BRAVEHEART INVESTMENT GROUP PLC

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

10/12/2410 December 2024 Notification of Trevor Edward Brown as a person with significant control on 2024-11-29

View Document

10/12/2410 December 2024 Withdrawal of a person with significant control statement on 2024-12-10

View Document

07/08/247 August 2024 Resolutions

View Document

26/07/2426 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

14/09/2314 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-07

View Document

16/09/2216 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-03

View Document

18/08/2218 August 2022 Statement of capital following an allotment of shares on 2022-08-03

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-04-11

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-08-19

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

30/07/2130 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Appointment of Dr Qu Li as a director on 2021-06-16

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

16/03/2016 March 2020 05/11/19 STATEMENT OF CAPITAL GBP 561555.02

View Document

04/09/194 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

19/11/1819 November 2018 AUDITOR'S RESIGNATION

View Document

18/10/1818 October 2018 REDUCTION OF SHARE PREMIUM

View Document

18/10/1818 October 2018 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/10/1818 October 2018 18/10/18 STATEMENT OF CAPITAL GBP 541651.30

View Document

01/08/181 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/07/1827 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 SHARE PREMIUM ACCOUNT CANCELLED AND CREDITED TO A RESERVE 19/07/2018

View Document

23/07/1823 July 2018 CANCELLATION OF SHARE PREMIUM ACCOUNT 19/07/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY WATSON MORGAN ASSOCIATES LIMITED

View Document

01/02/181 February 2018 CORPORATE SECRETARY APPOINTED GBAC LIMITED

View Document

11/11/1711 November 2017 REGISTERED OFFICE CHANGED ON 11/11/2017 FROM 2 DUNDEE ROAD PERTH PH2 7DW SCOTLAND

View Document

05/09/175 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATSON MORGAN ASSOCIATES LIMITED / 01/09/2017

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON

View Document

21/08/1721 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR EDWARD BROWN

View Document

10/08/1710 August 2017 08/08/17 STATEMENT OF CAPITAL GBP 541651.3

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR VIVIAN DAVID HALLAM

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

24/08/1624 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY DELMAR-MORGAN

View Document

27/04/1627 April 2016 07/04/16 NO MEMBER LIST

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN BROWN

View Document

07/04/167 April 2016 CORPORATE SECRETARY APPOINTED WATSON MORGAN ASSOCIATES LIMITED

View Document

30/03/1630 March 2016 AUDITOR'S RESIGNATION

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOWLES

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR ANDREW THOMAS GUY BURTON

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR JONATHAN DAVID FREEMAN

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMSON

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM MERLIN HOUSE NECESSITY BRAE PERTH PH2 0PF

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLYN SMITH

View Document

24/04/1524 April 2015 07/04/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MR KEVIN CHRISTIE BROWN

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY AILEEN BROWN

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR AILEEN BROWN

View Document

15/04/1515 April 2015 14/08/14 STATEMENT OF CAPITAL GBP 517409.82

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR MARTIN ANDREW BOWLES

View Document

26/09/1426 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 07/04/14 NO MEMBER LIST

View Document

01/04/141 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 517409.82

View Document

01/04/141 April 2014 17/01/14 STATEMENT OF CAPITAL GBP 471732.72

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR TREVOR EDWARD BROWN

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD CUNNINGHAM

View Document

15/04/1315 April 2013 07/04/13 NO MEMBER LIST

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARRY WATSON

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM THE CHERRYBANK CENTRE CHERRYBANK GARDENS PERTH PH2 0PF

View Document

15/01/1315 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 465234.24

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 07/04/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 14/05/12 STATEMENT OF CAPITAL GBP 452287.56

View Document

11/05/1211 May 2012 05/04/12 STATEMENT OF CAPITAL GBP 430420.90

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MRS AILEEN BROWN

View Document

07/02/127 February 2012 SECRETARY APPOINTED AILEEN BROWN

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY COLIN GRANT

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN GRANT

View Document

22/09/1122 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 27/07/11 STATEMENT OF CAPITAL GBP 385620.94

View Document

15/08/1115 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/08/118 August 2011 24/06/11 STATEMENT OF CAPITAL GBP 377640.26

View Document

19/04/1119 April 2011 07/04/11 CHANGES

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN CRAIGIE GRANT / 21/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN SMITH / 21/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARRY SANDERSON WATSON / 21/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CRAIGIE GRANT / 21/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HUGH DELMAR-MORGAN / 21/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES BYARS THOMSON / 21/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH BROWN / 21/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRANDWOOD CUNNINGHAM / 21/02/2011

View Document

27/10/1027 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 436131.38

View Document

22/09/1022 September 2010 ACC ACCP/AUD APPT/REMUNERATION/RE-ELECTED/ELIGIBLE EMPLOYEE SHARE OPT PLAN 16/09/2010

View Document

22/09/1022 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/07/107 July 2010 02/07/10 STATEMENT OF CAPITAL GBP 286131.38

View Document

21/04/1021 April 2010 07/04/10 BULK LIST

View Document

25/09/0925 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 07/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

14/03/0914 March 2009 AUDITOR'S RESIGNATION

View Document

12/03/0912 March 2009 AUDITOR'S RESIGNATION

View Document

10/11/0810 November 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 268077/268077

View Document

10/11/0810 November 2008 REDUCTION OF SHARE PREMIUM

View Document

16/10/0816 October 2008 DIRECTOR AND SECRETARY APPOINTED COLIN CRAIGIE GRANT

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY CAROLYN SMITH

View Document

25/09/0825 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR AGNES MACPHERSON

View Document

12/09/0812 September 2008 ARTICLES OF ASSOCIATION

View Document

12/09/0812 September 2008 ALTER ARTICLES 10/09/2008

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR DONALD TURNER

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED JEREMY HUGH DELMAR-MORGAN

View Document

24/04/0824 April 2008 RETURN MADE UP TO 07/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 S-DIV 24/10/06

View Document

08/09/068 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0628 April 2006 RETURN MADE UP TO 07/04/06; CHANGE OF MEMBERS

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/059 November 2005 ARTICLES OF ASSOCIATION

View Document

10/10/0510 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: ALGO BUSINESS CENTRE GLENEARN ROAD PERTH PH2 0NJ

View Document

04/05/054 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 AUDITOR'S RESIGNATION

View Document

28/10/0428 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: THE COACH HOUSE FINGASK CASTLE RAIT PERTHSHIRE PH2 7SA

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/10/0317 October 2003 APPLICATION COMMENCE BUSINESS

View Document

16/09/0316 September 2003 £ NC 50000/200000 26/08

View Document

16/09/0316 September 2003 NC INC ALREADY ADJUSTED 26/08/03

View Document

16/09/0316 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0316 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0316 September 2003 CAPITALISE £6011.80 29/08/03

View Document

16/09/0316 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/09/0316 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company