BRAVEHEART INDUSTRIES
Overview
| Company Name | BRAVEHEART INDUSTRIES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC477402 |
| Jurisdiction | Scotland |
| Date of Creation |
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 INDUSTRIES?
- Other service activities n.e.c. (96090) / Other service activities
Where is BRAVEHEART INDUSTRIES located?
| Registered Office Address | James Miller House West George Street G2 1PJ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRAVEHEART INDUSTRIES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRAVEHEART INDUSTRIES?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for BRAVEHEART INDUSTRIES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Dr Fern Rebecca Louise Gillon on Sep 15, 2025 | 2 pages | CH01 | ||
Termination of appointment of Enoch Mathews as a director on Sep 22, 2025 | 1 pages | TM01 | ||
Appointment of Dr Fern Rebecca Louise Gillon as a director on Sep 15, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 26, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 16 pages | AA | ||
Termination of appointment of Thankachan Franklin as a director on Feb 26, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Amended total exemption full accounts made up to Mar 31, 2023 | 17 pages | AAMD | ||
Confirmation statement made on Aug 26, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Mr Keith Philip Rosser as a director on Sep 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 26, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Aug 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paula Elizabeth Mcglynn as a director on Jul 20, 2022 | 1 pages | TM01 | ||
Registered 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 Aug 29, 2022 | 1 pages | AD01 | ||
Termination of appointment of Dughall Macruaraidh Laing as a director on Jul 20, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Aug 26, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from , James Miller House, 98 West George Street, Glasgow, G2 1PJ, Scotland to James Miller House West George Street Glasgow G2 1PJ on Aug 26, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Tom Jackson on Jun 10, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Enoch Mathews on Jun 10, 2021 | 2 pages | CH01 | ||
Registered office address changed from , 94 West George Street, Vru Offices, Glasgow, G2 1QR, Scotland to James Miller House West George Street Glasgow G2 1PJ on Jun 10, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Enoch Matthews on Apr 19, 2021 | 2 pages | CH01 | ||
Who are the officers of BRAVEHEART INDUSTRIES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BINNIE, Vikki Amanda | Director | West George Street G2 1PJ Glasgow James Miller House Scotland | Scotland | Scottish | 277789790001 | |||||
| GILLON, Fern Rebecca Louise, Dr | Director | West George Street G2 1PJ Glasgow James Miller House Scotland | United Kingdom | Scottish | 340503990001 | |||||
| JACKSON, Tom | Director | West George Street G2 1PJ Glasgow James Miller House Scotland | United Kingdom | American | 187608940001 | |||||
| ROSSER, Keith Philip | Director | West George Street G2 1PJ Glasgow James Miller House Scotland | Scotland | British | 216855910001 | |||||
| WEAVER, Beth, Professor | Director | West George Street G2 1PJ Glasgow James Miller House Scotland | Scotland | British | 277789930001 | |||||
| CAWLEY, Martin Richard | Director | G51 1JL Glasgow 54 Govan Road United Kingdom | Scotland | British | 107007980001 | |||||
| COBURN, Greg | Director | West George Street Vru Offices G2 1QR Glasgow 94 Scotland | Scotland | Scottish | 259311380001 | |||||
| COWAN, Kevin | Director | West George Street Vru Offices G2 1QR Glasgow 94 Scotland | Scotland | British | 141643140001 | |||||
| FRANKLIN, Thankachan | Director | West George Street G2 1PJ Glasgow James Miller House Scotland | United Arab Emirates | Indian | 277789720001 | |||||
| GIBSON, Michelle Angela | Director | West George Street Vru Offices G2 1QR Glasgow 94 Scotland | Scotland | British | 208142830001 | |||||
| GRAHAM, Pauline | Director | West George Street Vru Offices G2 1QR Glasgow 94 Scotland | Scotland | British | 132023760002 | |||||
| LAING, Dughall Macruaraidh | Director | 98w, West George Street G2 1QR Glasgow James Miller House Scotland | Scotland | Australian | 277790490001 | |||||
| LINDEN, William | Director | West George Street Vru Offices G2 1QR Glasgow 94 Scotland | United Kingdom | British | 259310690001 | |||||
| MATHEWS, Enoch | Director | West George Street G2 1PJ Glasgow James Miller House Scotland | United Arab Emirates | Indian | 281497400002 | |||||
| MCGLYNN, Paula Elizabeth | Director | West George Street G2 1PJ Glasgow James Miller House Scotland | Scotland | Scottish | 187213790001 | |||||
| MCNEILL, Christian | Director | West George Street Vru Offices G2 1QR Glasgow 94 Scotland | United Kingdom | British | 186265230001 | |||||
| MURRAY, Iain | Director | Pegasus House 375 West George Street G2 4LW Glasgow Scottish Violence Reduction Unit United Kingdom | United Kingdom | British | 187608930001 | |||||
| STONE, Timothy Charles, Captain | Director | West George Street Vru Offices G2 1QR Glasgow 94 Scotland | Scotland | British | 241213920001 | |||||
| WHITE, Pete | Director | West George Street Vru Offices G2 1QR Glasgow 94 Scotland | Scotland | Scottish | 259308100001 |
Who are the persons with significant control of BRAVEHEART INDUSTRIES?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Linden | Mar 06, 2019 | West George Street Vru Offices G2 1QR Glasgow 94 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Michelle Angela Gibson | May 12, 2017 | West George Street Vru Offices G2 1QR Glasgow 94 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Iain William Murray | May 12, 2017 | Queen Street G1 3BX Glasgow 110 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Martin Richard Cawley | May 12, 2017 | Queen Street G1 3BX Glasgow 110 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Thomas Allen Jackson | May 12, 2017 | West George Street G2 1PJ Glasgow James Miller House Scotland | No |
Nationality: American Country of Residence: Scotland | |||
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