Company NameBraveheart Holidays Limited
DirectorsDavid Matthew Baird Lang and Scott William Angus Maclean
Company StatusActive
Company NumberSC467671
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Matthew Baird Lang
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameScott William Angus Maclean
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39a Cedar Road
Ayr
KA7 3PF
Scotland
Director NameMr James Martin Lawrence
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Old Farm Road
Glasgow
G61 1QA
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1David Matthew Baird Lang
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 3 weeks ago)
Next Return Due31 January 2025 (8 months, 3 weeks from now)

Filing History

25 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
7 August 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
7 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
18 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
23 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
21 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
20 January 2021Accounts for a dormant company made up to 31 January 2020 (3 pages)
23 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
4 September 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
5 December 2018Change of details for Mr David Lang as a person with significant control on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr David Matthew Baird Lang on 5 December 2018 (2 pages)
8 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
30 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
20 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
20 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
20 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 November 2016Director's details changed for Scott William Angus Maclean on 22 November 2016 (2 pages)
23 November 2016Director's details changed for Scott William Angus Maclean on 22 November 2016 (2 pages)
22 November 2016Appointment of Scott William Angus Maclean as a director on 21 November 2016 (2 pages)
22 November 2016Appointment of Scott William Angus Maclean as a director on 21 November 2016 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
3 August 2016Director's details changed for Mr David Matthew Baird Lang on 3 August 2016 (2 pages)
3 August 2016Termination of appointment of James Martin Lawrence as a director on 31 December 2014 (1 page)
3 August 2016Director's details changed for Mr David Matthew Baird Lang on 3 August 2016 (2 pages)
3 August 2016Termination of appointment of James Martin Lawrence as a director on 31 December 2014 (1 page)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Registered office address changed from C/O Curle Stewart, Solicitors 2Nd Floor 16 Gordon Street Glasgow G1 3PT Scotland to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 17 March 2015 (1 page)
17 March 2015Registered office address changed from C/O Curle Stewart, Solicitors 2Nd Floor 16 Gordon Street Glasgow G1 3PT Scotland to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 17 March 2015 (1 page)
17 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)