Company NameBraveheart Investment Group Plc
Company StatusActive
Company NumberSC247376
CategoryPublic Limited Company
Incorporation Date7 April 2003(20 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Trevor Edward Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(10 years, 12 months after company formation)
Appointment Duration9 years, 12 months
RoleInvestor
Country of ResidenceSwitzerland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Vivian David Hallam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Capitol Court
Dodworth
Barnsley
S75 3TZ
Director NameDr Susan Anne Hagan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameDr Qu Li
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameGBAC Limited (Corporation)
StatusCurrent
Appointed01 February 2018(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
S70 2SB
Director NameMr Geoffrey Charles Byars Thomson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 day after company formation)
Appointment Duration12 years, 4 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidencePerth
Correspondence Address2 Dundee Road
Perth
PH2 7DW
Scotland
Director NameEdward Brandwood Cunningham
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Director NameMr Andrew Murray Threipland
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 05 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFingask
Rait
Perthshire
PH2 7SA
Scotland
Director NameMr Garry Sanderson Watson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Secretary NameMs Carolyn Smith
NationalityBritish
StatusResigned
Appointed01 July 2003(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/3, 2 Walmer Crescent
Glasgow
G51 1AT
Scotland
Director NameMr Donald Ian Turner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(10 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 The Glebe
Symington
Ayrshire
KA1 5PF
Scotland
Director NameMs Agnes Lawrie Addie Shonaig Macpherson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochcote
Linlithgow
West Lothian
EH49 6QE
Scotland
Director NameMs Carolyn Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(2 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 May 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(4 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Director NameJeremy Delmar-Morgan
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(5 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dundee Road
Perth
PH2 7DW
Scotland
Director NameMr Colin Craigie Grant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cherrybank Centre
Cherrybank Gardens
Perth
PH2 0PF
Scotland
Secretary NameMr Colin Craigie Grant
NationalityBritish
StatusResigned
Appointed15 October 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cherrybank Centre
Cherrybank Gardens
Perth
PH2 0PF
Scotland
Secretary NameAileen Brown
StatusResigned
Appointed26 January 2012(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2015)
RoleCompany Director
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Director NameMrs Aileen Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Director NameMr Martin Andrew Bowles
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Secretary NameMr Kevin Christie Brown
StatusResigned
Appointed20 April 2015(12 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2016)
RoleCompany Director
Correspondence Address2 Dundee Road
Perth
PH2 7DW
Scotland
Director NameMr Jonathan David Freeman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Andrew Thomas Guy Burton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dundee Road
Perth
PH2 7DW
Scotland
Director NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameWatson Morgan Associates Limited (Corporation)
StatusResigned
Appointed01 April 2016(12 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2018)
Correspondence Address76 Oakenshaw Lane
Walton
Wakefield
WF2 6NH

Contact

Websitewww.braveheartgroup.co.uk/
Email address[email protected]
Telephone01738 587555
Telephone regionPerth

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,863,662
Net Worth£2,664,178
Cash£502,630
Current Liabilities£645,634

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Charges

28 March 2011Delivered 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

Filing History

24 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new share option scheme 08/09/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2021Statement of capital following an allotment of shares on 28 October 2020
  • GBP 707,764.06
(3 pages)
