BLAZING KEEP LIMITED

Register to unlock more data on OkredoRegister

BLAZING KEEP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC479036

Incorporation date

03/06/2014

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 03/06/2014)
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-22
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Statement of capital following an allotment of shares on 2025-12-04
dot icon01/10/2025
Change of details for Scottish Enterprise as a person with significant control on 2025-09-30
dot icon25/09/2025
Change of details for Scottish Enterprise as a person with significant control on 2025-09-25
dot icon30/08/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-08-28
dot icon21/07/2025
Statement of capital following an allotment of shares on 2025-06-13
dot icon02/07/2025
Memorandum and Articles of Association
dot icon20/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon19/06/2025
Resolutions
dot icon17/06/2025
Appointment of Shahin Sobhani as a director on 2025-06-05
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/02/2025
Termination of appointment of Steven John Walker as a director on 2025-02-10
dot icon21/01/2025
Appointment of Mr David Frew as a director on 2025-01-20
dot icon20/01/2025
Appointment of Mr Colin Mcleod as a director on 2025-01-20
dot icon18/09/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon09/09/2024
Satisfaction of charge SC4790360003 in full
dot icon18/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon21/04/2024
Registration of charge SC4790360003, created on 2024-04-19
dot icon09/01/2024
Resolutions
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Director's details changed for Mr Naysun Darren Alae-Carew on 2022-08-01
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-11-28
dot icon18/07/2023
Notification of Scottish Enterprise as a person with significant control on 2023-07-18
dot icon13/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon09/06/2023
Change of details for Mr Henry John Marriott as a person with significant control on 2023-06-09
dot icon26/05/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon24/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-11-11
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-04-19
dot icon24/11/2022
Memorandum and Articles of Association
dot icon24/11/2022
Change of share class name or designation
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-11-11
dot icon04/11/2022
Resolutions
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon29/06/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon16/06/2022
Statement of capital following an allotment of shares on 2022-06-15
dot icon09/06/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon03/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon04/04/2022
Termination of appointment of Francois Peter Andre Van Der Watt as a director on 2022-03-31
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon16/11/2020
Resolutions
dot icon31/08/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-03 with updates
dot icon31/03/2020
Termination of appointment of Catriona Anne Ewen as a secretary on 2020-03-27
dot icon22/11/2019
Termination of appointment of Barry Brandon Waldo as a director on 2019-11-20
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon12/04/2019
Resolutions
dot icon08/03/2019
Appointment of Mr Steven John Walker as a director on 2019-03-07
dot icon22/02/2019
Satisfaction of charge SC4790360002 in full
dot icon24/12/2018
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
Appointment of Mr Henry John Marriott 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 icon15/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon15/06/2018
Notification of Henry John Marriott as a person with significant control on 2018-03-19
dot icon15/06/2018
Cessation of Peter Andre Van Der Watt as a person with significant control on 2018-02-26
dot icon15/06/2018
Cessation of Naysun Darren Alae-Carew as a person with significant control on 2018-03-19
dot icon20/04/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon17/04/2018
Resolutions
dot icon17/04/2018
Resolutions
dot icon17/04/2018
Resolutions
dot icon27/10/2017
Resolutions
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 Broughton Market, Edinburgh, EH3 6NU to The Old School House 101 Portman Street Glasgow G41 1EJ on 2017-07-10
dot icon10/07/2017
Satisfaction of charge SC4790360001 in full
dot icon14/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-12-23
dot icon28/12/2016
Resolutions
dot icon23/12/2016
Appointment of Mr Stephen Heslop as a director on 2016-12-23
dot icon22/11/2016
Statement of capital following an allotment of shares on 2015-10-15
dot icon06/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon23/12/2015
Registration of charge SC4790360002, created on 2015-12-11
dot icon29/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Registration of charge SC4790360001, created on 2015-11-16
dot icon25/09/2015
Appointment of Miss Jen Courtney as a secretary on 2015-02-02
dot icon17/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon05/02/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon05/02/2015
Resolutions
dot icon04/02/2015
Appointment of Mr Naysun Darren Alae-Carew as a director on 2015-02-02
dot icon22/01/2015
Registered office address changed from , 127 Rose Street South Lane Edinburgh, EH2 4BB, United Kingdom to The Old School House 101 Portman Street Glasgow G41 1EJ on 2015-01-22
dot icon20/11/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-11-03
dot icon06/11/2014
Resolutions
dot icon06/11/2014
Sub-division of shares on 2014-11-03
dot icon17/09/2014
Statement of capital following an allotment of shares on 2014-09-09
dot icon17/09/2014
Sub-division of shares on 2014-09-09
dot icon17/09/2014
Resolutions
dot icon03/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon+12.43 % *

* during past year

Cash in Bank

£11,719.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
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
8
403.49K
-
0.00
842.00
-
2022
7
3.49M
-
0.00
10.42K
-
2023
8
845.16K
-
0.00
11.72K
-
2023
8
845.16K
-
0.00
11.72K
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

845.16K £Descended-75.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.72K £Ascended12.43 % *

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
Mr Henry John Marriott
Director
20/11/2018 - Present
27
Mcleod, Colin
Director
20/01/2025 - Present
5
Frew, David
Director
20/01/2025 - Present
6
Alae-Carew, Naysun Darren
Director
02/02/2015 - Present
26
Walker, Steven John
Director
07/03/2019 - 10/02/2025
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BLAZING KEEP LIMITED

BLAZING KEEP LIMITED is an(a) Active company incorporated on 03/06/2014 with the registered office located at The Old School House, 101 Portman Street, Glasgow G41 1EJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZING KEEP LIMITED?

toggle

BLAZING KEEP LIMITED is currently Active. It was registered on 03/06/2014 .

Where is BLAZING KEEP LIMITED located?

toggle

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

What does BLAZING KEEP LIMITED do?

toggle

BLAZING KEEP LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does BLAZING KEEP LIMITED have?

toggle

BLAZING KEEP LIMITED had 8 employees in 2023.

What is the latest filing for BLAZING KEEP LIMITED?

toggle

The latest filing was on 22/12/2025: Statement of capital following an allotment of shares on 2025-12-22.