BRAVEHEART INDUSTRIES

Register to unlock more data on OkredoRegister

BRAVEHEART INDUSTRIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC477402

Incorporation date

12/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Braveheart Industries,C/O Borders Community Action 1 Drygrange Cottages,, Drygrange, Melrose, Scottish Borders TD6 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2014)
dot icon07/04/2026
Termination of appointment of Tom Jackson as a director on 2026-04-03
dot icon07/04/2026
Cessation of Thomas Allen Jackson as a person with significant control on 2026-04-03
dot icon17/03/2026
Director's details changed for Miss Vikki Amanda Binnie on 2026-03-17
dot icon17/03/2026
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 2026-03-17
dot icon17/03/2026
Director's details changed for Dr Fern Rebecca Louise Gillon on 2026-03-17
dot icon24/09/2025
Director's details changed for Dr Fern Rebecca Louise Gillon on 2025-09-15
dot icon23/09/2025
Termination of appointment of Enoch Mathews as a director on 2025-09-22
dot icon22/09/2025
Appointment of Dr Fern Rebecca Louise Gillon as a director on 2025-09-15
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Termination of appointment of Thankachan Franklin as a director on 2025-02-26
dot icon19/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon26/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon05/12/2023
Appointment of Mr Keith Philip Rosser as a director on 2023-09-21
dot icon28/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/08/2022
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 2022-08-29
dot icon29/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon29/08/2022
Termination of appointment of Paula Elizabeth Mcglynn as a director on 2022-07-20
dot icon29/08/2022
Termination of appointment of Dughall Macruaraidh Laing as a director on 2022-07-20
dot icon07/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
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 2021-08-26
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon11/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon10/06/2021
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 2021-06-10
dot icon10/06/2021
Director's details changed for Mr Tom Jackson on 2021-06-10
dot icon10/06/2021
Director's details changed for Mr Enoch Mathews on 2021-06-10
dot icon20/04/2021
Director's details changed for Mr Enoch Matthews on 2021-04-19
dot icon12/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2021
Appointment of Mr Enoch Matthews as a director on 2021-03-26
dot icon18/12/2020
Appointment of Mr Dughall Macruaraidh Laing as a director on 2020-12-11
dot icon18/12/2020
Appointment of Professor Beth Weaver as a director on 2020-12-11
dot icon18/12/2020
Appointment of Miss Vikki Amanda Binnie as a director on 2020-12-11
dot icon18/12/2020
Appointment of Mr Thankachan Franklin as a director on 2020-12-11
dot icon03/08/2020
Termination of appointment of Christian Mcneill as a director on 2020-06-24
dot icon03/08/2020
Termination of appointment of Michelle Angela Gibson as a director on 2020-06-24
dot icon03/08/2020
Termination of appointment of Kevin Cowan as a director on 2020-06-24
dot icon03/08/2020
Cessation of Michelle Angela Gibson as a person with significant control on 2020-06-24
dot icon19/06/2020
Termination of appointment of Pauline Graham as a director on 2020-06-12
dot icon21/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon21/05/2020
Termination of appointment of Pete White as a director on 2020-05-15
dot icon22/04/2020
Registered office address changed from , 110 Queen Street, Glasgow, G1 3BX to James Miller House West George Street Glasgow G2 1PJ on 2020-04-22
dot icon22/04/2020
Termination of appointment of Timothy Charles Stone as a director on 2020-03-27
dot icon22/04/2020
Termination of appointment of William Linden as a director on 2020-03-27
dot icon22/04/2020
Appointment of Mr Kevin Cowan as a director on 2020-03-27
dot icon22/04/2020
Appointment of Ms Paula Elizabeth Mcglynn as a director on 2020-03-27
dot icon22/04/2020
Termination of appointment of Greg Coburn as a director on 2020-03-27
dot icon22/04/2020
Cessation of William Linden as a person with significant control on 2020-03-27
dot icon27/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Notification of William Linden as a person with significant control on 2019-03-06
dot icon18/06/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon18/06/2019
Cessation of Iain William Murray as a person with significant control on 2019-03-06
dot icon10/06/2019
Appointment of Mr Greg Coburn as a director on 2018-12-07
dot icon10/06/2019
Appointment of Ms Christian Mcneill as a director on 2018-12-07
dot icon10/06/2019
Termination of appointment of Iain Murray as a director on 2019-03-06
dot icon10/06/2019
Appointment of Mr William Linden as a director on 2018-12-07
dot icon10/06/2019
Appointment of Captain Tim Stone as a director on 2018-12-07
dot icon10/06/2019
Appointment of Mr Pete White as a director on 2018-12-07
dot icon10/06/2019
Appointment of Ms Pauline Graham as a director on 2018-12-07
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon07/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon21/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Cessation of Martin Richard Cawley as a person with significant control on 2017-10-31
dot icon01/11/2017
Termination of appointment of Martin Richard Cawley as a director on 2017-10-31
dot icon24/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-12 no member list
dot icon16/05/2016
Appointment of Mrs Michelle Angela Gibson as a director on 2015-06-06
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/12/2015
Registered office address changed from , 2 Blythswood Square Glasgow, G2 4AD to James Miller House West George Street Glasgow G2 1PJ on 2015-12-23
dot icon20/07/2015
Previous accounting period shortened from 2015-05-31 to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-12 no member list
dot icon04/09/2014
Register(s) moved to registered inspection location 54 Govan Road Glasgow G51 1JL
dot icon30/08/2014
Register inspection address has been changed to 54 Govan Road Glasgow G51 1JL
dot icon12/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
233.52K
-
0.00
240.21K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Kevin
Director
27/03/2020 - 24/06/2020
6
Cawley, Martin
Director
12/05/2014 - 31/10/2017
8
Murray, Iain
Director
12/05/2014 - 06/03/2019
-
Mr William Linden
Director
07/12/2018 - 27/03/2020
-
Mrs Michelle Angela Gibson
Director
06/06/2015 - 24/06/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAVEHEART INDUSTRIES

BRAVEHEART INDUSTRIES is an(a) Active company incorporated on 12/05/2014 with the registered office located at Braveheart Industries,C/O Borders Community Action 1 Drygrange Cottages,, Drygrange, Melrose, Scottish Borders TD6 9DJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVEHEART INDUSTRIES?

toggle

BRAVEHEART INDUSTRIES is currently Active. It was registered on 12/05/2014 .

Where is BRAVEHEART INDUSTRIES located?

toggle

BRAVEHEART INDUSTRIES is registered at Braveheart Industries,C/O Borders Community Action 1 Drygrange Cottages,, Drygrange, Melrose, Scottish Borders TD6 9DJ.

What does BRAVEHEART INDUSTRIES do?

toggle

BRAVEHEART INDUSTRIES operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRAVEHEART INDUSTRIES?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Tom Jackson as a director on 2026-04-03.