Background WavePink WaveYellow Wave

BLAKESEYE LIMITED (SC420271)

BLAKESEYE LIMITED (SC420271) is an active UK company. incorporated on 23 March 2012. with registered office in Acharacle. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BLAKESEYE LIMITED has been registered for 14 years. Current directors include MANN, Dean Stewart, MANN, Elaine, STEWART, Donald James and 1 others.

Company Number
SC420271
Status
active
Type
ltd
Incorporated
23 March 2012
Age
14 years
Address
The Braes, Acharacle, PH36 4JB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MANN, Dean Stewart, MANN, Elaine, STEWART, Donald James, TRAPP, Antony David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKESEYE LIMITED

BLAKESEYE LIMITED is an active company incorporated on 23 March 2012 with the registered office located in Acharacle. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BLAKESEYE LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

SC420271

LTD Company

Age

14 Years

Incorporated 23 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

The Braes Strontian Acharacle, PH36 4JB,

Previous Addresses

Craigmore Lodge Dorback Road Nethy Bridge Inverness-Shire PH25 3ED
From: 28 May 2012To: 17 November 2016
C/O Wright Johnston & Mackenzie Llp Kintail House Beechwood Park Inverness IV2 3BW United Kingdom
From: 23 March 2012To: 28 May 2012
Timeline

8 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Mar 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Funding Round
Jul 12
Director Joined
Aug 14
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WJM SECRETARIES LIMITED

Active
St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 23 Mar 2012

MANN, Dean Stewart

Active
Strontian, AcharaclePH36 4JB
Born May 1958
Director
Appointed 25 May 2012

MANN, Elaine

Active
Strontian, AcharaclePH36 4JB
Born December 1954
Director
Appointed 11 Jun 2012

STEWART, Donald James

Active
Strontian, AcharaclePH36 4JB
Born September 1950
Director
Appointed 25 May 2012

TRAPP, Antony David

Active
Strontian, AcharaclePH36 4JB
Born July 1945
Director
Appointed 13 Aug 2014

MACLEOD, Angus George

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Born December 1974
Director
Appointed 23 Mar 2012
Resigned 25 May 2012

WJM DIRECTORS LIMITED

Resigned
St Vincent Street, GlasgowG2 5RZ
Corporate director
Appointed 23 Mar 2012
Resigned 25 May 2012

Persons with significant control

3

Mr Dean Stewart Mann

Active
Strontian, AcharaclePH36 4JB
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2016

Mrs Elaine Mann

Active
Strontian, AcharaclePH36 4JB
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2016

Mr Donald James Stewart

Active
Strontian, AcharaclePH36 4JB
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Memorandum Articles
28 August 2014
MAMA
Resolution
28 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Resolution
30 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Incorporation Company
23 March 2012
NEWINCIncorporation