4 pages)
11 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1,057,885.60
(4 pages)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2016Change of share class name or designation (2 pages)
8 July 2016Change of share class name or designation (2 pages)
8 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 July 2016Particulars of variation of rights attached to shares (2 pages)
8 July 2016Particulars of variation of rights attached to shares (2 pages)
10 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 937,648.20
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 937,648.20
(4 pages)
11 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 600,115
(5 pages)
11 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 600,115
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 600,115
(5 pages)
16 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 600,115
(5 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
12 January 2015Sub-division of shares on 7 January 2015 (5 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
12 January 2015Change of share class name or designation (2 pages)
12 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 600,115.00
(4 pages)
12 January 2015Change of share class name or designation (2 pages)
12 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 600,115.00
(4 pages)
12 January 2015Sub-division of shares on 7 January 2015 (5 pages)
12 January 2015Sub-division of shares on 7 January 2015 (5 pages)
12 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 600,115.00
(4 pages)
6 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
6 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
2 April 2014Appointment of Stuart Burgoyne Lunn as a director (3 pages)
2 April 2014Appointment of Stuart Burgoyne Lunn as a director (3 pages)
19 February 2014Registered office address changed from 23 Manor Place Edinburgh EH3 7XC Scotland on 19 February 2014 (2 pages)
19 February 2014Registered office address changed from 23 Manor Place Edinburgh EH3 7XC Scotland on 19 February 2014 (2 pages)
11 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-06
(1 page)
11 February 2014Company name changed edinburgh alternative financial services LIMITED\certificate issued on 11/02/14
  • CONNOT ‐
(3 pages)
11 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-06
(1 page)
11 February 2014Company name changed edinburgh alternative financial services LIMITED\certificate issued on 11/02/14
  • CONNOT ‐
(3 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
(28 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
(28 pages)