- Company Overview for BRAVEHEART TECHNOLOGY LTD (SC197373)
- Filing history for BRAVEHEART TECHNOLOGY LTD (SC197373)
- People for BRAVEHEART TECHNOLOGY LTD (SC197373)
- Charges for BRAVEHEART TECHNOLOGY LTD (SC197373)
- Insolvency for BRAVEHEART TECHNOLOGY LTD (SC197373)
- More for BRAVEHEART TECHNOLOGY LTD (SC197373)
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
|
|
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
|
|
14 Apr 2014 | CERTNM |
Company name changed maclellan technology LTD\certificate issued on 14/04/14
|
|
31 Mar 2014 | CERTNM |
Company name changed maclellan property LTD\certificate issued on 31/03/14
|
|
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
|
|
30 Oct 2013 | CERTNM |
Company name changed huntingtower capital LIMITED\certificate issued on 30/10/13
|
|
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
|
|
03 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
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 |