BRAVEHEART INDUSTRIES: Filings

  • Overview

    Company NameBRAVEHEART INDUSTRIES
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC477402
    JurisdictionScotland
    Date of Creation

    What are the latest filings for BRAVEHEART INDUSTRIES?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Dr Fern Rebecca Louise Gillon on Mar 17, 2026

    2 pagesCH01

    Director's details changed for Miss Vikki Amanda Binnie on Mar 17, 2026

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Dr Fern Rebecca Louise Gillon on Sep 15, 2025

    2 pagesCH01

    Termination of appointment of Enoch Mathews as a director on Sep 22, 2025

    1 pagesTM01

    Appointment of Dr Fern Rebecca Louise Gillon as a director on Sep 15, 2025

    2 pagesAP01

    Confirmation statement made on Aug 26, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    16 pagesAA

    Termination of appointment of Thankachan Franklin as a director on Feb 26, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    17 pagesAA

    Amended total exemption full accounts made up to Mar 31, 2023

    17 pagesAAMD

    Confirmation statement made on Aug 26, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Appointment of Mr Keith Philip Rosser as a director on Sep 21, 2023

    2 pagesAP01

    Confirmation statement made on Aug 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Aug 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paula Elizabeth Mcglynn as a director on Jul 20, 2022

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Dughall Macruaraidh Laing as a director on Jul 20, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Aug 26, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Tom Jackson on Jun 10, 2021

    2 pagesCH01

    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