Advanced company searchLink opens in new window

BLAZING KEEP LIMITED

Company number SC479036

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 Apr 2024 MR01 Registration of charge SC4790360003, created on 19 April 2024
09 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 CH01 Director's details changed for Mr Naysun Darren Alae-Carew on 1 August 2022
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 28 November 2023
  • GBP 1,101.013
18 Jul 2023 PSC02 Notification of Scottish Enterprise as a person with significant control on 18 July 2023
13 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
09 Jun 2023 PSC04 Change of details for Mr Henry John Marriott as a person with significant control on 9 June 2023
26 May 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 1,100.007
25 May 2023 SH01 Statement of capital following an allotment of shares on 24 May 2023
  • GBP 960.007
24 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 November 2022
  • GBP 956.992
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 19 April 2023
  • GBP 408.228
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 1,096.992
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/05/2023
24 Nov 2022 SH08 Change of share class name or designation
24 Nov 2022 MA Memorandum and Articles of Association
04 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 560 empowered to allot 31/10/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 407.568
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 406.563
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 405.558
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 402.208
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 8 June 2022
  • GBP 401.203
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
03 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
04 Apr 2022 TM01 Termination of appointment of Francois Peter Andre Van Der Watt as a director on 31 March 2022