Glasgow
G2 1AL
Scotland
Director Name | Mr Vivian David Hallam |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Capitol Court Dodworth Barnsley S75 3TZ |
Director Name | Dr Susan Anne Hagan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Dr Qu Li |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | GBAC Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2018(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley S70 2SB |
Director Name | Mr Geoffrey Charles Byars Thomson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | Perth |
Correspondence Address | 2 Dundee Road Perth PH2 7DW Scotland |
Director Name | Edward Brandwood Cunningham |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House Necessity Brae Perth PH2 0PF Scotland |
Director Name | Mr Andrew Murray Threipland |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fingask Rait Perthshire PH2 7SA Scotland |
Director Name | Mr Garry Sanderson Watson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merlin House Necessity Brae Perth PH2 0PF Scotland |
Secretary Name | Ms Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/3, 2 Walmer Crescent Glasgow G51 1AT Scotland |
Director Name | Mr Donald Ian Turner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 The Glebe Symington Ayrshire KA1 5PF Scotland |
Director Name | Ms Agnes Lawrie Addie Shonaig Macpherson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochcote Linlithgow West Lothian EH49 6QE Scotland |
Director Name | Ms Carolyn Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 May 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House Necessity Brae Perth PH2 0PF Scotland |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Merlin House Necessity Brae Perth PH2 0PF Scotland |
Director Name | Jeremy Delmar-Morgan |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dundee Road Perth PH2 7DW Scotland |
Director Name | Mr Colin Craigie Grant |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cherrybank Centre Cherrybank Gardens Perth PH2 0PF Scotland |
Secretary Name | Mr Colin Craigie Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cherrybank Centre Cherrybank Gardens Perth PH2 0PF Scotland |
Secretary Name | Aileen Brown |
---|---|
Status | Resigned |
Appointed | 26 January 2012(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2015) |
Role | Company Director |
Correspondence Address | Merlin House Necessity Brae Perth PH2 0PF Scotland |
Director Name | Mrs Aileen Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House Necessity Brae Perth PH2 0PF Scotland |
Director Name | Mr Martin Andrew Bowles |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merlin House Necessity Brae Perth PH2 0PF Scotland |
Secretary Name | Mr Kevin Christie Brown |
---|---|
Status | Resigned |
Appointed | 20 April 2015(12 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 2 Dundee Road Perth PH2 7DW Scotland |
Director Name | Mr Jonathan David Freeman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Andrew Thomas Guy Burton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dundee Road Perth PH2 7DW Scotland |
Director Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Watson Morgan Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2018) |
Correspondence Address | 76 Oakenshaw Lane Walton Wakefield WF2 6NH |
Website | www.braveheartgroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01738 587555 |
Telephone region | Perth |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,863,662 |
Net Worth | £2,664,178 |
Cash | £502,630 |
Current Liabilities | £645,634 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 2 days from now) |
28 March 2011 | Delivered on: 29 March 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
24 February 2021 | Resolutions
|
---|---|
18 January 2021 | Statement of capital following an allotment of shares on 28 October 2020
|
18 January 2021 | Statement of capital following an allotment of shares on 4 November 2020
|
18 January 2021 | Statement of capital following an allotment of shares on 8 December 2020
|
18 January 2021 | Statement of capital following an allotment of shares on 12 November 2020
|
18 January 2021 | Statement of capital following an allotment of shares on 24 November 2020
|
18 January 2021 | Statement of capital following an allotment of shares on 3 December 2020
|
15 December 2020 | Interim accounts made up to 30 November 2020 (12 pages) |
17 September 2020 | Group of companies' accounts made up to 31 March 2020 (78 pages) |
10 September 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
10 September 2020 | Statement of capital following an allotment of shares on 7 July 2020
|
10 September 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
10 September 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
15 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
16 March 2020 | Statement of capital following an allotment of shares on 5 November 2019
