Date | Description |
2025-01-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WAYNE DOHNALEK |
2024-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/24, NO UPDATES |
2024-12-05 |
update statutory_documents CESSATION OF MARK WAYNE DOHNALEK AS A PSC |
2024-10-07 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-03-12 |
delete source_ip 34.75.49.225 |
2024-03-12 |
insert about_pages_linkeddomain heraldscotland.com |
2024-03-12 |
insert source_ip 141.193.213.11 |
2024-03-12 |
insert source_ip 141.193.213.10 |
2024-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-16 |
delete managingdirector Barry Warden |
2023-07-16 |
insert personal_emails eu..@wide-blue.com |
2023-07-16 |
insert personal_emails ma..@wide-blue.com |
2023-07-16 |
delete email ba..@wide-blue.com |
2023-07-16 |
delete person Barry Warden |
2023-07-16 |
delete phone 0141 945 8021 |
2023-07-16 |
insert email eu..@wide-blue.com |
2023-07-16 |
insert email ma..@wide-blue.com |
2023-07-16 |
insert person Euan McBrearty |
2023-07-16 |
insert person Mark Sansom |
2022-12-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE CA'D'ORO 45 GORDON STREET
GLASGOW
G1 3PE
SCOTLAND |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES |
2022-10-16 |
delete general_emails in..@www.wide-blue.com |
2022-10-16 |
insert general_emails in..@wide-blue.com |
2022-10-16 |
delete email ba..@www.wide-blue.com |
2022-10-16 |
delete email in..@www.wide-blue.com |
2022-10-16 |
insert email ba..@wide-blue.com |
2022-10-16 |
insert email in..@wide-blue.com |
2022-10-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED FRENCH DUNCAN LLP |
2022-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED |
2022-07-14 |
delete general_emails in..@wide-blue.com |
2022-07-14 |
delete personal_emails ru..@wide-blue.com |
2022-07-14 |
insert general_emails in..@www.wide-blue.com |
2022-07-14 |
insert managingdirector Barry Warden |
2022-07-14 |
delete email ba..@wide-blue.com |
2022-07-14 |
delete email in..@wide-blue.com |
2022-07-14 |
delete email ru..@wide-blue.com |
2022-07-14 |
delete phone 0141 945 8015 |
2022-07-14 |
delete source_ip 148.72.12.30 |
2022-07-14 |
insert email ba..@www.wide-blue.com |
2022-07-14 |
insert email in..@www.wide-blue.com |
2022-07-14 |
insert source_ip 34.75.49.225 |
2022-07-14 |
update person_title Barry Warden: Design and Development Manager; Member of the Contact Our Team => Managing Director |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-02 |
update statutory_documents DIRECTOR APPOINTED MR PETER MONTAGUE HILTON |
2022-02-02 |
update statutory_documents DIRECTOR APPOINTED ROBERT SPAEDY |
2022-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNING |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-30 |
delete source_ip 209.235.144.9 |
2021-06-30 |
insert source_ip 148.72.12.30 |
2021-03-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-03-30 |
update statutory_documents 26/02/21 STATEMENT OF CAPITAL GBP 23668.63 |
2021-03-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-02 |
update statutory_documents ADOPT ARTICLES 26/02/2021 |
2021-03-01 |
update statutory_documents 26/02/21 STATEMENT OF CAPITAL GBP 23668.63 |
2021-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL OVEREND |
2021-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUSSELL OVEREND |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
2020-10-18 |
delete otherexecutives Russell Overend |
2020-10-18 |
insert ceo Russell Overend |
2020-10-18 |
update person_title Russell Overend: Manufacturing Director; MANUFACTURING & MEDICAL DEVICES => CEO |
2020-10-18 |
update website_status FlippedRobots => OK |
2020-10-12 |
update website_status OK => FlippedRobots |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-12 |
update statutory_documents ADOPT ARTICLES 05/03/2020 |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-09-30 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
2019-11-19 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update account_ref_day 28 => 31 |
2019-10-07 |
update account_ref_month 2 => 12 |
2019-09-23 |
update statutory_documents ADOPT ARTICLES 10/04/2018 |
2019-09-20 |
update statutory_documents CURRSHO FROM 28/02/2020 TO 31/12/2019 |
2019-09-19 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 28/02/2019 |
2019-09-18 |
update statutory_documents PREVSHO FROM 28/02/2019 TO 31/12/2018 |
2019-09-18 |
update statutory_documents DIRECTOR APPOINTED MR MARK WAYNE DOHNALEK |
2019-09-18 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL MANNING |
2019-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WAYNE DOHNALEK |
2019-09-18 |
update statutory_documents CESSATION OF GRANT ROBERTS KING AS A PSC |
2019-09-18 |
update statutory_documents CESSATION OF RUSSELL BARR OVEREND AS A PSC |
2019-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT KING |
2019-09-12 |
update website_status NoTargetPages => OK |
2019-08-13 |
update website_status FlippedRobots => NoTargetPages |
2019-07-13 |
update website_status OK => FlippedRobots |
2019-03-19 |
delete email gr..@wide-blue.com |
2019-03-19 |
delete person Grant King |
2019-03-19 |
delete phone 0141 945 8012 |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-29 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-11-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-10-12 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-07-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-06-27 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2016-01-08 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2015-12-15 |
update statutory_documents 21/11/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-10-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-09-16 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete casestudy_pages_linkeddomain abdn.ac.uk |
2015-03-07 |
delete casestudy_pages_linkeddomain designcouncil.org.uk |
2015-03-07 |
delete product_pages_linkeddomain abdn.ac.uk |
2015-03-07 |
