About

Registered Number: SC369280
Date of Incorporation: 27/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Ellon Business Centre, Broomiesburn Road, Ellon, Aberdeenshire, AB41 9RD,

 

Johanna Basford Ltd was registered on 27 November 2009, it has a status of "Active". Johanna Basford Ltd has 3 directors listed as Watt, James Bruce, Watt, Johanna Margaret, Steer, Elaine. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATT, James Bruce 01 February 2017 - 1
WATT, Johanna Margaret 27 November 2009 - 1
STEER, Elaine 01 February 2017 15 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 26 September 2019
RP04CS01 - N/A 22 February 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 20 September 2018
RESOLUTIONS - N/A 11 June 2018
SH08 - Notice of name or other designation of class of shares 11 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 21 June 2017
AD01 - Change of registered office address 21 June 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AD01 - Change of registered office address 10 February 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 19 January 2016
AD01 - Change of registered office address 19 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 11 December 2014
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 12 August 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 20 September 2013
AD01 - Change of registered office address 26 June 2013
AD01 - Change of registered office address 26 June 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 28 September 2012
AA01 - Change of accounting reference date 13 January 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AD01 - Change of registered office address 20 July 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 17 January 2011
NEWINC - New incorporation documents 27 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.