|
4 September 2019 | Group of companies' accounts made up to 31 March 2019 (77 pages) |
15 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
19 November 2018 | Auditor's resignation (2 pages) |
18 October 2018 | Reduction of iss capital and minute (oc) (1 page) |
18 October 2018 | Statement of capital on 18 October 2018
|
18 October 2018 | Certificate of reduction of share premium (1 page) |
1 August 2018 | Satisfaction of charge 1 in full (1 page) |
27 July 2018 | Group of companies' accounts made up to 31 March 2018 (58 pages) |
25 July 2018 | Resolutions
|
23 July 2018 | Resolutions
|
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Gbac Limited as a secretary on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Watson Morgan Associates Limited as a secretary on 1 February 2018 (1 page) |
11 November 2017 | Registered office address changed from 2 Dundee Road Perth PH2 7DW Scotland to 1 George Square Glasgow G2 1AL on 11 November 2017 (1 page) |
11 November 2017 | Registered office address changed from 2 Dundee Road Perth PH2 7DW Scotland to 1 George Square Glasgow G2 1AL on 11 November 2017 (1 page) |
5 September 2017 | Secretary's details changed for Watson Morgan Associates Limited on 1 September 2017 (1 page) |
5 September 2017 | Secretary's details changed for Watson Morgan Associates Limited on 1 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Andrew Thomas Guy Burton as a director on 1 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Andrew Thomas Guy Burton as a director on 1 September 2017 (1 page) |
21 August 2017 | Group of companies' accounts made up to 31 March 2017 (55 pages) |
21 August 2017 | Group of companies' accounts made up to 31 March 2017 (55 pages) |
15 August 2017 | Notification of Trevor Edward Brown as a person with significant control on 26 June 2017 (2 pages) |
15 August 2017 | Notification of Trevor Edward Brown as a person with significant control on 26 June 2017 (2 pages) |
10 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
13 June 2017 | Appointment of Mr Vivian David Hallam as a director on 7 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Vivian David Hallam as a director on 7 June 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
24 August 2016 | Group of companies' accounts made up to 31 March 2016 (55 pages) |
24 August 2016 | Group of companies' accounts made up to 31 March 2016 (55 pages) |
4 August 2016 | Termination of appointment of Jeremy Delmar-Morgan as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Jeremy Delmar-Morgan as a director on 31 July 2016 (1 page) |
27 April 2016 | Annual return made up to 7 April 2016 no member list Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 7 April 2016 no member list Statement of capital on 2016-04-27
|
7 April 2016 | Termination of appointment of Kevin Christie Brown as a secretary on 31 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Kevin Christie Brown as a secretary on 31 March 2016 (1 page) |
7 April 2016 | Appointment of Watson Morgan Associates Limited as a secretary on 1 April 2016 (2 pages) |
7 April 2016 | Appointment of Watson Morgan Associates Limited as a secretary on 1 April 2016 (2 pages) |
30 March 2016 | Auditor's resignation (1 page) |
30 March 2016 | Auditor's resignation (1 page) |
2 March 2016 | Termination of appointment of Martin Andrew Bowles as a director on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Martin Andrew Bowles as a director on 2 March 2016 (1 page) |
12 October 2015 | Group of companies' accounts made up to 31 March 2015 (60 pages) |
12 October 2015 | Group of companies' accounts made up to 31 March 2015 (60 pages) |
25 September 2015 | Appointment of Mr Andrew Thomas Guy Burton as a director on 24 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Andrew Thomas Guy Burton as a director on 24 September 2015 (2 pages) |
24 August 2015 | Appointment of Mr Jonathan David Freeman as a director on 21 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Geoffrey Charles Byars Thomson as a director on 21 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Geoffrey Charles Byars Thomson as a director on 21 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Jonathan David Freeman as a director on 21 August 2015 (2 pages) |
22 June 2015 | Registered office address changed from Merlin House Necessity Brae Perth PH2 0PF to 2 Dundee Road Perth PH2 7DW on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Merlin House Necessity Brae Perth PH2 0PF to 2 Dundee Road Perth PH2 7DW on 22 June 2015 (1 page) |
6 May 2015 | Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page) |
24 April 2015 | Annual return made up to 7 April 2015 no member list Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 7 April 2015 no member list Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 7 April 2015 no member list Statement of capital on 2015-04-24
