Company NameBraveheart Property Limited
DirectorGeorge Nixon
Company StatusActive
Company NumberSC317007
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Previous NamesSingle End Property Co Ltd and Springburn Industrial Supplies Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Nixon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Craigmillar Avenue
Milngavie
Glasgow
G62 8AX
Scotland
Secretary NameMrs Fiona Baggley
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Craigmillar Avenue
Milngavie
Glasgow
G62 8AX
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websitewww.sw-gr.com

Location

Registered Address20 Craigmillar Avenue
Milngavie
Glasgow
G62 8AX
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

1 at £1Janetta Carney
50.00%
Ordinary
1 at £1Ryan Lee Nixon
50.00%
Ordinary

Accounts

Latest Accounts27 February 2022 (2 years, 1 month ago)
Next Accounts Due27 November 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

28 February 2023Micro company accounts made up to 27 February 2022 (3 pages)
30 January 2023Termination of appointment of Fiona Baggley as a secretary on 27 January 2023 (1 page)
16 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 27 February 2021 (3 pages)
25 February 2022Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
18 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
14 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 270 Petershill Road Glasgow G21 4AY to 20 Craigmillar Avenue Milngavie Glasgow G62 8AX on 9 March 2020 (1 page)
2 March 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
18 July 2019Notification of Gavin Nixon as a person with significant control on 17 July 2019 (2 pages)
18 July 2019Cessation of Janetta Carol Cairney as a person with significant control on 17 July 2019 (1 page)
23 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-19
(3 pages)
11 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
(3 pages)
12 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
9 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
15 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
15 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Director's details changed for Mr George Nixon on 1 March 2016 (2 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Secretary's details changed for Fiona Baggley on 1 March 2016 (1 page)
1 March 2016Secretary's details changed for Fiona Baggley on 1 March 2016 (1 page)
1 March 2016Director's details changed for Mr George Nixon on 1 March 2016 (2 pages)
10 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
12 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
13 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
3 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
2 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
2 April 2010Register inspection address has been changed (1 page)
2 April 2010Register inspection address has been changed (1 page)
16 March 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
16 March 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
9 March 2009Return made up to 22/02/09; full list of members (3 pages)
9 March 2009Return made up to 22/02/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
15 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 February 2008Ad 01/01/08\gbp si 2@2=4\gbp ic 1/5\ (2 pages)
27 February 2008Ad 01/01/08\gbp si 2@2=4\gbp ic 1/5\ (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
22 February 2007Incorporation (17 pages)
22 February 2007Incorporation (17 pages)