-
BLAZING KEEP LIMITED - The Old School House, 101 Portman Street, Glasgow, G41 1EJ, United Kingdom
Company Information
- Company registration number
- SC479036
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old School House
- 101 Portman Street
- Glasgow
- G41 1EJ
- Scotland The Old School House, 101 Portman Street, Glasgow, G41 1EJ, Scotland UK
Management
- Managing Directors
- ALAE-CAREW, Naysun Darren
- MARRIOTT, Henry John
- VAN DER WATT, Francois Peter Andre
- WALKER, Steven John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-03
- Age Of Company 2014-06-03 9 years
- SIC/NACE
- 62011
Ownership
- Beneficial Owners
- -
- -
- Mr Henry John Marriott
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-06-17
- Last Date: 2020-06-03
-
BLAZING KEEP LIMITED Company Description
- BLAZING KEEP LIMITED is a ltd registered in United Kingdom with the Company reg no SC479036. Its current trading status is "live". It was registered 2014-06-03. It has declared SIC or NACE codes as "62011". It has 4 directors It can be contacted at The Old School House .
Get BLAZING KEEP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Blazing Keep Limited - The Old School House, 101 Portman Street, Glasgow, G41 1EJ, United Kingdom
- 2014-06-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BLAZING KEEP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
resolution (2020-11-16) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2020-03-31) - TM02
-
confirmation-statement-with-updates (2020-07-07) - CS01
-
capital-allotment-shares (2020-08-31) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-07-29) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-22) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-10-25) - AA
-
confirmation-statement-with-updates (2019-06-04) - CS01
-
capital-allotment-shares (2019-04-12) - SH01
-
resolution (2019-04-12) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-03-08) - AP01
-
mortgage-satisfy-charge-full (2019-02-22) - MR04
keyboard_arrow_right 2018
-
resolution (2018-04-17) - RESOLUTIONS
-
capital-allotment-shares (2018-04-17) - SH01
-
capital-allotment-shares (2018-04-20) - SH01
-
cessation-of-a-person-with-significant-control (2018-06-15) - PSC07
-
confirmation-statement-with-updates (2018-06-15) - CS01
-
notification-of-a-person-with-significant-control (2018-06-15) - PSC01
-
termination-director-company-with-name-termination-date (2018-12-14) - TM01
-
appoint-person-director-company-with-name-date (2018-12-14) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-12-24) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-07-10) - CH01
-
resolution (2017-10-27) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-07-28) - AA
-
appoint-person-secretary-company-with-name-date (2017-07-10) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-10) - AD01
-
mortgage-satisfy-charge-full (2017-07-10) - MR04
-
confirmation-statement-with-updates (2017-06-14) - CS01
-
termination-secretary-company-with-name-termination-date (2017-07-10) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
-
second-filing-capital-allotment-shares (2016-12-28) - RP04SH01
-
resolution (2016-12-28) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-12-23) - AP01
-
capital-allotment-shares (2016-11-22) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-06) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-22) - AD01
-
appoint-person-director-company-with-name-date (2015-02-04) - AP01
-
resolution (2015-02-05) - RESOLUTIONS
-
capital-allotment-shares (2015-02-05) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-27) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-23) - MR01
-
appoint-person-secretary-company-with-name-date (2015-09-25) - AP03
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-11-20) - AA01
-
capital-allotment-shares (2014-11-06) - SH01
-
resolution (2014-11-06) - RESOLUTIONS
-
capital-alter-shares-subdivision (2014-11-06) - SH02
-
capital-allotment-shares (2014-09-17) - SH01
-
capital-alter-shares-subdivision (2014-09-17) - SH02
-
resolution (2014-09-17) - RESOLUTIONS
-
incorporation-company (2014-06-03) - NEWINC