BRAVEHEART TECHNOLOGY LTD

Company Documents

DateDescription
10/08/1710 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1710 May 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

13/05/1613 May 2016 COURT ORDER NOTICE OF WINDING UP

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM
HOME FARM
KELTY
FIFE
KY4 0JR

View Document

13/05/1613 May 2016 NOTICE OF WINDING UP ORDER

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/04/1426 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 COMPANY NAME CHANGED MACLELLAN TECHNOLOGY LTD
CERTIFICATE ISSUED ON 14/04/14

View Document

31/03/1431 March 2014 COMPANY NAME CHANGED MACLELLAN PROPERTY LTD
CERTIFICATE ISSUED ON 31/03/14

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/10/1331 October 2013 COMPANY NAME CHANGED MACLELLAN PROPERTIES LIMITED
CERTIFICATE ISSUED ON 31/10/13

View Document

30/10/1330 October 2013 COMPANY NAME CHANGED HUNTINGTOWER CAPITAL LIMITED
CERTIFICATE ISSUED ON 30/10/13

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MELTON SCOTT

View Document

30/07/1330 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 CHANGE OF NAME 03/08/2011

View Document

03/08/113 August 2011 COMPANY NAME CHANGED MACLELLAN IT LTD. CERTIFICATE ISSUED ON 03/08/11

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE INGRID MELTON SCOTT / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACLELLAN / 01/10/2009

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/10/06

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/02/0519 February 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 DEC MORT/CHARGE *****

View Document

29/09/0429 September 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

09/04/049 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/03/0419 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0328 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/02/034 February 2003 COMPANY NAME CHANGED MACLELLAN CONSULTING LTD. CERTIFICATE ISSUED ON 04/02/03; RESOLUTION PASSED ON 29/01/03

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: FAIRWAYS HOUSE 17 MANSE STREET, ABERDOUR BURNTISLAND FIFE KY3 0TT

View Document

20/08/0220 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/02/026 February 2002 PARTIC OF MORT/CHARGE *****

View Document

28/11/0128 November 2001 PARTIC OF MORT/CHARGE *****

View Document

27/07/0127 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/08/00

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: FIRST FLOOR 1 ROYAL BANK PLACE GLASGOW LANARKSHIRE G1 3AA

View Document

21/06/9921 June 1999 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