Glasgow
G41 1EJ
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 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old School House 101 Portman Street Glasgow G41 1EJ Scotland |
Director Name | Mr Michael Stuart Boniface |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Western Gardens Edinburgh EH12 5QD Scotland |
Director Name | Mr Stephen Heslop |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Montrave Stud Montrave Leven Fife KY8 5NZ Scotland |
Secretary Name | Miss Jen Courtney |
---|---|
Status | Resigned |
Appointed | 02 February 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 4 Broughton Market Edinburgh EH3 6NU Scotland |
Secretary Name | Ms Catriona Anne Ewen |
---|---|
Status | Resigned |
Appointed | 01 July 2017(5 years, 11 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 |
Director Name | Mr Barry Brandon Waldo |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2018(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2019) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | The Old School House 101 Portman Street Glasgow G41 1EJ Scotland |
Website | www.blazinggriffin.com |
---|---|
Email address | [email protected] |
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 |
1000 at £0.1 | Blazing Keep 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£467,594 |
Cash | £106,233 |
Current Liabilities | £88,468 |
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 | 11 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
17 January 2020 | Delivered on: 20 January 2020 Persons entitled: Henry John Marriott, the Hon Dinah Lilian Marriott, Wilfred William John Marriott and Lily Rachel Olivia Marriott, as Trustees of the Mariott Ssas Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 February 2018 | Delivered on: 21 March 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
16 November 2015 | Delivered on: 27 November 2015 Persons entitled: Altara Games Limited Classification: A registered charge Particulars: Coprights to the video game provisionally entitled "distant star- revenant fleet" as set out in more detail in clauses 4 and 5 of the charge and deed of assignment dated 16 november 2015.. all freehold and leasehold property owned or hereafter acquired by the chargor as set out in clause 4 of the charge and deed of assignment dated 16 november 2015. Outstanding |
7 April 2014 | Delivered on: 17 April 2014 Persons entitled: East of Scotland Investment Fund Limited Classification: A registered charge Outstanding |
21 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
---|---|
21 December 2022 | Director's details changed for Mr Naysun Darren Alae-Carew on 1 November 2022 (2 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
29 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
21 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
28 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 July 2020 | Director's details changed for Mr Naysun Darren Alae-Carew on 6 July 2020 (2 pages) |
31 March 2020 | Termination of appointment of Catriona Anne Ewen as a secretary on 27 March 2020 (1 page) |
11 March 2020 | Cessation of Scottish Enterprise as a person with significant control on 19 March 2018 (1 page) |
23 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
20 January 2020 | Registration of charge SC4046030004, created on 17 January 2020 (21 pages) |
4 December 2019 | Termination of appointment of Francois Peter Andre Van Der Watt as a director on 30 November 2019 (1 page) |
25 November 2019 | Termination of appointment of Barry Brandon Waldo as a director on 20 November 2019 (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 February 2019 | Satisfaction of charge SC4046030003 in full (1 page) |
22 February 2019 | All of the property or undertaking has been released from charge SC4046030003 (1 page) |
12 February 2019 | Satisfaction of charge SC4046030001 in full (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
14 December 2018 | Termination of appointment of Stephen Heslop as a director on 20 November 2018 (1 page) |
14 December 2018 | Appointment of Mr Barry Brandon Waldo as a director on 20 November 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 13 September 2018 with updates (3 pages) |
8 November 2018 | Notification of Blazing Keep Limited as a person with significant control on 6 April 2016 (2 pages) |
8 November 2018 | Notification of Henry John Marriott as a person with significant control on 19 March 2018 (2 pages) |
8 November 2018 | Cessation of Naysun Darren Alae-Carew as a person with significant control on 19 March 2018 (1 page) |
8 November 2018 | Cessation of Francois Peter Andre Van Der Watt as a person with significant control on 26 February 2018 (1 page) |
8 November 2018 | Notification of Scottish Enterprise as a person with significant control on 19 March 2018 (1 page) |
21 March 2018 | Registration of charge SC4046030003, created on 28 February 2018 (17 pages) |
13 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 November 2017 | Notification of Naysun Darren Alae-Carew as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 November 2017 | Notification of Naysun Darren Alae-Carew as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 July 2017 | Registered office address changed from 4 Broughton Market Edinburgh EH3 6NU to The Old School House 101 Portman Street Glasgow G41 1EJ on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 4 Broughton Market Edinburgh EH3 6NU to The Old School House 101 Portman Street Glasgow G41 1EJ on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Jen Courtney as a secretary on 1 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 | Appointment of Ms Catriona Anne Ewen as a secretary on 1 July 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 | Director's details changed for Mr Francois Peter Andre Van Der Watt on 12 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Jen Courtney as a secretary on 1 July 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Satisfaction of charge SC4046030002 in full (1 page) |
