About

Registered Number: SC329888
Date of Incorporation: 28/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Old School House, 101 Portman Street, Glasgow, G41 1EJ,

 

Having been setup in 2007, Blazing Griffin Pictures Ltd have registered office in Glasgow, it's status is listed as "Active". This organisation has 7 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALAE-CAREW, Justin 08 April 2009 10 June 2011 1
CLACHRIE, Ryan 28 August 2007 10 June 2011 1
GILLIES, Robert Reid 28 August 2007 01 April 2010 1
KENNEDY, Katharine 29 August 2007 08 April 2009 1
MCHENRY, Ryan William 28 August 2007 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
EWEN, Catriona Anne 01 July 2017 27 March 2020 1
HAILSTONE, Charlotte Maria 28 August 2007 28 August 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 April 2020
MA - Memorandum and Articles 14 April 2020
TM02 - Termination of appointment of secretary 31 March 2020
RESOLUTIONS - N/A 16 December 2019
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 22 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 September 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 24 July 2017
AP03 - Appointment of secretary 10 July 2017
CH01 - Change of particulars for director 10 July 2017
AD01 - Change of registered office address 10 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AP01 - Appointment of director 28 September 2015
AD01 - Change of registered office address 28 September 2015
AA01 - Change of accounting reference date 20 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 30 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 04 May 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 18 March 2010
363a - Annual Return 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.