About

Registered Number: SC215636
Date of Incorporation: 09/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years ago)
Registered Address: 55 Caltrop Place, Stirling, FK7 7XS,

 

Baseline Graphics Ltd was registered on 09 February 2001, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The current directors of this organisation are listed as Walker, Douglas William, Bonner, Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Douglas William 09 February 2001 - 1
BONNER, Steven 09 February 2001 01 May 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 05 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 10 February 2017
AD01 - Change of registered office address 10 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 29 November 2012
TM01 - Termination of appointment of director 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
CH03 - Change of particulars for secretary 04 September 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 21 March 2008
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 03 January 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 05 September 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363s - Annual Return 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.