Advanced company searchLink opens in new window

IMAJICA BRAND EVOLUTION LIMITED

Company number SC408617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2016 SH02 Sub-division of shares on 21 April 2016
29 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Each of the ordinary shares of £1 comprising the issued share capital of the company be sub-divided into 100 ordinary shares of £0.01 each 21/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Apr 2016 TM02 Termination of appointment of David Shearer Mcdonald as a secretary on 21 April 2016
09 Feb 2016 TM01 Termination of appointment of John Fyfe as a director on 8 February 2016
09 Feb 2016 AP01 Appointment of Mr Steven Jon Reid as a director on 8 February 2016
09 Feb 2016 AP01 Appointment of Mr Craig Stewart Berry as a director on 8 February 2016
09 Feb 2016 AP01 Appointment of Mr Jeffrey Alexander Riley as a director on 8 February 2016
05 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Feb 2014 AP03 Appointment of Mr David Shearer Mcdonald as a secretary
22 Jan 2014 CH01 Director's details changed for Mr John Fyfe on 22 January 2014
13 Jan 2014 AD02 Register inspection address has been changed
10 Jan 2014 AD01 Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN on 10 January 2014
10 Jan 2014 TM02 Termination of appointment of Aberdein Considine as a secretary
31 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
20 Feb 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
16 Nov 2011 CERTNM Company name changed jf 123 LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
14 Oct 2011 AD01 Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 14 October 2011
14 Oct 2011 AP04 Appointment of Aberdein Considine as a secretary
14 Oct 2011 AP01 Appointment of Mr John Fyfe as a director