BLAZING GRIFFIN POST PRODUCTION LIMITED

The Old School House The Old School House, Glasgow, G41 1EJ, Scotland
StatusACTIVE
Company No.SC543593
CategoryPrivate Limited Company
Incorporated24 Aug 2016
Age7 years, 9 months, 5 days
JurisdictionScotland

SUMMARY

BLAZING GRIFFIN POST PRODUCTION LIMITED is an active private limited company with number SC543593. It was incorporated 7 years, 9 months, 5 days ago, on 24 August 2016. The company address is The Old School House The Old School House, Glasgow, G41 1EJ, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-05

Officer name: Mr Naysun Darren Alae-Carew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Capital allotment shares

Date: 13 May 2021

Action Date: 03 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-03

Capital : 650,001 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-27

Officer name: Catriona Anne Ewen

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Mr Naysun Darren Alae-Carew

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scottish Enterprise

Cessation date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Charlotte Mary Walsh Alae-Carew

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frew

Termination date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Francois Peter Andre Van Der Watt

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Frew

Change date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2019

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-19

Psc name: Henry John Marriott

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2019

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-20

Psc name: Scottish Enterprise

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2019

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-08-24

Psc name: Blazing Keep Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2019

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-20

Psc name: Francois Peter Andre Van Der Watt

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2019

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-20

Psc name: Naysun Darren Alae-Carew

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-16

Officer name: Ms Charlotte Mary Walsh Alae-Carew

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5435930001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: SC5435930001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Francois Peter Andre Van Der Watt

Change date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-28

Charge number: SC5435930001

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francois Peter Andre Van Der Watt

Change date: 2017-06-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-01

Officer name: Ms Catriona Anne Ewen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

New address: The Old School House 101 Portman Street Glasgow G41 1EJ

Change date: 2017-07-10

Old address: 4 Broughton Market Edinburgh Midlothian EH3 6NU Scotland

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 24 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10255609
Status:ACTIVE
Category:Community Interest Company

BLUE STAR CONSTRUCTION LIMITED

6 EMPRESS AVENUE,ILFORD,IG1 3DD

Number:10542972
Status:ACTIVE
Category:Private Limited Company

EILEAN AIGAS LIMITED

APEX 3,EDINBURGH,EH12 5HD

Number:SC167292
Status:LIQUIDATION
Category:Private Limited Company

GOOD MEASURE JOINERY LIMITED

UNIT 7 BECKENHAM BUSINESS CENTRE,BECKENHAM BROMLEY,BR3 1LB

Number:03679257
Status:ACTIVE
Category:Private Limited Company

GRZEGORZ LUCARZ TRANSPORT LTD.

99B SILVESTER STREET,LIVERPOOL,L5 8SF

Number:09791806
Status:ACTIVE
Category:Private Limited Company

JOHN ELDER LIMITED

ST STEPHEN'S HOUSE LABURNUM AVENUE,WHITBY,YO22 4RR

Number:05270913
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source