BLAZING GRIFFIN POST PRODUCTION LIMITED

Register to unlock more data on OkredoRegister

BLAZING GRIFFIN POST PRODUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC543593

Incorporation date

24/08/2016

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 24/08/2016)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon16/06/2025
Registration of charge SC5435930002, created on 2025-06-13
dot icon29/05/2025
Resolutions
dot icon27/05/2025
Appointment of Mr Colin Mcleod as a director on 2025-05-23
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon30/08/2022
Director's details changed for Mr Naysun Darren Alae-Carew on 2022-08-05
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon13/05/2021
Statement of capital following an allotment of shares on 2020-09-03
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Termination of appointment of Catriona Anne Ewen as a secretary on 2020-03-27
dot icon11/03/2020
Appointment of Mr Naysun Darren Alae-Carew as a director on 2020-02-28
dot icon11/03/2020
Cessation of Scottish Enterprise as a person with significant control on 2018-03-20
dot icon11/03/2020
Termination of appointment of Charlotte Mary Walsh Alae-Carew as a director on 2020-02-28
dot icon11/03/2020
Termination of appointment of David Frew as a director on 2020-02-28
dot icon04/12/2019
Termination of appointment of Francois Peter Andre Van Der Watt as a director on 2019-11-30
dot icon03/12/2019
Director's details changed for Mr David Frew on 2018-06-30
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon26/08/2019
Notification of Henry John Marriott as a person with significant control on 2018-03-19
dot icon26/08/2019
Notification of Scottish Enterprise as a person with significant control on 2018-03-20
dot icon26/08/2019
Notification of Blazing Keep Limited as a person with significant control on 2016-08-24
dot icon26/08/2019
Cessation of Francois Peter Andre Van Der Watt as a person with significant control on 2018-03-20
dot icon26/08/2019
Cessation of Naysun Darren Alae-Carew as a person with significant control on 2018-03-20
dot icon09/08/2019
Appointment of Ms Charlotte Mary Walsh Alae-Carew as a director on 2019-07-16
dot icon28/02/2019
Satisfaction of charge SC5435930001 in full
dot icon22/02/2019
All of the property or undertaking has been released from charge SC5435930001
dot icon18/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon30/04/2018
Change of details for Mr Francois Peter Andre Van Der Watt as a person with significant control on 2018-04-30
dot icon21/03/2018
Registration of charge SC5435930001, created on 2018-02-28
dot icon25/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon24/07/2017
Micro company 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
Registered office address changed from 4 Broughton Market Edinburgh Midlothian EH3 6NU Scotland to The Old School House 101 Portman Street Glasgow G41 1EJ on 2017-07-10
dot icon23/06/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon24/08/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

35
2023
change arrow icon-13.52 % *

* during past year

Cash in Bank

£71,890.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
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
23
153.24K
-
0.00
9.41K
-
2022
30
647.79K
-
0.00
83.13K
-
2023
35
1.27M
-
0.00
71.89K
-
2023
35
1.27M
-
0.00
71.89K
-

Employees

2023

Employees

35 Ascended17 % *

Net Assets(GBP)

1.27M £Ascended96.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.89K £Descended-13.52 % *

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
23/05/2025 - Present
5
Alae-Carew, Naysun Darren
Director
28/02/2020 - 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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BLAZING GRIFFIN POST PRODUCTION LIMITED

BLAZING GRIFFIN POST PRODUCTION LIMITED is an(a) Active company incorporated on 24/08/2016 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 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZING GRIFFIN POST PRODUCTION LIMITED?

toggle

BLAZING GRIFFIN POST PRODUCTION LIMITED is currently Active. It was registered on 24/08/2016 .

Where is BLAZING GRIFFIN POST PRODUCTION LIMITED located?

toggle

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

What does BLAZING GRIFFIN POST PRODUCTION LIMITED do?

toggle

BLAZING GRIFFIN POST PRODUCTION LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does BLAZING GRIFFIN POST PRODUCTION LIMITED have?

toggle

BLAZING GRIFFIN POST PRODUCTION LIMITED had 35 employees in 2023.

What is the latest filing for BLAZING GRIFFIN POST PRODUCTION LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.