Flat 9/2
Glasgow
G3 8EX
Scotland
Director Name | Mr Ryan Clachrie |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigellachie Craigs Road Dumfries Dumfriesshire DG1 4QL Scotland |
Director Name | Robert Reid Gillies |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Musician |
Correspondence Address | Kirkview 1 Stanley Place Moffat Dumfries And Galloway DG10 9JN Scotland |
Director Name | Ryan William McHenry |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Student |
Correspondence Address | Roucean Byre Torthorwald Dumfries Dumfriesshire DG1 3QE Scotland |
Secretary Name | Charlotte Maria Hailstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Student |
Correspondence Address | 17 Dirleton Avenue North Berwick East Lothian EH39 4AX Scotland |
Director Name | Miss Katharine Kennedy |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2009) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 38/7 Meadow Place Road Edinburgh Midlothian EH12 7RY Scotland |
Director Name | Mr Justin Alae-Carew |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2011) |
Role | Management Consultant |
Country of Residence | Hong Kong |
Correspondence Address | 14 Minden Crescent Dumfries Dumfriesshire DG1 4EB Scotland |
Director Name | Mr Robert Matthew Weinberg |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2009(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 17 March 2010) |
Role | Radio Producer |
Country of Residence | England |
Correspondence Address | 11 Court Mews Irthlingborough Road Wellingborough Northamptonshire NN8 1PG |
Director Name | Miss Katharine Kennedy |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2011) |
Role | Videographer |
Country of Residence | Scotland |
Correspondence Address | 38/7 Meadow Place Road Edinburgh Midlothian EH12 7RY Scotland |
Director Name | Mr Francois Peter Andre Van Der Watt |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 February 2015(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Broughton Market Edinburgh EH3 6NU Scotland |
Secretary Name | Ms Catriona Anne Ewen |
---|---|
Status | Resigned |
Appointed | 01 July 2017(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2020) |
Role | Company Director |
Correspondence Address | The Old School House 101 Portman Street Glasgow G41 1EJ Scotland |
Website | www.haphazardmedia.co.uk |
---|
Registered Address | The Old School House 101 Portman Street Glasgow G41 1EJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Blazing Keep Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,531 |
Cash | £211 |
Current Liabilities | £16,188 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 1 week from now) |
23 October 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
---|---|
6 July 2020 | Change of details for Blazing Keep Limited as a person with significant control on 6 July 2020 (2 pages) |
14 April 2020 | Resolutions
|
14 April 2020 | Memorandum and Articles of Association (8 pages) |
31 March 2020 | Termination of appointment of Catriona Anne Ewen as a secretary on 27 March 2020 (1 page) |
16 December 2019 | Resolutions
|
4 December 2019 | Termination of appointment of Francois Peter Andre Van Der Watt as a director on 30 November 2019 (1 page) |
22 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 July 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 10 July 2017 (1 page) |
10 July 2017 | Appointment of Ms Catriona Anne Ewen as a secretary on 1 July 2017 (2 pages) |
10 July 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 10 July 2017 (1 page) |
10 July 2017 | Director's details changed for Mr Francois Peter Andre Van Der Watt on 12 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Francois Peter Andre Van Der Watt on 12 June 2017 (2 pages) |
10 July 2017 | Appointment of Ms Catriona Anne Ewen as a secretary on 1 July 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Director's details changed for Mr Naysun Darren Alae-Carew on 2 February 2015 (2 pages) |
28 September 2015 | Appointment of Mr Francois Peter Andre Van Der Watt as a director on 2 February 2015 (2 pages) |
28 September 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 28 September 2015 (1 page) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 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 28 September 2015 (1 page) |
28 September 2015 | Director's details changed for Mr Naysun Darren Alae-Carew on 2 February 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Naysun Darren Alae-Carew on 2 February 2015 (2 pages) |
28 September 2015 | Appointment of Mr Francois Peter Andre Van Der Watt as a director on 2 February 2015 (2 pages) |
28 September 2015 | Appointment of Mr Francois Peter Andre Van Der Watt as a director on 2 February 2015 (2 pages) |
20 November 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
20 November 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 June 2011 | Termination of appointment of Ryan Clachrie as a director (1 page) |
16 June 2011 | Termination of appointment of Katharine Kennedy as a director (1 page) |
16 June 2011 | Termination of appointment of Justin Alae-Carew as a director (1 page) |
16 June 2011 | Termination of appointment of Justin Alae-Carew as a director (1 page) |
16 June 2011 | Termination of appointment of Katharine Kennedy as a director (1 page) |
16 June 2011 | Termination of appointment of Ryan Clachrie as a director (1 page) |
27 September 2010 | Director's details changed for Mr Naysun Darren Alae-Carew on 14 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Justin Alae-Carew on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Ryan Clachrie on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Mr Justin Alae-Carew on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Naysun Darren Alae-Carew on 14 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Mr Ryan Clachrie on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Mr Justin Alae-Carew on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Ryan Clachrie on 1 October 2009 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 April 2010 | Termination of appointment of Robert Gillies as a director (1 page) |
1 April 2010 | Termination of appointment of Robert Gillies as a director (1 page) |
1 April 2010 | Termination of appointment of Ryan Mchenry as a director (1 page) |
1 April 2010 | Termination of appointment of Ryan Mchenry as a director (1 page) |
18 March 2010 | Termination of appointment of Robert Weinberg as a director (1 page) |
18 March 2010 | Termination of appointment of Robert Weinberg as a director (1 page) |
22 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
22 September 2009 | Director appointed mr robert matthew weinberg (1 page) |
22 September 2009 | Director appointed mr robert matthew weinberg (1 page) |
22 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
31 July 2009 | Director appointed ms katharine anne kennedy (1 page) |
31 July 2009 | Director appointed ms katharine anne kennedy (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 April 2009 | Director appointed mr justin alae-carew (1 page) |
8 April 2009 | Appointment terminated secretary charlotte hailstone (1 page) |
8 April 2009 | Appointment terminated director katharine kennedy (1 page) |
8 April 2009 | Director appointed mr justin alae-carew (1 page) |
8 April 2009 | Appointment terminated secretary charlotte hailstone (1 page) |
8 April 2009 | Appointment terminated director katharine kennedy (1 page) |
1 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
1 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Secretary's particulars changed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Secretary's particulars changed (1 page) |
29 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Incorporation (15 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Incorporation (15 pages) |