Background WavePink WaveYellow Wave

BASELINE HOLDINGS LIMITED (SC089735)

BASELINE HOLDINGS LIMITED (SC089735) is an active UK company. incorporated on 19 September 1984. with registered office in Inverness. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BASELINE HOLDINGS LIMITED has been registered for 41 years. Current directors include SAGGERS, Peter David.

Company Number
SC089735
Status
active
Type
ltd
Incorporated
19 September 1984
Age
41 years
Address
6 Leanach Court, Inverness, IV2 5DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SAGGERS, Peter David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASELINE HOLDINGS LIMITED

BASELINE HOLDINGS LIMITED is an active company incorporated on 19 September 1984 with the registered office located in Inverness. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BASELINE HOLDINGS LIMITED was registered 41 years ago.(SIC: 68100)

Status

active

Active since 41 years ago

Company No

SC089735

LTD Company

Age

41 Years

Incorporated 19 September 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

NADROYT LIMITED
From: 19 September 1984To: 26 October 1984
Contact
Address

6 Leanach Court Westhill Inverness, IV2 5DE,

Previous Addresses

Pnl Accounting Strath Bay House Gairloch IV21 2BP Scotland
From: 24 January 2019To: 17 November 2023
6 Leanach Court Westhill Inverness IV2 5DE
From: 19 September 1984To: 24 January 2019
Timeline

1 key events • 1984 - 1984

Funding Officers Ownership
Company Founded
Sept 84
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SAGGERS, Elizabeth Shuna

Active
6 Leanach Court, InvernessIV2 5DE
Secretary
Appointed 10 Jul 2000

SAGGERS, Peter David

Active
6 Leanach Court, InvernessIV2 5DE
Born May 1948
Director
Appointed N/A

SAGGERS, Peter David

Resigned
6 Leanach Court, InvernessIV2 5DE
Secretary
Appointed N/A
Resigned 10 Jul 2000

GUTHRIE, John

Resigned
22 Kylepark Crescent, GlasgowG71 7DQ
Director
Appointed N/A
Resigned 31 Dec 1989

ROBERTSON, Stuart Alexander

Resigned
15 Barclay Park, AboyneAB34 5JF
Born May 1948
Director
Appointed N/A
Resigned 30 Jun 2000

SAGGERS, Elizabeth Shuna

Resigned
6 Leanach Court, InvernessIV2 5DE
Born July 1948
Director
Appointed 10 Sept 1999
Resigned 10 Jul 2000

Persons with significant control

2

Mr Nicholas John Saggers

Active
Leanach Court, InvernessIV2 5DE
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016

Mr Peter David Saggers

Active
Leanach Court, InvernessIV2 5DE
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
410(Scot)410(Scot)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
419a(Scot)419a(Scot)
Legacy
30 October 1998
410(Scot)410(Scot)
Legacy
31 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
10 September 1992
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Legacy
21 December 1990
410(Scot)410(Scot)
Legacy
7 August 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
21 March 1990
287Change of Registered Office
Legacy
9 March 1990
410(Scot)410(Scot)
Legacy
3 February 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
17 June 1986
363363
Legacy
17 June 1986
287Change of Registered Office
Certificate Change Of Name Company
26 October 1984
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 September 1984
RESOLUTIONSResolutions
Incorporation Company
19 September 1984
NEWINCIncorporation