BLAZIN FIDDLES LIMITED

Register to unlock more data on OkredoRegister

BLAZIN FIDDLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC296554

Incorporation date

03/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hardington Mains Farm, Lamington, Biggar ML12 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2006)
dot icon17/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Termination of appointment of Bruce Macgregor as a director on 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Director's details changed for Mr Ruairidh John Macmillan on 2024-07-10
dot icon10/07/2024
Director's details changed for Bruce Macgregor on 2024-07-10
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon14/01/2022
Director's details changed for Miss Kristan Moyra Gunn Harvey on 2022-01-14
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Director's details changed for Miss Kristan Moyra Gunn Harvey on 2019-10-01
dot icon20/03/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon17/03/2019
Director's details changed for Miss Kristan Moyra Gunn Harvey on 2019-03-17
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Registered office address changed from Deneholm Quothquan Biggar Lanarkshire ML12 6NB to Hardington Mains Farm Lamington Biggar ML12 6HS on 2018-03-22
dot icon22/03/2018
Director's details changed for Mr Ruairidh John Macmillan on 2018-03-21
dot icon21/03/2018
Director's details changed for Ms Jenna Reid on 2018-03-21
dot icon21/03/2018
Director's details changed for Ms Anna Massie on 2018-03-21
dot icon21/03/2018
Director's details changed for Bruce Macgregor on 2018-03-21
dot icon21/03/2018
Director's details changed for Mr Angus John Lyon on 2018-03-21
dot icon21/03/2018
Secretary's details changed for Mr Angus Lyon on 2018-03-21
dot icon18/03/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/02/2015
Appointment of Miss Kristan Moyra Gunn Harvey as a director on 2015-02-10
dot icon16/02/2015
Appointment of Mr Ruairidh John Macmillan as a director on 2015-02-10
dot icon13/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon13/02/2015
Termination of appointment of Iain Macfarlane as a secretary on 2015-02-10
dot icon13/02/2015
Termination of appointment of Tristan James Bryant as a director on 2015-02-10
dot icon13/02/2015
Appointment of Mr Angus Lyon as a secretary on 2015-02-10
dot icon13/02/2015
Register inspection address has been changed from 1 Grianin Glenfinnan PH37 4LT Scotland to Denehom Quothquan Biggar Lanarkshire ML12 6NB
dot icon13/02/2015
Registered office address changed from 1 Grianin Glenfinnan Inverness-Shire PH37 4LT to Deneholm Quothquan Biggar Lanarkshire ML12 6NB on 2015-02-13
dot icon06/03/2014
Termination of appointment of Iain Macfarlane as a director
dot icon06/03/2014
Termination of appointment of Allan Henderson as a director
dot icon03/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Appointment of Mr Tristan James Bryant as a director
dot icon14/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon14/02/2013
Register inspection address has been changed from Huntlaw Farmhouse Denholm Hawick Roxburghshire TD9 8PY Scotland
dot icon14/02/2013
Secretary's details changed for Mr Gordon Webber on 2013-02-13
dot icon13/02/2013
Appointment of Mr Iain Macfarlane as a secretary
dot icon13/02/2013
Termination of appointment of Gordon Webber as a secretary
dot icon07/02/2013
Registered office address changed from Huntlaw Farmhouse Denholm Hawick Roxburghshire TD9 8PY Scotland on 2013-02-07
dot icon07/02/2013
Appointment of Mr Angus John Lyon as a director
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Termination of appointment of Andrew Thorburn as a director
dot icon06/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon22/09/2011
Appointment of Ms Jenna Reid as a director
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon03/03/2011
Director's details changed for Allan Henderson on 2010-04-03
dot icon18/11/2010
Termination of appointment of Catriona Macdonald as a director
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Appointment of Ms Anna Massie as a director
dot icon23/03/2010
Secretary's details changed for Mr Gordon Webber on 2009-12-10
dot icon12/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon12/02/2010
Register inspection address has been changed
dot icon11/02/2010
Director's details changed for Catriona Macdonald on 2010-02-11
dot icon11/02/2010
Director's details changed for Bruce Macgregor on 2010-02-11
dot icon11/02/2010
Director's details changed for Iain Macfarlane on 2010-02-11
dot icon11/02/2010
Director's details changed for Andrew Thorburn on 2010-02-11
dot icon11/02/2010
Director's details changed for Allan Henderson on 2010-02-11
dot icon10/12/2009
Registered office address changed from 4 Earlside Farm Cottage Earlside Farm Hawick Roxburghshire TD9 9SE on 2009-12-10
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 03/02/09; full list of members
dot icon18/02/2009
Appointment terminated director aidan o'rourke
dot icon18/02/2009
Appointment terminated director marc clement
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 03/02/08; full list of members
dot icon13/09/2007
Resolutions
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2007
Director's particulars changed
dot icon05/03/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon14/02/2007
Return made up to 03/02/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon14/02/2007
Director's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon03/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-53.77 % *

* during past year

Cash in Bank

£22,162.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
6.99K
-
0.00
13.29K
-
2022
6
26.89K
-
0.00
47.94K
-
2023
6
11.66K
-
0.00
22.16K
-
2023
6
11.66K
-
0.00
22.16K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

11.66K £Descended-56.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.16K £Descended-53.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macgregor, Bruce
Director
03/02/2006 - 31/03/2025
9
Macmillan, Ruairidh John
Director
10/02/2015 - Present
3
Reid, Jenna Eileen
Director
22/09/2011 - Present
-
Lyon, Angus John
Director
25/01/2013 - Present
-
Harvey, Kristan Moyra Gunn
Director
10/02/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLAZIN FIDDLES LIMITED

BLAZIN FIDDLES LIMITED is an(a) Active company incorporated on 03/02/2006 with the registered office located at Hardington Mains Farm, Lamington, Biggar ML12 6HS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZIN FIDDLES LIMITED?

toggle

BLAZIN FIDDLES LIMITED is currently Active. It was registered on 03/02/2006 .

Where is BLAZIN FIDDLES LIMITED located?

toggle

BLAZIN FIDDLES LIMITED is registered at Hardington Mains Farm, Lamington, Biggar ML12 6HS.

What does BLAZIN FIDDLES LIMITED do?

toggle

BLAZIN FIDDLES LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

How many employees does BLAZIN FIDDLES LIMITED have?

toggle

BLAZIN FIDDLES LIMITED had 6 employees in 2023.

What is the latest filing for BLAZIN FIDDLES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-03 with updates.