18 January 2021Statement of capital following an allotment of shares on 4 November 2020
  • GBP 717,559.5
(3 pages)
18 January 2021Statement of capital following an allotment of shares on 8 December 2020
  • GBP 741,949.02
(3 pages)
18 January 2021Statement of capital following an allotment of shares on 12 November 2020
  • GBP 722,104.96
(3 pages)
18 January 2021Statement of capital following an allotment of shares on 24 November 2020
  • GBP 725,054.96
(3 pages)
18 January 2021Statement of capital following an allotment of shares on 3 December 2020
  • GBP 726,626.26
(3 pages)
15 December 2020Interim accounts made up to 30 November 2020 (12 pages)
17 September 2020Group of companies' accounts made up to 31 March 2020 (78 pages)
10 September 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 594,716.78
(4 pages)
10 September 2020Statement of capital following an allotment of shares on 7 July 2020
  • GBP 693,970.94
(7 pages)
10 September 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 641,330.42
(4 pages)
10 September 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 627,330.42
(4 pages)
15 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
16 March 2020Statement of capital following an allotment of shares on 5 November 2019
  • GBP 561,555.02
(3 pages)
4 September 2019Group of companies' accounts made up to 31 March 2019 (77 pages)
15 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
19 November 2018Auditor's resignation (2 pages)
18 October 2018Reduction of iss capital and minute (oc) (1 page)
18 October 2018Statement of capital on 18 October 2018
  • GBP 541,651.30
(3 pages)
18 October 2018Certificate of reduction of share premium (1 page)
1 August 2018Satisfaction of charge 1 in full (1 page)
27 July 2018Group of companies' accounts made up to 31 March 2018 (58 pages)
25 July 2018Resolutions
  • RES13 ‐ Share premium account cancelled and credited to a reserve 19/07/2018
(1 page)
23 July 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 19/07/2018
(1 page)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
1 February 2018Appointment of Gbac Limited as a secretary on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Watson Morgan Associates Limited as a secretary on 1 February 2018 (1 page)
11 November 2017Registered 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 2017Registered 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 2017Secretary's details changed for Watson Morgan Associates Limited on 1 September 2017 (1 page)
5 September 2017Secretary's details changed for Watson Morgan Associates Limited on 1 September 2017 (1 page)
5 September 2017Termination of appointment of Andrew Thomas Guy Burton as a director on 1 September 2017 (1 page)
5 September 2017Termination of appointment of Andrew Thomas Guy Burton as a director on 1 September 2017 (1 page)
21 August 2017Group of companies' accounts made up to 31 March 2017 (55 pages)
21 August 2017Group of companies' accounts made up to 31 March 2017 (55 pages)
15 August 2017Notification of Trevor Edward Brown as a person with significant control on 26 June 2017 (2 pages)
15 August 2017Notification of Trevor Edward Brown as a person with significant control on 26 June 2017 (2 pages)
10 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 541,651.3
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 541,651.3
(3 pages)
13 June 2017Appointment of Mr Vivian David Hallam as a director on 7 June 2017 (2 pages)
13 June 2017Appointment of Mr Vivian David Hallam as a director on 7 June 2017 (2 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
24 August 2016Group of companies' accounts made up to 31 March 2016 (55 pages)
24 August 2016Group of companies' accounts made up to 31 March 2016 (55 pages)
4 August 2016Termination of appointment of Jeremy Delmar-Morgan as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Jeremy Delmar-Morgan as a director on 31 July 2016 (1 page)
27 April 2016Annual return made up to 7 April 2016 no member list
Statement of capital on 2016-04-27
  • GBP 541,109
(5 pages)
27 April 2016Annual return made up to 7 April 2016 no member list
Statement of capital on 2016-04-27
  • GBP 541,109
(5 pages)
7 April 2016Termination of appointment of Kevin Christie Brown as a secretary on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Kevin Christie Brown as a secretary on 31 March 2016 (1 page)
7 April 2016Appointment of Watson Morgan Associates Limited as a secretary on 1 April 2016 (2 pages)
7 April 2016Appointment of Watson Morgan Associates Limited as a secretary on 1 April 2016 (2 pages)