|
21 April 2015 | Termination of appointment of Aileen Brown as a secretary on 20 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Aileen Brown as a director on 20 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Kevin Christie Brown as a secretary on 20 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Kevin Christie Brown as a secretary on 20 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Aileen Brown as a secretary on 20 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Aileen Brown as a director on 20 April 2015 (1 page) |
15 April 2015 | Statement of capital following an allotment of shares on 14 August 2014
|
15 April 2015 | Statement of capital following an allotment of shares on 14 August 2014
|
1 April 2015 | Termination of appointment of John Kenneth Brown as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of John Kenneth Brown as a director on 31 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Martin Andrew Bowles as a director on 1 October 2014 (2 pages) |
19 March 2015 | Appointment of Mr Martin Andrew Bowles as a director on 1 October 2014 (2 pages) |
19 March 2015 | Appointment of Mr Martin Andrew Bowles as a director on 1 October 2014 (2 pages) |
26 September 2014 | Group of companies' accounts made up to 31 March 2014 (60 pages) |
26 September 2014 | Group of companies' accounts made up to 31 March 2014 (60 pages) |
29 April 2014 | Annual return made up to 7 April 2014 no member list Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 no member list Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 no member list Statement of capital on 2014-04-29
|
1 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
1 April 2014 | Appointment of Mr Trevor Edward Brown as a director (2 pages) |
1 April 2014 | Appointment of Mr Trevor Edward Brown as a director (2 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (56 pages) |
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (56 pages) |
26 September 2013 | Termination of appointment of Edward Cunningham as a director (1 page) |
26 September 2013 | Termination of appointment of Edward Cunningham as a director (1 page) |
15 April 2013 | Annual return made up to 7 April 2013 no member list (6 pages) |
15 April 2013 | Annual return made up to 7 April 2013 no member list (6 pages) |
15 April 2013 | Annual return made up to 7 April 2013 no member list (6 pages) |
2 April 2013 | Termination of appointment of Garry Watson as a director (1 page) |
2 April 2013 | Termination of appointment of Garry Watson as a director (1 page) |
4 February 2013 | Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF on 4 February 2013 (1 page) |
15 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (56 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (56 pages) |
11 June 2012 | Annual return made up to 7 April 2012 no member list (6 pages) |
11 June 2012 | Annual return made up to 7 April 2012 no member list (6 pages) |
11 June 2012 | Annual return made up to 7 April 2012 no member list (6 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
7 February 2012 | Appointment of Mrs Aileen Brown as a director (2 pages) |
7 February 2012 | Appointment of Mrs Aileen Brown as a director (2 pages) |
7 February 2012 | Appointment of Aileen Brown as a secretary (1 page) |
7 February 2012 | Appointment of Aileen Brown as a secretary (1 page) |
9 January 2012 | Termination of appointment of Colin Grant as a secretary (1 page) |
9 January 2012 | Termination of appointment of Colin Grant as a director (1 page) |
9 January 2012 | Termination of appointment of Colin Grant as a director (1 page) |
9 January 2012 | Termination of appointment of Colin Grant as a secretary (1 page) |
22 September 2011 | Group of companies' accounts made up to 31 March 2011 (64 pages) |
22 September 2011 | Group of companies' accounts made up to 31 March 2011 (64 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
15 August 2011 | Statement of company's objects (2 pages) |
15 August 2011 | Statement of company's objects (2 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
19 April 2011 | Annual return made up to 7 April 2011. List of shareholders has changed (45 pages) |
19 April 2011 | Annual return made up to 7 April 2011. List of shareholders has changed (45 pages) |
19 April 2011 | Annual return made up to 7 April 2011. List of shareholders has changed (45 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2011 | Director's details changed for Edward Brandwood Cunningham on 21 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Jeremy Hugh Delmar-Morgan on 21 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr John Kenneth Brown on 21 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 21 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Jeremy Hugh Delmar-Morgan on 21 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr John Kenneth Brown on 21 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 21 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Mr Colin Craigie Grant on 21 February 2011 (1 page) |
