Advanced company searchLink opens in new window

WILLIAM HILL (NORTHERN) LIMITED

Company number SC036694

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)
21 Apr 2021 AD03 Register(s) moved to registered inspection location 44 st Enoch Square Glasgow G1 4DH
20 Apr 2021 AD02 Register inspection address has been changed to 44 st Enoch Square Glasgow G1 4DH
07 Apr 2021 AD01 Registered office address changed from 44 st Enoch Square Glasgow Scotland G1 4DH Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 7 April 2021
31 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-26
06 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
17 Dec 2020 SH19 Statement of capital on 17 December 2020
  • GBP 500.00
17 Dec 2020 CAP-SS Solvency Statement dated 24/11/20
17 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
27 Mar 2020 AP01 Appointment of Mr Simon James Callander as a director on 25 March 2020
27 Mar 2020 AP03 Appointment of Mr Simon James Callander as a secretary on 25 March 2020
26 Mar 2020 TM02 Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020
26 Mar 2020 TM01 Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020
14 Nov 2019 AD01 Registered office address changed from 39 st Vincent Place Glasgow Scotland G1 2ER to 44 st Enoch Square Glasgow Scotland G1 4DH on 14 November 2019
07 Oct 2019 AA Accounts for a dormant company made up to 1 January 2019
28 May 2019 AP01 Appointment of Mr Michael James Ford as a director on 24 May 2019
28 May 2019 TM01 Termination of appointment of Claire Margaret Pape as a director on 24 May 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
14 Dec 2018 AP01 Appointment of Balbir Kelly-Bisla as a director on 14 December 2018
14 Dec 2018 TM01 Termination of appointment of Luke Amos Thomas as a director on 14 December 2018
14 Dec 2018 TM02 Termination of appointment of Luke Amos Thomas as a secretary on 14 December 2018
14 Dec 2018 AP03 Appointment of Balbir Kelly-Bisla as a secretary on 14 December 2018
08 Oct 2018 AA Accounts for a dormant company made up to 26 December 2017
25 Sep 2018 AP03 Appointment of Luke Amos Thomas as a secretary on 17 September 2018
17 Sep 2018 TM02 Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018