BRAVEHEART INDUSTRIES: Filings
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 |
What are the latest filings for BRAVEHEART INDUSTRIES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Dr Fern Rebecca Louise Gillon on Mar 17, 2026 | 2 pages | CH01 | ||
Director's details changed for Miss Vikki Amanda Binnie on Mar 17, 2026 | 2 pages | CH01 | ||
Registered office address changed from James Miller House West George Street Glasgow G2 1PJ Scotland to Braveheart Industries,C/O Borders Community Action 1 Drygrange Cottages, Drygrange Melrose Scottish Borders TD6 9DJ on Mar 17, 2026 | 1 pages | AD01 | ||
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 | ||
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