24 February 2011 | Secretary's details changed for Mr Colin Craigie Grant on 21 February 2011 (1 page) |
24 February 2011 | Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Edward Brandwood Cunningham on 21 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Garry Sanderson Watson on 21 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Garry Sanderson Watson on 21 February 2011 (2 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
22 September 2010 | Group of companies' accounts made up to 31 March 2010 (63 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Group of companies' accounts made up to 31 March 2010 (63 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
21 April 2010 | Annual return made up to 7 April 2010 with bulk list of shareholders (19 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with bulk list of shareholders (19 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with bulk list of shareholders (19 pages) |
25 September 2009 | Group of companies' accounts made up to 31 March 2009 (60 pages) |
25 September 2009 | Group of companies' accounts made up to 31 March 2009 (60 pages) |
3 July 2009 | Ad 16/06/09\gbp si [email protected]=10238.74\gbp ic 268078/278316.74\ (2 pages) |
3 July 2009 | Ad 16/06/09\gbp si [email protected]=10238.74\gbp ic 268078/278316.74\ (2 pages) |
20 April 2009 | Return made up to 07/04/09; bulk list available separately (12 pages) |
20 April 2009 | Return made up to 07/04/09; bulk list available separately (12 pages) |
14 March 2009 | Auditor's resignation (1 page) |
14 March 2009 | Auditor's resignation (1 page) |
12 March 2009 | Auditor's resignation (1 page) |
12 March 2009 | Auditor's resignation (1 page) |
10 November 2008 | Reduction of iss capital and minute (oc) \gbp ic 268077/268077 (1 page) |
10 November 2008 | Reduction of iss capital and minute (oc) \gbp ic 268077/268077 (1 page) |
10 November 2008 | Certificate of reduction of share premium (1 page) |
10 November 2008 | Certificate of reduction of share premium (1 page) |
16 October 2008 | Appointment terminated secretary carolyn smith (1 page) |
16 October 2008 | Appointment terminated secretary carolyn smith (1 page) |
16 October 2008 | Director and secretary appointed colin craigie grant (2 pages) |
16 October 2008 | Director and secretary appointed colin craigie grant (2 pages) |
25 September 2008 | Group of companies' accounts made up to 31 March 2008 (50 pages) |
25 September 2008 | Group of companies' accounts made up to 31 March 2008 (50 pages) |
12 September 2008 | Appointment terminated director agnes macpherson (1 page) |
12 September 2008 | Memorandum and Articles of Association (100 pages) |
12 September 2008 | Resolutions
|
12 September 2008 | Appointment terminated director agnes macpherson (1 page) |
12 September 2008 | Appointment terminated director donald turner (1 page) |
12 September 2008 | Resolutions
|
12 September 2008 | Appointment terminated director donald turner (1 page) |
12 September 2008 | Memorandum and Articles of Association (100 pages) |
10 June 2008 | Director appointed jeremy hugh delmar-morgan (3 pages) |
10 June 2008 | Director appointed jeremy hugh delmar-morgan (3 pages) |
24 April 2008 | Return made up to 07/04/08; bulk list available separately (10 pages) |
24 April 2008 | Return made up to 07/04/08; bulk list available separately (10 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
25 September 2007 | Group of companies' accounts made up to 31 March 2007 (44 pages) |
25 September 2007 | Group of companies' accounts made up to 31 March 2007 (44 pages) |
19 September 2007 | New director appointed (4 pages) |
19 September 2007 | New director appointed (4 pages) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Location of register of members (1 page) |
8 May 2007 | Return made up to 07/04/07; full list of members (25 pages) |
8 May 2007 | Return made up to 07/04/07; full list of members (25 pages) |
19 April 2007 | Ad 30/03/07--------- £ si [email protected]=79820 £ ic 188256/268076 (3 pages) |
19 April 2007 | Ad 30/03/07--------- £ si [email protected]=79820 £ ic 188256/268076 (3 pages) |
27 October 2006 | S-div 24/10/06 (1 page) |
27 October 2006 | S-div 24/10/06 (1 page) |
8 September 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
8 September 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
2 June 2006 | Resolutions
|
2 June 2006 | Resolutions
|
28 April 2006 | Return made up to 07/04/06; change of members
|
28 April 2006 | Return made up to 07/04/06; change of members
|
19 April 2006 | Ad 07/04/06--------- £ si [email protected]=60565 £ ic 127691/188256 (2 pages) |
19 April 2006 | Ad 07/04/06--------- £ si [email protected]=60565 £ ic 127691/188256 (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
