IMAJICA BRAND EVOLUTION LIMITED

10 Albyn Place, Aberdeen, AB10 1YH, Scotland
StatusACTIVE
Company No.SC408617
CategoryPrivate Limited Company
Incorporated03 Oct 2011
Age12 years, 9 months, 9 days
JurisdictionScotland

SUMMARY

IMAJICA BRAND EVOLUTION LIMITED is an active private limited company with number SC408617. It was incorporated 12 years, 9 months, 9 days ago, on 03 October 2011. The company address is 10 Albyn Place, Aberdeen, AB10 1YH, Scotland.



Company Fillings

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Jon Reid

Termination date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-01

Psc name: Mr Jeffery Alexander Riley

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Steven Jon Reid

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Craig Stewart Berry

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Jeffrey Alexander Riley

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-10

Old address: 1-3 Albyn Terrace Aberdeen AB10 1YP Scotland

New address: 10 Albyn Place Aberdeen AB10 1YH

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-01

Old address: 1-3 Albyn Terr 1-3 Albyn Terrace Aberdeen AB10 1YP Scotland

New address: 1-3 Albyn Terrace Aberdeen AB10 1YP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-01

Old address: Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU

New address: 1-3 Albyn Terr 1-3 Albyn Terrace Aberdeen AB10 1YP

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Apr 2016

Action Date: 21 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-21

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Shearer Mcdonald

Termination date: 2016-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fyfe

Termination date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Jon Reid

Appointment date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Stewart Berry

Appointment date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Alexander Riley

Appointment date: 2016-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Shearer Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-22

Officer name: Mr John Fyfe

Documents

View document PDF

Change sail address company

Date: 13 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-10

Old address: 7-9 Bon Accord Crescent Aberdeen AB11 6DN

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aberdein Considine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Change account reference date company current extended

Date: 20 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jf 123 LIMITED\certificate issued on 16/11/11

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-14

Old address: 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aberdein Considine

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Fyfe

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcintosh

Documents

View document PDF

Incorporation company

Date: 03 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCKINGBURY STUD LIMITED

BROCKINGBURY STUD ROAST GREEN,SAFFRON WALDEN,CB11 4SQ

Number:07698952
Status:ACTIVE
Category:Private Limited Company

FUSE CREATIVE INTERVENTIONS LTD

11 QUORN HOUSE,LEAMINGTON SPA,CV32 5DF

Number:07751723
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JHP TRANSPORT (LANARK) LIMITED

THE MECHANICS WORKSHOP,LANARK,ML11 9DB

Number:SC455999
Status:ACTIVE
Category:Private Limited Company

RJSG LIMITED

APT 10759 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:08959054
Status:ACTIVE
Category:Private Limited Company

SMASH FILMS LTD

APEX ACCOUNTANCY, 9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:11593485
Status:ACTIVE
Category:Private Limited Company

TOLLESHUNT D'ARCY PRE-SCHOOL

AT TOLLESHUNT D'ARCY PRIMARY SCHOOL TOLLESBURY ROAD,MALDON,CM9 8UB

Number:07556040
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source