BLAZING GRIFFIN PICTURES LIMITED

Register to unlock more data on OkredoRegister

BLAZING GRIFFIN PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC329888

Incorporation date

28/08/2007

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 28/08/2007)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Appointment of Mr Colin Mcleod as a director on 2025-10-01
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/10/2023
Director's details changed for Mr Naysun Darren Alae-Carew on 2023-10-09
dot icon09/10/2023
Confirmation statement made on 2023-09-01 with updates
dot icon09/10/2023
Director's details changed for Mr Naysun Darren Alae-Carew on 2023-07-01
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-09-01 with updates
dot icon06/07/2020
Change of details for Blazing Keep Limited as a person with significant control on 2020-07-06
dot icon14/04/2020
Memorandum and Articles of Association
dot icon14/04/2020
Resolutions
dot icon31/03/2020
Termination of appointment of Catriona Anne Ewen as a secretary on 2020-03-27
dot icon16/12/2019
Resolutions
dot icon04/12/2019
Termination of appointment of Francois Peter Andre Van Der Watt as a director on 2019-11-30
dot icon22/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon13/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon24/07/2017
Micro company accounts made up to 2017-03-31
dot icon10/07/2017
Appointment of Ms Catriona Anne Ewen as a secretary on 2017-07-01
dot icon10/07/2017
Director's details changed for Mr Francois Peter Andre Van Der Watt on 2017-06-12
dot icon10/07/2017
Registered office address changed from 202 Elliot Street Flat 9/2 Glasgow G3 8EX to The Old School House 101 Portman Street Glasgow G41 1EJ on 2017-07-10
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon28/09/2015
Director's details changed for Mr Naysun Darren Alae-Carew on 2015-02-02
dot icon28/09/2015
Appointment of Mr Francois Peter Andre Van Der Watt as a director on 2015-02-02
dot icon28/09/2015
Registered office address changed from Naysun Alae-Carew 14 Minden Crescent Dumfries Dumfriesshire DG1 4EB to 202 Elliot Street Flat 9/2 Glasgow G3 8EX on 2015-09-28
dot icon20/11/2014
Current accounting period shortened from 2015-08-31 to 2015-03-31
dot icon31/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/06/2011
Termination of appointment of Justin Alae-Carew as a director
dot icon16/06/2011
Termination of appointment of Katharine Kennedy as a director
dot icon16/06/2011
Termination of appointment of Ryan Clachrie as a director
dot icon27/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr Naysun Darren Alae-Carew on 2010-08-14
dot icon27/09/2010
Director's details changed for Mr Ryan Clachrie on 2009-10-01
dot icon27/09/2010
Director's details changed for Mr Justin Alae-Carew on 2010-07-01
dot icon04/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon01/04/2010
Termination of appointment of Robert Gillies as a director
dot icon01/04/2010
Termination of appointment of Ryan Mchenry as a director
dot icon18/03/2010
Termination of appointment of Robert Weinberg as a director
dot icon22/09/2009
Return made up to 01/09/09; full list of members
dot icon22/09/2009
Director appointed mr robert matthew weinberg
dot icon31/07/2009
Director appointed ms katharine anne kennedy
dot icon15/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon08/04/2009
Director appointed mr justin alae-carew
dot icon08/04/2009
Appointment terminated secretary charlotte hailstone
dot icon08/04/2009
Appointment terminated director katharine kennedy
dot icon01/09/2008
Return made up to 01/09/08; full list of members
dot icon30/08/2007
New director appointed
dot icon29/08/2007
Secretary's particulars changed
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-56.16 % *

* during past year

Cash in Bank

£4,884.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
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
6
279.75K
-
0.00
1.04K
-
2022
6
347.00K
-
0.00
11.14K
-
2023
7
907.83K
-
0.00
4.88K
-
2023
7
907.83K
-
0.00
4.88K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

907.83K £Ascended161.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.88K £Descended-56.16 % *

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
01/10/2025 - Present
5
Alae-Carew, Naysun Darren
Director
28/08/2007 - Present
27

Persons with Significant Control

0

No PSC data available.

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 BLAZING GRIFFIN PICTURES LIMITED

BLAZING GRIFFIN PICTURES LIMITED is an(a) Active company incorporated on 28/08/2007 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 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZING GRIFFIN PICTURES LIMITED?

toggle

BLAZING GRIFFIN PICTURES LIMITED is currently Active. It was registered on 28/08/2007 .

Where is BLAZING GRIFFIN PICTURES LIMITED located?

toggle

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

What does BLAZING GRIFFIN PICTURES LIMITED do?

toggle

BLAZING GRIFFIN PICTURES LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does BLAZING GRIFFIN PICTURES LIMITED have?

toggle

BLAZING GRIFFIN PICTURES LIMITED had 7 employees in 2023.

What is the latest filing for BLAZING GRIFFIN PICTURES LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.