Glasgow
G2 1AL
Scotland
Director Name | Mr Vivian David Hallam |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2015(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Strathtay Ventures Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | GBAC Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2018(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 January 2020) |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley S70 2SB |
Secretary Name | Ms Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/3, 2 Walmer Crescent Glasgow G51 1AT Scotland |
Secretary Name | Mr Colin Craigie Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cherrybank Centre Cherrybank Gardens Perth PH2 0PF Scotland |
Director Name | Mr Geoffrey Charles Byars Thomson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | Perth |
Correspondence Address | 2 Dundee Road Perth PH2 7DW Scotland |
Secretary Name | Aileen Brown |
---|---|
Status | Resigned |
Appointed | 26 January 2012(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2013) |
Role | Company Director |
Correspondence Address | Merlin House Necessity Brae Perth PH2 0PF Scotland |
Website | braveheart-ventures.co.uk |
---|
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 |
100 at £1 | Strathtay Ventures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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) |
---|---|
21 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
23 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
10 March 2016 | Director's details changed for Strathtay Ventures Limited on 10 March 2016 (1 page) |
8 January 2016 | Appointment of Mr Vivian David Hallam as a director on 9 November 2015 (2 pages) |
7 January 2016 | Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015 (1 page) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 October 2015 | Appointment of Mr Trevor Edward Brown as a director on 1 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Trevor Edward Brown as a director on 1 October 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 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 December 2013 | Termination of appointment of Aileen Brown as a secretary (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
14 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Director's details changed for Braveheart Ventures Limited on 1 February 2013 (2 pages) |
7 May 2013 | Director's details changed for Braveheart Ventures Limited on 1 February 2013 (2 pages) |
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) |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
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) |
3 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Resolutions
|
23 February 2011 | Secretary's details changed for Mr Colin Craigie Grant on 21 February 2011 (1 page) |
23 February 2011 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 21 February 2011 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Braveheart Ventures Limited on 21 April 2010 (2 pages) |
2 October 2009 | Director appointed geoffrey charles byars thomson (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 May 2009 | Appointment terminated secretary carolyn smith (1 page) |
5 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
25 March 2009 | Secretary appointed colin craigie grant (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
1 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
16 May 2007 | Return made up to 21/04/07; no change of members (6 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 May 2006 | Return made up to 21/04/06; full list of members
|
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: algo business centre glenearn road perth PH2 0NJ (1 page) |
6 May 2005 | Return made up to 21/04/05; full list of members
|
11 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
21 April 2004 | Incorporation (16 pages) |