Company NameJohanna Basford Ltd
DirectorsJohanna Margaret Watt and Johanna Margaret Basford
Company StatusActive
Company NumberSC369280
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Johanna Margaret Watt
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressEllon Business Centre Broomiesburn Road
Ellon
Aberdeenshire
AB41 9RD
Scotland
Director NameMrs Johanna Margaret Basford
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressEllon Business Centre Broomiesburn Road
Ellon
Aberdeenshire
AB41 9RD
Scotland
Director NameMrs Elaine Steer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(7 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 June 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllon Business Centre Broomiesburn Road
Ellon
Aberdeenshire
AB41 9RD
Scotland
Director NameMr James Bruce Watt
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 June 2021)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllon Business Centre Broomiesburn Road
Ellon
Aberdeenshire
AB41 9RD
Scotland

Location

Registered AddressEllon Business Centre
Broomiesburn Road
Ellon
Aberdeenshire
AB41 9RD
Scotland
ConstituencyGordon
WardEllon and District
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Johanna Margaret Watt
100.00%
Ordinary

Financials

Year2014
Net Worth£77,367
Cash£116,252
Current Liabilities£47,610

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

27 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 June 2021Termination of appointment of James Bruce Watt as a director on 16 June 2021 (1 page)
6 January 2021Confirmation statement made on 27 November 2020 with updates (5 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 February 2019Second filing of Confirmation Statement dated 27/11/2018 (6 pages)
13 December 2018Confirmation statement made on 27 November 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 3 & 4 has been replaced by a second filing on 22/02/2019
(5 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
11 June 2018Sub-division of shares on 31 May 2018 (4 pages)
11 June 2018Change of share class name or designation (2 pages)
11 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 31/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 June 2017Registered 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 2017Termination of appointment of Elaine Steer as a director on 15 June 2017 (1 page)
21 June 2017Termination of appointment of Elaine Steer as a director on 15 June 2017 (1 page)
21 June 2017Registered 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 2017Appointment of Mrs Elaine Steer as a director on 1 February 2017 (2 pages)
21 March 2017Appointment of Mr James Bruce Watt as a director on 1 February 2017 (2 pages)
21 March 2017Appointment of Mrs Elaine Steer as a director on 1 February 2017 (2 pages)
21 March 2017Appointment of Mr James Bruce Watt as a director on 1 February 2017 (2 pages)
10 February 2017Registered 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 2017Registered 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 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 January 2016Director's details changed for Mrs Johanna Margaret Watt on 27 November 2015 (2 pages)
19 January 2016Director's details changed for Mrs Johanna Margaret Watt on 27 November 2015 (2 pages)
19 January 2016Registered 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 2016Registered 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 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(13 pages)
7 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(13 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
27 October 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Director's details changed for Johanna Margaret Basford on 18 November 2013 (2 pages)
12 August 2014Director's details changed for Johanna Margaret Basford on 18 November 2013 (2 pages)
17 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 June 2013Registered office address changed from 1 Cross Stones Steading Ellon Ellon Aberdeenshire AB41 8ND Scotland on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 1 Cross Stones Steading Ellon Ellon Aberdeenshire AB41 8ND Scotland on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom on 26 June 2013 (1 page)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
13 January 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
29 November 2011Director's details changed for Johanna Margaret Basford on 27 November 2011 (2 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
29 November 2011Director's details changed for Johanna Margaret Basford on 27 November 2011 (2 pages)
20 July 2011Registered office address changed from Mill of Elrick Fish Farm Auchnagatt Ellon Aberdeenshire AB41 8US Scotland on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Mill of Elrick Fish Farm Auchnagatt Ellon Aberdeenshire AB41 8US Scotland on 20 July 2011 (1 page)
10 March 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
10 March 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
17 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)