Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRAVEHEART TECHNOLOGY LTD
Company Information for

BRAVEHEART TECHNOLOGY LTD

DUNFERMLINE, FIFE, KY11,
Company Registration Number
SC197373
Private Limited Company
Dissolved

Dissolved 2017-08-10

Company Overview

About Braveheart Technology Ltd
BRAVEHEART TECHNOLOGY LTD was founded on 1999-06-21 and had its registered office in Dunfermline. The company was dissolved on the 2017-08-10 and is no longer trading or active.

Key Data
Company Name
BRAVEHEART TECHNOLOGY LTD
 
Legal Registered Office
DUNFERMLINE
FIFE
 
Previous Names
MACLELLAN TECHNOLOGY LTD14/04/2014
MACLELLAN PROPERTY LTD31/03/2014
MACLELLAN PROPERTIES LIMITED31/10/2013
HUNTINGTOWER CAPITAL LIMITED30/10/2013
MACLELLAN IT LTD.03/08/2011
MACLELLAN CONSULTING LTD.04/02/2003
Filing Information
Company Number SC197373
Date formed 1999-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-08-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 16:32:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAVEHEART TECHNOLOGY LTD

Current Directors
Officer Role Date Appointed
IAN GERARD MACLELLAN
Company Secretary 2001-01-01
IAN GERARD MACLELLAN
Director 1999-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE INGRID MELTON SCOTT
Director 2000-07-18 2013-09-30
ANGUS MARTIN MACLELLAN
Company Secretary 1999-06-23 2000-12-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-06-21 1999-06-23
COMBINED NOMINEES LIMITED
Nominated Director 1999-06-21 1999-06-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-06-21 1999-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GERARD MACLELLAN MACLELLAN PROPERTY LTD Company Secretary 2003-08-01 CURRENT 2003-08-01 Active
IAN GERARD MACLELLAN WEB AGE LTD. Director 2016-06-13 CURRENT 1996-07-02 Liquidation
IAN GERARD MACLELLAN VIRTUOUSIT LTD Director 2016-06-09 CURRENT 1994-08-25 Active - Proposal to Strike off
IAN GERARD MACLELLAN CLOUDSTREAM TECHNOLOGY LTD Director 2014-04-14 CURRENT 2014-04-14 Liquidation
IAN GERARD MACLELLAN MACLELLAN PROPERTY LTD Director 2003-08-01 CURRENT 2003-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-104.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM HOME FARM KELTY FIFE KY4 0JR
2016-05-13CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-05-134.2(Scot)NOTICE OF WINDING UP ORDER
2016-02-04AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-01AR0125/04/15 FULL LIST
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-26LATEST SOC26/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-26AR0125/04/14 FULL LIST
2014-04-14RES15CHANGE OF NAME 11/04/2014
2014-04-14CERTNMCOMPANY NAME CHANGED MACLELLAN TECHNOLOGY LTD CERTIFICATE ISSUED ON 14/04/14
2014-03-31RES15CHANGE OF NAME 29/03/2014
2014-03-31CERTNMCOMPANY NAME CHANGED MACLELLAN PROPERTY LTD CERTIFICATE ISSUED ON 31/03/14
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-31RES15CHANGE OF NAME 30/10/2013
2013-10-31CERTNMCOMPANY NAME CHANGED MACLELLAN PROPERTIES LIMITED CERTIFICATE ISSUED ON 31/10/13
2013-10-30RES15CHANGE OF NAME 28/10/2013
2013-10-30CERTNMCOMPANY NAME CHANGED HUNTINGTOWER CAPITAL LIMITED CERTIFICATE ISSUED ON 30/10/13
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MELTON SCOTT
2013-07-30AR0121/06/13 FULL LIST
2013-03-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-09AR0121/06/12 FULL LIST
2012-02-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-03CERTNMCOMPANY NAME CHANGED MACLELLAN IT LTD. CERTIFICATE ISSUED ON 03/08/11
2011-08-03RES15CHANGE OF NAME 03/08/2011
2011-06-23AR0121/06/11 FULL LIST
2011-04-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-29AR0121/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE INGRID MELTON SCOTT / 01/10/2009
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MACLELLAN / 01/10/2009
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-23AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-08363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/06
2006-10-12363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-10-18419a(Scot)DEC MORT/CHARGE *****
2004-09-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-07-29363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-28363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-04CERTNMCOMPANY NAME CHANGED MACLELLAN CONSULTING LTD. CERTIFICATE ISSUED ON 04/02/03
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: FAIRWAYS HOUSE 17 MANSE STREET, ABERDOUR BURNTISLAND FIFE KY3 0TT
2002-08-20363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-06410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2001-07-27363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-22288aNEW SECRETARY APPOINTED
2001-01-22288bSECRETARY RESIGNED
2000-08-22363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/00
1999-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-15288aNEW SECRETARY APPOINTED
1999-07-15288aNEW DIRECTOR APPOINTED
1999-07-15287REGISTERED OFFICE CHANGED ON 15/07/99 FROM: FIRST FLOOR 1 ROYAL BANK PLACE GLASGOW LANARKSHIRE G1 3AA
1999-07-15288bDIRECTOR RESIGNED
1999-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BRAVEHEART TECHNOLOGY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-28
Appointment of Liquidators2016-06-10
Meetings of Creditors2016-05-17
Petitions to Wind Up (Companies)2016-04-12
Fines / Sanctions
No fines or sanctions have been issued against BRAVEHEART TECHNOLOGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 216,046
Creditors Due Within One Year 2011-07-01 £ 104,322

