Braveheart Technology Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 4, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-06-30 | |
Cash in hand | £1,276 | -566.23% |
Net Worth | £453,012 | +72.53% |
Liabilities | £457,422 | +70.25% |
Trade Debtors | £3,134 | 0% |
Total assets | £910,434 | +71.38% |
Shareholder's funds | £453,012 | +72.53% |
Total liabilities | £457,422 | +70.25% |
MACLELLAN PROPERTY LTD
MACLELLAN TECHNOLOGY LTD
MACLELLAN CONSULTING LIMITED
MACLELLAN CONSULTING LTD.
HUNTINGTOWER CAPITAL LIMITED
MACLELLAN PROPERTIES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
SC197373 |
Record last updated |
Tuesday, March 28, 2017 2:33:23 PM UTC |
Official Address |
Care Of:Thomson Cooper3 Castle Court Dunfermline Fife Cooper Ky118pb South, Dunfermline South
There are 285 companies registered at this street
|
Locality |
Dunfermline South |
Region |
Scotland |
Postal Code |
KY118PB
|
Sector |
Information technology consultancy activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Mar 28, 2017 |
Final meetings
|  |
Notices |
Jun 10, 2016 |
Appointment of liquidators
|  |
Notices |
May 17, 2016 |
Meetings of creditors
|  |
Registry |
May 13, 2016 |
Change of registered office address
|  |
Registry |
May 13, 2016 |
Crt ord notice of winding up
|  |
Registry |
May 13, 2016 |
Notice of winding up order
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Financials |
Feb 4, 2016 |
Annual accounts
|  |
Registry |
Jun 1, 2015 |
Annual return
|  |
Financials |
Mar 31, 2015 |
Annual accounts
|  |
Registry |
Apr 26, 2014 |
Annual return
|  |
Registry |
Apr 14, 2014 |
Company name change
|  |
Registry |
Apr 14, 2014 |
Change of name certificate
|  |
Registry |
Mar 31, 2014 |
Company name change
|  |
Registry |
Mar 31, 2014 |
Change of name certificate
|  |
Financials |
Mar 26, 2014 |
Annual accounts
|  |
Registry |
Oct 31, 2013 |
Company name change
|  |
Registry |
Oct 31, 2013 |
Change of name certificate
|  |
Registry |
Oct 30, 2013 |
Company name change
|  |
Registry |
Oct 30, 2013 |
Change of name certificate
|  |
Registry |
Oct 15, 2013 |
Resignation of one Director
|  |
Registry |
Sep 30, 2013 |
Resignation of a woman
|  |
Registry |
Jul 30, 2013 |
Annual return
|  |
Financials |
Mar 7, 2013 |
Annual accounts
|  |
Registry |
Jul 9, 2012 |
Annual return
|  |
Financials |
Feb 28, 2012 |
Annual accounts
|  |
Registry |
Aug 3, 2011 |
Change of name certificate
|  |
Registry |
Aug 3, 2011 |
Change of name 10
|  |
Registry |
Jun 23, 2011 |
Annual return
|  |
Financials |
Apr 29, 2011 |
Annual accounts
|  |
Registry |
Jul 29, 2010 |
Annual return
|  |
Registry |
Jul 29, 2010 |
Change of particulars for director
|  |
Registry |
Jul 29, 2010 |
Change of particulars for director 14197...
|  |
Financials |
Mar 29, 2010 |
Annual accounts
|  |
Registry |
Aug 1, 2009 |
Appointment of a woman
|  |
Registry |
Jun 24, 2009 |
Annual return
|  |
Financials |
Apr 29, 2009 |
Annual accounts
|  |
Registry |
Nov 3, 2008 |
Annual return
|  |
Financials |
May 23, 2008 |
Annual accounts
|  |
Registry |
Feb 8, 2008 |
Annual return
|  |
Financials |
May 2, 2007 |
Annual accounts
|  |
Registry |
Apr 18, 2007 |
Appointment of a man as Director
|  |
Registry |
Oct 12, 2006 |
Annual return
|  |
Financials |
Apr 28, 2006 |
Annual accounts
|  |
Registry |
Jul 12, 2005 |
Annual return
|  |
Financials |
May 3, 2005 |
Annual accounts
|  |
Registry |
Feb 19, 2005 |
Alteration to mortgage/charge
|  |
Registry |
Oct 18, 2004 |
Dec mort/charge
|  |
Financials |
Sep 29, 2004 |
Amended accounts
|  |
Registry |
Jul 29, 2004 |
Annual return
|  |
Financials |
Apr 9, 2004 |
Annual accounts
|  |
Registry |
Mar 19, 2004 |
Alteration to memorandum and articles
|  |
Registry |
Jun 28, 2003 |
Annual return
|  |
Financials |
May 1, 2003 |
Annual accounts
|  |
Registry |
Feb 4, 2003 |
Company name change
|  |
Registry |
Feb 4, 2003 |
Change of name certificate
|  |
Registry |
Oct 25, 2002 |
Change in situation or address of registered office
|  |
Registry |
Aug 20, 2002 |
Annual return
|  |
Financials |
Apr 22, 2002 |
Annual accounts
|  |
Registry |
Feb 6, 2002 |
Particulars of mortgage/charge
|  |
Registry |
Nov 28, 2001 |
Particulars of mortgage/charge 14197...
|  |
Registry |
Jul 27, 2001 |
Annual return
|  |
Financials |
Apr 26, 2001 |
Annual accounts
|  |
Registry |
Jan 22, 2001 |
Appointment of a secretary
|  |
Registry |
Jan 22, 2001 |
Resignation of a secretary
|  |
Registry |
Jan 1, 2001 |
Two appointments: 2 men
|  |
Registry |
Dec 31, 2000 |
Resignation of one It System Integration and one Secretary (a man)
|  |
Registry |
Aug 22, 2000 |
Annual return
|  |
Registry |
Aug 22, 2000 |
Appointment of a director
|  |
Registry |
Aug 22, 2000 |
Director's particulars changed
|  |
Registry |
Aug 22, 2000 |
Registered office changed
|  |
Registry |
Jul 18, 2000 |
Appointment of a woman
|  |
Registry |
Jul 15, 1999 |
Resignation of a director
|  |
Registry |
Jul 15, 1999 |
Appointment of a secretary
|  |
Registry |
Jul 15, 1999 |
Appointment of a director
|  |
Registry |
Jul 15, 1999 |
Change in situation or address of registered office
|  |
Registry |
Jul 15, 1999 |
Resignation of a director
|  |
Registry |
Jun 23, 1999 |
Resignation of one Nominee Director
|  |
Registry |
Jun 23, 1999 |
Three appointments: 3 men
|  |
Registry |
Jun 21, 1999 |
Two appointments: 2 companies
|  |