About

Registered Number: SC293438
Date of Incorporation: 21/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Block 7, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP

 

Based in Glasgow, Wideblue Ltd was registered on 21 November 2005, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANKO, George Michael 01 March 2006 11 October 2007 1
KING, Grant Roberts 20 February 2006 10 April 2018 1
PHELPS, Michael Ross 01 September 2007 28 October 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 March 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 19 November 2019
RESOLUTIONS - N/A 23 September 2019
AA01 - Change of accounting reference date 20 September 2019
AA01 - Change of accounting reference date 19 September 2019
PSC01 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
AA01 - Change of accounting reference date 18 September 2019
AP01 - Appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 16 September 2015
RESOLUTIONS - N/A 13 February 2015
RESOLUTIONS - N/A 13 February 2015
SH03 - Return of purchase of own shares 13 February 2015
SH06 - Notice of cancellation of shares 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 18 November 2014
TM01 - Termination of appointment of director 05 June 2014
AD01 - Change of registered office address 25 February 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 15 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2011
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH04 - Change of particulars for corporate secretary 18 December 2009
AA - Annual Accounts 01 December 2009
363a - Annual Return 15 January 2009
363a - Annual Return 03 December 2008
353 - Register of members 03 December 2008
AA - Annual Accounts 27 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
363a - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 14 September 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
169 - Return by a company purchasing its own shares 10 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363s - Annual Return 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
410(Scot) - N/A 03 June 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 2006
123 - Notice of increase in nominal capital 13 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
225 - Change of Accounting Reference Date 09 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
CERTNM - Change of name certificate 19 December 2005
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.