Advanced company searchLink opens in new window

BLAZING GRIFFIN PICTURES LIMITED

Company number SC329888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 CH01 Director's details changed for Mr Naysun Darren Alae-Carew on 1 July 2023
09 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with updates
09 Oct 2023 CH01 Director's details changed for Mr Naysun Darren Alae-Carew on 9 October 2023
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with updates
06 Jul 2020 PSC05 Change of details for Blazing Keep Limited as a person with significant control on 6 July 2020
14 Apr 2020 MA Memorandum and Articles of Association
14 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2020 TM02 Termination of appointment of Catriona Anne Ewen as a secretary on 27 March 2020
16 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-13
04 Dec 2019 TM01 Termination of appointment of Francois Peter Andre Van Der Watt as a director on 30 November 2019
22 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
13 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
24 Jul 2017 AA Micro company accounts made up to 31 March 2017
10 Jul 2017 AP03 Appointment of Ms Catriona Anne Ewen as a secretary on 1 July 2017
10 Jul 2017 CH01 Director's details changed for Mr Francois Peter Andre Van Der Watt on 12 June 2017
10 Jul 2017 AD01 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