Company NameStrathclyde Innovation Fund Gp Limited
Company StatusDissolved
Company NumberSC333782
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NamesMM&S (5315) Limited and Strathclyde Innovation Gp Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Edward Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameGBAC Limited (Corporation)
StatusClosed
Appointed01 February 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 07 May 2019)
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
S70 2SB
Director NameMs Carolyn Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 06 May 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Director NameMr Geoffrey Charles Byars Thomson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidencePerth
Correspondence Address2 Dundee Road
Perth
PH2 7DW
Scotland
Secretary NameMs Carolyn Smith
NationalityBritish
StatusResigned
Appointed22 January 2008(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2009)
RoleInvestment 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(1 year, 4 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
Secretary NameAileen Brown
StatusResigned
Appointed26 January 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2013)
RoleCompany Director
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
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

2 at £1Braveheart Investment Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
11 February 2019Application to strike the company off the register (1 page)
12 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
6 November 2018Change of details for Braveheart Investment Group Plc as a person with significant control on 6 November 2018 (2 pages)
8 August 2018Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages)
8 August 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
8 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (58 pages)
8 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
30 April 2018Appointment of Gbac Limited as a secretary on 1 February 2018 (2 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
11 November 2017Registered office address changed from 2 Dundee Road Perth PH2 7DW 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 to 1 George Square Glasgow G2 1AL on 11 November 2017 (1 page)
12 October 2017Full accounts made up to 31 March 2017 (14 pages)
12 October 2017Full accounts made up to 31 March 2017 (14 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
10 August 2016Full accounts made up to 31 March 2016 (12 pages)
10 August 2016Full accounts made up to 31 March 2016 (12 pages)
30 March 2016Auditor's resignation (1 page)
30 March 2016Auditor's resignation (1 page)
7 January 2016Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015 (1 page)
7 January 2016Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015 (1 page)
14 December 2015Full accounts made up to 31 March 2015 (12 pages)
14 December 2015Full accounts made up to 31 March 2015 (12 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 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 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)
27 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
25 September 2014Full accounts made up to 31 March 2014 (12 pages)
25 September 2014Full accounts made up to 31 March 2014 (12 pages)
3 December 2013Termination of appointment of Aileen Brown as a secretary (1 page)
3 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Termination of appointment of Aileen Brown as a secretary (1 page)
3 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
1 October 2013Full accounts made up to 31 March 2013 (11 pages)
1 October 2013Full accounts made up to 31 March 2013 (11 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)
4 February 2013Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF on 4 February 2013 (1 page)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
6 August 2012Full accounts made up to 31 March 2012 (11 pages)
6 August 2012Full accounts made up to 31 March 2012 (11 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 secretary (1 page)
24 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
3 August 2011Full accounts made up to 31 March 2011 (12 pages)
3 August 2011Full accounts made up to 31 March 2011 (12 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 February 2011Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 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)
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)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 March 2010 (11 pages)
21 September 2010Full accounts made up to 31 March 2010 (11 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Geoffrey Charles Byars Thomson on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Geoffrey Charles Byars Thomson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Geoffrey Charles Byars Thomson on 1 October 2009 (2 pages)
11 September 2009Full accounts made up to 31 March 2009 (14 pages)
11 September 2009Full accounts made up to 31 March 2009 (14 pages)
25 March 2009Appointment terminated secretary carolyn smith (1 page)
25 March 2009Secretary appointed colin craigie grant (2 pages)
25 March 2009Appointment terminated secretary carolyn smith (1 page)
25 March 2009Secretary appointed colin craigie grant (2 pages)
2 December 2008Location of register of members (1 page)
2 December 2008Return made up to 12/11/08; full list of members (3 pages)
2 December 2008Return made up to 12/11/08; full list of members (3 pages)
2 December 2008Location of register of members (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008New secretary appointed;new director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008New secretary appointed;new director appointed (2 pages)
29 January 2008Company name changed strathclyde innovation gp limite d\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed strathclyde innovation gp limite d\certificate issued on 29/01/08 (2 pages)
24 January 2008Registered office changed on 24/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
24 January 2008Registered office changed on 24/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
24 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
24 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
22 January 2008Company name changed mm&s (5315) LIMITED\certificate issued on 22/01/08 (2 pages)
22 January 2008Company name changed mm&s (5315) LIMITED\certificate issued on 22/01/08 (2 pages)
12 November 2007Incorporation (13 pages)
12 November 2007Incorporation (13 pages)