UKBizDB.co.uk

WIDEBLUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
133, Finnieston Street, Glasgow, United Kingdom, G3 8HB

Corporate Secretary13 October 2022Active
Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP

Director10 April 2018Active
Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP

Director18 January 2022Active
Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP

Director04 October 2021Active
Mondesir, Elmbank Road, Langbank, PA14 6YT

Secretary08 March 2006Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Corporate Nominee Secretary14 October 2008Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary21 November 2005Active
1510 Green Trees Road, Wayzata, Usa,

Director01 March 2006Active
35 Upper Glenburn Road, Glasgow, G61 4BN

Director20 March 2006Active
22 Redhurst Way, Gleniffer Gate, Paisley, PA2 8PY

Director20 February 2006Active
39 Castleton Drive, Newton Mearns, Glasgow, G77 5LE

Director20 February 2006Active
Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0SP

Director20 February 2006Active
Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP

Director10 April 2018Active
Mondesir, Elmbank Road, Langbank, PA14 6YT

Director20 February 2006Active
1485 Pinetree Pass, Eagan, Usa, MN 55122

Director01 September 2007Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director21 November 2005Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director21 November 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Address

Change sail address company with old address new address.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Appoint corporate secretary company with name date.

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Capital

Capital cancellation shares.

Download
2021-03-30Capital

Capital return purchase own shares.

Download
2021-03-02Incorporation

Memorandum articles.

Download
2021-03-02Resolution

Resolution.

Download
2021-03-01Capital

Capital cancellation shares.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Resolution

Resolution.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.