BLAZING KEEP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewChange of details for Scottish Enterprise as a person with significant control on 2025-09-30

View Document

25/09/2525 September 2025 NewChange of details for Scottish Enterprise as a person with significant control on 2025-09-25

View Document

30/08/2530 August 2025 Statement of capital following an allotment of shares on 2025-08-29

View Document

29/08/2529 August 2025 Statement of capital following an allotment of shares on 2025-08-28

View Document

21/07/2521 July 2025 Statement of capital following an allotment of shares on 2025-06-13

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

19/06/2519 June 2025 Resolutions

View Document

17/06/2517 June 2025 Appointment of Shahin Sobhani as a director on 2025-06-05

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/02/2510 February 2025 Termination of appointment of Steven John Walker as a director on 2025-02-10

View Document

21/01/2521 January 2025 Appointment of Mr David Frew as a director on 2025-01-20

View Document

20/01/2520 January 2025 Appointment of Mr Colin Mcleod as a director on 2025-01-20

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

21/04/2421 April 2024 Registration of charge SC4790360003, created on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Director's details changed for Mr Naysun Darren Alae-Carew on 2022-08-01

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

18/07/2318 July 2023 Notification of Scottish Enterprise as a person with significant control on 2023-07-18

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

09/06/239 June 2023 Change of details for Mr Henry John Marriott as a person with significant control on 2023-06-09

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

24/05/2324 May 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-11

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Memorandum and Articles of Association

View Document

24/11/2224 November 2022 Change of share class name or designation

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Francois Peter Andre Van Der Watt as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY CATRIONA EWEN

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY WALDO

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1912 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 384.610

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR STEVEN JOHN WALKER

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4790360002

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR BARRY BRANDON WALDO

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR HENRY JOHN MARRIOTT

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HESLOP

View Document

15/06/1815 June 2018 CESSATION OF PETER ANDRE VAN DER WATT AS A PSC

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JOHN MARRIOTT

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 CESSATION OF NAYSUN DARREN ALAE-CAREW AS A PSC

View Document

20/04/1820 April 2018 19/03/18 STATEMENT OF CAPITAL GBP 339.63

View Document

17/04/1817 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 346.556

View Document

17/04/1817 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1817 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1817 April 2018 ADOPT ARTICLES 09/03/2018

View Document

27/10/1727 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS PETER ANDRE VAN DER WATT / 12/06/2017

View Document

10/07/1710 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4790360001

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY JEN COURTNEY

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 4 BROUGHTON MARKET BROUGHTON MARKET EDINBURGH EH3 6NU

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MS CATRIONA ANNE EWEN

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/12/1628 December 2016 ADOPT ARTICLES 23/12/2016

View Document

28/12/1628 December 2016 SECOND FILED SH01 - 23/12/16 STATEMENT OF CAPITAL GBP 263.383

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR STEPHEN HESLOP

View Document

22/11/1622 November 2016 15/10/15 STATEMENT OF CAPITAL GBP 254.849

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4790360002

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4790360001

View Document

25/09/1525 September 2015 SECRETARY APPOINTED MISS JEN COURTNEY

View Document

17/07/1517 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 ADOPT ARTICLES 02/02/2015

View Document

05/02/155 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 254.849

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR NAYSUN DARREN ALAE-CAREW

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 127 ROSE STREET SOUTH LANE EDINBURGH EH2 4BB UNITED KINGDOM

View Document

20/11/1420 November 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

06/11/146 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/146 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 111.111

View Document

06/11/146 November 2014 SUB-DIVISION 03/11/14

View Document

17/09/1417 September 2014 09/09/14 STATEMENT OF CAPITAL GBP 100

View Document

17/09/1417 September 2014 SUB-DIVISION 09/09/14

View Document

17/09/1417 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company