Glasgow
G20 0SP
Scotland
Director Name | Robert Spaedy |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 October 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Block 7, Kelvin Campus West Of Scotland Science Pa Glasgow G20 0SP Scotland |
Director Name | Mr Peter Montague Hilton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 7, Kelvin Campus West Of Scotland Science Pa Glasgow G20 0SP Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2008(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | French Duncan Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Hugh Gill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2007) |
Role | Mechanical Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Redhurst Way Gleniffer Gate Paisley PA2 8PY Scotland |
Director Name | Mr James Ferguson Hall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 39 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Director Name | Mr Grant Roberts King |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 April 2018) |
Role | Design And Development Manager |
Country of Residence | Scotland |
Correspondence Address | Block 7, Kelvin Campus West Of Scotland Science Pa Glasgow G20 0SP Scotland |
Director Name | Mr Russell Barr Overend |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(3 months after company formation) |
Appointment Duration | 15 years (resigned 26 February 2021) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Mondesir Elmbank Road Langbank PA14 6YT Scotland |
Director Name | George Michael Danko |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | 1510 Green Trees Road Wayzata Mn 55391 United States |
Secretary Name | Mr Russell Barr Overend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 February 2021) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Mondesir Elmbank Road Langbank PA14 6YT Scotland |
Director Name | Mr George Ramsay Duff |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Upper Glenburn Road Glasgow G61 4BN Scotland |
Director Name | Michael Ross Phelps |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 2008) |
Role | Deputy Chief Legal Officer |
Correspondence Address | 1485 Pinetree Pass Eagan Mn 55122 |
Director Name | Mr Michael Manning |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2018(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Block 7, Kelvin Campus West Of Scotland Science Pa Glasgow G20 0SP Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | wide-blue.com |
---|
Registered Address | Block 7, Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
2.1m at £0.01 | James Ferguson Hall 31.91% Ordinary |
---|---|
1.7m at £0.01 | Grant Roberts King 25.53% Ordinary |
1.4m at £0.01 | Pbe Corp. 21.28% Ordinary |
1.4m at £0.01 | Russell Barr Overend 21.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,382 |
Cash | £81,216 |
Current Liabilities | £64,913 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
23 May 2006 | Delivered on: 3 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
12 March 2020 | Resolutions
|
25 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
23 September 2019 | Resolutions
|
20 September 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
19 September 2019 | Previous accounting period extended from 31 December 2018 to 28 February 2019 (1 page) |
18 September 2019 | Termination of appointment of Grant Roberts King as a director on 10 April 2018 (1 page) |
18 September 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
18 September 2019 | Notification of Mark Wayne Dohnalek as a person with significant control on 10 April 2018 (2 pages) |
18 September 2019 | Appointment of Mr Michael Manning as a director on 10 April 2018 (2 pages) |
18 September 2019 | Cessation of Grant Roberts King as a person with significant control on 10 April 2018 (1 page) |
18 September 2019 | Appointment of Mr Mark Wayne Dohnalek as a director on 10 April 2018 (2 pages) |
18 September 2019 | Cessation of Russell Barr Overend as a person with significant control on 10 April 2018 (1 page) |
29 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
12 October 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 February 2015 | Resolutions
|
13 February 2015 | Resolutions
|
13 February 2015 | Purchase of own shares. (3 pages) |
13 February 2015 | Purchase of own shares. (3 pages) |
5 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
5 February 2015 | Termination of appointment of James Ferguson Hall as a director on 31 December 2014 (2 pages) |
5 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
5 February 2015 | Termination of appointment of James Ferguson Hall as a director on 31 December 2014 (2 pages) |
5 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 June 2014 | Termination of appointment of George Duff as a director (1 page) |
5 June 2014 | Termination of appointment of George Duff as a director (1 page) |
25 February 2014 | Registered office address changed from Vale of Leven Industrial Estate Dumbarton G82 3PW on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Vale of Leven Industrial Estate Dumbarton G82 3PW on 25 February 2014 (1 page) |
9 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (9 pages) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (9 pages) |
15 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (9 pages) |
15 December 2011 | Register(s) moved to registered inspection location (1 page) |
15 December 2011 | Register(s) moved to registered inspection location (1 page) |
15 December 2011 | Register inspection address has been changed (1 page) |
15 December 2011 | Register inspection address has been changed (1 page) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 December 2009 | Director's details changed for Grant Roberts King on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Russell Barr Overend on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Grant Roberts King on 18 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Hms Secretaries Limited on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Russell Barr Overend on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Secretary's details changed for Hms Secretaries Limited on 18 December 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 January 2009 | Return made up to 21/11/08; full list of members (6 pages) |
15 January 2009 | Return made up to 21/11/08; full list of members (6 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Return made up to 21/11/07; full list of members; amend (10 pages) |
3 December 2008 | Return made up to 21/11/07; full list of members; amend (10 pages) |
3 December 2008 | Location of register of members (1 page) |
27 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
6 November 2008 | Secretary appointed hms secretaries LIMITED (1 page) |
6 November 2008 | Appointment terminated director michael phelps (1 page) |
6 November 2008 | Secretary appointed hms secretaries LIMITED (1 page) |
6 November 2008 | Appointment terminated director michael phelps (1 page) |
10 December 2007 | Return made up to 21/11/07; full list of members (4 pages) |
10 December 2007 | Return made up to 21/11/07; full list of members (4 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
14 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
10 July 2007 | £ ic 71560/67261 13/06/07 £ sr [email protected]=4299 (2 pages) |
10 July 2007 | £ ic 71560/67261 13/06/07 £ sr [email protected]=4299 (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 21/11/06; full list of members (10 pages) |
13 February 2007 | Return made up to 21/11/06; full list of members (10 pages) |
26 July 2006 | Ad 30/06/06--------- £ si [email protected]=47798 £ ic 23863/71661 (2 pages) |
26 July 2006 | Ad 30/06/06--------- £ si [email protected]=47798 £ ic 23863/71661 (2 pages) |
3 June 2006 | Partic of mort/charge * (4 pages) |
3 June 2006 | Partic of mort/charge * (4 pages) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | New director appointed (3 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | S-div 01/03/06 (2 pages) |
13 March 2006 | Ad 01/03/06--------- £ si [email protected]=23861 £ ic 2/23863 (2 pages) |
13 March 2006 | S-div 01/03/06 (2 pages) |
13 March 2006 | Ad 01/03/06--------- £ si [email protected]=23861 £ ic 2/23863 (2 pages) |
13 March 2006 | Nc inc already adjusted 01/03/06 (2 pages) |
13 March 2006 | Nc inc already adjusted 01/03/06 (2 pages) |
13 March 2006 | Resolutions
|
10 March 2006 | Registered office changed on 10/03/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
9 March 2006 | Accounting reference date extended from 30/11/06 to 28/02/07 (1 page) |
9 March 2006 | Accounting reference date extended from 30/11/06 to 28/02/07 (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
19 December 2005 | Company name changed hms (642) LIMITED\certificate issued on 19/12/05 (2 pages) |
19 December 2005 | Company name changed hms (642) LIMITED\certificate issued on 19/12/05 (2 pages) |
21 November 2005 | Incorporation (22 pages) |
21 November 2005 | Incorporation (22 pages) |