General information

Office Address:

James Miller House West George Street G2 1PJ Glasgow

Number: SC477402

Incorporation date: 2014-05-12

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Braveheart Industries with the registration number SC477402 has been on the market for 10 years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be contacted at James Miller House, West George Street in Glasgow and its post code is G2 1PJ. The firm's SIC code is 96090 which stands for Other service activities not elsewhere classified. The business most recent accounts were submitted for the period up to 2022-03-31 and the most current confirmation statement was released on 2023-08-26.

Our information related to the firm's MDs indicates a leadership of six directors: Keith R., Enoch M., Beth W. and 3 other members of the Management Board who might be found within the Company Staff section of this page who became members of the Management Board on 2023-09-21, 2021-03-26 and 2020-12-11.

Thomas J. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Keith R.

Role: Director

Appointed: 21 September 2023

Latest update: 12 February 2024

Enoch M.

Role: Director

Appointed: 26 March 2021

Latest update: 12 February 2024

Beth W.

Role: Director

Appointed: 11 December 2020

Latest update: 12 February 2024

Vikki B.

Role: Director

Appointed: 11 December 2020

Latest update: 12 February 2024

Thankachan F.

Role: Director

Appointed: 11 December 2020

Latest update: 12 February 2024

Tom J.

Role: Director

Appointed: 12 May 2014

Latest update: 12 February 2024

People with significant control

Thomas J.
Notified on 12 May 2017
Nature of control:
substantial control or influence
Michelle G.
Notified on 12 May 2017
Ceased on 24 June 2020
Nature of control:
substantial control or influence
William L.
Notified on 6 March 2019
Ceased on 27 March 2020
Nature of control:
substantial control or influence
Iain M.
Notified on 12 May 2017
Ceased on 6 March 2019
Nature of control:
substantial control or influence
Martin C.
Notified on 12 May 2017
Ceased on 31 October 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New director appointment on Thursday 21st September 2023. (AP01)
filed on: 5th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode