Edinburgh
EH3 7DX
Scotland
Director Name | Sir Alexander Maxwell Crombie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Ms Audrey Ann Weir |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 December 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr William Stephen Pearson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(9 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 23 Manor Place Edinburgh EH3 7DX Scotland |
Director Name | Mr William Dobbie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 23 Manor Place Edinburgh EH3 7XC Scotland |
Director Name | Mr Paul Robert Chowdhry |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Manor Place Edinburgh EH3 7DX Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
3m at £0.1 | Stuart Lunn 50.00% Ordinary A |
---|---|
3m at £0.1 | William Dobbie 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£660,171 |
Cash | £129,320 |
Current Liabilities | £804,315 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
10 May 2019 | Delivered on: 17 May 2019 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
---|---|
10 May 2019 | Delivered on: 15 May 2019 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
29 March 2019 | Delivered on: 4 April 2019 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
30 May 2023 | Appointment of Mr William Stephen Pearson as a director on 3 April 2023 (2 pages) |
16 February 2023 | Termination of appointment of William Dobbie as a director on 15 February 2023 (1 page) |
7 February 2023 | Confirmation statement made on 27 January 2023 with updates (9 pages) |
17 October 2022 | Resolutions
|
14 October 2022 | Statement of capital following an allotment of shares on 7 October 2022
|
29 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
26 August 2022 | Statement of capital following an allotment of shares on 17 August 2022
|
22 August 2022 | Statement of capital following an allotment of shares on 17 August 2022
|
10 February 2022 | Confirmation statement made on 27 January 2022 with updates (9 pages) |
5 January 2022 | Statement of capital following an allotment of shares on 30 November 2021
|
5 January 2022 | Statement of capital following an allotment of shares on 1 December 2021
|
7 December 2021 | Resolutions
|
23 November 2021 | Second filing of a statement of capital following an allotment of shares on 30 September 2021
|
4 October 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
29 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 27 January 2021 with updates (10 pages) |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
25 September 2020 | Resolutions
|
14 April 2020 | Director's details changed for Mr Stuart Burgoyne Lunn on 14 April 2020 (2 pages) |
6 April 2020 | Memorandum and Articles of Association (26 pages) |
6 April 2020 | Resolutions
|
6 April 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
6 April 2020 | Change of share class name or designation (2 pages) |
10 February 2020 | Confirmation statement made on 27 January 2020 with updates (9 pages) |
3 January 2020 | Appointment of Mr John Graham Gunn Reid as a director on 12 December 2019 (2 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
22 August 2019 | Appointment of Ms Audrey Ann Weir as a director on 20 August 2019 (2 pages) |
25 July 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
9 July 2019 | Resolutions
|
4 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
3 July 2019 | Second filing of Confirmation Statement dated 27/01/2019 (8 pages) |
3 July 2019 | Second filing of Confirmation Statement dated 27/01/2018 (7 pages) |
14 June 2019 | All of the property or undertaking has been released from charge SC4683920001 (1 page) |
17 May 2019 | Registration of charge SC4683920003, created on 10 May 2019 (20 pages) |
15 May 2019 | Registration of charge SC4683920002, created on 10 May 2019 (20 pages) |
4 April 2019 | Registration of charge SC4683920001, created on 29 March 2019 (23 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with updates
|
21 December 2018 | Termination of appointment of Paul Robert Chowdhry as a director on 30 November 2018 (1 page) |
13 December 2018 | Appointment of Sir Alexander Maxwell Crombie as a director on 17 September 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
7 March 2018 | Resolutions
|
7 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
19 February 2018 | Change of details for Mr Stuart Burgoyne Lunn as a person with significant control on 30 March 2017 (5 pages) |
19 February 2018 | Director's details changed for Mr Stuart Burgoyne Lunn on 30 March 2017 (3 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with updates
|
22 January 2018 | Change of details for Mr William Dobbie as a person with significant control on 15 January 2018 (2 pages) |
24 October 2017 | Appointment of Mr Paul Robert Chowdhry as a director on 23 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Paul Robert Chowdhry as a director on 23 October 2017 (2 pages) |
29 June 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
29 June 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
13 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
17 February 2017 | Resolutions
|
17 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
17 February 2017 | Resolutions
|
17 February 2017 | Second filing of Confirmation Statement dated 27/01/2017 (6 pages) |
17 February 2017 | Second filing of Confirmation Statement dated 27/01/2017 (6 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates
|
13 February 2017 | Confirmation statement made on 27 January 2017 with updates
|
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
11 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
11 July 2016 | Resolutions
|
8 July 2016 | Change of share class name or designation (2 pages) |
8 July 2016 | Change of share class name or designation (2 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
11 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
12 January 2015 | Resolutions
|
12 January 2015 | Sub-division of shares on 7 January 2015 (5 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
12 January 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
12 January 2015 | Sub-division of shares on 7 January 2015 (5 pages) |
12 January 2015 | Sub-division of shares on 7 January 2015 (5 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
6 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
6 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
2 April 2014 | Appointment of Stuart Burgoyne Lunn as a director (3 pages) |
2 April 2014 | Appointment of Stuart Burgoyne Lunn as a director (3 pages) |
19 February 2014 | Registered office address changed from 23 Manor Place Edinburgh EH3 7XC Scotland on 19 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from 23 Manor Place Edinburgh EH3 7XC Scotland on 19 February 2014 (2 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Company name changed edinburgh alternative financial services LIMITED\certificate issued on 11/02/14
|
11 February 2014 | Resolutions
|
11 February 2014 | Company name changed edinburgh alternative financial services LIMITED\certificate issued on 11/02/14
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|