About

Registered Number: SC479036
Date of Incorporation: 03/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: The Old School House, 101 Portman Street, Glasgow, G41 1EJ,

 

Blazing Keep Ltd was founded on 03 June 2014 and has its registered office in Glasgow. Blazing Keep Ltd has 7 directors listed as Alae-carew, Naysun Darren, Marriott, Henry John, Van Der Watt, Francois Peter Andre, Walker, Steven John, Courtney, Jen, Ewen, Catriona Anne, Waldo, Barry Brandon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALAE-CAREW, Naysun Darren 02 February 2015 - 1
MARRIOTT, Henry John 20 November 2018 - 1
VAN DER WATT, Francois Peter Andre 03 June 2014 - 1
WALKER, Steven John 07 March 2019 - 1
WALDO, Barry Brandon 20 November 2018 20 November 2019 1
Secretary Name Appointed Resigned Total Appointments
COURTNEY, Jen 02 February 2015 01 July 2017 1
EWEN, Catriona Anne 01 July 2017 27 March 2020 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 31 August 2020
AA - Annual Accounts 29 July 2020
CS01 - N/A 07 July 2020
TM02 - Termination of appointment of secretary 31 March 2020
TM01 - Termination of appointment of director 22 November 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 04 June 2019
RESOLUTIONS - N/A 12 April 2019
SH01 - Return of Allotment of shares 12 April 2019
AP01 - Appointment of director 08 March 2019
MR04 - N/A 22 February 2019
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 15 June 2018
PSC01 - N/A 15 June 2018
PSC07 - N/A 15 June 2018
PSC07 - N/A 15 June 2018
SH01 - Return of Allotment of shares 20 April 2018
RESOLUTIONS - N/A 17 April 2018
RESOLUTIONS - N/A 17 April 2018
RESOLUTIONS - N/A 17 April 2018
SH01 - Return of Allotment of shares 17 April 2018
RESOLUTIONS - N/A 27 October 2017
AA - Annual Accounts 28 July 2017
CH01 - Change of particulars for director 10 July 2017
AP03 - Appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 10 July 2017
AD01 - Change of registered office address 10 July 2017
MR04 - N/A 10 July 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 29 December 2016
RESOLUTIONS - N/A 28 December 2016
RP04SH01 - N/A 28 December 2016
AP01 - Appointment of director 23 December 2016
SH01 - Return of Allotment of shares 22 November 2016
AR01 - Annual Return 06 June 2016
MR01 - N/A 23 December 2015
AA - Annual Accounts 29 November 2015
MR01 - N/A 27 November 2015
AP03 - Appointment of secretary 25 September 2015
AR01 - Annual Return 17 July 2015
RESOLUTIONS - N/A 05 February 2015
SH01 - Return of Allotment of shares 05 February 2015
AP01 - Appointment of director 04 February 2015
AD01 - Change of registered office address 22 January 2015
AA01 - Change of accounting reference date 20 November 2014
RESOLUTIONS - N/A 06 November 2014
SH01 - Return of Allotment of shares 06 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 November 2014
RESOLUTIONS - N/A 17 September 2014
SH01 - Return of Allotment of shares 17 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 September 2014
NEWINC - New incorporation documents 03 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2015 Fully Satisfied

N/A

A registered charge 16 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.