Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLAZING KEEP LIMITED
Company Information for

BLAZING KEEP LIMITED

THE OLD SCHOOL HOUSE, 101 PORTMAN STREET, GLASGOW, G41 1EJ,
Company Registration Number
SC479036
Private Limited Company
Active

Company Overview

About Blazing Keep Ltd
BLAZING KEEP LIMITED was founded on 2014-06-03 and has its registered office in Glasgow. The organisation's status is listed as "Active". Blazing Keep Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLAZING KEEP LIMITED
 
Legal Registered Office
THE OLD SCHOOL HOUSE
101 PORTMAN STREET
GLASGOW
G41 1EJ
Other companies in EH2
 
Filing Information
Company Number SC479036
Company ID Number SC479036
Date formed 2014-06-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB260252241  
Last Datalog update: 2025-01-05 11:28:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLAZING KEEP LIMITED

Current Directors
Officer Role Date Appointed
CATRIONA ANNE EWEN
Company Secretary 2017-07-01
NAYSUN DARREN ALAE-CAREW
Director 2015-02-02
STEPHEN HESLOP
Director 2016-12-23
FRANCOIS PETER ANDRE VAN DER WATT
Director 2014-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
JEN COURTNEY
Company Secretary 2015-02-02 2017-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAYSUN DARREN ALAE-CAREW ANNA AND THE APOCALYPSE LTD Director 2016-03-02 CURRENT 2016-03-02 Active
NAYSUN DARREN ALAE-CAREW BLAZING GRIFFIN LIMITED Director 2015-02-02 CURRENT 2011-08-02 Active
NAYSUN DARREN ALAE-CAREW THE SHIP FILM LTD Director 2014-11-03 CURRENT 2014-09-02 Active - Proposal to Strike off
NAYSUN DARREN ALAE-CAREW MURDEROUS PURSUITS GAME LTD Director 2014-11-03 CURRENT 2014-09-02 Active
NAYSUN DARREN ALAE-CAREW STANBURY MEDIA LTD Director 2014-10-24 CURRENT 2014-09-01 Active
NAYSUN DARREN ALAE-CAREW SPIRITUAL ASSEMBLY OF THE BAHA'IS OF GLASGOW Director 2011-10-01 CURRENT 1974-02-07 Active
NAYSUN DARREN ALAE-CAREW BIG CASTLE PRODUCTIONS LTD Director 2011-06-27 CURRENT 2011-06-27 Active
NAYSUN DARREN ALAE-CAREW BLAZING GRIFFIN PICTURES LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
STEPHEN HESLOP MD CASES LIMITED Director 2018-04-06 CURRENT 2005-12-05 Active - Proposal to Strike off
STEPHEN HESLOP PITREAVIE CASES LTD Director 2018-04-06 CURRENT 2001-03-01 Active - Proposal to Strike off
STEPHEN HESLOP SNAPCO LIMITED Director 2016-11-14 CURRENT 1985-12-05 Active - Proposal to Strike off
STEPHEN HESLOP FASTENING STRAPPING & MACHINERY LTD. Director 2016-11-14 CURRENT 2005-08-30 Active - Proposal to Strike off
STEPHEN HESLOP SORBA-FREEZE LIMITED Director 2015-06-02 CURRENT 1990-10-26 Active - Proposal to Strike off
STEPHEN HESLOP THE PITREAVIE GROUP LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
STEPHEN HESLOP BLAZING GRIFFIN LIMITED Director 2015-02-02 CURRENT 2011-08-02 Active
STEPHEN HESLOP RON MCEWEN LIMITED Director 2013-06-04 CURRENT 1963-07-04 Dissolved 2015-05-15
STEPHEN HESLOP ANDERSONS PACKAGING (ABERDEEN) LIMITED Director 2013-06-04 CURRENT 1975-09-17 Active
STEPHEN HESLOP HUTCHINSON NETWORKS LIMITED Director 2012-05-01 CURRENT 2011-01-11 Liquidation
STEPHEN HESLOP PITREAVIE PACKAGING LIMITED Director 2011-05-25 CURRENT 2005-09-16 Active
STEPHEN HESLOP S.H.H DEVELOPMENT LTD Director 2010-09-03 CURRENT 2010-09-03 Active - Proposal to Strike off
FRANCOIS PETER ANDRE VAN DER WATT THE WATTAGE MINING COMPANY LTD Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
FRANCOIS PETER ANDRE VAN DER WATT BLAZING GRIFFIN POST PRODUCTION LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
FRANCOIS PETER ANDRE VAN DER WATT ANNA AND THE APOCALYPSE LTD Director 2016-03-02 CURRENT 2016-03-02 Active
FRANCOIS PETER ANDRE VAN DER WATT BLAZING GRIFFIN PICTURES LIMITED Director 2015-02-02 CURRENT 2007-08-28 Active
FRANCOIS PETER ANDRE VAN DER WATT PICTURE LOCK MEDIA LIMITED Director 2015-02-02 CURRENT 2013-03-20 Active - Proposal to Strike off
FRANCOIS PETER ANDRE VAN DER WATT THE SHIP FILM LTD Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
FRANCOIS PETER ANDRE VAN DER WATT MURDEROUS PURSUITS GAME LTD Director 2014-09-02 CURRENT 2014-09-02 Active
FRANCOIS PETER ANDRE VAN DER WATT STANBURY MEDIA LTD Director 2014-09-01 CURRENT 2014-09-01 Active
FRANCOIS PETER ANDRE VAN DER WATT BLAZING GRIFFIN LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WALKER
2025-01-21DIRECTOR APPOINTED MR DAVID FREW
2025-01-20DIRECTOR APPOINTED MR COLIN MCLEOD
2024-09-1817/09/24 STATEMENT OF CAPITAL GBP 1101.439
2024-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4790360003
2024-06-18CONFIRMATION STATEMENT MADE ON 06/06/24, WITH UPDATES
2024-04-21REGISTRATION OF A CHARGE / CHARGE CODE SC4790360003
2024-01-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-01-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-11-29Director's details changed for Mr Naysun Darren Alae-Carew on 2022-08-01
2023-11-2828/11/23 STATEMENT OF CAPITAL GBP 1101.013
2023-07-18Notification of Scottish Enterprise as a person with significant control on 2023-07-18
