Company NameBraveheart Industries
Company StatusActive
Company NumberSC477402
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tom Jackson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleChief Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJames Miller House West George Street
Glasgow
G2 1PJ
Scotland
Director NameProf Beth Weaver
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleAcademic
Country of ResidenceScotland
Correspondence AddressJames Miller House West George Street
Glasgow
G2 1PJ
Scotland
Director NameMr Thankachan Franklin
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityIndian
StatusCurrent
Appointed11 December 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleBrand Marketing
Country of ResidenceUnited Arab Emirates
Correspondence AddressJames Miller House West George Street
Glasgow
G2 1PJ
Scotland
Director NameMiss Vikki Amanda Binnie
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed11 December 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCommunity Justice Partnership Manager
Country of ResidenceScotland
Correspondence AddressJames Miller House West George Street
Glasgow
G2 1PJ
Scotland
Director NameMr Enoch Mathews
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityIndian
StatusCurrent
Appointed26 March 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleAuditor
Country of ResidenceUnited Arab Emirates
Correspondence AddressJames Miller House West George Street
Glasgow
G2 1PJ
Scotland
Director NameMr Keith Philip Rosser
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(9 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJames Miller House West George Street
Glasgow
G2 1PJ
Scotland
Director NameMr Martin Richard Cawley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address54 Govan Road
Glasgow
G51 1JL
Scotland
Director NameMr Iain Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RolePolice Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Violence Reduction Unit Pegasus House
375 West George Street
Glasgow
G2 4LW
Scotland
Director NameMrs Michelle Angela Gibson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(1 year after company formation)
Appointment Duration5 years (resigned 24 June 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address94 West George Street
Vru Offices
Glasgow
G2 1QR
Scotland
Director NameCapt Timothy Charles Stone
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2020)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address94 West George Street
Vru Offices
Glasgow
G2 1QR
Scotland
Director NameMr William Linden
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2020)
RoleDeputy Director
Country of ResidenceUnited Kingdom
Correspondence Address94 West George Street
Vru Offices
Glasgow
G2 1QR
Scotland
Director NameMs Pauline Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address94 West George Street
Vru Offices
Glasgow
G2 1QR
Scotland
Director NameMs Christian McNeill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2020)
RoleTrainer, Coach, Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address94 West George Street
Vru Offices
Glasgow
G2 1QR
Scotland
Director NameMr Pete White
Date of BirthOctober 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed07 December 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2020)
RoleCharity CEO
Country of ResidenceScotland
Correspondence Address94 West George Street
Vru Offices
Glasgow
G2 1QR
Scotland
Director NameMr Greg Coburn
Date of BirthDecember 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed07 December 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address94 West George Street
Vru Offices
Glasgow
G2 1QR
Scotland
Director NameMr Kevin Cowan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(5 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 24 June 2020)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address94 West George Street
Vru Offices
Glasgow
G2 1QR
Scotland
Director NameMs Paula Elizabeth McGlynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed27 March 2020(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressJames Miller House West George Street
Glasgow
G2 1PJ
Scotland
Director NameMr Dughall Macruaraidh Laing
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2020(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJames Miller House 98w, West George Street
Glasgow
G2 1QR
Scotland

Contact

Websitewww.actiononviolence.co.uk
Telephone01786 896785
Telephone regionStirling

Location

Registered AddressJames Miller House
West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

