Background WavePink WaveYellow Wave

BLAZE MANUFACTURING SOLUTIONS LTD. (SC306482)

BLAZE MANUFACTURING SOLUTIONS LTD. (SC306482) is an active UK company. incorporated on 8 August 2006. with registered office in Laurencekirk. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 1 other business activities. BLAZE MANUFACTURING SOLUTIONS LTD. has been registered for 19 years.

Company Number
SC306482
Status
active
Type
ltd
Incorporated
8 August 2006
Age
19 years
Address
Blaze House, Laurencekirk, AB30 1EY
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
SIC Codes
09100, 33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAZE MANUFACTURING SOLUTIONS LTD.

BLAZE MANUFACTURING SOLUTIONS LTD. is an active company incorporated on 8 August 2006 with the registered office located in Laurencekirk. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 1 other business activity. BLAZE MANUFACTURING SOLUTIONS LTD. was registered 19 years ago.(SIC: 09100, 33200)

Status

active

Active since 19 years ago

Company No

SC306482

LTD Company

Age

19 Years

Incorporated 8 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Blaze House Laurencekirk Business Park Laurencekirk, AB30 1EY,

Previous Addresses

Waterlair, Fordoun Laurencekirk Aberdeenshire AB30 1NQ
From: 8 August 2006To: 19 May 2014
Timeline

32 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
May 10
Director Joined
Jun 11
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Cleared
Apr 13
Loan Secured
Jun 13
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Feb 19
Director Left
Jun 19
Director Joined
Aug 19
Funding Round
Aug 19
Share Issue
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Oct 20
Owner Exit
Oct 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Funding Round
Apr 21
Share Issue
May 21
Loan Secured
Jan 22
Funding Round
May 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
7
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Capital Alter Shares Consolidation
25 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Capital Cancellation Shares
10 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
8 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Resolution
8 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2019
RESOLUTIONSResolutions
Resolution
8 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
19 December 2008
410(Scot)410(Scot)
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
5 September 2007
287Change of Registered Office
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
225Change of Accounting Reference Date
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Incorporation Company
8 August 2006
NEWINCIncorporation