BRAVEHEART NOMINEES LIMITED
Overview
Company Name | BRAVEHEART NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC266766 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRAVEHEART NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRAVEHEART NOMINEES LIMITED located?
Registered Office Address | 1 George Square G2 1AL Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRAVEHEART NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for BRAVEHEART NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
legacy | 77 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Strathtay Ventures Limited on Apr 22, 2018 | 1 pages | CH02 | ||||||||||
Change of details for Braveheart Investments Group Plc as a person with significant control on Apr 22, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Gbac Limited as a secretary on Feb 01, 2018 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2 Dundee Road Perth PH2 7DW Scotland to 1 George Square Glasgow G2 1AL on Nov 11, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Apr 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Strathtay Ventures Limited on Mar 10, 2016 | 1 pages | CH02 | ||||||||||
Appointment of Mr Vivian David Hallam as a director on Nov 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Charles Byars Thomson as a director on Nov 13, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Mr Trevor Edward Brown as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Merlin House Necessity Brae Perth PH2 0PF to 2 Dundee Road Perth PH2 7DW on Jun 22, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 21, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Who are the officers of BRAVEHEART NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GBAC LIMITED | Secretary | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England |
| 170866550001 | ||||||||||
BROWN, Trevor Edward | Director | George Square G2 1AL Glasgow 1 Scotland | Switzerland | British | Director | 202207350001 | ||||||||
HALLAM, Vivian David | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | Director | 91949990002 | ||||||||
STRATHTAY VENTURES LIMITED | Director | George Square G2 1AL Glasgow 1 Scotland |
| 97224270003 | ||||||||||
BROWN, Aileen | Secretary | Necessity Brae PH2 0PF Perth Merlin House United Kingdom | 166521620001 | |||||||||||
GRANT, Colin Craigie | Secretary | The Cherrybank Centre Cherrybank Gardens PH2 0PF Perth | British | 188230360001 | ||||||||||
SMITH, Carolyn | Secretary | 2/3, 2 Walmer Crescent G51 1AT Glasgow | British | 90876900001 | ||||||||||
THOMSON, Geoffrey Charles Byars | Director | Dundee Road PH2 7DW Perth 2 Scotland | Perth | British | Company Director | 18668020001 |
Who are the persons with significant control of BRAVEHEART NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Braveheart Investments Group Plc | Apr 06, 2016 | George Square G2 1AL Glasgow 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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