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.
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 | : |
|
Registered Address | : | Blaze House, Laurencekirk Business Park, Laurencekirk, Aberdeenshire, AB30 1EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blaze House, Laurencekirk Business Park, Laurencekirk, AB30 1EY | Secretary | 08 August 2006 | Active |
Blaze House, Laurencekirk Business Park, Laurencekirk, AB30 1EY | Director | 18 December 2019 | Active |
Blaze House, Laurencekirk Business Park, Laurencekirk, AB30 1EY | Director | 01 June 2011 | Active |
Auhenreoch House, Inchbare, Brechin, Scotland, DD9 7QL | Director | 08 August 2006 | Active |
Blaze House, Laurencekirk Business Park, Laurencekirk, AB30 1EY | Director | 18 December 2019 | Active |
Blaze House, Laurencekirk Business Park, Laurencekirk, AB30 1EY | Director | 18 December 2019 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 08 August 2006 | Active |
Blaze House, Aberdeen Road, Laurencekirk, Scotland, AB30 1EY | Director | 01 August 2019 | Active |
Blaze House, Laurencekirk Business Park, Laurencekirk, AB30 1EY | Director | 29 January 2019 | Active |
14 West Park Avenue, Inverbervie, DD10 0TY | Director | 08 August 2006 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 08 August 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type small. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Officers | Change person secretary company with change date. | Download |
2022-03-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Capital | Capital alter shares consolidation. | Download |
2021-04-23 | Capital | Capital allotment shares. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Capital | Capital cancellation shares. | Download |
2020-12-10 | Capital | Capital return purchase own shares. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Capital | Capital name of class of shares. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.