Blazing Griffin Limited GLASGOW


Blazing Griffin started in year 2011 as Private Limited Company with registration number SC404603. The Blazing Griffin company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Glasgow at The Old School House. Postal code: G41 1EJ.

The firm has one director. Naysun A., appointed on 2 February 2015. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blazing Griffin Limited Address / Contact

Office Address The Old School House
Office Address2 101 Portman Street
Town Glasgow
Post code G41 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC404603
Date of Incorporation Tue, 2nd Aug 2011
Industry Television programme production activities
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Naysun A.

Position: Director

Appointed: 02 February 2015

Barry W.

Position: Director

Appointed: 20 November 2018

Resigned: 20 November 2019

Catriona E.

Position: Secretary

Appointed: 01 July 2017

Resigned: 27 March 2020

Stephen H.

Position: Director

Appointed: 02 February 2015

Resigned: 20 November 2018

Jen C.

Position: Secretary

Appointed: 02 February 2015

Resigned: 01 July 2017

Michael B.

Position: Director

Appointed: 24 October 2012

Resigned: 28 February 2013

Stephen H.

Position: Director

Appointed: 24 October 2012

Resigned: 16 January 2014

Francois V.

Position: Director

Appointed: 02 August 2011

Resigned: 30 November 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats established, there is Henry M. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Blazing Keep Limited that put Glasgow, Scotland as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Scottish Enterprise, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "an executive non-departmental public body of the scottish government" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Henry M.

Notified on 19 March 2018
Nature of control: significiant influence or control

Blazing Keep Limited

The Old School House 101 Portman Street, Glasgow, G41 1EJ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc479036
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Scottish Enterprise

Atrium Court 50 Waterloo Street, Glasgow, G2 6HQ, Scotland

Legal authority Enterprise And New Towns (Scotland) Act 1990
Legal form Executive Non-Departmental Public Body Of The Scottish Government
Notified on 19 March 2018
Ceased on 19 March 2018
Nature of control: significiant influence or control

Naysun A.

Notified on 6 April 2016
Ceased on 19 March 2018
Nature of control: significiant influence or control

Francois V.

Notified on 6 April 2016
Ceased on 26 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-212 563-242 489     
Balance Sheet
Cash Bank On Hand  51 0582 94257 48825 82222 705
Current Assets149 196250 2143 361 5392 100 624629 961504 051581 075
Debtors42 963185 3133 310 4812 097 682572 473478 229558 370
Net Assets Liabilities  -1 129 105-2 258 851-2 155 755-2 555 891-2 351 757
Other Debtors  2 394 7011 417 019292 201194 983240 592
Property Plant Equipment  50 27831 61514 95623 70020 346
Cash Bank In Hand106 23364 901     
Intangible Fixed Assets255 031413 344     
Net Assets Liabilities Including Pension Asset Liability-212 563-242 489     
Tangible Fixed Assets26 20415 113     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-212 663-242 589     
Shareholder Funds-212 563-242 489     
Other
Accumulated Amortisation Impairment Intangible Assets  61 396612 417761 867844 467933 016
Accumulated Depreciation Impairment Property Plant Equipment  99 981117 811129 953141 687149 995
Additions Other Than Through Business Combinations Intangible Assets   826 000   
Additions Other Than Through Business Combinations Property Plant Equipment    2 65920 4787 343
Amortisation Rate Used For Intangible Assets   20   
Amounts Owed By Group Undertakings Participating Interests  313 34380 593133 34840 25898 599
Amounts Owed To Group Undertakings Participating Interests  4 309 9354 406 3682 331 7792 562 0752 245 401
Average Number Employees During Period  3020212326
Balances Amounts Owed By Related Parties     8 89575 000
Balances Amounts Owed To Related Parties     61 78261 782
Bank Borrowings Overdrafts  15 068 8 33310 00010 000
Creditors  5 333 0105 285 8303 105 1543 140 5242 931 511
Depreciation Rate Used For Property Plant Equipment   20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8333 886  
Disposals Property Plant Equipment   8337 176 2 389
Fixed Assets281 235429 898844 900926 716361 105112 24920 346
Future Minimum Lease Payments Under Non-cancellable Operating Leases    128 33318 333458 333
Increase From Amortisation Charge For Year Intangible Assets   551 021149 45082 60088 549
Increase From Depreciation Charge For Year Property Plant Equipment   18 66316 02811 7348 308
Intangible Assets  45 620320 599171 14988 549 
Intangible Assets Gross Cost  107 016933 016933 016933 016933 016
Investments  749 002574 502175 000-749 000-749 000
Investments Fixed Assets 1 441749 002574 502175 000  
Investments In Associates Joint Ventures Participating Interests  749 002-174 500175 000-749 000-749 000
Loans Owed By Related Parties     3 2583 258
Loans Owed To Related Parties     8 72410 145
Net Current Assets Liabilities60 728-47 306-1 971 471-3 185 206-2 475 193-2 636 473-2 350 436
Number Shares Issued Fully Paid  100100100100100
Other Creditors  595 552661 794240 044171 4762 150
Other Taxation Social Security Payable  55 49734 121260 65810 476146 989
Par Value Share 1 1111
Property Plant Equipment Gross Cost  150 259149 426144 909165 387170 341
Total Assets Less Current Liabilities341 963382 592-1 126 571-2 258 490-2 114 088-2 524 224-2 330 090
Trade Creditors Trade Payables  356 958183 547264 340386 497526 971
Trade Debtors Trade Receivables  602 437600 070146 924242 988219 179
Advances Credits Directors     450450
Creditors Due After One Year554 526625 081     
Creditors Due Within One Year88 468297 520     
Intangible Fixed Assets Additions 566 682     
Intangible Fixed Assets Aggregate Amortisation Impairment63 758150 364     
Intangible Fixed Assets Amortisation Charged In Period 86 606     
Intangible Fixed Assets Cost Or Valuation318 789563 708     
Intangible Fixed Assets Disposals 321 763     
Number Shares Allotted 100     
Secured Debts51 89234 484     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 4 306     
Tangible Fixed Assets Cost Or Valuation51 39255 698     
Tangible Fixed Assets Depreciation25 18840 585     
Tangible Fixed Assets Depreciation Charged In Period 15 397     
Amount Specific Advance Or Credit Directors3 1163 116     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements