BRAVEHEART NOMINEES LIMITED: Filings

  • Overview

    Company NameBRAVEHEART NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC266766
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BRAVEHEART NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 21, 2019 with updates

    4 pagesCS01

    Director's details changed for Strathtay Ventures Limited on Apr 22, 2018

    1 pagesCH02

    Change of details for Braveheart Investments Group Plc as a person with significant control on Apr 22, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Appointment of Gbac Limited as a secretary on Feb 01, 2018

    2 pagesAP04

    Confirmation statement made on Apr 21, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 2 Dundee Road Perth PH2 7DW Scotland to 1 George Square Glasgow G2 1AL on Nov 11, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Apr 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Strathtay Ventures Limited on Mar 10, 2016

    1 pagesCH02

    Appointment of Mr Vivian David Hallam as a director on Nov 09, 2015

    2 pagesAP01

    Termination of appointment of Geoffrey Charles Byars Thomson as a director on Nov 13, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Appointment of Mr Trevor Edward Brown as a director on Oct 01, 2015

    2 pagesAP01

    Registered office address changed from Merlin House Necessity Brae Perth PH2 0PF to 2 Dundee Road Perth PH2 7DW on Jun 22, 2015

    1 pagesAD01

    Annual return made up to Apr 21, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 100
    SH01

    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