30 March 2016Auditor's resignation (1 page)
30 March 2016Auditor's resignation (1 page)
2 March 2016Termination of appointment of Martin Andrew Bowles as a director on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Martin Andrew Bowles as a director on 2 March 2016 (1 page)
12 October 2015Group of companies' accounts made up to 31 March 2015 (60 pages)
12 October 2015Group of companies' accounts made up to 31 March 2015 (60 pages)
25 September 2015Appointment of Mr Andrew Thomas Guy Burton as a director on 24 September 2015 (2 pages)
25 September 2015Appointment of Mr Andrew Thomas Guy Burton as a director on 24 September 2015 (2 pages)
24 August 2015Appointment of Mr Jonathan David Freeman as a director on 21 August 2015 (2 pages)
24 August 2015Termination of appointment of Geoffrey Charles Byars Thomson as a director on 21 August 2015 (1 page)
24 August 2015Termination of appointment of Geoffrey Charles Byars Thomson as a director on 21 August 2015 (1 page)
24 August 2015Appointment of Mr Jonathan David Freeman as a director on 21 August 2015 (2 pages)
22 June 2015Registered 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 2015Registered 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 2015Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page)
24 April 2015Annual return made up to 7 April 2015 no member list
Statement of capital on 2015-04-24
  • GBP 517,409.82
(6 pages)
24 April 2015Annual return made up to 7 April 2015 no member list
Statement of capital on 2015-04-24
  • GBP 517,409.82
(6 pages)
24 April 2015Annual return made up to 7 April 2015 no member list
Statement of capital on 2015-04-24
  • GBP 517,409.82
(6 pages)
21 April 2015Termination of appointment of Aileen Brown as a secretary on 20 April 2015 (1 page)
21 April 2015Termination of appointment of Aileen Brown as a director on 20 April 2015 (1 page)
21 April 2015Appointment of Mr Kevin Christie Brown as a secretary on 20 April 2015 (2 pages)
21 April 2015Appointment of Mr Kevin Christie Brown as a secretary on 20 April 2015 (2 pages)
21 April 2015Termination of appointment of Aileen Brown as a secretary on 20 April 2015 (1 page)
21 April 2015Termination of appointment of Aileen Brown as a director on 20 April 2015 (1 page)
15 April 2015Statement of capital following an allotment of shares on 14 August 2014
  • GBP 517,409.82
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 14 August 2014
  • GBP 517,409.82
(3 pages)
1 April 2015Termination of appointment of John Kenneth Brown as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of John Kenneth Brown as a director on 31 March 2015 (1 page)
19 March 2015Appointment of Mr Martin Andrew Bowles as a director on 1 October 2014 (2 pages)
19 March 2015Appointment of Mr Martin Andrew Bowles as a director on 1 October 2014 (2 pages)
19 March 2015Appointment of Mr Martin Andrew Bowles as a director on 1 October 2014 (2 pages)
26 September 2014Group of companies' accounts made up to 31 March 2014 (60 pages)
26 September 2014Group of companies' accounts made up to 31 March 2014 (60 pages)
29 April 2014Annual return made up to 7 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 517,409.82
(6 pages)
29 April 2014Annual return made up to 7 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 517,409.82
(6 pages)
29 April 2014Annual return made up to 7 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 517,409.82
(6 pages)
1 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 517,409.82
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 471,732.72
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 471,732.72
(3 pages)
1 April 2014Appointment of Mr Trevor Edward Brown as a director (2 pages)
1 April 2014Appointment of Mr Trevor Edward Brown as a director (2 pages)
1 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 517,409.82
(3 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (56 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (56 pages)
26 September 2013Termination of appointment of Edward Cunningham as a director (1 page)
26 September 2013Termination of appointment of Edward Cunningham as a director (1 page)
15 April 2013Annual return made up to 7 April 2013 no member list (6 pages)
15 April 2013Annual return made up to 7 April 2013 no member list (6 pages)
15 April 2013Annual return made up to 7 April 2013 no member list (6 pages)
2 April 2013Termination of appointment of Garry Watson as a director (1 page)
2 April 2013Termination of appointment of Garry Watson as a director (1 page)
