Background WavePink WaveYellow Wave

BLAVEN SKYE LIMITED (SC455324)

BLAVEN SKYE LIMITED (SC455324) is an active UK company. incorporated on 25 July 2013. with registered office in Isle Of Skye. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLAVEN SKYE LIMITED has been registered for 12 years. Current directors include DENT, Charlotte Alexandra, DENT, Nicholas James, JOHN, Christopher David.

Company Number
SC455324
Status
active
Type
ltd
Incorporated
25 July 2013
Age
12 years
Address
Broadford Hotel Broadford, Isle Of Skye, IV49 9AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DENT, Charlotte Alexandra, DENT, Nicholas James, JOHN, Christopher David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAVEN SKYE LIMITED

BLAVEN SKYE LIMITED is an active company incorporated on 25 July 2013 with the registered office located in Isle Of Skye. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLAVEN SKYE LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

SC455324

LTD Company

Age

12 Years

Incorporated 25 July 2013

Size

N/A

Accounts

ARD: 23/3

Up to Date

9 months left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 24 March 2024 - 23 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 December 2026
Period: 24 March 2025 - 23 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Broadford Hotel Broadford Torrin Road Isle Of Skye, IV49 9AB,

Previous Addresses

8 Albert Street Kirkwall Orkney KW15 1HP
From: 18 March 2019To: 30 March 2022
9-11 Bosville Terrace Portree Isle of Skye IV51 9DG
From: 19 August 2015To: 18 March 2019
8 Wentworth Street Portree Isle of Skye IV51 9EJ
From: 25 June 2014To: 19 August 2015
Fifth Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
From: 25 July 2013To: 25 June 2014
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Mar 17
Funding Round
Mar 17
Share Issue
Mar 17
Loan Secured
Mar 17
Director Left
Apr 17
Director Joined
May 17
Owner Exit
Dec 17
New Owner
Dec 17
Owner Exit
Dec 22
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Feb 24
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DENT, Charlotte Alexandra

Active
Broadford, Isle Of SkyeIV49 9AB
Born January 1978
Director
Appointed 01 May 2023

DENT, Nicholas James

Active
Broadford, Isle Of SkyeIV49 9AB
Born December 1975
Director
Appointed 23 Mar 2017

JOHN, Christopher David

Active
Broadford, Isle Of SkyeIV49 9AB
Born May 1985
Director
Appointed 01 May 2023

JAQUES, Joanna Dawn

Resigned
Bosville Terrace, PortreeIV51 9DG
Secretary
Appointed 01 Aug 2015
Resigned 08 Nov 2016

JAY, Christopher Simon

Resigned
Bosville Terrace, PortreeIV51 9DG
Secretary
Appointed 08 Nov 2016
Resigned 23 Mar 2017

REHMAN, Fasih

Resigned
Bosville Terrace, PortreeIV51 9DG
Born January 1976
Director
Appointed 25 Jul 2013
Resigned 23 Mar 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas James Dent

Ceased
Broadford, Isle Of SkyeIV49 9AB
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2017
Ceased 23 Mar 2017
Widbrook, Bradford-On-AvonBA15 1UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2017

Mr Fasih Rehman

Ceased
Bosville Terrace, PortreeIV51 9DG
Born January 1976

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
17 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
28 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
28 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Incorporation Company
25 July 2013
NEWINCIncorporation