Company NameBlazing Griffin Limited
DirectorNaysun Darren Alae-Carew
Company StatusActive
Company NumberSC404603
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Naysun Darren Alae-Carew
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(3 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old School House 101 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameMr Francois Peter Andre Van Der Watt
Date of BirthFebruary 1985 (Born 39 years ago)
NationalitySouth African
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old School House 101 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameMr Michael Stuart Boniface
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(1 year, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Western Gardens
Edinburgh
EH12 5QD
Scotland
Director NameMr Stephen Heslop
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMontrave Stud Montrave
Leven
Fife
KY8 5NZ
Scotland
Secretary NameMiss Jen Courtney
StatusResigned
Appointed02 February 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address4 Broughton Market
Edinburgh
EH3 6NU
Scotland
Secretary NameMs Catriona Anne Ewen
StatusResigned
Appointed01 July 2017(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2020)
RoleCompany Director
Correspondence AddressThe Old School House 101 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameMr Barry Brandon Waldo
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2018(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 November 2019)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressThe Old School House 101 Portman Street
Glasgow
G41 1EJ
Scotland

Contact

Websitewww.blazinggriffin.com
Email address[email protected]

Location

Registered AddressThe Old School House
101 Portman Street
Glasgow
G41 1EJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £0.1Blazing Keep
100.00%
Ordinary

Financials

Year2014
Net Worth-£467,594
Cash£106,233
Current Liabilities£88,468

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 4 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