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAVEHEART TECHNOLOGY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 50,000
Called Up Share Capital 2011-07-01 £ 50,000
Cash Bank In Hand 2012-07-01 £ 150,825
Cash Bank In Hand 2011-07-01 £ 7,363
Current Assets 2012-07-01 £ 209,985
Current Assets 2011-07-01 £ 48,363
Debtors 2012-07-01 £ 59,160
Debtors 2011-07-01 £ 41,000
Shareholder Funds 2012-07-01 £ 6,061
Shareholder Funds 2011-07-01 £ 55,959

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAVEHEART TECHNOLOGY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRAVEHEART TECHNOLOGY LTD
Trademarks
We have not found any records of BRAVEHEART TECHNOLOGY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAVEHEART TECHNOLOGY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BRAVEHEART TECHNOLOGY LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where BRAVEHEART TECHNOLOGY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBRAVEHEART TECHNOLOGY LTDEvent Date2017-03-24
In the Dunfermline County Court case number L3 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above named Company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB on 8 May 2017 at 11.00 am for the purpose of receiving the Liquidators final report showing how the winding up has been conducted and determining whether in terms of Section 174 of the Insolvency Act 1986, the Liquidator should receive his release. Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to the Liquidator and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with the Liquidator at Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB or before the meeting. Date of appointment: 8 June 2016. Office holder details: Richard Gardiner (IP No 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB. Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Derek Simpson, Email: dsimpson@thomsoncooper.com Ag GF123073
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRAVEHEART TECHNOLOGY LTDEvent Date2016-06-08
Principal Trading Address: Home Farm, Kelty, KY4 0JR I, Richard Gardiner , of Thomson Cooper , 3 Castle Court, Dunfermline KY11 8PB , (IP No. 9488), hereby give notice, pursuant to Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of the above company by a Resolution of a Meeting of Creditors held in terms of Section 138(4) of the Insolvency Act 1986 on 08 June 2016 . The meeting declined to establish a Liquidation Committee. It is not my intention to summon a further meeting of the creditors to establish a Liquidation Committee unless requested to do so by one-tenth in value of the companys creditors. All creditors who have not already done so are required to lodge their claims with me. For further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Derek Simpson, email: dsimpson@thomsoncooper.com
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBRAVEHEART TECHNOLOGY LIMITEDEvent Date2016-04-01
Notice is hereby given that on 1 April 2016 a Petition was presented to the Sheriff at Dunfermline Sheriff Court by Davidson Chalmers LLP having their registered office at 12 Hope Street, Edinburgh EH2 4DB (the Petitioner), craving the Court inter alia that Braveheart Technology Limited, having their registered office at Home Farm, Kelty, Fife, KY4 0JR be wound up by the Court and that Richard Gardiner, Insolvency Practitioner of Thomson Cooper Accountants Ltd, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB be appointed as an Interim Liquidator; in which Petition the Sheriff at Dunfermline by first deliverance dated 1 April 2016 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk at Dunfermline within eight days after intimation, service or advertisement; all of which notice is hereby given. Greg Flett , Solicitor, Davidson Chalmers LLP , 12 Hope Street, Edinburgh EH2 4DB :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAVEHEART TECHNOLOGY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAVEHEART TECHNOLOGY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.