Advanced company searchLink opens in new window

EDINBURGH ALTERNATIVE FINANCE LIMITED

Company number SC468392

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 1,651,492.40
06 Apr 2020 SH08 Change of share class name or designation
10 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
03 Jan 2020 AP01 Appointment of Mr John Graham Gunn Reid as a director on 12 December 2019
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 Aug 2019 AP01 Appointment of Ms Audrey Ann Weir as a director on 20 August 2019
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 1,303,763.30
09 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,268,825.00
03 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 27/01/2019
03 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 27/01/2018
14 Jun 2019 MR05 All of the property or undertaking has been released from charge SC4683920001
17 May 2019 MR01 Registration of charge SC4683920003, created on 10 May 2019
15 May 2019 MR01 Registration of charge SC4683920002, created on 10 May 2019
04 Apr 2019 MR01 Registration of charge SC4683920001, created on 29 March 2019
07 Feb 2019 CS01 Confirmation 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  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/07/2019
21 Dec 2018 TM01 Termination of appointment of Paul Robert Chowdhry as a director on 30 November 2018
13 Dec 2018 AP01 Appointment of Sir Alexander Maxwell Crombie as a director on 17 September 2018
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 1,254,908.50
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 1,253,551.70
07 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2018 PSC04 Change of details for Mr Stuart Burgoyne Lunn as a person with significant control on 30 March 2017
19 Feb 2018 CH01 Director's details changed for Mr Stuart Burgoyne Lunn on 30 March 2017
30 Jan 2018 CS01 Confirmation 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