Aberdeen
AB10 1YH
Scotland
Director Name | Mr Steven Jon Reid |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 10 Albyn Place Aberdeen AB10 1YH Scotland |
Director Name | Mr Jeffrey Alexander Riley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Albyn Place Aberdeen AB10 1YH Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr John Fyfe |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Chemist |
Country of Residence | Scotland |
Correspondence Address | Pmac House Greenhole Place Bridge Of Don Industrial Estate Aberdeen AB23 8EU Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr David Shearer McDonald |
---|---|
Status | Resigned |
Appointed | 13 February 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | Pmac House Greenhole Place Bridge Of Don Industrial Estate Aberdeen AB23 8EU Scotland |
Secretary Name | Aberdein Considine (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Website | imajica.com |
---|---|
Email address | [email protected] |
Telephone | 01224 222193 |
Telephone region | Aberdeen |
Registered Address | 10 Albyn Place Aberdeen AB10 1YH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Cms Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,562 |
Cash | £36,222 |
Current Liabilities | £131,377 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
18 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
30 January 2023 | Termination of appointment of Steven Jon Reid as a director on 20 January 2023 (1 page) |
26 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
5 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 November 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 November 2019 | Change of details for Mr Jeffery Alexander Riley as a person with significant control on 1 November 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
5 November 2019 | Director's details changed for Mr Steven Jon Reid on 1 November 2019 (2 pages) |
5 November 2019 | Director's details changed for Mr Craig Stewart Berry on 1 November 2019 (2 pages) |
5 November 2019 | Director's details changed for Mr Jeffrey Alexander Riley on 1 November 2019 (2 pages) |
24 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
10 July 2018 | Registered office address changed from 1-3 Albyn Terrace Aberdeen AB10 1YP Scotland to 10 Albyn Place Aberdeen AB10 1YH on 10 July 2018 (1 page) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
14 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
14 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
1 June 2016 | Registered office address changed from Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU to 1-3 Albyn Terr 1-3 Albyn Terrace Aberdeen AB10 1YP on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 1-3 Albyn Terr 1-3 Albyn Terrace Aberdeen AB10 1YP Scotland to 1-3 Albyn Terrace Aberdeen AB10 1YP on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 1-3 Albyn Terr 1-3 Albyn Terrace Aberdeen AB10 1YP Scotland to 1-3 Albyn Terrace Aberdeen AB10 1YP on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU to 1-3 Albyn Terr 1-3 Albyn Terrace Aberdeen AB10 1YP on 1 June 2016 (1 page) |
29 April 2016 | Resolutions
|
29 April 2016 | Sub-division of shares on 21 April 2016 (5 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Sub-division of shares on 21 April 2016 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Termination of appointment of David Shearer Mcdonald as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of David Shearer Mcdonald as a secretary on 21 April 2016 (1 page) |
9 February 2016 | Appointment of Mr Craig Stewart Berry as a director on 8 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Steven Jon Reid as a director on 8 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of John Fyfe as a director on 8 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Jeffrey Alexander Riley as a director on 8 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Steven Jon Reid as a director on 8 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Jeffrey Alexander Riley as a director on 8 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of John Fyfe as a director on 8 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Craig Stewart Berry as a director on 8 February 2016 (2 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 February 2014 | Appointment of Mr David Shearer Mcdonald as a secretary (2 pages) |
14 February 2014 | Appointment of Mr David Shearer Mcdonald as a secretary (2 pages) |
22 January 2014 | Director's details changed for Mr John Fyfe on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr John Fyfe on 22 January 2014 (2 pages) |
13 January 2014 | Register inspection address has been changed (1 page) |
13 January 2014 | Register inspection address has been changed (1 page) |
10 January 2014 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN on 10 January 2014 (1 page) |
10 January 2014 | Termination of appointment of Aberdein Considine as a secretary (1 page) |
10 January 2014 | Termination of appointment of Aberdein Considine as a secretary (1 page) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
20 February 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
16 November 2011 | Company name changed jf 123 LIMITED\certificate issued on 16/11/11
|
16 November 2011 | Company name changed jf 123 LIMITED\certificate issued on 16/11/11
|
14 October 2011 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 14 October 2011 (1 page) |
14 October 2011 | Appointment of Mr John Fyfe as a director (2 pages) |
14 October 2011 | Appointment of Aberdein Considine as a secretary (2 pages) |
14 October 2011 | Appointment of Aberdein Considine as a secretary (2 pages) |
14 October 2011 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 14 October 2011 (1 page) |
14 October 2011 | Appointment of Mr John Fyfe as a director (2 pages) |
6 October 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
6 October 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
6 October 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
6 October 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
3 October 2011 | Incorporation (24 pages) |
3 October 2011 | Incorporation (24 pages) |