EDINBURGH BUSINESS LOAN FUND LIMITED - EDINBURGH
Overview
EDINBURGH BUSINESS LOAN FUND LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from EDINBURGH and has the status: Dissolved - no longer trading.
EDINBURGH BUSINESS LOAN FUND LIMITED was incorporated 34 years ago on 15/12/1989 and has the registered number: SC121959.
EDINBURGH BUSINESS LOAN FUND LIMITED was incorporated 34 years ago on 15/12/1989 and has the registered number: SC121959.
EDINBURGH BUSINESS LOAN FUND LIMITED - EDINBURGH
This company is listed in the following categories:
64929 - Other credit granting n.e.c.
64929 - Other credit granting n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2017 |
Registered Office
C/0 BUSINESS GATEWAY
G1 WAVERLEY COURT
EDINBURGH
EH8 8BG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
C/0 BUSINESS GATEWAY
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUSAN ELIZABETH HARKINS | Aug 1967 | Secretary | 2003-12-12 | CURRENT | |
MR JAMES MITCHELL GALLOWAY | Jul 1962 | British | Director | 2015-05-25 | CURRENT |
MS MARGARET JAMIESON MORRISON | May 1956 | British | Director | 2004-06-01 | CURRENT |
MR CHARLES SINCLAIR GRAHAM SHANLIN | Aug 1949 | British | Director | 2002-07-04 | CURRENT |
IAN OGILVIE GRACIE | Sep 1949 | British | Director | 1998-06-01 UNTIL 2002-07-04 | RESIGNED |
JAMES PRETTYMAN | Mar 1931 | Secretary | RESIGNED | ||
MRS HEATHER MACNAUGHTON | Apr 1966 | British | Director | 2003-01-27 UNTIL 2005-11-28 | RESIGNED |
PETER LENNOX | May 1957 | British | Director | 1990-08-29 UNTIL 1992-08-06 | RESIGNED |
JOHN GEOFFREY WILLIAM PENNEY | Dec 1952 | British | Director | 1993-09-17 UNTIL 1996-12-01 | RESIGNED |
ROBERT HUNTER MILLER | Mar 1944 | British | Director | 2011-06-08 UNTIL 2013-05-07 | RESIGNED |
DONALD MACKINLAY | Aug 1930 | British | Director | 1990-10-10 UNTIL 1991-08-22 | RESIGNED |
ROBIN DAVID RENWICK THOMPSON | Feb 1963 | British | Director | 1991-02-13 UNTIL 1993-09-17 | RESIGNED |
MARION ANN STOUT | Feb 1957 | British | Director | 1992-08-06 UNTIL 1993-09-17 | RESIGNED |
MR MARK JOSEPH PRENTICE | Aug 1961 | British | Director | 1992-12-15 UNTIL 1993-12-15 | RESIGNED |
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 1994-12-15 UNTIL 2003-12-12 | RESIGNED | ||
PETER J R O'MALLEY | Oct 1938 | British | Director | 1991-08-22 UNTIL 1993-09-17 | RESIGNED |
JOAN SCOTT GEDDES | Sep 1953 | Director | 1993-11-01 UNTIL 1993-11-01 | RESIGNED | |
JOAN SCOTT GEDDES | Sep 1953 | Director | 1990-03-15 UNTIL 1998-06-01 | RESIGNED | |
ROBERT GRAHAME CUNNINGHAM | Jan 1944 | British | Director | 1998-06-01 UNTIL 2003-02-24 | RESIGNED |
SUSAN CATHERINE GARVIE | Apr 1970 | British | Director | 1999-09-09 UNTIL 2004-05-06 | RESIGNED |
MR AUSTIN FLYNN | Oct 1967 | British | Director | 2011-06-08 UNTIL 2013-05-07 | RESIGNED |
ALAN DAVID DAWSON | Mar 1949 | British | Director | 1990-08-29 UNTIL 1992-10-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jim Mitchell Galloway | 2016-04-06 | 7/1962 | Edinburgh |
Significant influence or control Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2017-12-19 | 31-03-2017 | £37,447 equity |
Accounts filed on 31-03-2016 | 2016-12-30 | 31-03-2016 | £88,223 equity |
EDINBURGH BUSINESS LOAN FUND LIMITED Accounts filed on 31-03-2015 | 2015-11-26 | 31-03-2015 | £90,423 equity |
EDINBURGH BUSINESS LOAN FUND LIMITED Accounts filed on 31-03-2014 | 2014-12-13 | 31-03-2014 | £56,480 Cash £90,074 equity |