4 February 2013Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF on 4 February 2013 (1 page)
4 February 2013Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF on 4 February 2013 (1 page)
4 February 2013Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF on 4 February 2013 (1 page)
15 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 465,234.24
(5 pages)
15 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 465,234.24
(5 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (56 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (56 pages)
11 June 2012Annual return made up to 7 April 2012 no member list (6 pages)
11 June 2012Annual return made up to 7 April 2012 no member list (6 pages)
11 June 2012Annual return made up to 7 April 2012 no member list (6 pages)
17 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 452,287.56
(7 pages)
17 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 452,287.56
(7 pages)
11 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 430,420.90
(6 pages)
11 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 430,420.90
(6 pages)
11 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 430,420.90
(6 pages)
7 February 2012Appointment of Mrs Aileen Brown as a director (2 pages)
7 February 2012Appointment of Mrs Aileen Brown as a director (2 pages)
7 February 2012Appointment of Aileen Brown as a secretary (1 page)
7 February 2012Appointment of Aileen Brown as a secretary (1 page)
9 January 2012Termination of appointment of Colin Grant as a secretary (1 page)
9 January 2012Termination of appointment of Colin Grant as a director (1 page)
9 January 2012Termination of appointment of Colin Grant as a director (1 page)
9 January 2012Termination of appointment of Colin Grant as a secretary (1 page)
22 September 2011Group of companies' accounts made up to 31 March 2011 (64 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (64 pages)
15 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 385,620.94
(5 pages)
15 August 2011Statement of company's objects (2 pages)
15 August 2011Statement of company's objects (2 pages)
15 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 385,620.94
(5 pages)
8 August 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 377,640.26
(5 pages)
8 August 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 377,640.26
(5 pages)
19 April 2011Annual return made up to 7 April 2011. List of shareholders has changed (45 pages)
19 April 2011Annual return made up to 7 April 2011. List of shareholders has changed (45 pages)
19 April 2011Annual return made up to 7 April 2011. List of shareholders has changed (45 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2011Director's details changed for Edward Brandwood Cunningham on 21 February 2011 (2 pages)
24 February 2011Director's details changed for Jeremy Hugh Delmar-Morgan on 21 February 2011 (2 pages)
24 February 2011Director's details changed for Mr John Kenneth Brown on 21 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Geoffrey Charles Byars Thomson on 21 February 2011 (2 pages)
24 February 2011Director's details changed for Jeremy Hugh Delmar-Morgan on 21 February 2011 (2 pages)
24 February 2011Director's details changed for Mr John Kenneth Brown on 21 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Geoffrey Charles Byars Thomson on 21 February 2011 (2 pages)
24 February 2011Secretary's details changed for Mr Colin Craigie Grant on 21 February 2011 (1 page)
24 February 2011Secretary's details changed for Mr Colin Craigie Grant on 21 February 2011 (1 page)
24 February 2011Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages)
24 February 2011Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 pages)
24 February 2011Director's details changed for Edward Brandwood Cunningham on 21 February 2011 (2 pages)
24 February 2011Director's details changed for Garry Sanderson Watson on 21 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages)
24 February 2011Director's details changed for Garry Sanderson Watson on 21 February 2011 (2 pages)
27 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 436,131.38
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 436,131.38
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 436,131.38
(4 pages)
22 September 2010Group of companies' accounts made up to 31 March 2010 (63 pages)
22 September 2010Resolutions
  • RES13 ‐ Acc accp/aud appt/remuneration/re-elected/eligible employee share opt plan 16/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(107 pages)
22 September 2010Resolutions
