- Company Overview for WILLIAM HILL (NORTHERN) LIMITED (SC036694)
- Filing history for WILLIAM HILL (NORTHERN) LIMITED (SC036694)
- People for WILLIAM HILL (NORTHERN) LIMITED (SC036694)
- Charges for WILLIAM HILL (NORTHERN) LIMITED (SC036694)
- Insolvency for WILLIAM HILL (NORTHERN) LIMITED (SC036694)
- Registers for WILLIAM HILL (NORTHERN) LIMITED (SC036694)
- More for WILLIAM HILL (NORTHERN) LIMITED (SC036694)
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
|
|
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
|
|
17 Dec 2020 | CAP-SS | Solvency Statement dated 24/11/20 | |
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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 |