Edinburgh
EH16 4WD
Scotland
Director Name | Mr Christopher Stevenson Ferguson |
---|---|
Date of Birth | July 1984 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Farm View Hill Of Beath Cowdenbeath KY4 8FN Scotland |
Website | www.alienrain.co.uk |
---|
Registered Address | 36 Farm View Hill Of Beath Cowdenbeath KY4 8FN Scotland |
---|
1 at £1 | Christopher Stevenson Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,893 |
Cash | £8,148 |
Current Liabilities | £7,862 |
Latest Accounts | 30 April 2021 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2023 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 28 April 2021 (1 year ago) |
---|---|
Next Return Due | 12 May 2022 (overdue) |
4 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
---|---|
28 June 2021 | Registered office address changed from Flat 6 58 Milligan Drive Edinburgh EH16 4WD United Kingdom to 36 Farm View Hill of Beath Cowdenbeath KY4 8FN on 28 June 2021 (1 page) |
25 May 2021 | Director's details changed for Mr Christopher Stevenson Ferguson on 19 April 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
25 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
11 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
14 April 2020 | Registered office address changed from 113 the Murrays Edinburgh EH17 8UD United Kingdom to Flat 6 58 Milligan Drive Edinburgh EH16 4WD on 14 April 2020 (1 page) |
14 April 2020 | Director's details changed for Mr Christopher Stevenson Ferguson on 14 April 2020 (2 pages) |
5 June 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
30 May 2019 | Registered office address changed from 4/8 New Orchardfield Edinburgh EH6 5ES Scotland to 113 the Murrays Edinburgh EH17 8UD on 30 May 2019 (1 page) |
30 May 2019 | Director's details changed for Mr Christopher Stevenson Ferguson on 7 May 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
10 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
30 June 2017 | Notification of Christopher Stevenson Ferguson as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
30 June 2017 | Notification of Christopher Stevenson Ferguson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
26 June 2017 | Director's details changed for Mr Christopher Stevenson Ferguson on 22 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from 54 Kenmure Avenue Edinburgh EH8 7HD to 4/8 New Orchardfield Edinburgh EH6 5ES on 26 June 2017 (1 page) |
26 June 2017 | Director's details changed for Mr Christopher Stevenson Ferguson on 22 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from 54 Kenmure Avenue Edinburgh EH8 7HD to 4/8 New Orchardfield Edinburgh EH6 5ES on 26 June 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|