Braveheart Technology Ltd

DataGardener
dissolved

Braveheart Technology Ltd

sc197373Private Limited With Share Capital

3 Castle Court, Dunfermline, Fife, KY118PB
Incorporated

21/06/1999

Company Age

26 years

Directors

2

Employees

SIC Code

62020

Risk

Company Overview

Registration, classification & business activity

Braveheart Technology Ltd (sc197373) is a private limited with share capital incorporated on 21/06/1999 (26 years old) and registered in fife, KY118PB. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Incorporated 21/06/1999
KY118PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:10-08-2017
Liquidation Compulsory Return Of Final Meeting Scotland
Category:Insolvency
Date:10-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2016
Liquidation Compulsory Notice Winding Up Scotland
Category:Insolvency
Date:13-05-2016
Liquidation Compulsory Winding Up Order Scotland
Category:Insolvency
Date:13-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:31-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:30-10-2013
Termination Director Company With Name
Category:Officers
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:03-08-2011
Resolution
Category:Resolution
Date:03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2010
Legacy
Category:Annual Return
Date:24-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2009
Legacy
Category:Annual Return
Date:03-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2008
Legacy
Category:Annual Return
Date:08-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2007
Legacy
Category:Annual Return
Date:12-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2006
Legacy
Category:Annual Return
Date:12-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2005
Mortgage Alter Floating Charge
Category:Mortgage
Date:19-02-2005
Legacy
Category:Mortgage
Date:18-10-2004
Accounts Amended With Made Up Date
Category:Accounts
Date:29-09-2004
Legacy
Category:Annual Return
Date:29-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2004
Resolution
Category:Resolution
Date:19-03-2004
Legacy
Category:Annual Return
Date:28-06-2003
Accounts With Accounts Type Small
Category:Accounts
Date:01-05-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:04-02-2003
Legacy
Category:Address
Date:25-10-2002
Legacy
Category:Annual Return
Date:20-08-2002
Accounts With Accounts Type Small
Category:Accounts
Date:22-04-2002
Legacy
Category:Mortgage
Date:06-02-2002
Legacy
Category:Mortgage
Date:28-11-2001
Legacy
Category:Annual Return
Date:27-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:26-04-2001
Legacy
Category:Officers
Date:22-01-2001
Legacy
Category:Officers
Date:22-01-2001
Legacy
Category:Annual Return
Date:22-08-2000
Legacy
Category:Officers
Date:22-08-2000
Legacy
Category:Officers
Date:15-07-1999
Legacy
Category:Officers
Date:15-07-1999
Legacy
Category:Address
Date:15-07-1999
Legacy
Category:Officers
Date:15-07-1999
Legacy
Category:Officers
Date:15-07-1999
Incorporation Company
Category:Incorporation
Date:21-06-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2017
Filing Date04/02/2016
Latest Accounts30/06/2015

Trading Addresses

3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY118PBRegistered
Brooke House, 4 The Lakes, Northampton, Northamptonshire, NN47YD

Related Companies

2

Contact

3 Castle Court, Dunfermline, Fife, KY118PB