Company NameWideblue Limited
Company StatusActive
Company NumberSC293438
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)
Previous NameHms (642) Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Mark Wayne Dohnalek
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2018(12 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBlock 7, Kelvin Campus West Of Scotland Science Pa
Glasgow
G20 0SP
Scotland
Director NameRobert Spaedy
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBlock 7, Kelvin Campus West Of Scotland Science Pa
Glasgow
G20 0SP
Scotland
Director NameMr Peter Montague Hilton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 7, Kelvin Campus West Of Scotland Science Pa
Glasgow
G20 0SP
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusCurrent
Appointed14 October 2008(2 years, 10 months after company formation)
Appointment Duration15 years, 6 months
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameFrench Duncan Llp (Corporation)
StatusCurrent
Appointed13 October 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Hugh Gill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2007)
RoleMechanical Engineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Redhurst Way
Gleniffer Gate
Paisley
PA2 8PY
Scotland
Director NameMr James Ferguson Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address39 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Director NameMr Grant Roberts King
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(3 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 April 2018)
RoleDesign And Development Manager
Country of ResidenceScotland
Correspondence AddressBlock 7, Kelvin Campus West Of Scotland Science Pa
Glasgow
G20 0SP
Scotland
Director NameMr Russell Barr Overend
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(3 months after company formation)
Appointment Duration15 years (resigned 26 February 2021)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressMondesir
Elmbank Road
Langbank
PA14 6YT
Scotland
Director NameGeorge Michael Danko
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2007)
RoleCompany Director
Correspondence Address1510 Green Trees Road
Wayzata
Mn 55391
United States
Secretary NameMr Russell Barr Overend
NationalityBritish
StatusResigned
Appointed08 March 2006(3 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 26 February 2021)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressMondesir
Elmbank Road
Langbank
PA14 6YT
Scotland
Director NameMr George Ramsay Duff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(3 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 05 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Upper Glenburn Road
Glasgow
G61 4BN
Scotland
Director NameMichael Ross Phelps
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2008)
RoleDeputy Chief Legal Officer
Correspondence Address1485 Pinetree Pass
Eagan
Mn 55122
Director NameMr Michael Manning
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2018(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBlock 7, Kelvin Campus West Of Scotland Science Pa
Glasgow
G20 0SP
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewide-blue.com

Location

Registered AddressBlock 7, Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

2.1m at £0.01James Ferguson Hall
31.91%
Ordinary
1.7m at £0.01Grant Roberts King
25.53%
Ordinary
1.4m at £0.01Pbe Corp.
21.28%
Ordinary
1.4m at £0.01Russell Barr Overend
21.28%
Ordinary

Financials

Year2014
Net Worth£316,382
Cash£81,216
Current Liabilities£64,913

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

23 May 2006Delivered 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

Filing History

26 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
12 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
23 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 September 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
19 September 2019Previous accounting period extended from 31 December 2018 to 28 February 2019 (1 page)
18 September 2019Termination of appointment of Grant Roberts King as a director on 10 April 2018 (1 page)
18 September 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
18 September 2019Notification of Mark Wayne Dohnalek as a person with significant control on 10 April 2018 (2 pages)
18 September 2019Appointment of Mr Michael Manning as a director on 10 April 2018 (2 pages)
18 September 2019Cessation of Grant Roberts King as a person with significant control on 10 April 2018 (1 page)
18 September 2019Appointment of Mr Mark Wayne Dohnalek as a director on 10 April 2018 (2 pages)
18 September 2019Cessation of Russell Barr Overend as a person with significant control on 10 April 2018 (1 page)
29 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
12 October 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 31,531.5
(5 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 31,531.5
(5 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 February 2015Resolutions
  • RES13 ‐ Share purchase and share buy back agreement approved 02/02/2015
(9 pages)
13 February 2015Resolutions
  • RES13 ‐ Share purchase and share buy back agreement approved 02/02/2015
(11 pages)
13 February 2015Purchase of own shares. (3 pages)
13 February 2015Purchase of own shares. (3 pages)
5 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 31,531.50
(4 pages)
5 February 2015Termination of appointment of James Ferguson Hall as a director on 31 December 2014 (2 pages)
5 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 31,531.50
(4 pages)
5 February 2015Termination of appointment of James Ferguson Hall as a director on 31 December 2014 (2 pages)
5 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 31,531.50
(4 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 67,362.75
(7 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 67,362.75
(7 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 June 2014Termination of appointment of George Duff as a director (1 page)
5 June 2014Termination of appointment of George Duff as a director (1 page)
25 February 2014Registered office address changed from Vale of Leven Industrial Estate Dumbarton G82 3PW on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Vale of Leven Industrial Estate Dumbarton G82 3PW on 25 February 2014 (1 page)
9 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 67,362.75
(9 pages)
9 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 67,362.75
(9 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (9 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (9 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
15 December 2011Register(s) moved to registered inspection location (1 page)
15 December 2011Register(s) moved to registered inspection location (1 page)
15 December 2011Register inspection address has been changed (1 page)
15 December 2011Register inspection address has been changed (1 page)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 December 2009Director's details changed for Grant Roberts King on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Russell Barr Overend on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Grant Roberts King on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Hms Secretaries Limited on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Russell Barr Overend on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
18 December 2009Secretary's details changed for Hms Secretaries Limited on 18 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 January 2009Return made up to 21/11/08; full list of members (6 pages)
15 January 2009Return made up to 21/11/08; full list of members (6 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Return made up to 21/11/07; full list of members; amend (10 pages)
3 December 2008Return made up to 21/11/07; full list of members; amend (10 pages)
3 December 2008Location of register of members (1 page)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 November 2008Secretary appointed hms secretaries LIMITED (1 page)
6 November 2008Appointment terminated director michael phelps (1 page)
6 November 2008Secretary appointed hms secretaries LIMITED (1 page)
6 November 2008Appointment terminated director michael phelps (1 page)
10 December 2007Return made up to 21/11/07; full list of members (4 pages)
10 December 2007Return made up to 21/11/07; full list of members (4 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
19 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
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 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
13 February 2007Return made up to 21/11/06; full list of members (10 pages)
13 February 2007Return made up to 21/11/06; full list of members (10 pages)
26 July 2006Ad 30/06/06--------- £ si [email protected]=47798 £ ic 23863/71661 (2 pages)
26 July 2006Ad 30/06/06--------- £ si [email protected]=47798 £ ic 23863/71661 (2 pages)
3 June 2006Partic of mort/charge * (4 pages)
3 June 2006Partic of mort/charge * (4 pages)
22 March 2006New director appointed (3 pages)
22 March 2006New director appointed (3 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 March 2006S-div 01/03/06 (2 pages)
13 March 2006Ad 01/03/06--------- £ si [email protected]=23861 £ ic 2/23863 (2 pages)
13 March 2006S-div 01/03/06 (2 pages)
13 March 2006Ad 01/03/06--------- £ si [email protected]=23861 £ ic 2/23863 (2 pages)
13 March 2006Nc inc already adjusted 01/03/06 (2 pages)
13 March 2006Nc inc already adjusted 01/03/06 (2 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 March 2006Registered office changed on 10/03/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
10 March 2006Registered office changed on 10/03/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
9 March 2006Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
9 March 2006Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
20 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2005Company name changed hms (642) LIMITED\certificate issued on 19/12/05 (2 pages)
19 December 2005Company name changed hms (642) LIMITED\certificate issued on 19/12/05 (2 pages)
21 November 2005Incorporation (22 pages)
21 November 2005Incorporation (22 pages)