Ellon
Aberdeenshire
AB41 9RD
Scotland
Director Name | Mrs Johanna Margaret Basford |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2009(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland |
Director Name | Mrs Elaine Steer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 June 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland |
Director Name | Mr James Bruce Watt |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 June 2021) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland |
Registered Address | Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Johanna Margaret Watt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,367 |
Cash | £116,252 |
Current Liabilities | £47,610 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
27 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 June 2021 | Termination of appointment of James Bruce Watt as a director on 16 June 2021 (1 page) |
6 January 2021 | Confirmation statement made on 27 November 2020 with updates (5 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 February 2019 | Second filing of Confirmation Statement dated 27/11/2018 (6 pages) |
13 December 2018 | Confirmation statement made on 27 November 2018 with updates
|
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
11 June 2018 | Sub-division of shares on 31 May 2018 (4 pages) |
11 June 2018 | Change of share class name or designation (2 pages) |
11 June 2018 | Resolutions
|
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 June 2017 | Registered office address changed from 272 Bath Road Glasgow Scotland G2 4JR Scotland to Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Elaine Steer as a director on 15 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Elaine Steer as a director on 15 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 272 Bath Road Glasgow Scotland G2 4JR Scotland to Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd on 21 June 2017 (1 page) |
21 March 2017 | Appointment of Mrs Elaine Steer as a director on 1 February 2017 (2 pages) |
21 March 2017 | Appointment of Mr James Bruce Watt as a director on 1 February 2017 (2 pages) |
21 March 2017 | Appointment of Mrs Elaine Steer as a director on 1 February 2017 (2 pages) |
21 March 2017 | Appointment of Mr James Bruce Watt as a director on 1 February 2017 (2 pages) |
10 February 2017 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 272 Bath Road Glasgow Scotland G2 4JR on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 272 Bath Road Glasgow Scotland G2 4JR on 10 February 2017 (1 page) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 January 2016 | Director's details changed for Mrs Johanna Margaret Watt on 27 November 2015 (2 pages) |
19 January 2016 | Director's details changed for Mrs Johanna Margaret Watt on 27 November 2015 (2 pages) |
19 January 2016 | Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 19 January 2016 (1 page) |
7 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 October 2014 | Registered office address changed from 1 Cross Stones Steading Ellon Ellon Aberdeenshire AB41 8ND to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from 1 Cross Stones Steading Ellon Ellon Aberdeenshire AB41 8ND to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 27 October 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Director's details changed for Johanna Margaret Basford on 18 November 2013 (2 pages) |
12 August 2014 | Director's details changed for Johanna Margaret Basford on 18 November 2013 (2 pages) |
17 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 June 2013 | Registered office address changed from 1 Cross Stones Steading Ellon Ellon Aberdeenshire AB41 8ND Scotland on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 1 Cross Stones Steading Ellon Ellon Aberdeenshire AB41 8ND Scotland on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom on 26 June 2013 (1 page) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 January 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
13 January 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
29 November 2011 | Director's details changed for Johanna Margaret Basford on 27 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Director's details changed for Johanna Margaret Basford on 27 November 2011 (2 pages) |
20 July 2011 | Registered office address changed from Mill of Elrick Fish Farm Auchnagatt Ellon Aberdeenshire AB41 8US Scotland on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from Mill of Elrick Fish Farm Auchnagatt Ellon Aberdeenshire AB41 8US Scotland on 20 July 2011 (1 page) |
10 March 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
17 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|