This company is commonly known as William Hill (northern) Limited. The company was founded 62 years ago and was given the registration number SC036694. The firm's registered office is in GLASGOW. You can find them at 44 St Enoch Square, , Glasgow, Scotland. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | WILLIAM HILL (NORTHERN) LIMITED |
---|---|---|
Company Number | : | SC036694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1961 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 44 St Enoch Square, Glasgow, Scotland, Scotland, G1 4DH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX | Secretary | 25 March 2020 | Active |
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX | Director | 25 March 2020 | Active |
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX | Director | 24 May 2019 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Secretary | 12 July 2006 | Active |
Top Farm, High Street, Toseland, PE19 6RX | Secretary | 30 June 1999 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 07 September 2016 | Active |
Willow House, 121 Upper Hoyland Road, Hoyland, S74 9NL | Secretary | - | Active |
44, St Enoch Square, Glasgow, Scotland, G1 4DH | Secretary | 14 December 2018 | Active |
10 Eglington Road, Chingford, London, E4 7AN | Secretary | 31 May 2004 | Active |
25 Princess Court, 105 Hornsey Lane Highgate, London, N6 5XD | Secretary | 01 November 1996 | Active |
Greenside House, 50 Station Road Wood Green, London, N22 7TP | Secretary | 26 October 2007 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 17 September 2018 | Active |
85 Lime Walk, Chelmsford, CM2 9NJ | Secretary | - | Active |
Milford Court Milford Road, South Milford, Leeds, LS25 5AD | Director | 12 December 1989 | Active |
42 Hill Brow, Hove, BN3 6QH | Director | - | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 01 June 2010 | Active |
26 Greencroft Gardens, London, NW6 | Director | - | Active |
44, St Enoch Square, Glasgow, Scotland, G1 4DH | Director | 14 December 2018 | Active |
Red Roof, Tithe Barn Lane, Bardsey, Wetherby, LS17 9DX | Director | 12 December 1989 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 12 April 2007 | Active |
12 Hutchings Road, Beaconsfield, HP9 2BB | Director | - | Active |
39, St Vincent Place, Glasgow, G1 2ER | Director | 31 July 2018 | Active |
27 Observatory Road, East Sheen, SW14 7QB | Director | 21 March 2001 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 31 July 2002 | Active |
Greenside House, 50 Station Road, Wood Green, N22 7TP | Director | 12 April 2007 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 16 September 2013 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 21 March 2001 | Active |
85 Lime Walk, Chelmsford, CM2 9NJ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-21 | Address | Move registers to sail company with new address. | Download |
2021-04-20 | Address | Change sail address company with new address. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Resolution | Resolution. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-17 | Insolvency | Legacy. | Download |
2020-12-17 | Resolution | Resolution. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Officers | Appoint person secretary company with name date. | Download |
2020-03-26 | Officers | Termination secretary company with name termination date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Termination secretary company with name termination date. | Download |
2018-12-14 | Officers | Appoint person secretary company with name date. | Download |
2018-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-25 | Officers | Appoint person secretary company with name date. | Download |
2018-09-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.