  • RES13 ‐ Acc accp/aud appt/remuneration/re-elected/eligible employee share opt plan 16/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(107 pages)
22 September 2010Group of companies' accounts made up to 31 March 2010 (63 pages)
7 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 286,131.38
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 286,131.38
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 286,131.38
(4 pages)
21 April 2010Annual return made up to 7 April 2010 with bulk list of shareholders (19 pages)
21 April 2010Annual return made up to 7 April 2010 with bulk list of shareholders (19 pages)
21 April 2010Annual return made up to 7 April 2010 with bulk list of shareholders (19 pages)
25 September 2009Group of companies' accounts made up to 31 March 2009 (60 pages)
25 September 2009Group of companies' accounts made up to 31 March 2009 (60 pages)
3 July 2009Ad 16/06/09\gbp si [email protected]=10238.74\gbp ic 268078/278316.74\ (2 pages)
3 July 2009Ad 16/06/09\gbp si [email protected]=10238.74\gbp ic 268078/278316.74\ (2 pages)
20 April 2009Return made up to 07/04/09; bulk list available separately (12 pages)
20 April 2009Return made up to 07/04/09; bulk list available separately (12 pages)
14 March 2009Auditor's resignation (1 page)
14 March 2009Auditor's resignation (1 page)
12 March 2009Auditor's resignation (1 page)
12 March 2009Auditor's resignation (1 page)
10 November 2008Reduction of iss capital and minute (oc) \gbp ic 268077/268077 (1 page)
10 November 2008Reduction of iss capital and minute (oc) \gbp ic 268077/268077 (1 page)
10 November 2008Certificate of reduction of share premium (1 page)
10 November 2008Certificate of reduction of share premium (1 page)
16 October 2008Appointment terminated secretary carolyn smith (1 page)
16 October 2008Appointment terminated secretary carolyn smith (1 page)
16 October 2008Director and secretary appointed colin craigie grant (2 pages)
16 October 2008Director and secretary appointed colin craigie grant (2 pages)
25 September 2008Group of companies' accounts made up to 31 March 2008 (50 pages)
25 September 2008Group of companies' accounts made up to 31 March 2008 (50 pages)
12 September 2008Appointment terminated director agnes macpherson (1 page)
12 September 2008Memorandum and Articles of Association (100 pages)
12 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2008Appointment terminated director agnes macpherson (1 page)
12 September 2008Appointment terminated director donald turner (1 page)
12 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2008Appointment terminated director donald turner (1 page)
12 September 2008Memorandum and Articles of Association (100 pages)
10 June 2008Director appointed jeremy hugh delmar-morgan (3 pages)
10 June 2008Director appointed jeremy hugh delmar-morgan (3 pages)
24 April 2008Return made up to 07/04/08; bulk list available separately (10 pages)
24 April 2008Return made up to 07/04/08; bulk list available separately (10 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
25 September 2007Group of companies' accounts made up to 31 March 2007 (44 pages)
25 September 2007Group of companies' accounts made up to 31 March 2007 (44 pages)
19 September 2007New director appointed (4 pages)
19 September 2007New director appointed (4 pages)
2 July 2007Location of register of members (1 page)
2 July 2007Location of register of members (1 page)
8 May 2007Return made up to 07/04/07; full list of members (25 pages)
8 May 2007Return made up to 07/04/07; full list of members (25 pages)
19 April 2007Ad 30/03/07--------- £ si [email protected]=79820 £ ic 188256/268076 (3 pages)
19 April 2007Ad 30/03/07--------- £ si [email protected]=79820 £ ic 188256/268076 (3 pages)
27 October 2006S-div 24/10/06 (1 page)
27 October 2006S-div 24/10/06 (1 page)
8 September 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
8 September 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(101 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(101 pages)
28 April 2006Return made up to 07/04/06; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 April 2006Return made up to 07/04/06; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 April 2006Ad 07/04/06--------- £ si [email protected]=60565 £ ic 127691/188256 (2 pages)
19 April 2006Ad 07/04/06--------- £ si [email protected]=60565 £ ic 127691/188256 (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
25 November 2005Ad 23/11/05--------- £ si [email protected]=10 £ ic 127681/127691 (2 pages)
25 November 2005Ad 23/11/05--------- £ si [email protected]=10 £ ic 127681/127691 (2 pages)
