Glasgow
G2 1AL
Scotland
Secretary Name | GBAC Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 May 2019) |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley S70 2SB |
Director Name | Ms Carolyn Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 May 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House Necessity Brae 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 | 22 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | Perth |
Correspondence Address | 2 Dundee Road Perth PH2 7DW Scotland |
Secretary Name | Ms Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2009) |
Role | Investment 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(1 year, 4 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 |
Secretary Name | Aileen Brown |
---|---|
Status | Resigned |
Appointed | 26 January 2012(4 years, 2 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 |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ 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 |
2 at £1 | Braveheart Investment Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2019 | Application to strike the company off the register (1 page) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
6 November 2018 | Change of details for Braveheart Investment Group Plc as a person with significant control on 6 November 2018 (2 pages) |
8 August 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages) |
8 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
8 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (58 pages) |
8 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
30 April 2018 | Appointment of Gbac Limited as a secretary on 1 February 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
11 November 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 March 2017 (14 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
10 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
10 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
30 March 2016 | Auditor's resignation (1 page) |
30 March 2016 | Auditor's resignation (1 page) |
7 January 2016 | Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015 (1 page) |
14 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
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 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) |
6 May 2015 | Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page) |
27 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
25 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
3 December 2013 | Termination of appointment of Aileen Brown as a secretary (1 page) |
3 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Termination of appointment of Aileen Brown as a secretary (1 page) |
3 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
1 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (11 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) |
4 February 2013 | Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF on 4 February 2013 (1 page) |
27 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
7 February 2012 | Appointment of Aileen Brown as a secretary (1 page) |
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) |
9 January 2012 | Termination of appointment of Colin Grant as a secretary (1 page) |
24 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
23 February 2011 | Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 pages) |
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) |
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) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
26 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 1 October 2009 (2 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
25 March 2009 | Appointment terminated secretary carolyn smith (1 page) |
25 March 2009 | Secretary appointed colin craigie grant (2 pages) |
25 March 2009 | Appointment terminated secretary carolyn smith (1 page) |
25 March 2009 | Secretary appointed colin craigie grant (2 pages) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
2 December 2008 | Location of register of members (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New secretary appointed;new director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New secretary appointed;new director appointed (2 pages) |
29 January 2008 | Company name changed strathclyde innovation gp limite d\certificate issued on 29/01/08 (2 pages) |
29 January 2008 | Company name changed strathclyde innovation gp limite d\certificate issued on 29/01/08 (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
24 January 2008 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
24 January 2008 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
22 January 2008 | Company name changed mm&s (5315) LIMITED\certificate issued on 22/01/08 (2 pages) |
22 January 2008 | Company name changed mm&s (5315) LIMITED\certificate issued on 22/01/08 (2 pages) |
12 November 2007 | Incorporation (13 pages) |
12 November 2007 | Incorporation (13 pages) |