BASE-LINE DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

10/04/2410 April 2024 Appointment of Mr Blair John Neilands as a director on 2024-04-06

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

08/01/208 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WHELLANS / 03/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD WHELLANS / 03/01/2019

View Document

26/10/1826 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR RONALD WHELLANS / 06/11/2017

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD WHELLANS / 06/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WHELLANS / 06/11/2017

View Document

04/10/174 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 01/07/17 STATEMENT OF CAPITAL GBP 20

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR RONALD WHELLANS / 01/07/2017

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 10

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MR RONALD WHELLANS

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WHELLANS / 24/09/2013

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/08/139 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 350 LANARK ROAD WEST EDINBURGH LOTHIAN EH14 5RR SCOTLAND

View Document

15/08/1215 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 4/5 NEWMILLS ROAD DALKEITH MIDLOTHIAN EH22 1DU

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WHELLANS / 29/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/05/104 May 2010 Annual return made up to 30 June 2009 with full list of shareholders

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WHELLANS / 01/05/2008

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY SANDRA BALLANTYNE

View Document

29/08/0829 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 PARTIC OF MORT/CHARGE *****

View Document

28/09/0528 September 2005 PARTIC OF MORT/CHARGE *****

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 18 GREENSIDE LANE EDINBURGH EH1 3AH

View Document

26/07/0526 July 2005 PARTIC OF MORT/CHARGE *****

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company