Background WavePink WaveYellow Wave

BEHAVIOURAL FINANCE LTD (SC643760)

BEHAVIOURAL FINANCE LTD (SC643760) is an active UK company. incorporated on 7 October 2019. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. BEHAVIOURAL FINANCE LTD has been registered for 6 years. Current directors include BRYCE, Cormac John, MORRIS, Michael, TWEED, Alison and 1 others.

Company Number
SC643760
Status
active
Type
ltd
Incorporated
7 October 2019
Age
6 years
Address
Verdant, Edinburgh, EH12 9DQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRYCE, Cormac John, MORRIS, Michael, TWEED, Alison, TWEED, Christopher James
SIC Codes
62012, 72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEHAVIOURAL FINANCE LTD

BEHAVIOURAL FINANCE LTD is an active company incorporated on 7 October 2019 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. BEHAVIOURAL FINANCE LTD was registered 6 years ago.(SIC: 62012, 72200)

Status

active

Active since 6 years ago

Company No

SC643760

LTD Company

Age

6 Years

Incorporated 7 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Verdant 2 Redheughs Rigg Edinburgh, EH12 9DQ,

Previous Addresses

16 Rutland Square Edinburgh EH1 2BB Scotland
From: 7 October 2019To: 16 January 2023
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Share Issue
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRYCE, Cormac John

Active
2 Redheughs Rigg, EdinburghEH12 9DQ
Born March 1983
Director
Appointed 07 Oct 2019

MORRIS, Michael

Active
2 Redheughs Rigg, EdinburghEH12 9DQ
Born September 1982
Director
Appointed 04 Nov 2025

TWEED, Alison

Active
2 Redheughs Rigg, EdinburghEH12 9DQ
Born July 1975
Director
Appointed 04 Nov 2025

TWEED, Christopher James

Active
2 Redheughs Rigg, EdinburghEH12 9DQ
Born February 1983
Director
Appointed 07 Oct 2019

COWIE, William Frazer

Resigned
2 Redheughs Rigg, EdinburghEH12 9DQ
Born May 1982
Director
Appointed 07 Oct 2019
Resigned 04 Nov 2025

Persons with significant control

1

Mr Christopher James Tweed

Active
2 Redheughs Rigg, EdinburghEH12 9DQ
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Capital Alter Shares Subdivision
22 September 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Incorporation Company
7 October 2019
NEWINCIncorporation