Advanced company searchLink opens in new window

EDINBURGH ALTERNATIVE LENDING LIMITED

Company number SC510173

Filter by category

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)
24 Apr 2024 AD01 Registered office address changed from 23 Manor Place Edinburgh EH3 7DX Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 24 April 2024
03 Oct 2023 TM01 Termination of appointment of William Dobbie as a director on 2 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
20 Aug 2021 AD01 Registered office address changed from 23 Manor Place Edinburgh EH3 7XC Scotland to 23 Manor Place Edinburgh EH3 7DX on 20 August 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
05 Apr 2017 AA Micro company accounts made up to 31 December 2016
22 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
06 Jul 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
21 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2015.
14 Aug 2015 AP01 Appointment of Mr Stuart Burgoyne Lunn as a director on 13 August 2015
06 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-06
  • GBP 1