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

BLAZING GRIFFIN LIMITED

THE OLD SCHOOL HOUSE, 101 PORTMAN STREET, GLASGOW, G41 1EJ,
Company Registration Number
SC404603
Private Limited Company
Active

Company Overview

About Blazing Griffin Ltd
BLAZING GRIFFIN LIMITED was founded on 2011-08-02 and has its registered office in Glasgow. The organisation's status is listed as "Active". Blazing Griffin 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 GRIFFIN LIMITED
 
Legal Registered Office
THE OLD SCHOOL HOUSE
101 PORTMAN STREET
GLASGOW
G41 1EJ
Other companies in EH2
 
Filing Information
Company Number SC404603
Company ID Number SC404603
Date formed 2011-08-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 17:45:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAZING GRIFFIN LIMITED
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.
Companies with same name BLAZING GRIFFIN LIMITED
The following companies were found which have the same name as BLAZING GRIFFIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLAZING GRIFFIN PICTURES LIMITED THE OLD SCHOOL HOUSE 101 PORTMAN STREET GLASGOW G41 1EJ Active Company formed on the 2007-08-28
BLAZING GRIFFIN, L.L.C. ATTN: BRENDAN MCENTEE 2 AUSTIN LANE HUNTINGTON NY 11743 Active Company formed on the 2000-04-20
BLAZING GRIFFIN POST PRODUCTION LIMITED THE OLD SCHOOL HOUSE 101 PORTMAN STREET GLASGOW G41 1EJ Active Company formed on the 2016-08-24

Company Officers of BLAZING GRIFFIN 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 2015-02-02
FRANCOIS PETER ANDRE VAN DER WATT
Director 2011-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
JEN COURTNEY
Company Secretary 2015-02-02 2017-07-01
STEPHEN HESLOP
Director 2012-10-24 2014-01-16
MICHAEL STUART BONIFACE
Director 2012-10-24 2013-02-28

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 KEEP LIMITED Director 2015-02-02 CURRENT 2014-06-03 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 BLAZING KEEP LIMITED Director 2016-12-23 CURRENT 2014-06-03 Active
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 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 KEEP LIMITED Director 2014-06-03 CURRENT 2014-06-03 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
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2022-12-21Director's details changed for Mr Naysun Darren Alae-Carew on 2022-11-01
2022-12-21CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-07-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CH01Director's details changed for Mr Naysun Darren Alae-Carew on 2020-07-06
2020-03-31TM02Termination of appointment of Catriona Anne Ewen on 2020-03-27
2020-03-31TM02Termination of appointment of Catriona Anne Ewen on 2020-03-27
2020-03-11PSC07CESSATION OF SCOTTISH ENTERPRISE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-11PSC07CESSATION OF SCOTTISH ENTERPRISE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4046030004
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4046030004
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS PETER ANDRE VAN DER WATT
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS PETER ANDRE VAN DER WATT
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BRANDON WALDO
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BRANDON WALDO
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4046030003
2019-02-22MR05All of the property or undertaking has been released from charge for charge number SC4046030003
2019-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4046030001
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14AP01DIRECTOR APPOINTED MR BARRY BRANDON WALDO
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HESLOP
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-11-08PSC02Notification of Blazing Keep Limited as a person with significant control on 2016-04-06
2018-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JOHN MARRIOTT
2018-11-08PSC07CESSATION OF NAYSUN DARREN ALAE-CAREW AS A PERSON OF SIGNIFICANT CONTROL
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4046030003
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAYSUN DARREN ALAE-CAREW
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 Edinburgh EH3 6NU
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4046030002
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-12MR05
2015-11-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4046030002
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0102/08/15 FULL LIST
2015-07-03AP01DIRECTOR APPOINTED MR STEPHEN HESLOP
2015-06-29AP01DIRECTOR APPOINTED MR NAYSUN DARREN ALAE-CAREW
2015-04-17AP03SECRETARY APPOINTED MISS JEN COURTNEY
2015-04-17AP03SECRETARY APPOINTED MISS JEN COURTNEY
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 127 ROSE STREET SOUTH LANE EDINBURGH EH2 4BB
2014-11-20AA01CURRSHO FROM 31/07/2015 TO 31/03/2015
2014-10-16AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-16RP04SECOND FILING WITH MUD 02/08/14 FOR FORM AR01
2014-09-16RP04SECOND FILING WITH MUD 02/08/13 FOR FORM AR01
2014-09-16RP04SECOND FILING WITH MUD 02/08/12 FOR FORM AR01
2014-09-16ANNOTATIONClarification
2014-09-03SH02SUB-DIVISION 09/02/12
2014-08-11LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0102/08/14 FULL LIST
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4046030001
2014-02-19AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HESLOP
2013-08-02AR0102/08/13 FULL LIST
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 12 WESTERN GARDENS EDINBURGH EH12 5QD SCOTLAND
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONIFACE
2013-01-24AP01DIRECTOR APPOINTED MR MICHAEL STUART BONIFACE
2013-01-24AP01DIRECTOR APPOINTED MR STEPHEN HESLOP
2012-11-13AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 12 WESTERN GARDENS EDINBURGH EH12 5QD UNITED KINGDOM
2012-08-29AR0102/08/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS PETER ANDRE VAN DER WATT / 01/06/2012
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 14/8 OLD TOLBOOTH WYND EDINBURGH EH8 8EQ UNITED KINGDOM
2012-03-08RES13SUBDIVISION OF SHARES 09/02/2012
2012-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-02AA01CURRSHO FROM 31/08/2012 TO 31/07/2012
2011-08-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development

Licences & Regulatory approval
We could not find any licences issued to BLAZING GRIFFIN 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 GRIFFIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-16 Satisfied ALTARA GAMES LIMITED
2014-04-17 PART of the property or undertaking has been released from charge EAST OF SCOTLAND INVESTMENT FUND LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GRIFFIN LIMITED

Intangible Assets
Patents
We have not found any records of BLAZING GRIFFIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAZING GRIFFIN LIMITED
Trademarks
We have not found any records of BLAZING GRIFFIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAZING GRIFFIN 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 (58110 - Book publishing) as BLAZING GRIFFIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLAZING GRIFFIN 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 GRIFFIN 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 GRIFFIN 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.