About

Registered Number: SC036694
Date of Incorporation: 01/08/1961 (62 years and 8 months ago)
Company Status: Active
Registered Address: 44 St Enoch Square, Glasgow, Scotland, G1 4DH,

 

William Hill (Northern) Ltd was founded on 01 August 1961 and has its registered office in Scotland, it has a status of "Active". The company has 7 directors listed as Callander, Simon James, Callander, Simon James, Kelly-bisla, Balbir, Thomas, Luke Amos, Clifton, Cheston Russell Patrick, Green, Robert William, Whelan, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLANDER, Simon James 25 March 2020 - 1
CLIFTON, Cheston Russell Patrick N/A 30 December 1989 1
GREEN, Robert William N/A 30 December 1989 1
WHELAN, Michael John N/A 12 December 1989 1
Secretary Name Appointed Resigned Total Appointments
CALLANDER, Simon James 25 March 2020 - 1
KELLY-BISLA, Balbir 14 December 2018 25 March 2020 1
THOMAS, Luke Amos 17 September 2018 14 December 2018 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AP01 - Appointment of director 27 March 2020
AP03 - Appointment of secretary 27 March 2020
TM02 - Termination of appointment of secretary 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
AD01 - Change of registered office address 14 November 2019
AA - Annual Accounts 07 October 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 22 February 2019
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM02 - Termination of appointment of secretary 14 December 2018
AP03 - Appointment of secretary 14 December 2018
AA - Annual Accounts 08 October 2018
AP03 - Appointment of secretary 25 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 12 September 2016
AP03 - Appointment of secretary 09 September 2016
TM02 - Termination of appointment of secretary 09 September 2016
AR01 - Annual Return 30 January 2016
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 13 October 2014
AD01 - Change of registered office address 06 March 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 27 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 January 2011
TM01 - Termination of appointment of director 21 July 2010
AP01 - Appointment of director 25 June 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 15 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 02 September 2005
363a - Annual Return 14 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 January 2005
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 26 June 2004
288b - Notice of resignation of directors or secretaries 26 June 2004
363a - Annual Return 09 February 2004
AA - Annual Accounts 06 June 2003
363a - Annual Return 10 February 2003
AA - Annual Accounts 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 07 October 2002
CERTNM - Change of name certificate 23 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
363a - Annual Return 26 February 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
363a - Annual Return 12 February 2001
AA - Annual Accounts 19 October 2000
288c - Notice of change of directors or secretaries or in their particulars 27 September 2000
363a - Annual Return 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 21 January 2000
AA - Annual Accounts 16 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
363a - Annual Return 25 March 1999
363(353) - N/A 25 March 1999
AA - Annual Accounts 27 October 1998
363a - Annual Return 22 June 1998
AA - Annual Accounts 07 October 1997
363a - Annual Return 18 June 1997
288c - Notice of change of directors or secretaries or in their particulars 05 March 1997
288b - Notice of resignation of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 19 June 1996
RESOLUTIONS - N/A 21 February 1996
MEM/ARTS - N/A 21 February 1996
RESOLUTIONS - N/A 30 October 1995
AA - Annual Accounts 17 October 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 14 June 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 12 June 1992
419a(Scot) - N/A 19 March 1992
287 - Change in situation or address of Registered Office 06 February 1992
AA - Annual Accounts 21 October 1991
363a - Annual Return 20 June 1991
RESOLUTIONS - N/A 14 March 1991
386 - Notice of passing of resolution removing an auditor 27 January 1991
363 - Annual Return 28 November 1990
419a(Scot) - N/A 12 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 19 April 1990
288 - N/A 05 February 1990
288 - N/A 05 February 1990
288 - N/A 22 January 1990
363 - Annual Return 14 December 1989
288 - N/A 10 October 1989
288 - N/A 10 October 1989
AA - Annual Accounts 20 February 1989
AA - Annual Accounts 20 February 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 July 1988
363 - Annual Return 31 May 1988
288 - N/A 14 December 1987
288 - N/A 25 November 1987
419a(Scot) - N/A 04 November 1987
287 - Change in situation or address of Registered Office 01 July 1987
288 - N/A 01 July 1987
MISC - Miscellaneous document 23 June 1987
288 - N/A 19 June 1987
RESOLUTIONS - N/A 12 June 1987
AA - Annual Accounts 10 June 1987
363 - Annual Return 12 May 1987
288 - N/A 12 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 26 June 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 07 May 1984 Fully Satisfied

N/A

Bond & floating charge 23 March 1984 Fully Satisfied

N/A

Bond & floating charge 01 February 1982 Fully Satisfied

N/A

Standard security 31 December 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.