Advanced company searchLink opens in new window

BRAVEHEART TECHNOLOGY LTD

Company number SC197373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
10 May 2017 4.17(Scot) Notice of final meeting of creditors
13 May 2016 AD01 Registered office address changed from Home Farm Kelty Fife KY4 0JR to C/O Thomson Cooper 3 Castle Court Dunfermline Fife KY11 8PB on 13 May 2016
13 May 2016 CO4.2(Scot) Court order notice of winding up
13 May 2016 4.2(Scot) Notice of winding up order
04 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 50,000
14 Apr 2014 CERTNM Company name changed maclellan technology LTD\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
31 Mar 2014 CERTNM Company name changed maclellan property LTD\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-29
  • NM01 ‐ Change of name by resolution
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Oct 2013 CERTNM Company name changed maclellan properties LIMITED\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
30 Oct 2013 CERTNM Company name changed huntingtower capital LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
15 Oct 2013 TM01 Termination of appointment of Katherine Melton Scott as a director
30 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
07 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 CERTNM Company name changed maclellan it LTD.\certificate issued on 03/08/11
  • CONNOT ‐
03 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-03
23 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
29 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Katherine Ingrid Melton Scott on 1 October 2009