BRAVEHEART INVESTMENT GROUP LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewChange of details for Braveheart Investment Group Plc as a person with significant control on 2025-10-09

View Document

09/10/259 October 2025 NewResolutions

View Document

09/10/259 October 2025 NewCertificate of change of name

View Document

27/08/2527 August 2025 Confirmation statement made on 2025-08-25 with updates

View Document

04/08/254 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

11/06/2511 June 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / BRAVEHEART INVESTMENT GROUP PLC / 31/08/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / BRAVEHEART INVESTMENT GROUP PLC / 30/08/2016

View Document

08/08/188 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

08/08/188 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

08/08/188 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

30/04/1830 April 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

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 AUDITOR'S RESIGNATION

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMSON

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR TREVOR EDWARD BROWN

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

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

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY AILEEN BROWN

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/10/131 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

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

View Document

27/09/1227 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

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

16/09/1116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 ADOPT ARTICLES 21/03/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN SMITH / 21/02/2011

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN CRAIGIE GRANT / 21/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES BYARS THOMSON / 21/02/2011

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY CAROLYN SMITH

View Document

25/03/0925 March 2009 SECRETARY APPOINTED COLIN CRAIGIE GRANT

View Document

14/03/0914 March 2009 AUDITOR'S RESIGNATION

View Document

12/03/0912 March 2009 AUDITOR'S RESIGNATION

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 AUDITOR'S RESIGNATION

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 04/04/07

View Document

25/09/0725 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: JIM DICKSON, THE ENTERPRISE CENTRE,, LENNOX HOUSE ALMONDVALE BOULEVARD, LIVINGSTON WEST LOTHIAN EH54 6QP

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 COMPANY NAME CHANGED W L VENTURES LIMITED CERTIFICATE ISSUED ON 10/04/07

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: GEDDES HOUSE KIRKTON NORTH LIVINGSTON WEST LOTHIAN EH54 6GU

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/12/999 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 COMPANY NAME CHANGED LOTHIAN ENTERPRISE LIMITED CERTIFICATE ISSUED ON 08/12/98

View Document

03/12/983 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/983 December 1998 ALTER MEM AND ARTS 20/11/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 21 AINSLIE PLACE EDINBURGH EH3 6AJ

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 RETURN MADE UP TO 30/08/97; CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9713 June 1997 ADOPT MEM AND ARTS 05/06/97

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9220 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 NEW SECRETARY APPOINTED

View Document

16/07/9016 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/90

View Document

16/07/9016 July 1990 £ NC 2500000/4000000 14/0

View Document

16/07/9016 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9016 July 1990 NC INC ALREADY ADJUSTED 14/03/90

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/8918 July 1989 INC CAP TO £2500000 070988

View Document

18/07/8918 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 070988

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 ALTER MEM AND ARTS 070988

View Document

18/07/8918 July 1989 G123 BY £2499900-£2500000 070988

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED LOTHIAN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 17/02/89

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/89

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: 25 CHARLOTTE SQUARE EDINBURGH EH2 4ET

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/05/88

View Document

05/05/885 May 1988 COMPANY NAME CHANGED LOTHIAN ENTERPRISE FUNDS LIMITED CERTIFICATE ISSUED ON 06/05/88

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/02/8817 February 1988 CERTIFICATE OF INCORPORATION

View Document

17/02/8817 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/889 February 1988 SHARE CAPITAL/VALUE ON FORMATION

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