This company is commonly known as Wideblue Limited. The company was founded 18 years ago and was given the registration number SC293438. The firm's registered office is in GLASGOW. You can find them at Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | WIDEBLUE LIMITED |
---|---|---|
Company Number | : | SC293438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
133, Finnieston Street, Glasgow, United Kingdom, G3 8HB | Corporate Secretary | 13 October 2022 | Active |
Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP | Director | 10 April 2018 | Active |
Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP | Director | 18 January 2022 | Active |
Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP | Director | 04 October 2021 | Active |
Mondesir, Elmbank Road, Langbank, PA14 6YT | Secretary | 08 March 2006 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Corporate Nominee Secretary | 14 October 2008 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Secretary | 21 November 2005 | Active |
1510 Green Trees Road, Wayzata, Usa, | Director | 01 March 2006 | Active |
35 Upper Glenburn Road, Glasgow, G61 4BN | Director | 20 March 2006 | Active |
22 Redhurst Way, Gleniffer Gate, Paisley, PA2 8PY | Director | 20 February 2006 | Active |
39 Castleton Drive, Newton Mearns, Glasgow, G77 5LE | Director | 20 February 2006 | Active |
Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0SP | Director | 20 February 2006 | Active |
Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP | Director | 10 April 2018 | Active |
Mondesir, Elmbank Road, Langbank, PA14 6YT | Director | 20 February 2006 | Active |
1485 Pinetree Pass, Eagan, Usa, MN 55122 | Director | 01 September 2007 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Director | 21 November 2005 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Director | 21 November 2005 | Active |
Mr Mark Wayne Dohnalek | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | American |
Address | : | Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP |
Nature of control | : |
|
Mr Grant Roberts King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP |
Nature of control | : |
|
Mr Russell Barr Overend | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Address | Change sail address company with old address new address. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-13 | Officers | Termination secretary company with name termination date. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Capital | Capital cancellation shares. | Download |
2021-03-30 | Capital | Capital return purchase own shares. | Download |
2021-03-02 | Incorporation | Memorandum articles. | Download |
2021-03-02 | Resolution | Resolution. | Download |
2021-03-01 | Capital | Capital cancellation shares. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Resolution | Resolution. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.