14 December 2016 | Satisfaction of charge SC4046030002 in full (1 page) |
13 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
12 May 2016 | Part of the property or undertaking has been released from charge SC4046030001 (5 pages) |
12 May 2016 | Part of the property or undertaking has been released from charge SC4046030001 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Registration of charge SC4046030002, created on 16 November 2015 (20 pages) |
27 November 2015 | Registration of charge SC4046030002, created on 16 November 2015 (20 pages) |
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
3 July 2015 | Appointment of Mr Stephen Heslop as a director on 2 February 2015 (2 pages) |
3 July 2015 | Appointment of Mr Stephen Heslop as a director on 2 February 2015 (2 pages) |
3 July 2015 | Appointment of Mr Stephen Heslop as a director on 2 February 2015 (2 pages) |
29 June 2015 | Appointment of Mr Naysun Darren Alae-Carew as a director on 2 February 2015 (2 pages) |
29 June 2015 | Appointment of Mr Naysun Darren Alae-Carew as a director on 2 February 2015 (2 pages) |
29 June 2015 | Appointment of Mr Naysun Darren Alae-Carew as a director on 2 February 2015 (2 pages) |
17 April 2015 | Appointment of Miss Jen Courtney as a secretary on 2 February 2015 (2 pages) |
17 April 2015 | Appointment of Miss Jen Courtney as a secretary (2 pages) |
17 April 2015 | Appointment of Miss Jen Courtney as a secretary on 2 February 2015 (2 pages) |
17 April 2015 | Appointment of Miss Jen Courtney as a secretary on 2 February 2015 (2 pages) |
17 April 2015 | Appointment of Miss Jen Courtney as a secretary (2 pages) |
6 January 2015 | Registered office address changed from 127 Rose Street South Lane Edinburgh EH2 4BB to 4 Broughton Market Edinburgh EH3 6NU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 127 Rose Street South Lane Edinburgh EH2 4BB to 4 Broughton Market Edinburgh EH3 6NU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 127 Rose Street South Lane Edinburgh EH2 4BB to 4 Broughton Market Edinburgh EH3 6NU on 6 January 2015 (1 page) |
20 November 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages) |
20 November 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (16 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (16 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (16 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages) |
3 September 2014 | Sub-division of shares on 9 February 2012 (10 pages) |
3 September 2014 | Sub-division of shares on 9 February 2012 (10 pages) |
3 September 2014 | Sub-division of shares on 9 February 2012 (10 pages) |
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
17 April 2014 | Registration of charge 4046030001 (11 pages) |
17 April 2014 | Registration of charge 4046030001 (11 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 January 2014 | Termination of appointment of Stephen Heslop as a director (1 page) |
17 January 2014 | Termination of appointment of Stephen Heslop as a director (1 page) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
9 July 2013 | Registered office address changed from 12 Western Gardens Edinburgh EH12 5QD Scotland on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 12 Western Gardens Edinburgh EH12 5QD Scotland on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 12 Western Gardens Edinburgh EH12 5QD Scotland on 9 July 2013 (1 page) |
12 March 2013 | Termination of appointment of Michael Boniface as a director (1 page) |
12 March 2013 | Termination of appointment of Michael Boniface as a director (1 page) |
24 January 2013 | Appointment of Mr Michael Stuart Boniface as a director (2 pages) |
24 January 2013 | Appointment of Mr Stephen Heslop as a director (2 pages) |
24 January 2013 | Appointment of Mr Michael Stuart Boniface as a director (2 pages) |
24 January 2013 | Appointment of Mr Stephen Heslop as a director (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 August 2012 | Registered office address changed from 14/8 Old Tolbooth Wynd Edinburgh EH8 8EQ United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders
|
29 August 2012 | Registered office address changed from 12 Western Gardens Edinburgh EH12 5QD United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders
|
29 August 2012 | Director's details changed for Mr Francois Peter Andre Van Der Watt on 1 June 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Francois Peter Andre Van Der Watt on 1 June 2012 (2 pages) |
29 August 2012 | Registered office address changed from 12 Western Gardens Edinburgh EH12 5QD United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 14/8 Old Tolbooth Wynd Edinburgh EH8 8EQ United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Director's details changed for Mr Francois Peter Andre Van Der Watt on 1 June 2012 (2 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders
|
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
2 August 2011 | Incorporation (22 pages) |
2 August 2011 | Current accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
2 August 2011 | Current accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
2 August 2011 | Incorporation (22 pages) |