Company NameAlmost Alien Limited
Company StatusDissolved
Company NumberSC202263
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Brandon Hwa Chong Lim
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(1 week, 4 days after company formation)
Appointment Duration20 years, 2 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Fieldfare View
Dunfermline
Fife
KY11 8FY
Scotland
Secretary NameBrandon Lim
NationalityBritish
StatusClosed
Appointed14 August 2001(1 year, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Fieldfare View
Dunfermline
Fife
KY11 8FY
Scotland
Director NameKaren Dawn Margaret Lim
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(4 years, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 10 March 2020)
RoleManagement
Country of ResidenceUnited States
Correspondence Address31 Fieldfare View
Dunfermline
Fife
KY11 8FY
Scotland
Director NamePeter Allan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(11 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 August 2001)
RoleCompany Director
Correspondence Address3f2 66 Falcon Avenue
Edinburgh
EH10 4AW
Scotland
Director NameBenedict Glanton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 09 November 2004)
RoleCompany Director
Correspondence AddressThe Schoolhouse
Wamphray
Moffat
Dumfriesshire
DG10 9NB
Scotland
Director NameAlastair Patrick
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(11 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 August 2001)
RoleCompany Director
Correspondence Address66 Falcon Avenue
Edinburgh
EH10 4AW
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitealmostalien.com
Email address[email protected]
Telephone07 717577829
Telephone regionMobile

Location

Registered Address31 Fieldfare View
Dunfermline
Fife
KY11 8FY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

9.1k at £0.1Brandon Lim
91.00%
Ordinary
250 at £0.1Clive Robinson
2.50%
Ordinary
125 at £0.1George Chong Lee Lim
1.25%
Ordinary
125 at £0.1Karen Dawn Margaret Lim
1.25%
Ordinary
125 at £0.1Mary Elizabeth Allan
1.25%
Ordinary
125 at £0.1Robert Braidwood Allan
1.25%
Ordinary
100 at £0.1Nicholas Clelland
1.00%
Ordinary
50 at £0.1Aussie Chong Haut Lim
0.50%
Ordinary

Financials

Year2014
Net Worth-£19,004
Cash£240

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
5 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
14 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 1,000
(5 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
19 December 2013Director's details changed for Brandon Lim on 15 July 2013 (2 pages)
19 December 2013Secretary's details changed for Brandon Lim on 15 July 2013 (1 page)
19 December 2013Director's details changed for Karen Dawn Margaret Lim on 15 July 2013 (2 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 August 2013Registered office address changed from 3 West Harwood Crofts West Calder West Lothian EH55 8LT on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 3 West Harwood Crofts West Calder West Lothian EH55 8LT on 7 August 2013 (1 page)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
18 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 December 2009Director's details changed for Brandon Lim on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Karen Dawn Margaret Lim on 11 December 2009 (2 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 December 2008Return made up to 10/12/08; full list of members (5 pages)
5 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 December 2007Return made up to 10/12/07; full list of members (4 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
3 January 2007Return made up to 10/12/06; full list of members (4 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 January 2006Return made up to 10/12/05; full list of members (4 pages)
29 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 January 2005Return made up to 10/12/04; full list of members (9 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 March 2004Amended accounts made up to 31 December 2002 (10 pages)
10 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 December 2002Return made up to 10/12/02; full list of members (10 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 January 2002Return made up to 10/12/01; full list of members (10 pages)
10 January 2002Secretary resigned (1 page)
10 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
16 August 2001Registered office changed on 16/08/01 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
14 December 2000Return made up to 10/12/00; full list of members (8 pages)
7 December 2000Ad 21/11/00--------- £ si [email protected]=908 £ ic 92/1000 (2 pages)
7 December 2000Particulars of contract relating to shares (4 pages)
5 December 2000New director appointed (2 pages)
30 November 2000Ad 21/11/00--------- £ si [email protected]=90 £ ic 2/92 (3 pages)
30 November 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 November 2000New director appointed (2 pages)
30 November 2000S-div 21/11/00 (1 page)
30 November 2000New director appointed (2 pages)
4 January 2000Company name changed newco (601) LIMITED\certificate issued on 05/01/00 (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
10 December 1999Incorporation (25 pages)