BRAVEHEART INVESTMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

BRAVEHEART INVESTMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC109288

Incorporation date

17/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 George Square, Glasgow G2 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1988)
dot icon17/10/2025
Change of details for Braveheart Investment Group Plc as a person with significant control on 2025-10-09
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Certificate of change of name
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with updates
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Certificate of change of name
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-25 with updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon01/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon08/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon08/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon08/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon07/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon14/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon14/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon14/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon14/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon02/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon25/04/2019
Change of details for Braveheart Investment Group Plc as a person with significant control on 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon21/08/2018
Change of details for Braveheart Investment Group Plc as a person with significant control on 2016-08-30
dot icon08/08/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon08/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon08/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon08/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon30/04/2018
Appointment of Gbac Limited as a secretary on 2018-02-01
dot icon11/11/2017
Registered office address changed from 2 Dundee Road Perth PH2 7DW to 1 George Square Glasgow G2 1AL on 2017-11-11
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon03/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon12/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon10/08/2016
Full accounts made up to 2016-03-31
dot icon30/03/2016
Auditor's resignation
dot icon07/01/2016
Termination of appointment of Geoffrey Charles Byars Thomson as a director on 2015-11-13
dot icon14/12/2015
Full accounts made up to 2015-03-31
dot icon28/10/2015
Appointment of Mr Trevor Edward Brown as a director on 2015-10-01
dot icon01/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon22/06/2015
Registered office address changed from Merlin House Necessity Brae Perth PH2 0PF to 2 Dundee Road Perth PH2 7DW on 2015-06-22
dot icon06/05/2015
Termination of appointment of Carolyn Smith as a director on 2015-05-06
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon03/12/2013
Termination of appointment of Aileen Brown as a secretary
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon04/02/2013
Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth Perthshire PH2 0PF on 2013-02-04
dot icon27/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon07/02/2012
Appointment of Aileen Brown as a secretary
dot icon09/01/2012
Termination of appointment of Colin Grant as a secretary
dot icon16/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2011-03-31
dot icon23/03/2011
Resolutions
dot icon23/02/2011
Director's details changed for Mr Geoffrey Charles Byars Thomson on 2011-02-21
dot icon23/02/2011
Director's details changed for Ms Carolyn Smith on 2011-02-21
dot icon23/02/2011
Secretary's details changed for Mr Colin Craigie Grant on 2011-02-21
dot icon21/09/2010
Full accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon11/09/2009
Full accounts made up to 2009-03-31
dot icon07/09/2009
Return made up to 30/08/09; full list of members
dot icon25/03/2009
Appointment terminated secretary carolyn smith
dot icon25/03/2009
Secretary appointed colin craigie grant
dot icon14/03/2009
Auditor's resignation
dot icon12/03/2009
Auditor's resignation
dot icon31/10/2008
Full accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 30/08/08; full list of members
dot icon20/06/2008
Auditor's resignation
dot icon05/02/2008
Full accounts made up to 2007-04-04
dot icon25/09/2007
Return made up to 30/08/07; full list of members
dot icon25/09/2007
Location of register of members
dot icon16/04/2007
New secretary appointed;new director appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Secretary resigned;director resigned
dot icon16/04/2007
Registered office changed on 16/04/07 from: jim dickson, the enterprise centre,, lennox house almondvale boulevard, livingston west lothian EH54 6QP
dot icon10/04/2007
Certificate of change of name
dot icon15/01/2007
Accounts for a small company made up to 2006-03-31
dot icon08/09/2006
Return made up to 30/08/06; full list of members
dot icon06/02/2006
Registered office changed on 06/02/06 from: geddes house kirkton north livingston west lothian EH54 6GU
dot icon06/02/2006
Location of register of members
dot icon11/01/2006
Accounts for a small company made up to 2005-03-31
dot icon06/09/2005
Return made up to 30/08/05; full list of members
dot icon06/01/2005
Accounts for a small company made up to 2004-03-31
dot icon08/09/2004
Return made up to 30/08/04; full list of members
dot icon05/12/2003
Accounts for a small company made up to 2003-03-31
dot icon09/10/2003
Director resigned
dot icon18/09/2003
Return made up to 30/08/03; full list of members
dot icon30/01/2003
Accounts for a small company made up to 2002-03-31
dot icon03/09/2002