delete product_pages_linkeddomain designcouncil.org.uk |
2015-02-13 |
update statutory_documents SHARE PURCHASE AND SHARE BUY BACK AGREEMENT APPROVED 02/02/2015 |
2015-02-13 |
update statutory_documents SHARE PURCHASE AND SHARE BUY BACK AGREEMENT APPROVED 02/02/2015 |
2015-02-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-02-05 |
update statutory_documents 04/02/15 STATEMENT OF CAPITAL GBP 31531.50 |
2015-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HALL |
2014-12-07 |
delete address BLOCK 7, KELVIN CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW SCOTLAND G20 0SP |
2014-12-07 |
insert address BLOCK 7, KELVIN CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW G20 0SP |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2014-12-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
2014-11-26 |
update statutory_documents 21/11/14 FULL LIST |
2014-11-18 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-07-30 |
delete portfolio_pages_linkeddomain abdn.ac.uk |
2014-07-30 |
delete portfolio_pages_linkeddomain biocule.com |
2014-07-30 |
delete portfolio_pages_linkeddomain designcouncil.org.uk |
2014-07-30 |
delete portfolio_pages_linkeddomain polaroidcontactlenssolutions.com |
2014-07-30 |
delete portfolio_pages_linkeddomain vimeo.com |
2014-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE DUFF |
2014-04-10 |
insert otherexecutives Russell Overend |
2014-04-10 |
insert personal_emails ru..@wide-blue.com |
2014-04-10 |
delete address Polaroid Building
Vale of Leven Industrial Estate
Dumbarton
G82 3PW |
2014-04-10 |
delete email ji..@wide-blue.com |
2014-04-10 |
delete fax +44(0)1389 714153 |
2014-04-10 |
delete person Jim Hall |
2014-04-10 |
delete phone +44(0)845 3730210 |
2014-04-10 |
delete phone 01389 714298 |
2014-04-10 |
delete phone 01389 714432 |
2014-04-10 |
insert address Block 7 Kelvin Campus
West of Scotland Science Park
GLASGOW
G20 0SP |
2014-04-10 |
insert contact_pages_linkeddomain google.co.uk |
2014-04-10 |
insert email ru..@wide-blue.com |
2014-04-10 |
insert person Russell Overend |
2014-04-10 |
insert phone +44(0)141 945 4111 |
2014-04-10 |
insert phone 0141 945 8012 |
2014-04-10 |
insert phone 0141 945 8015 |
2014-04-10 |
insert portfolio_pages_linkeddomain abdn.ac.uk |
2014-04-10 |
insert portfolio_pages_linkeddomain biocule.com |
2014-04-10 |
insert portfolio_pages_linkeddomain designcouncil.org.uk |
2014-04-10 |
insert portfolio_pages_linkeddomain polaroidcontactlenssolutions.com |
2014-04-10 |
insert portfolio_pages_linkeddomain vimeo.com |
2014-04-10 |
update person_title Grant King: Design and Development Director Wideblue Ltd Design and Development Director => Design and Development Director |
2014-04-10 |
update primary_contact Polaroid Building
Vale of Leven Industrial Estate
Dumbarton
G82 3PW => Block 7 Kelvin Campus
West of Scotland Science Park
GLASGOW
G20 0SP |
2014-03-08 |
delete address VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTON G82 3PW |
2014-03-08 |
insert address BLOCK 7, KELVIN CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW SCOTLAND G20 0SP |
2014-03-08 |
update registered_address |
2014-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2014 FROM, VALE OF LEVEN INDUSTRIAL ESTATE, DUMBARTON, G82 3PW |
2014-01-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
2014-01-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2013-12-09 |
update statutory_documents 21/11/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-05 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-21 => 2012-11-21 |
2013-06-24 |
update returns_next_due_date 2012-12-19 => 2013-12-19 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2012-12-19 |
update person_title Grant King |
2012-12-19 |
update person_title Jim Hall |
2012-12-18 |
update statutory_documents 21/11/12 FULL LIST |
2012-06-19 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2011-12-15 |
update statutory_documents SAIL ADDRESS CREATED |
2011-12-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-12-15 |
update statutory_documents 21/11/11 FULL LIST |
2011-11-11 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2010-12-17 |
update statutory_documents 21/11/10 FULL LIST |
2010-11-18 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2009-12-18 |
update statutory_documents 21/11/09 FULL LIST |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT ROBERTS KING / 18/12/2009 |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BARR OVEREND / 18/12/2009 |
2009-12-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 18/12/2009 |
2009-12-01 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
2008-12-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS; AMEND |
2008-11-27 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-11-06 |
update statutory_documents SECRETARY APPOINTED HMS SECRETARIES LIMITED |
2008-11-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL PHELPS |
2007-12-10 |
update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-07-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-07-10 |
update statutory_documents £ IC 71560/67261
13/06/07
£ SR 429975@.01=4299 |
2007-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-13 |
update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
2006-06-03 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-15 |
update statutory_documents SECRETARY RESIGNED |
2006-03-13 |
update statutory_documents S-DIV
01/03/06 |
2006-03-13 |
update statutory_documents NC INC ALREADY ADJUSTED
01/03/06 |
2006-03-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/06 FROM:
THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE |
2006-03-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07 |
2006-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-20 |
update statutory_documents S366A DISP HOLDING AGM 16/12/05 |
2005-12-19 |
update statutory_documents COMPANY NAME CHANGED
HMS (642) LIMITED
CERTIFICATE ISSUED ON 19/12/05 |
2005-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |