Company NameAlien Rain Limited
DirectorChristopher Stevenson Ferguson
Company StatusActive - Proposal to Strike off
Company NumberSC447308
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Christopher Stevenson Ferguson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Farm View Hill Of Beath
Cowdenbeath
KY4 8FN
Scotland

Contact

Websitewww.alienrain.co.uk

Location

Registered Address36 Farm View
Hill Of Beath
Cowdenbeath
KY4 8FN
Scotland

Shareholders

1 at £1Christopher Stevenson Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,893
Cash£8,148
Current Liabilities£7,862

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 3 days from now)

Filing History

20 October 2023Micro company accounts made up to 30 April 2023 (6 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
10 June 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
4 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
28 June 2021Registered 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 2021Director's details changed for Mr Christopher Stevenson Ferguson on 19 April 2021 (2 pages)
5 May 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
11 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
14 April 2020Registered 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 2020Director's details changed for Mr Christopher Stevenson Ferguson on 14 April 2020 (2 pages)
5 June 2019Micro company accounts made up to 30 April 2019 (5 pages)
30 May 2019Registered 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 2019Director's details changed for Mr Christopher Stevenson Ferguson on 7 May 2019 (2 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
10 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
30 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
30 June 2017Notification of Christopher Stevenson Ferguson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Christopher Stevenson Ferguson as a person with significant control on 30 June 2017 (2 pages)
26 June 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Christopher Stevenson Ferguson on 22 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Christopher Stevenson Ferguson on 22 June 2017 (2 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)