27 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
5 December 2023Appointment of Mr Keith Philip Rosser as a director on 21 September 2023 (2 pages)
28 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 March 2022 (18 pages)
29 August 2022Registered office address changed from James Miller House 98W, West George Street Glasgow G2 1QR Scotland to James Miller House West George Street Glasgow G2 1PJ on 29 August 2022 (1 page)
29 August 2022Termination of appointment of Dughall Macruaraidh Laing as a director on 20 July 2022 (1 page)
29 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
29 August 2022Termination of appointment of Paula Elizabeth Mcglynn as a director on 20 July 2022 (1 page)
7 March 2022Total exemption full accounts made up to 31 March 2021 (18 pages)
26 August 2021Registered office address changed from James Miller House, 98 West George Street Glasgow G2 1PJ Scotland to James Miller House 98W, West George Street Glasgow G2 1QR on 26 August 2021 (1 page)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
11 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
10 June 2021Registered office address changed from 94 West George Street Vru Offices Glasgow G2 1QR Scotland to James Miller House, 98 West George Street Glasgow G2 1PJ on 10 June 2021 (1 page)
10 June 2021Director's details changed for Mr Enoch Mathews on 10 June 2021 (2 pages)
10 June 2021Director's details changed for Mr Tom Jackson on 10 June 2021 (2 pages)
20 April 2021Director's details changed for Mr Enoch Matthews on 19 April 2021 (2 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
30 March 2021Appointment of Mr Enoch Matthews as a director on 26 March 2021 (2 pages)
18 December 2020Appointment of Mr Dughall Macruaraidh Laing as a director on 11 December 2020 (2 pages)
18 December 2020Appointment of Professor Beth Weaver as a director on 11 December 2020 (2 pages)
18 December 2020Appointment of Miss Vikki Amanda Binnie as a director on 11 December 2020 (2 pages)
18 December 2020Appointment of Mr Thankachan Franklin as a director on 11 December 2020 (2 pages)
3 August 2020Termination of appointment of Michelle Angela Gibson as a director on 24 June 2020 (1 page)
3 August 2020Termination of appointment of Kevin Cowan as a director on 24 June 2020 (1 page)
3 August 2020Cessation of Michelle Angela Gibson as a person with significant control on 24 June 2020 (1 page)
3 August 2020Termination of appointment of Christian Mcneill as a director on 24 June 2020 (1 page)
19 June 2020Termination of appointment of Pauline Graham as a director on 12 June 2020 (1 page)
21 May 2020Termination of appointment of Pete White as a director on 15 May 2020 (1 page)
21 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
22 April 2020Appointment of Mr Kevin Cowan as a director on 27 March 2020 (2 pages)
22 April 2020Appointment of Ms Paula Elizabeth Mcglynn as a director on 27 March 2020 (2 pages)
22 April 2020Cessation of William Linden as a person with significant control on 27 March 2020 (1 page)
22 April 2020Termination of appointment of Timothy Charles Stone as a director on 27 March 2020 (1 page)
22 April 2020Registered office address changed from 110 Queen Street Glasgow G1 3BX to 94 West George Street Vru Offices Glasgow G2 1QR on 22 April 2020 (1 page)
22 April 2020Termination of appointment of Greg Coburn as a director on 27 March 2020 (1 page)
22 April 2020Termination of appointment of William Linden as a director on 27 March 2020 (1 page)
27 January 2020Total exemption full accounts made up to 31 March 2019 (18 pages)
18 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
18 June 2019Cessation of Iain William Murray as a person with significant control on 6 March 2019 (1 page)
18 June 2019Notification of William Linden as a person with significant control on 6 March 2019 (2 pages)
10 June 2019Appointment of Ms Pauline Graham as a director on 7 December 2018 (2 pages)
10 June 2019Appointment of Mr Greg Coburn as a director on 7 December 2018 (2 pages)
10 June 2019Appointment of Captain Tim Stone as a director on 7 December 2018 (2 pages)
10 June 2019Termination of appointment of Iain Murray as a director on 6 March 2019 (1 page)
10 June 2019Appointment of Mr William Linden as a director on 7 December 2018 (2 pages)
10 June 2019Appointment of Mr Pete White as a director on 7 December 2018 (2 pages)
10 June 2019Appointment of Ms Christian Mcneill as a director on 7 December 2018 (2 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
7 March 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
1 November 2017Cessation of Martin Richard Cawley as a person with significant control on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Martin Richard Cawley as a director on 31 October 2017 (1 page)
1 November 2017Cessation of Martin Richard Cawley as a person with significant control on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Martin Richard Cawley as a director on 31 October 2017 (1 page)
24 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
3 June 2016Annual return made up to 12 May 2016 no member list (6 pages)
3 June 2016Annual return made up to 12 May 2016 no member list (6 pages)
16 May 2016Appointment of Mrs Michelle Angela Gibson as a director on 6 June 2015 (2 pages)
16 May 2016Appointment of Mrs Michelle Angela Gibson as a director on 6 June 2015 (2 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
23 December 2015Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 23 December 2015 (2 pages)
20 July 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
20 July 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 12 May 2015 no member list (5 pages)
29 May 2015Annual return made up to 12 May 2015 no member list (5 pages)
4 September 2014Register(s) moved to registered inspection location 54 Govan Road Glasgow G51 1JL (2 pages)
4 September 2014Register(s) moved to registered inspection location 54 Govan Road Glasgow G51 1JL (2 pages)
30 August 2014Register inspection address has been changed to 54 Govan Road Glasgow G51 1JL (2 pages)
30 August 2014Register inspection address has been changed to 54 Govan Road Glasgow G51 1JL (2 pages)
12 May 2014Incorporation (32 pages)
12 May 2014Incorporation (32 pages)