About

Registered Number: SC408617
Date of Incorporation: 03/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 10 Albyn Place, Aberdeen, AB10 1YH,

 

Based in Aberdeen, Imajica Brand Evolution Ltd was established in 2011. Currently we aren't aware of the number of employees at the Imajica Brand Evolution Ltd. Berry, Craig Stewart, Reid, Steven Jon, Riley, Jeffrey Alexander, Mcdonald, David Shearer, Aberdein Considine are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Craig Stewart 08 February 2016 - 1
REID, Steven Jon 08 February 2016 - 1
RILEY, Jeffrey Alexander 08 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, David Shearer 13 February 2014 21 April 2016 1
ABERDEIN CONSIDINE 03 October 2011 10 January 2014 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
PSC04 - N/A 05 November 2019
CH01 - Change of particulars for director 05 November 2019
CH01 - Change of particulars for director 05 November 2019
CH01 - Change of particulars for director 05 November 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 14 October 2016
AD01 - Change of registered office address 01 June 2016
AD01 - Change of registered office address 01 June 2016
RESOLUTIONS - N/A 29 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2016
AA - Annual Accounts 27 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
TM01 - Termination of appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 22 September 2014
AP03 - Appointment of secretary 14 February 2014
CH01 - Change of particulars for director 22 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2014
AD01 - Change of registered office address 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 22 October 2012
AA01 - Change of accounting reference date 20 February 2012
CERTNM - Change of name certificate 16 November 2011
AD01 - Change of registered office address 14 October 2011
AP04 - Appointment of corporate secretary 14 October 2011
AP01 - Appointment of director 14 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
NEWINC - New incorporation documents 03 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.