9 November 2005Ad 07/11/05--------- £ si [email protected]=12768 £ ic 114913/127681 (2 pages)
9 November 2005Ad 07/11/05--------- £ si [email protected]=12768 £ ic 114913/127681 (2 pages)
9 November 2005Memorandum and Articles of Association (29 pages)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2005Memorandum and Articles of Association (29 pages)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
10 October 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: algo business centre glenearn road perth PH2 0NJ (1 page)
15 June 2005Registered office changed on 15/06/05 from: algo business centre glenearn road perth PH2 0NJ (1 page)
4 May 2005Return made up to 07/04/05; full list of members (8 pages)
4 May 2005Return made up to 07/04/05; full list of members (8 pages)
21 April 2005Auditor's resignation (1 page)
21 April 2005Auditor's resignation (1 page)
28 October 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
28 October 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
29 April 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(14 pages)
29 April 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(14 pages)
13 April 2004Ad 07/04/04--------- £ si [email protected]=1500 £ ic 113413/114913 (2 pages)
13 April 2004Ad 07/04/04--------- £ si [email protected]=1500 £ ic 113413/114913 (2 pages)
26 March 2004Ad 23/03/04--------- £ si [email protected]=351 £ ic 113062/113413 (2 pages)
26 March 2004Ad 23/03/04--------- £ si [email protected]=351 £ ic 113062/113413 (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: the coach house fingask castle rait perthshire PH2 7SA (1 page)
1 March 2004Registered office changed on 01/03/04 from: the coach house fingask castle rait perthshire PH2 7SA (1 page)
27 February 2004Ad 25/02/04--------- £ si [email protected]=2104 £ ic 110958/113062 (2 pages)
27 February 2004Ad 25/02/04--------- £ si [email protected]=2104 £ ic 110958/113062 (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
4 February 2004Ad 02/02/04--------- £ si [email protected]=6893 £ ic 104065/110958 (2 pages)
4 February 2004Ad 02/02/04--------- £ si [email protected]=6893 £ ic 104065/110958 (2 pages)
16 December 2003Ad 08/12/03-12/12/03 £ si [email protected]=900 £ ic 103165/104065 (2 pages)
16 December 2003Ad 08/12/03-12/12/03 £ si [email protected]=900 £ ic 103165/104065 (2 pages)
5 December 2003Ad 02/12/03--------- £ si [email protected]=1000 £ ic 102165/103165 (2 pages)
5 December 2003Ad 02/12/03--------- £ si [email protected]=1000 £ ic 102165/103165 (2 pages)
17 October 2003Certificate of authorisation to commence business and borrow (1 page)
17 October 2003Certificate of authorisation to commence business and borrow (1 page)
17 October 2003Application to commence business (2 pages)
17 October 2003Application to commence business (2 pages)
23 September 2003Ad 10/09/03--------- £ si [email protected]=400 £ ic 101765/102165 (2 pages)
23 September 2003Ad 10/09/03--------- £ si [email protected]=400 £ ic 101765/102165 (2 pages)
22 September 2003Particulars of contract relating to shares (4 pages)
22 September 2003Ad 26/08/03--------- £ si [email protected]=74189 £ ic 27576/101765 (4 pages)
22 September 2003Ad 26/08/03--------- £ si [email protected]=74189 £ ic 27576/101765 (4 pages)
22 September 2003Particulars of contract relating to shares (4 pages)
19 September 2003Ad 29/08/03--------- £ si [email protected]=6011 £ ic 21565/27576 (2 pages)
19 September 2003Ad 29/08/03--------- £ si [email protected]=312 £ ic 21253/21565 (2 pages)
19 September 2003Ad 29/08/03--------- £ si [email protected]=312 £ ic 21253/21565 (2 pages)
19 September 2003Ad 29/08/03--------- £ si [email protected]=6011 £ ic 21565/27576 (2 pages)
16 September 2003Nc inc already adjusted 26/08/03 (1 page)
16 September 2003Ad 26/08/03--------- £ si [email protected]=21251 £ ic 2/21253 (8 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2003Memorandum and Articles of Association (29 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2003Resolutions
  • RES13 ‐ Capitalise £6011.80 29/08/03
(1 page)
16 September 2003Ad 26/08/03--------- £ si [email protected]=21251 £ ic 2/21253 (8 pages)
16 September 2003Memorandum and Articles of Association (29 pages)
16 September 2003Nc inc already adjusted 26/08/03 (1 page)
16 September 2003Resolutions
  • RES13 ‐ Capitalise £6011.80 29/08/03
(1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
15 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 April 2003Incorporation (33 pages)
7 April 2003Incorporation (33 pages)