BLAZING GRIFFIN LIMITED

Register to unlock more data on OkredoRegister

BLAZING GRIFFIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC404603

Incorporation date

02/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old School House, 101 Portman Street, Glasgow G41 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2011)
dot icon19/02/2026
Appointment of Mr Colin Mcleod as a director on 2026-02-19
dot icon23/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon11/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Satisfaction of charge SC4046030004 in full
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon21/12/2022
Director's details changed for Mr Naysun Darren Alae-Carew on 2022-11-01
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Director's details changed for Mr Naysun Darren Alae-Carew on 2020-07-06
dot icon31/03/2020
Termination of appointment of Catriona Anne Ewen as a secretary on 2020-03-27
dot icon11/03/2020
Cessation of Scottish Enterprise as a person with significant control on 2018-03-19
dot icon23/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon20/01/2020
Registration of charge SC4046030004, created on 2020-01-17
dot icon04/12/2019
Termination of appointment of Francois Peter Andre Van Der Watt as a director on 2019-11-30
dot icon25/11/2019
Termination of appointment of Barry Brandon Waldo as a director on 2019-11-20
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Satisfaction of charge SC4046030003 in full
dot icon22/02/2019
All of the property or undertaking has been released from charge SC4046030003
dot icon12/02/2019
Satisfaction of charge SC4046030001 in full
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Appointment of Mr Barry Brandon Waldo as a director on 2018-11-20
dot icon14/12/2018
Termination of appointment of Stephen Heslop as a director on 2018-11-20
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon08/11/2018
Confirmation statement made on 2018-09-13 with updates
dot icon08/11/2018
Notification of Scottish Enterprise as a person with significant control on 2018-03-19
dot icon08/11/2018
Notification of Blazing Keep Limited as a person with significant control on 2016-04-06
dot icon08/11/2018
Notification of Henry John Marriott as a person with significant control on 2018-03-19
dot icon08/11/2018
Cessation of Francois Peter Andre Van Der Watt as a person with significant control on 2018-02-26
dot icon08/11/2018
Cessation of Naysun Darren Alae-Carew as a person with significant control on 2018-03-19
dot icon21/03/2018
Registration of charge SC4046030003, created on 2018-02-28
dot icon13/11/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon13/11/2017
Notification of Naysun Darren Alae-Carew as a person with significant control on 2016-04-06
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Director's details changed for Mr Francois Peter Andre Van Der Watt on 2017-06-12
dot icon10/07/2017
Appointment of Ms Catriona Anne Ewen as a secretary on 2017-07-01
dot icon10/07/2017
Termination of appointment of Jen Courtney as a secretary on 2017-07-01
dot icon10/07/2017
Registered office address changed from 4 Broughton Market Edinburgh EH3 6NU to The Old School House 101 Portman Street Glasgow G41 1EJ on 2017-07-10
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Satisfaction of charge SC4046030002 in full
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon13/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon12/05/2016
Part of the property or undertaking has been released from charge SC4046030001
dot icon29/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Registration of charge SC4046030002, created on 2015-11-16
dot icon27/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon03/07/2015
Appointment of Mr Stephen Heslop as a director on 2015-02-02
dot icon29/06/2015
Appointment of Mr Naysun Darren Alae-Carew as a director on 2015-02-02
dot icon17/04/2015
Appointment of Miss Jen Courtney as a secretary
dot icon17/04/2015
Appointment of Miss Jen Courtney as a secretary on 2015-02-02
dot icon06/01/2015
Registered office address changed from 127 Rose Street South Lane Edinburgh EH2 4BB to 4 Broughton Market Edinburgh EH3 6NU on 2015-01-06
dot icon20/11/2014
Current accounting period shortened from 2015-07-31 to 2015-03-31
dot icon16/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon16/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-08-02
dot icon16/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-02
dot icon16/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-08-02
dot icon03/09/2014
Sub-division of shares on 2012-02-09
dot icon11/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon17/04/2014
Registration of charge 4046030001
dot icon19/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/01/2014
Termination of appointment of Stephen Heslop as a director
dot icon02/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon09/07/2013
Registered office address changed from 12 Western Gardens Edinburgh EH12 5QD Scotland on 2013-07-09
dot icon12/03/2013
Termination of appointment of Michael Boniface as a director
dot icon24/01/2013
Appointment of Mr Michael Stuart Boniface as a director
dot icon24/01/2013
Appointment of Mr Stephen Heslop as a director
dot icon13/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon29/08/2012
Registered office address changed from 12 Western Gardens Edinburgh EH12 5QD United Kingdom on 2012-08-29
dot icon29/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mr Francois Peter Andre Van Der Watt on 2012-06-01
dot icon29/08/2012
Registered office address changed from 14/8 Old Tolbooth Wynd Edinburgh EH8 8EQ United Kingdom on 2012-08-29
dot icon08/03/2012
Resolutions
dot icon02/08/2011
Current accounting period shortened from 2012-08-31 to 2012-07-31
dot icon02/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

26
2023
change arrow icon-12.07 % *

* during past year

Cash in Bank

£22,705.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
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
21
2.16M
-
0.00
57.49K
-
2022
23
2.56M
-
0.00
25.82K
-
2023
26
2.35M
-
0.00
22.71K
-
2023
26
2.35M
-
0.00
22.71K
-

Employees

2023

Employees

26 Ascended13 % *

Net Assets(GBP)

2.35M £Descended-7.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.71K £Descended-12.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleod, Colin
Director
19/02/2026 - Present
5
Alae-Carew, Naysun Darren
Director
02/02/2015 - Present
26

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLAZING GRIFFIN LIMITED

BLAZING GRIFFIN LIMITED is an(a) Active company incorporated on 02/08/2011 with the registered office located at The Old School House, 101 Portman Street, Glasgow G41 1EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZING GRIFFIN LIMITED?

toggle

BLAZING GRIFFIN LIMITED is currently Active. It was registered on 02/08/2011 .

Where is BLAZING GRIFFIN LIMITED located?

toggle

BLAZING GRIFFIN LIMITED is registered at The Old School House, 101 Portman Street, Glasgow G41 1EJ.

What does BLAZING GRIFFIN LIMITED do?

toggle

BLAZING GRIFFIN LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does BLAZING GRIFFIN LIMITED have?

toggle

BLAZING GRIFFIN LIMITED had 26 employees in 2023.

What is the latest filing for BLAZING GRIFFIN LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Mr Colin Mcleod as a director on 2026-02-19.