TRUETIDE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTRUETIDE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC247376
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRUETIDE PLC?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is TRUETIDE PLC located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TRUETIDE PLC?

    Previous Company Names
    Company NameFromUntil
    BRAVEHEART INVESTMENT GROUP PLCApr 07, 2003Apr 07, 2003

    What are the latest accounts for TRUETIDE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TRUETIDE PLC?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for TRUETIDE PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Susan Anne Hagan as a director on Dec 31, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed braveheart investment group PLC\certificate issued on 09/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2025

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2025

    RES15

    Group of companies' accounts made up to Mar 31, 2025

    81 pagesAA

    Statement of capital following an allotment of shares on May 27, 2025

    • Capital: GBP 1,569,469.78
    3 pagesSH01

    Statement of capital following an allotment of shares on May 23, 2025

    • Capital: GBP 1,409,469.78
    3 pagesSH01

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Notification of Trevor Edward Brown as a person with significant control on Nov 29, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Dec 10, 2024

    2 pagesPSC09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Mar 31, 2024

    74 pagesAA

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    78 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Sep 26, 2022

    • Capital: GBP 1,274,469.78
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 07, 2022

    • Capital: GBP 1,128,128.32
    6 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Aug 03, 2022

    • Capital: GBP 1,113,321.64
    10 pagesRP04SH01

    Group of companies' accounts made up to Mar 31, 2022

    76 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 03, 2022

    • Capital: GBP 1,113,321.64
    6 pagesSH01
    Annotations
    DateAnnotation
    Sep 16, 2022Second Filing The information on the form SH01 has been replaced by a second filing on 16/09/2022

    Statement of capital following an allotment of shares on Apr 11, 2022

    • Capital: GBP 1,073,488.62
    3 pagesSH01

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Aug 19, 2021

    • Capital: GBP 1,044,806.80
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of TRUETIDE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GBAC LIMITED
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    Secretary
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    Identification TypeUK Limited Company
    Registration Number4246760
    170866550001
    BROWN, Trevor Edward
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    SwitzerlandBritish32021910002
    HALLAM, Vivian David
    c/o Finance Yorkshire Office
    Capitol Court
    Dodworth
    S75 3TZ Barnsley
    1
    England
    Director
    c/o Finance Yorkshire Office
    Capitol Court
    Dodworth
    S75 3TZ Barnsley
    1
    England
    EnglandBritish91949990002
    LI, Qu, Dr
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritish180486390001
    BROWN, Aileen
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    Secretary
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    166520650001
    BROWN, Kevin Christie
    Dundee Road
    PH2 7DW Perth
    2
    Scotland
    Secretary
    Dundee Road
    PH2 7DW Perth
    2
    Scotland
    196961720001
    GRANT, Colin Craigie
    The Cherrybank Centre
    Cherrybank Gardens
    PH2 0PF Perth
    Secretary
    The Cherrybank Centre
    Cherrybank Gardens
    PH2 0PF Perth
    British188230360001
    SMITH, Carolyn
    2/3, 2 Walmer Crescent
    G51 1AT Glasgow
    Secretary
    2/3, 2 Walmer Crescent
    G51 1AT Glasgow
    British90876900001
    1924 NOMINEES LTD
    Queen Street
    EH2 1JX Edinburgh
    37
    Secretary
    Queen Street
    EH2 1JX Edinburgh
    37
    137127060001
    WATSON MORGAN ASSOCIATES LIMITED
    Oakenshaw Lane
    Walton
    WF2 6NH Wakefield
    76
    England
    Secretary
    Oakenshaw Lane
    Walton
    WF2 6NH Wakefield
    76
    England
    Identification TypeEuropean Economic Area
    Registration Number08898837
    192056840001
    BOWLES, Martin Andrew
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    Scotland
    Director
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    Scotland
    EnglandBritish140288930001
    BROWN, Aileen
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    Director
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    ScotlandBritish135871560003
    BROWN, John Kenneth
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    Director
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    ScotlandBritish462890004
    BURTON, Andrew Thomas Guy
    Dundee Road
    PH2 7DW Perth
    2
    Scotland
    Director
    Dundee Road
    PH2 7DW Perth
    2
    Scotland
    EnglandBritish73118300002
    CUNNINGHAM, Edward Brandwood
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    Director
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    United KingdomBritish376910001
    DELMAR-MORGAN, Jeremy
    Dundee Road
    PH2 7DW Perth
    2
    Scotland
    Director
    Dundee Road
    PH2 7DW Perth
    2
    Scotland
    United KingdomBritish23953030001
    FREEMAN, Jonathan David
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritish86090590001
    GRANT, Colin Craigie
    The Cherrybank Centre
    Cherrybank Gardens
    PH2 0PF Perth
    Director
    The Cherrybank Centre
    Cherrybank Gardens
    PH2 0PF Perth
    United KingdomBritish188230360001
    HAGAN, Susan Anne, Dr
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritish114190740001
    MACPHERSON, Agnes Lawrie Addie Shonaig
    Lochcote
    EH49 6QE Linlithgow
    West Lothian
    Director
    Lochcote
    EH49 6QE Linlithgow
    West Lothian
    United KingdomBritish104298000001
    SMITH, Carolyn
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    Director
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    United KingdomBritish90876900001
    THOMSON, Geoffrey Charles Byars
    Dundee Road
    PH2 7DW Perth
    2
    Scotland
    Director
    Dundee Road
    PH2 7DW Perth
    2
    Scotland
    PerthBritish18668020001
    THREIPLAND, Andrew Murray
    Fingask
    PH2 7SA Rait
    Perthshire
    Director
    Fingask
    PH2 7SA Rait
    Perthshire
    United KingdomBritish11753830002
    TURNER, Donald Ian
    10 The Glebe
    KA1 5PF Symington
    Ayrshire
    Director
    10 The Glebe
    KA1 5PF Symington
    Ayrshire
    ScotlandBritish172904550001
    WATSON, Garry Sanderson
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    Director
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    EnglandBritish34442460001
    1924 DIRECTORS LIMITED
    37 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Director
    37 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    79913160001
    ARCHIBALD CAMPBELL & HARLEY
    37 Queen Street
    EH2 1JX Edinburgh
    Director
    37 Queen Street
    EH2 1JX Edinburgh
    38812040001

    Who are the persons with significant control of TRUETIDE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Trevor Edward Brown
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Nov 29, 2024
    George Square
    G2 1AL Glasgow
    1
    Scotland
    No
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Trevor Edward Brown
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Jun 26, 2017
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Yes
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for TRUETIDE PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2021Nov 29, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0