WIDEBLUE LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-26 View Report
Address. 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. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-12-05 View Report
Officers. Officer name: French Duncan Llp. Appointment date: 2022-10-13. 2022-10-13 View Report
Officers. Officer name: Hms Secretaries Limited. Termination date: 2022-10-13. 2022-10-13 View Report
Accounts. Accounts type total exemption full. 2022-04-01 View Report
Officers. Termination date: 2021-10-03. Officer name: Michael Manning. 2022-02-02 View Report
Officers. Officer name: Robert Spaedy. Appointment date: 2021-10-04. 2022-02-02 View Report
Officers. Officer name: Mr Peter Montague Hilton. Appointment date: 2022-01-18. 2022-02-02 View Report
Confirmation statement. Statement with updates. 2021-11-23 View Report
Accounts. Accounts type total exemption full. 2021-09-27 View Report
Capital. Capital cancellation shares. 2021-03-30 View Report
Capital. Capital return purchase own shares. 2021-03-30 View Report
Incorporation. Memorandum articles. 2021-03-02 View Report
Resolution. Description: Resolutions. 2021-03-02 View Report
Capital. Capital cancellation shares. 2021-03-01 View Report
Officers. Officer name: Russell Barr Overend. Termination date: 2021-02-26. 2021-03-01 View Report
Officers. Termination date: 2021-02-26. Officer name: Russell Barr Overend. 2021-03-01 View Report
Accounts. Accounts type total exemption full. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Resolution. Description: Resolutions. 2020-03-12 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type total exemption full. 2019-11-19 View Report
Resolution. Description: Resolutions. 2019-09-23 View Report
Accounts. Change account reference date company current shortened. 2019-09-20 View Report
Accounts. Change account reference date company previous extended. 2019-09-19 View Report
Persons with significant control. Psc name: Mark Wayne Dohnalek. Notification date: 2018-04-10. 2019-09-18 View Report
Persons with significant control. Cessation date: 2018-04-10. Psc name: Grant Roberts King. 2019-09-18 View Report
Persons with significant control. Cessation date: 2018-04-10. Psc name: Russell Barr Overend. 2019-09-18 View Report
Accounts. Change account reference date company previous shortened. 2019-09-18 View Report
Officers. Appointment date: 2018-04-10. Officer name: Mr Mark Wayne Dohnalek. 2019-09-18 View Report
Officers. Appointment date: 2018-04-10. Officer name: Mr Michael Manning. 2019-09-18 View Report
Officers. Termination date: 2018-04-10. Officer name: Grant Roberts King. 2019-09-18 View Report
Confirmation statement. Statement with updates. 2018-11-29 View Report
Accounts. Accounts type total exemption full. 2018-10-29 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Accounts. Accounts type total exemption full. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type total exemption small. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Accounts. Accounts type total exemption small. 2015-09-16 View Report
Resolution. Description: Resolutions. 2015-02-13 View Report
Resolution. Description: Resolutions. 2015-02-13 View Report
Capital. Capital return purchase own shares. 2015-02-13 View Report
Capital. Capital cancellation shares. 2015-02-05 View Report
Officers. Officer name: James Ferguson Hall. Termination date: 2014-12-31. 2015-02-05 View Report
Annual return. With made up date full list shareholders. 2014-11-26 View Report
Accounts. Accounts type total exemption small. 2014-11-18 View Report
Officers. Officer name: George Duff. 2014-06-05 View Report
Address. Old address: Vale of Leven Industrial Estate Dumbarton G82 3PW. Change date: 2014-02-25. 2014-02-25 View Report