25 November 2005 | Ad 23/11/05--------- £ si [email protected]=10 £ ic 127681/127691 (2 pages) |
25 November 2005 | Ad 23/11/05--------- £ si [email protected]=10 £ ic 127681/127691 (2 pages) |
9 November 2005 | Ad 07/11/05--------- £ si [email protected]=12768 £ ic 114913/127681 (2 pages) |
9 November 2005 | Ad 07/11/05--------- £ si [email protected]=12768 £ ic 114913/127681 (2 pages) |
9 November 2005 | Memorandum and Articles of Association (29 pages) |
9 November 2005 | Resolutions
|
9 November 2005 | Memorandum and Articles of Association (29 pages) |
9 November 2005 | Resolutions
|
10 October 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
10 October 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: algo business centre glenearn road perth PH2 0NJ (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: algo business centre glenearn road perth PH2 0NJ (1 page) |
4 May 2005 | Return made up to 07/04/05; full list of members (8 pages) |
4 May 2005 | Return made up to 07/04/05; full list of members (8 pages) |
21 April 2005 | Auditor's resignation (1 page) |
21 April 2005 | Auditor's resignation (1 page) |
28 October 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
28 October 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
29 April 2004 | Return made up to 07/04/04; full list of members
|
29 April 2004 | Return made up to 07/04/04; full list of members
|
13 April 2004 | Ad 07/04/04--------- £ si [email protected]=1500 £ ic 113413/114913 (2 pages) |
13 April 2004 | Ad 07/04/04--------- £ si [email protected]=1500 £ ic 113413/114913 (2 pages) |
26 March 2004 | Ad 23/03/04--------- £ si [email protected]=351 £ ic 113062/113413 (2 pages) |
26 March 2004 | Ad 23/03/04--------- £ si [email protected]=351 £ ic 113062/113413 (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: the coach house fingask castle rait perthshire PH2 7SA (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: the coach house fingask castle rait perthshire PH2 7SA (1 page) |
27 February 2004 | Ad 25/02/04--------- £ si [email protected]=2104 £ ic 110958/113062 (2 pages) |
27 February 2004 | Ad 25/02/04--------- £ si [email protected]=2104 £ ic 110958/113062 (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
4 February 2004 | Ad 02/02/04--------- £ si [email protected]=6893 £ ic 104065/110958 (2 pages) |
4 February 2004 | Ad 02/02/04--------- £ si [email protected]=6893 £ ic 104065/110958 (2 pages) |
16 December 2003 | Ad 08/12/03-12/12/03 £ si [email protected]=900 £ ic 103165/104065 (2 pages) |
16 December 2003 | Ad 08/12/03-12/12/03 £ si [email protected]=900 £ ic 103165/104065 (2 pages) |
5 December 2003 | Ad 02/12/03--------- £ si [email protected]=1000 £ ic 102165/103165 (2 pages) |
5 December 2003 | Ad 02/12/03--------- £ si [email protected]=1000 £ ic 102165/103165 (2 pages) |
17 October 2003 | Certificate of authorisation to commence business and borrow (1 page) |
17 October 2003 | Certificate of authorisation to commence business and borrow (1 page) |
17 October 2003 | Application to commence business (2 pages) |
17 October 2003 | Application to commence business (2 pages) |
23 September 2003 | Ad 10/09/03--------- £ si [email protected]=400 £ ic 101765/102165 (2 pages) |
23 September 2003 | Ad 10/09/03--------- £ si [email protected]=400 £ ic 101765/102165 (2 pages) |
22 September 2003 | Particulars of contract relating to shares (4 pages) |
22 September 2003 | Ad 26/08/03--------- £ si [email protected]=74189 £ ic 27576/101765 (4 pages) |
22 September 2003 | Ad 26/08/03--------- £ si [email protected]=74189 £ ic 27576/101765 (4 pages) |
22 September 2003 | Particulars of contract relating to shares (4 pages) |
19 September 2003 | Ad 29/08/03--------- £ si [email protected]=6011 £ ic 21565/27576 (2 pages) |
19 September 2003 | Ad 29/08/03--------- £ si [email protected]=312 £ ic 21253/21565 (2 pages) |
19 September 2003 | Ad 29/08/03--------- £ si [email protected]=312 £ ic 21253/21565 (2 pages) |
19 September 2003 | Ad 29/08/03--------- £ si [email protected]=6011 £ ic 21565/27576 (2 pages) |
16 September 2003 | Nc inc already adjusted 26/08/03 (1 page) |
16 September 2003 | Ad 26/08/03--------- £ si [email protected]=21251 £ ic 2/21253 (8 pages) |
16 September 2003 | Resolutions
|
16 September 2003 | Memorandum and Articles of Association (29 pages) |
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
16 September 2003 | Ad 26/08/03--------- £ si [email protected]=21251 £ ic 2/21253 (8 pages) |
16 September 2003 | Memorandum and Articles of Association (29 pages) |
16 September 2003 | Nc inc already adjusted 26/08/03 (1 page) |
16 September 2003 | Resolutions
|
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
15 April 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
7 April 2003 | Incorporation (33 pages) |
7 April 2003 | Incorporation (33 pages) |