Company NameBraveheart Nominees Limited
Company StatusDissolved
Company NumberSC266766
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Edward Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 07 January 2020)
RoleCompany Director
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
StatusClosed
Appointed09 November 2015(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameStrathtay Ventures Limited (Corporation)
StatusClosed
Appointed21 April 2004(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameGBAC Limited (Corporation)
StatusClosed
Appointed01 February 2018(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 07 January 2020)
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
S70 2SB
Secretary NameMs Carolyn Smith
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/3, 2 Walmer Crescent
Glasgow
G51 1AT
Scotland
Secretary NameMr Colin Craigie Grant
NationalityBritish
StatusResigned
Appointed19 March 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cherrybank Centre
Cherrybank Gardens
Perth
PH2 0PF
Scotland
Director NameMr Geoffrey Charles Byars Thomson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 November 2015)
RoleCompany Director
Country of ResidencePerth
Correspondence Address2 Dundee Road
Perth
PH2 7DW
Scotland
Secretary NameAileen Brown
StatusResigned
Appointed26 January 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2013)
RoleCompany Director
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland

Contact

Websitebraveheart-ventures.co.uk

Location

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

Shareholders

100 at £1Strathtay Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

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)
21 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
23 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
10 March 2016Director's details changed for Strathtay Ventures Limited on 10 March 2016 (1 page)
8 January 2016Appointment of Mr Vivian David Hallam as a director on 9 November 2015 (2 pages)
7 January 2016Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015 (1 page)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 October 2015Appointment of Mr Trevor Edward Brown as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Mr Trevor Edward Brown as a director on 1 October 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 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
3 December 2013Termination of appointment of Aileen Brown as a secretary (1 page)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Braveheart Ventures Limited on 1 February 2013 (2 pages)
7 May 2013Director's details changed for Braveheart Ventures Limited on 1 February 2013 (2 pages)
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)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
7 February 2012Appointment of Aileen Brown as a secretary (1 page)
9 January 2012Termination of appointment of Colin Grant as a secretary (1 page)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 February 2011Secretary's details changed for Mr Colin Craigie Grant on 21 February 2011 (1 page)
23 February 2011Director's details changed for Mr Geoffrey Charles Byars Thomson on 21 February 2011 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Braveheart Ventures Limited on 21 April 2010 (2 pages)
2 October 2009Director appointed geoffrey charles byars thomson (2 pages)
11 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 May 2009Appointment terminated secretary carolyn smith (1 page)
5 May 2009Return made up to 21/04/09; full list of members (3 pages)
25 March 2009Secretary appointed colin craigie grant (2 pages)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 May 2008Return made up to 21/04/08; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
16 May 2007Return made up to 21/04/07; no change of members (6 pages)
8 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 May 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
15 June 2005Registered office changed on 15/06/05 from: algo business centre glenearn road perth PH2 0NJ (1 page)
6 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 April 2004Incorporation (16 pages)