UKBizDB.co.uk

BLAZE MANUFACTURING SOLUTIONS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blaze Manufacturing Solutions Ltd.. The company was founded 17 years ago and was given the registration number SC306482. The firm's registered office is in LAURENCEKIRK. You can find them at Blaze House, Laurencekirk Business Park, Laurencekirk, Aberdeenshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:BLAZE MANUFACTURING SOLUTIONS LTD.
Company Number:SC306482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Blaze House, Laurencekirk Business Park, Laurencekirk, Aberdeenshire, AB30 1EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blaze House, Laurencekirk Business Park, Laurencekirk, AB30 1EY

Secretary08 August 2006Active
Blaze House, Laurencekirk Business Park, Laurencekirk, AB30 1EY

Director18 December 2019Active
Blaze House, Laurencekirk Business Park, Laurencekirk, AB30 1EY

Director01 June 2011Active
Auhenreoch House, Inchbare, Brechin, Scotland, DD9 7QL

Director08 August 2006Active
Blaze House, Laurencekirk Business Park, Laurencekirk, AB30 1EY

Director18 December 2019Active
Blaze House, Laurencekirk Business Park, Laurencekirk, AB30 1EY

Director18 December 2019Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary08 August 2006Active
Blaze House, Aberdeen Road, Laurencekirk, Scotland, AB30 1EY

Director01 August 2019Active
Blaze House, Laurencekirk Business Park, Laurencekirk, AB30 1EY

Director29 January 2019Active
14 West Park Avenue, Inverbervie, DD10 0TY

Director08 August 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director08 August 2006Active

People with Significant Control

Blaze Holdco Limited
Notified on:16 December 2019
Status:Active
Country of residence:Scotland
Address:Blaze House, Laurencekirk Business Park, Laurencekirk, Scotland, AB30 1EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Ann Johnson
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Blaze House, Laurencekirk Business Park, Laurencekirk, AB30 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Howard Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Blaze House, Laurencekirk Business Park, Laurencekirk, AB30 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Change person secretary company with change date.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2022-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Capital

Capital alter shares consolidation.

Download
2021-04-23Capital

Capital allotment shares.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-12-10Capital

Capital cancellation shares.

Download
2020-12-10Capital

Capital return purchase own shares.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Capital

Capital name of class of shares.

Download
2020-01-08Resolution

Resolution.

Download
2020-01-08Resolution

Resolution.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.