ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Braveheart Auctions Limited

Braveheart Auctions Limited is an active company incorporated on 17 March 2023 with the registered office located in Edinburgh, City of Edinburgh. Braveheart Auctions Limited was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
SC762732
Private limited company
Scottish Company
Age
2 years 7 months
Incorporated 17 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (4 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 17 Mar31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Address changed on 17 Sep 2024 (1 year 1 month ago)
Previous address was 12B Brucefield Avenue Dunfermline KY11 4SX Scotland
Telephone
0131 2783565
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Aug 1982
Director • Salesman • British • Lives in Scotland • Born in Mar 1983
Director • British • Lives in Scotland • Born in May 1983
Mr Stephen John McCluskey
PSC • British • Lives in Scotland • Born in Aug 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heritage Land Holdings Limited
Mrs/ Joanna Wendy Mackintosh and Stephen John McCluskey are mutual people.
Active
CKSD Holdings Ltd
Stephen John McCluskey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
-£3.22K
Net Assets
-£3.22K
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
4 Months Ago on 17 Jun 2025
Stephen Mccluskey (PSC) Appointed
7 Months Ago on 1 Apr 2025
Daniel Arthur Walls (PSC) Resigned
7 Months Ago on 1 Apr 2025
Mr Stephen John Mccluskey Appointed
7 Months Ago on 1 Apr 2025
Daniel Arthur Walls Resigned
7 Months Ago on 1 Apr 2025
Confirmation Submitted
7 Months Ago on 14 Mar 2025
Full Accounts Submitted
10 Months Ago on 13 Dec 2024
Joanna Wendy Mackintosh (PSC) Resigned
1 Year Ago on 21 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Aug 2024
Get Credit Report
Discover Braveheart Auctions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 June 2025 with updates
Submitted on 17 Jun 2025
Appointment of Mr Stephen John Mccluskey as a director on 1 April 2025
Submitted on 17 Jun 2025
Termination of appointment of Daniel Arthur Walls as a director on 1 April 2025
Submitted on 17 Jun 2025
Cessation of Daniel Arthur Walls as a person with significant control on 1 April 2025
Submitted on 17 Jun 2025
Notification of Stephen Mccluskey as a person with significant control on 1 April 2025
Submitted on 17 Jun 2025
Confirmation statement made on 14 March 2025 with updates
Submitted on 14 Mar 2025
Statement of capital following an allotment of shares on 1 February 2025
Submitted on 8 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Cessation of Joanna Wendy Mackintosh as a person with significant control on 21 October 2024
Submitted on 23 Oct 2024
Registered office address changed from 12B Brucefield Avenue Dunfermline KY11 4SX Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 17 September 2024
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year