17 January 2020Delivered 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 2018Delivered 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 2015Delivered 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 2014Delivered on: 17 April 2014
Persons entitled: East of Scotland Investment Fund Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
21 December 2022Director's details changed for Mr Naysun Darren Alae-Carew on 1 November 2022 (2 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
29 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
21 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
6 July 2020Director's details changed for Mr Naysun Darren Alae-Carew on 6 July 2020 (2 pages)
31 March 2020Termination of appointment of Catriona Anne Ewen as a secretary on 27 March 2020 (1 page)
11 March 2020Cessation of Scottish Enterprise as a person with significant control on 19 March 2018 (1 page)
23 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
20 January 2020Registration of charge SC4046030004, created on 17 January 2020 (21 pages)
4 December 2019Termination of appointment of Francois Peter Andre Van Der Watt as a director on 30 November 2019 (1 page)
25 November 2019Termination of appointment of Barry Brandon Waldo as a director on 20 November 2019 (1 page)
11 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 February 2019Satisfaction of charge SC4046030003 in full (1 page)
22 February 2019All of the property or undertaking has been released from charge SC4046030003 (1 page)
12 February 2019Satisfaction of charge SC4046030001 in full (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
14 December 2018Termination of appointment of Stephen Heslop as a director on 20 November 2018 (1 page)
14 December 2018Appointment of Mr Barry Brandon Waldo as a director on 20 November 2018 (2 pages)
8 November 2018Confirmation statement made on 13 September 2018 with updates (3 pages)
8 November 2018Notification of Blazing Keep Limited as a person with significant control on 6 April 2016 (2 pages)
8 November 2018Notification of Henry John Marriott as a person with significant control on 19 March 2018 (2 pages)
8 November 2018Cessation of Naysun Darren Alae-Carew as a person with significant control on 19 March 2018 (1 page)
8 November 2018Cessation of Francois Peter Andre Van Der Watt as a person with significant control on 26 February 2018 (1 page)
8 November 2018Notification of Scottish Enterprise as a person with significant control on 19 March 2018 (1 page)
21 March 2018Registration of charge SC4046030003, created on 28 February 2018 (17 pages)
13 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 November 2017Notification of Naysun Darren Alae-Carew as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 November 2017Notification of Naysun Darren Alae-Carew as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 July 2017Registered 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 2017Registered 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 2017Termination of appointment of Jen Courtney as a secretary on 1 July 2017 (1 page)
10 July 2017Appointment of Ms Catriona Anne Ewen as a secretary on 1 July 2017 (2 pages)
10 July 2017Appointment of Ms Catriona Anne Ewen as a secretary on 1 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Francois Peter Andre Van Der Watt on 12 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Francois Peter Andre Van Der Watt on 12 June 2017 (2 pages)
10 July 2017Termination of appointment of Jen Courtney as a secretary on 1 July 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Satisfaction of charge SC4046030002 in full (1 page)
14 December 2016Satisfaction of charge SC4046030002 in full (1 page)
13 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
12 May 2016Part of the property or undertaking has been released from charge SC4046030001 (5 pages)
12 May 2016Part of the property or undertaking has been released from charge SC4046030001 (5 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Registration of charge SC4046030002, created on 16 November 2015 (20 pages)
27 November 2015Registration of charge SC4046030002, created on 16 November 2015 (20 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
3 July 2015Appointment of Mr Stephen Heslop as a director on 2 February 2015 (2 pages)
3 July 2015Appointment of Mr Stephen Heslop as a director on 2 February 2015 (2 pages)
3 July 2015Appointment of Mr Stephen Heslop as a director on 2 February 2015 (2 pages)
29 June 2015Appointment of Mr Naysun Darren Alae-Carew as a director on 2 February 2015 (2 pages)
29 June 2015Appointment of Mr Naysun Darren Alae-Carew as a director on 2 February 2015 (2 pages)
29 June 2015Appointment of Mr Naysun Darren Alae-Carew as a director on 2 February 2015 (2 pages)
17 April 2015Appointment of Miss Jen Courtney as a secretary on 2 February 2015 (2 pages)
17 April 2015Appointment of Miss Jen Courtney as a secretary (2 pages)
17 April 2015Appointment of Miss Jen Courtney as a secretary on 2 February 2015 (2 pages)
17 April 2015Appointment of Miss Jen Courtney as a secretary on 2 February 2015 (2 pages)
17 April 2015Appointment of Miss Jen Courtney as a secretary (2 pages)
6 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
20 November 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (16 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (16 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (16 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages)
3 September 2014Sub-division of shares on 9 February 2012 (10 pages)
3 September 2014Sub-division of shares on 9 February 2012 (10 pages)
3 September 2014Sub-division of shares on 9 February 2012 (10 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
17 April 2014Registration of charge 4046030001 (11 pages)
17 April 2014Registration of charge 4046030001 (11 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 January 2014Termination of appointment of Stephen Heslop as a director (1 page)
17 January 2014Termination of appointment of Stephen Heslop as a director (1 page)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2014.
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2014.
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2014.
(4 pages)
9 July 2013Registered office address changed from 12 Western Gardens Edinburgh EH12 5QD Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 12 Western Gardens Edinburgh EH12 5QD Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 12 Western Gardens Edinburgh EH12 5QD Scotland on 9 July 2013 (1 page)
12 March 2013Termination of appointment of Michael Boniface as a director (1 page)
12 March 2013Termination of appointment of Michael Boniface as a director (1 page)
24 January 2013Appointment of Mr Michael Stuart Boniface as a director (2 pages)
24 January 2013Appointment of Mr Stephen Heslop as a director (2 pages)
24 January 2013Appointment of Mr Michael Stuart Boniface as a director (2 pages)
24 January 2013Appointment of Mr Stephen Heslop as a director (2 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 August 2012Registered office address changed from 14/8 Old Tolbooth Wynd Edinburgh EH8 8EQ United Kingdom on 29 August 2012 (1 page)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2014.
(3 pages)
29 August 2012Registered office address changed from 12 Western Gardens Edinburgh EH12 5QD United Kingdom on 29 August 2012 (1 page)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2014.
(3 pages)
29 August 2012Director's details changed for Mr Francois Peter Andre Van Der Watt on 1 June 2012 (2 pages)
29 August 2012Director's details changed for Mr Francois Peter Andre Van Der Watt on 1 June 2012 (2 pages)
29 August 2012Registered office address changed from 12 Western Gardens Edinburgh EH12 5QD United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 14/8 Old Tolbooth Wynd Edinburgh EH8 8EQ United Kingdom on 29 August 2012 (1 page)
29 August 2012Director's details changed for Mr Francois Peter Andre Van Der Watt on 1 June 2012 (2 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2014.
(3 pages)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 09/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 09/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 August 2011Incorporation (22 pages)
2 August 2011Current accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
2 August 2011Current accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
2 August 2011Incorporation (22 pages)