Advanced company searchLink opens in new window

WILLIAM HILL (GRAMPIAN) LIMITED

Company number SC028760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2018 AP01 Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018
26 Mar 2018 CS01 Confirmation statement made on 14 January 2018 with updates
31 Oct 2017 AD01 Registered office address changed from 39 st Vincent Place Glasgow Scotland G1 2ER Scotland to 44 st Enoch Square Glasgow Scotland G1 4DH on 31 October 2017
31 Oct 2017 AD01 Registered office address changed from 39 st Vincent Place Glasgow Scotland G1 2ER to 39 st Vincent Place Glasgow Scotland G1 2ER on 31 October 2017
09 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
09 Sep 2016 AP03 Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016
09 Sep 2016 TM02 Termination of appointment of Dennis Read as a secretary on 7 September 2016
07 Sep 2016 AA Accounts for a dormant company made up to 29 December 2015
30 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000
10 Nov 2015 TM01 Termination of appointment of Neil Cooper as a director on 6 November 2015
12 Oct 2015 AA Accounts for a dormant company made up to 30 December 2014
26 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Mar 2014 AD01 Registered office address changed from 29/31 Barnton Street Stirling FK8 1HF on 6 March 2014
24 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
01 Oct 2013 AA Accounts for a dormant company made up to 1 January 2013
27 Sep 2013 AP01 Appointment of Luke Amos Thomas as a director
17 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 27 December 2011
23 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 28 December 2010
25 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
26 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflicts of interest 30/07/2010
26 Aug 2010 CC04 Statement of company's objects