Return made up to 30/08/02; full list of members
dot icon07/01/2002
Accounts for a small company made up to 2001-03-31
dot icon03/09/2001
Return made up to 30/08/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon05/09/2000
Return made up to 30/08/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-03-31
dot icon09/12/1999
Secretary's particulars changed;director's particulars changed
dot icon06/10/1999
New director appointed
dot icon01/10/1999
Return made up to 30/08/99; full list of members
dot icon05/05/1999
New director appointed
dot icon05/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/12/1998
Director resigned
dot icon08/12/1998
Certificate of change of name
dot icon03/12/1998
Memorandum and Articles of Association
dot icon03/12/1998
Resolutions
dot icon03/09/1998
Return made up to 30/08/98; full list of members
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Registered office changed on 17/07/98 from: 21 ainslie place edinburgh EH3 6AJ
dot icon22/04/1998
Director resigned
dot icon27/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/12/1997
Director resigned
dot icon07/10/1997
Return made up to 30/08/97; change of members
dot icon26/09/1997
Director resigned
dot icon13/06/1997
Memorandum and Articles of Association
dot icon13/06/1997
Resolutions
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/09/1996
Return made up to 30/08/96; full list of members
dot icon06/09/1996
New secretary appointed
dot icon30/05/1996
Director resigned
dot icon24/05/1996
Director resigned
dot icon08/05/1996
Director resigned
dot icon10/01/1996
Accounts for a small company made up to 1995-03-31
dot icon06/10/1995
Return made up to 30/08/95; no change of members
dot icon06/10/1995
New director appointed
dot icon03/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 30/08/94; full list of members
dot icon19/12/1993
Accounts for a small company made up to 1993-03-31
dot icon01/11/1993
Director resigned
dot icon21/10/1993
Director resigned;new director appointed
dot icon14/09/1993
Return made up to 30/08/93; no change of members
dot icon17/11/1992
Accounts for a small company made up to 1992-03-31
dot icon10/09/1992
Return made up to 30/08/92; full list of members
dot icon20/08/1992
Director's particulars changed
dot icon20/08/1992
Director's particulars changed
dot icon16/12/1991
Full accounts made up to 1991-03-31
dot icon14/11/1991
New director appointed
dot icon28/10/1991
Director resigned
dot icon08/10/1991
Return made up to 30/08/91; no change of members
dot icon31/07/1991
New director appointed
dot icon16/07/1991
New director appointed
dot icon16/07/1991
New director appointed
dot icon16/07/1991
New director appointed
dot icon21/02/1991
Return made up to 30/08/90; full list of members
dot icon22/11/1990
Full accounts made up to 1990-03-31
dot icon15/11/1990
New director appointed
dot icon13/11/1990
New director appointed
dot icon09/11/1990
Director resigned
dot icon12/10/1990
Director resigned
dot icon20/07/1990
New secretary appointed
dot icon16/07/1990
Particulars of contract relating to shares
dot icon16/07/1990
Ad 14/03/90--------- £ si 1500000@1=1500000 £ ic 2500000/4000000
dot icon16/07/1990
Nc inc already adjusted 14/03/90
dot icon16/07/1990
Memorandum and Articles of Association
dot icon16/07/1990
Resolutions
dot icon16/07/1990
Resolutions
dot icon23/02/1990
Full accounts made up to 1989-03-31
dot icon18/01/1990
Particulars of contract relating to shares
dot icon18/01/1990
Ad 09/02/89--------- £ si 2499990@1
dot icon04/01/1990
Ad 09/02/89--------- £ si 2499990@1
dot icon03/01/1990
Return made up to 30/08/89; full list of members
dot icon03/01/1990
New director appointed
dot icon18/07/1989
Miscellaneous
dot icon18/07/1989
Resolutions
dot icon18/07/1989
Resolutions
dot icon18/07/1989
Resolutions
dot icon18/07/1989
Director resigned
dot icon18/07/1989
Memorandum and Articles of Association
dot icon16/02/1989
Certificate of change of name
dot icon16/02/1989
Certificate of change of name
dot icon08/02/1989
Registered office changed on 08/02/89 from: 25 charlotte square edinburgh EH2 4ET
dot icon28/06/1988
New director appointed
dot icon05/05/1988
Certificate of change of name
dot icon05/05/1988
Certificate of change of name
dot icon21/04/1988
Director resigned;new director appointed
dot icon21/04/1988
Accounting reference date notified as 31/03
dot icon17/02/1988
Incorporation
dot icon17/02/1988
Miscellaneous
dot icon09/02/1988
Miscellaneous
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
25/08/2026
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
1
16.83K
-
0.00
16.83K
-
2022
1
16.71K
-
0.00
16.71K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Trevor Edward
Director
01/10/2015 - Present
28

Persons with Significant Control

1
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 INVESTMENT GROUP LIMITED

BRAVEHEART INVESTMENT GROUP LIMITED is an(a) Active company incorporated on 17/02/1988 with the registered office located at 1 George Square, Glasgow G2 1AL. There is currently 1 active director 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 INVESTMENT GROUP LIMITED?

toggle

BRAVEHEART INVESTMENT GROUP LIMITED is currently Active. It was registered on 17/02/1988 .

Where is BRAVEHEART INVESTMENT GROUP LIMITED located?

toggle

BRAVEHEART INVESTMENT GROUP LIMITED is registered at 1 George Square, Glasgow G2 1AL.

What does BRAVEHEART INVESTMENT GROUP LIMITED do?

toggle

BRAVEHEART INVESTMENT GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRAVEHEART INVESTMENT GROUP LIMITED?

toggle

The latest filing was on 17/10/2025: Change of details for Braveheart Investment Group Plc as a person with significant control on 2025-10-09.