Wideblue Limited GLASGOW


Founded in 2005, Wideblue, classified under reg no. SC293438 is an active company. Currently registered at Block 7, Kelvin Campus G20 0SP, Glasgow the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 19, 2005 Wideblue Limited is no longer carrying the name Hms (642).

The company has 3 directors, namely Peter H., Robert S. and Mark D.. Of them, Mark D. has been with the company the longest, being appointed on 10 April 2018 and Peter H. has been with the company for the least time - from 18 January 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Russell O. who worked with the the company until 26 February 2021.

Wideblue Limited Address / Contact

Office Address Block 7, Kelvin Campus
Office Address2 West Of Scotland Science Park
Town Glasgow
Post code G20 0SP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC293438
Date of Incorporation Mon, 21st Nov 2005
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

French Duncan Llp

Position: Corporate Secretary

Appointed: 13 October 2022

Peter H.

Position: Director

Appointed: 18 January 2022

Robert S.

Position: Director

Appointed: 04 October 2021

Mark D.

Position: Director

Appointed: 10 April 2018

Michael M.

Position: Director

Appointed: 10 April 2018

Resigned: 03 October 2021

Hms Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2008

Resigned: 13 October 2022

Michael P.

Position: Director

Appointed: 01 September 2007

Resigned: 28 October 2008

George D.

Position: Director

Appointed: 20 March 2006

Resigned: 05 June 2014

Russell O.

Position: Secretary

Appointed: 08 March 2006

Resigned: 26 February 2021

George D.

Position: Director

Appointed: 01 March 2006

Resigned: 11 October 2007

Hugh G.

Position: Director

Appointed: 20 February 2006

Resigned: 13 June 2007

Grant K.

Position: Director

Appointed: 20 February 2006

Resigned: 10 April 2018

Russell O.

Position: Director

Appointed: 20 February 2006

Resigned: 26 February 2021

James H.

Position: Director

Appointed: 20 February 2006

Resigned: 31 December 2014

Hms Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2005

Resigned: 08 March 2006

Hms Secretaries Limited

Position: Corporate Nominee Director

Appointed: 21 November 2005

Resigned: 20 February 2006

Hms Directors Limited

Position: Corporate Nominee Director

Appointed: 21 November 2005

Resigned: 20 February 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is Mark D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Grant K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Russell O., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark D.

Notified on 10 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Grant K.

Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Russell O.

Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hms (642) December 19, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282019-12-312020-12-312021-12-312022-12-31
Net Worth316 382406 931       
Balance Sheet
Cash Bank On Hand 121 367311 885381 160300 878273 764573 872148 968100 651
Current Assets376 177434 265614 909771 336890 578939 5221 053 133491 352395 514
Debtors294 961312 898303 024390 176589 700665 758479 261342 384294 863
Other Debtors 36 40571 139106 061101 233161 534107 586240 221124 346
Property Plant Equipment 9 52614 8909 9357 54212 1916 66317 50864 175
Cash Bank In Hand81 216121 367       
Tangible Fixed Assets6 1969 526       
Reserves/Capital
Called Up Share Capital31 53231 532       
Profit Loss Account Reserve244 719335 268       
Shareholder Funds316 382406 931       
Other
Accumulated Depreciation Impairment Property Plant Equipment 17 80621 17826 13331 58836 33731 17631 10938 401
Amounts Owed By Related Parties     3 82842 341  
Amounts Owed To Group Undertakings       199 156110 324
Average Number Employees During Period    1416192525
Corporation Tax Payable      5 41062 22235 196
Corporation Tax Recoverable 155 55572 86781 35865 27340 77559 327  
Creditors 36 86798 72869 011215 306145 025151 867476 627443 966
Fixed Assets6 1979 53314 8979 9367 54312 1926 66417 50964 176
Future Minimum Lease Payments Under Non-cancellable Operating Leases   43 94421 9723 662140 407378 869289 731
Increase From Depreciation Charge For Year Property Plant Equipment  3 5824 9555 4554 7495 3955 0797 973
Investments Fixed Assets177111111
Net Current Assets Liabilities311 264397 398516 181702 325675 272794 497901 26614 725-48 452
Number Shares Issued Fully Paid   3 153 150     
Other Creditors 4 22226 1671 052110 90438 85443 242140 290203 936
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  210   10 5565 146681
Other Disposals Property Plant Equipment  1 358   10 6895 1464 625
Other Investments Other Than Loans       11
Other Taxation Social Security Payable 32 64572 56167 959104 402106 17195 47847 18865 012
Par Value Share 1 1     
Property Plant Equipment Gross Cost 27 33236 06836 06839 13048 52837 83948 617102 576
Total Additions Including From Business Combinations Property Plant Equipment  10 094 3 0629 398 15 92458 584
Total Assets Less Current Liabilities317 461406 931531 078712 261682 815806 689907 93032 23415 724
Trade Creditors Trade Payables      7 73727 77129 498
Trade Debtors Trade Receivables 120 938159 018202 757423 194459 621270 007102 163170 517
Accruals Deferred Income1 079        
Creditors Due Within One Year64 91336 867       
Number Shares Allotted 3 153 200       
Other Reserves40 13140 131       
Share Capital Allotted Called Up Paid31 53231 532       
Tangible Fixed Assets Additions 6 012       
Tangible Fixed Assets Cost Or Valuation24 35427 332       
Tangible Fixed Assets Depreciation18 15817 806       
Tangible Fixed Assets Depreciation Charged In Period 2 682       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 034       
Tangible Fixed Assets Disposals 3 034       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements