WIDEBLUE LIMITED
Status | ACTIVE |
Company No. | SC293438 |
Category | Private Limited Company |
Incorporated | 21 Nov 2005 |
Age | 18 years, 6 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
WIDEBLUE LIMITED is an active private limited company with number SC293438. It was incorporated 18 years, 6 months, 9 days ago, on 21 November 2005. The company address is Block 7, Kelvin Campus Block 7, Kelvin Campus, Glasgow, G20 0SP.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with old address new address
Date: 05 Dec 2022
Category: Address
Type: AD02
Old address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
New address: C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Appoint corporate secretary company with name date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: French Duncan Llp
Appointment date: 2022-10-13
Documents
Termination secretary company with name termination date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hms Secretaries Limited
Termination date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 03 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-03
Officer name: Michael Manning
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Spaedy
Appointment date: 2021-10-04
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Montague Hilton
Appointment date: 2022-01-18
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital cancellation shares
Date: 30 Mar 2021
Action Date: 26 Feb 2021
Category: Capital
Type: SH06
Date: 2021-02-26
Capital : 23,668.63 GBP
Documents
Capital return purchase own shares
Date: 30 Mar 2021
Category: Capital
Type: SH03
Documents
Resolution
Date: 02 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Capital
Type: SH06
Capital : 23,668.63 GBP
Date: 2021-02-26
Documents
Termination director company with name termination date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Barr Overend
Termination date: 2021-02-26
Documents
Termination secretary company with name termination date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-26
Officer name: Russell Barr Overend
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Resolution
Date: 12 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Resolution
Date: 23 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 20 Sep 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 19 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-02-28
Documents
Notification of a person with significant control
Date: 18 Sep 2019
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Wayne Dohnalek
Notification date: 2018-04-10
Documents
Cessation of a person with significant control
Date: 18 Sep 2019
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-10
Psc name: Grant Roberts King
Documents
Cessation of a person with significant control
Date: 18 Sep 2019
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-10
Psc name: Russell Barr Overend
Documents
Change account reference date company previous shortened
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2018-12-31
Documents
Appoint person director company with name date
Date: 18 Sep 2019
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-10
Officer name: Mr Mark Wayne Dohnalek
Documents
Appoint person director company with name date
Date: 18 Sep 2019
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-10
Officer name: Mr Michael Manning
Documents
Termination director company with name termination date
Date: 18 Sep 2019
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-10
Officer name: Grant Roberts King
Documents
Confirmation statement with updates
Date: 29 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Resolution
Date: 13 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 13 Feb 2015
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 05 Feb 2015
Action Date: 04 Feb 2015
Category: Capital
Type: SH06
Date: 2015-02-04
Capital : 31,531.50 GBP
Documents
Termination director company with name termination date
Date: 05 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Ferguson Hall
Termination date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Duff
Documents
Change registered office address company with date old address
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Address
Type: AD01
Old address: Vale of Leven Industrial Estate Dumbarton G82 3PW
Change date: 2014-02-25
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Move registers to sail company
Date: 15 Dec 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Grant Roberts King
Change date: 2009-12-18
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Russell Barr Overend
Change date: 2009-12-18
Documents
Change corporate secretary company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hms Secretaries Limited
Change date: 2009-12-18
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members; amend
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed hms secretaries LIMITED
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael phelps
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Resolution
Date: 19 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2007
Category: Capital
Type: 169
Description: £ ic 71560/67261 13/06/07 £ sr [email protected]=4299
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 26 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/06/06--------- £ si [email protected]=47798 £ ic 23863/71661
Documents
Legacy
Date: 03 Jun 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/03/06--------- £ si [email protected]=23861 £ ic 2/23863
Documents
Legacy
Date: 13 Mar 2006
Category: Capital
Type: 122
Description: S-div 01/03/06
Documents
Legacy
Date: 13 Mar 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/03/06
Documents
Resolution
Date: 13 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 10/03/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE
Documents
Legacy
Date: 09 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 28/02/07
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE BARLEY STORE,THELWALL,WA4 2TF
Number: | 04716162 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHNAM (GLOUCESTERSHIRE) MANAGEMENT COMPANY LIMITED
BUILDING ONE EASTERN BUSINESS PARK,CARDIFF,CF3 5EA
Number: | 11630860 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6-8 WILLINGTON ROAD,BEDFORD,MK44 3TH
Number: | 11288970 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GYLES PARK,STANMORE,HA7 1AW
Number: | 09345655 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEP ECF GENERAL PARTNER LIMITED
17 BLYTHSWOOD SQUARE,GLASGOW,G2 4AD
Number: | SC477724 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A HILL ROAD,CLEVEDON,BS21 7NZ
Number: | 11403388 |
Status: | ACTIVE |
Category: | Private Limited Company |