Company NameBraveheart Lamb Limited
Company StatusDissolved
Company NumberSC220916
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 9 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gordon McRae Allan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(2 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 03 April 2018)
RoleMaster Butcher
Country of ResidenceScotland
Correspondence Address46 Achray Drive
Falkirk
Stirlingshire
FK1 5UN
Scotland
Director NameMr James Allan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(2 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 03 April 2018)
RoleMaster Butcher`
Country of ResidenceScotland
Correspondence Address15 Forrester Gait
Torwood
Larbert
FK5 4TB
Scotland
Secretary NameJames Allan
NationalityBritish
StatusClosed
Appointed19 December 2009(8 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 03 April 2018)
RoleCompany Director
Correspondence Address15 Forrester Gait
Torwood
Larbert
Stirlingshire
FK5 4TB
Scotland
Director NameWalter Blake
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address87a Ridgemount Gardens
London
WC1E 7AY
Director NameChristopher Phillip Gotts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address63 Cumberland Street
Edinburgh
Midlothian
EH3 6RD
Scotland
Secretary NameChristopher Phillip Gotts
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address63 Cumberland Street
Edinburgh
Midlothian
EH3 6RD
Scotland
Director NameMr James Duff Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2009)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLongnewton
St Boswells
Roxburghshire
TD6 9ES
Scotland
Director NameJohn Craig Clark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2009)
RoleLivestock Auctioneer
Country of ResidenceScotland
Correspondence AddressWest Acre
Mosshouses
Galashiels
TD1 2PG
Scotland
Secretary NameGeoghegan & Co (Corporation)
StatusResigned
Appointed19 September 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 18 December 2009)
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland

Contact

Websitejohnswan.co.uk
Telephone01228 406200
Telephone regionCarlisle

Location

Registered Address1 Central Boulevard
Central Park
Larbert
Stirlingshire
FK5 4RU
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Braveheart Beef Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 September 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
1 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
9 May 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
21 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
14 May 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
7 May 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
12 December 2013Registered office address changed from Unit 2 Tamfourhill Industrial Estate Falkirk Stirlingshire FK1 4RT Scotland on 12 December 2013 (1 page)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(5 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(5 pages)
10 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
17 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
15 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
26 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
26 July 2010Appointment of James Allan as a secretary (3 pages)
26 July 2010Annual return made up to 4 July 2010 (10 pages)
26 July 2010Director's details changed for Gordon Mcrae Allan on 1 January 2010 (3 pages)
26 July 2010Annual return made up to 4 July 2010 (10 pages)
26 July 2010Director's details changed for Gordon Mcrae Allan on 1 January 2010 (3 pages)
18 December 2009Termination of appointment of Geoghegan & Co as a secretary (1 page)
17 December 2009Termination of appointment of John Clark as a director (1 page)
17 December 2009Termination of appointment of James Allen as a director (1 page)
17 December 2009Registered office address changed from Newtown St Boswells Melrose Roxburghshire TD6 0PP on 17 December 2009 (1 page)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 July 2009Return made up to 04/07/09; full list of members (4 pages)
16 September 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
29 July 2008Return made up to 04/07/08; full list of members (4 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
12 July 2007Return made up to 04/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
15 August 2006Return made up to 04/07/06; full list of members (8 pages)
2 November 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
2 September 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
20 July 2004Return made up to 04/07/04; full list of members (8 pages)
1 September 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
24 July 2003Return made up to 04/07/03; full list of members (8 pages)
22 August 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
18 July 2002Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Secretary resigned;director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Location of register of members (1 page)
4 July 2001Incorporation (26 pages)