2023-06-13CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-06-09Change of details for Mr Henry John Marriott as a person with significant control on 2023-06-09
2023-05-2625/05/23 STATEMENT OF CAPITAL GBP 1100.007
2023-05-2524/05/23 STATEMENT OF CAPITAL GBP 960.007
2023-05-24Second filing of capital allotment of shares GBP956.992
2023-04-2019/04/23 STATEMENT OF CAPITAL GBP 408.228
2022-11-2411/11/22 STATEMENT OF CAPITAL GBP 1096.992
2022-10-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS PETER ANDRE VAN DER WATT
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2020-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-08-31SH0126/06/20 STATEMENT OF CAPITAL GBP 400.483
2020-07-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-03-31TM02Termination of appointment of Catriona Anne Ewen on 2020-03-27
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BRANDON WALDO
2019-10-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-04-12SH0127/03/19 STATEMENT OF CAPITAL GBP 384.610
2019-04-12RES13Resolutions passed:
  • Empowered to allot equity securities as defined in section 560 of the companies act 2006 as if article 3.1 did not apply 15/03/2019
  • Resolution of allotment of securities
2019-03-08AP01DIRECTOR APPOINTED MR STEVEN JOHN WALKER
2019-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4790360002
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14AP01DIRECTOR APPOINTED MR HENRY JOHN MARRIOTT
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HESLOP
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JOHN MARRIOTT
2018-06-15PSC07CESSATION OF NAYSUN DARREN ALAE-CAREW AS A PERSON OF SIGNIFICANT CONTROL
2018-04-20SH0119/03/18 STATEMENT OF CAPITAL GBP 339.63
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 346.556
2018-04-17SH0106/04/18 STATEMENT OF CAPITAL GBP 346.556
2018-04-17RES13Resolutions passed:
  • Director empowered to allot equity shares as if provisions of article 3.1 did not apply 06/04/2018
  • Resolution of allotment of securities
2018-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-17RES01ADOPT ARTICLES 17/04/18
2017-10-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CH01Director's details changed for Mr Francois Peter Andre Van Der Watt on 2017-06-12
2017-07-10AP03Appointment of Ms Catriona Anne Ewen as company secretary on 2017-07-01
2017-07-10TM02Termination of appointment of Jen Courtney on 2017-07-01
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM 4 Broughton Market Broughton Market Edinburgh EH3 6NU
2017-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4790360001
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 263.383
2016-12-28RP04SH01Second filing of capital allotment of shares GBP263.383
2016-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-28RES01ADOPT ARTICLES 23/12/2016
2016-12-28ANNOTATIONSecond Filing
2016-12-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2016-12-23AP01DIRECTOR APPOINTED MR STEPHEN HESLOP
2016-11-22SH0115/10/15 STATEMENT OF CAPITAL GBP 254.849
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 254.849
2016-06-06AR0103/06/16 FULL LIST
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4790360002
2015-11-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4790360001
2015-09-25AP03SECRETARY APPOINTED MISS JEN COURTNEY
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 254.849
2015-07-17AR0103/06/15 FULL LIST
2015-02-05SH0102/02/15 STATEMENT OF CAPITAL GBP 254.849
2015-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-05RES01ADOPT ARTICLES 02/02/2015
2015-02-04AP01DIRECTOR APPOINTED MR NAYSUN DARREN ALAE-CAREW
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 127 ROSE STREET SOUTH LANE EDINBURGH EH2 4BB UNITED KINGDOM
2014-11-20AA01CURRSHO FROM 30/06/2015 TO 31/03/2015
2014-11-06RES13SUB-DIVIDE SHARES 0.001 03/11/2014
2014-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-06SH02SUB-DIVISION 03/11/14
2014-11-06SH0103/11/14 STATEMENT OF CAPITAL GBP 111.111
2014-09-17SH02SUB-DIVISION 09/09/14
2014-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-17RES12VARYING SHARE RIGHTS AND NAMES
2014-09-17SH0109/09/14 STATEMENT OF CAPITAL GBP 100
2014-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to BLAZING KEEP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLAZING KEEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of BLAZING KEEP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAZING KEEP LIMITED

Intangible Assets
Patents
We have not found any records of BLAZING KEEP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAZING KEEP LIMITED
Trademarks
We have not found any records of BLAZING KEEP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAZING KEEP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as BLAZING KEEP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLAZING KEEP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAZING KEEP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLAZING KEEP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.