WILLIAM HILL (GRAMPIAN) LIMITED

Register to unlock more data on OkredoRegister

WILLIAM HILL (GRAMPIAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC028760

Incorporation date

26/02/1952

Size

Dormant

Contacts

Registered address

Registered address

Atria One, 144 Morrison Street, Edinburgh EH3 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon21/03/2022
Final Gazette dissolved following liquidation
dot icon21/12/2021
Final account prior to dissolution in MVL (final account attached)
dot icon21/04/2021
Register(s) moved to registered inspection location 44 st Enoch Square Glasgow G1 4DH
dot icon20/04/2021
Register inspection address has been changed to 44 st Enoch Square Glasgow G1 4DH
dot icon07/04/2021
Registered office address changed from 44 st Enoch Square Glasgow Scotland G1 4DH Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2021-04-07
dot icon31/03/2021
Resolutions
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon27/03/2020
Appointment of Mr Simon James Callander as a director on 2020-03-25
dot icon27/03/2020
Appointment of Mr Simon James Callander as a secretary on 2020-03-25
dot icon26/03/2020
Termination of appointment of Balbir Kelly-Bisla as a secretary on 2020-03-25
dot icon26/03/2020
Termination of appointment of Balbir Kelly-Bisla as a director on 2020-03-25
dot icon17/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2019-01-01
dot icon28/05/2019
Termination of appointment of Claire Margaret Pape as a director on 2019-05-24
dot icon28/05/2019
Appointment of Mr Michael James Ford as a director on 2019-05-24
dot icon18/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon14/12/2018
Termination of appointment of Luke Amos Thomas as a secretary on 2018-12-14
dot icon14/12/2018
Appointment of Balbir Kelly-Bisla as a director on 2018-12-14
dot icon14/12/2018
Appointment of Balbir Kelly-Bisla as a secretary on 2018-12-14
dot icon14/12/2018
Termination of appointment of Luke Amos Thomas as a director on 2018-12-14
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-26
dot icon25/09/2018
Appointment of Luke Amos Thomas as a secretary on 2018-09-17
dot icon17/09/2018
Termination of appointment of Thomas Stamper Fuller as a secretary on 2018-09-17
dot icon31/07/2018
Termination of appointment of Anthony David Steele as a director on 2018-07-31
dot icon31/07/2018
Appointment of Mrs Claire Margaret Pape as a director on 2018-07-31
dot icon26/03/2018
Confirmation statement made on 2018-01-14 with updates
dot icon31/10/2017
Registered office address changed from 39 st Vincent Place Glasgow Scotland G1 2ER Scotland to 44 st Enoch Square Glasgow Scotland G1 4DH on 2017-10-31
dot icon31/10/2017
Registered office address changed from 39 st Vincent Place Glasgow Scotland G1 2ER to 39 st Vincent Place Glasgow Scotland G1 2ER on 2017-10-31
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon09/09/2016
Appointment of Mr Thomas Stamper Fuller as a secretary on 2016-09-07
dot icon09/09/2016
Termination of appointment of Dennis Read as a secretary on 2016-09-07
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-29
dot icon30/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Neil Cooper as a director on 2015-11-06
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-30
dot icon26/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/03/2014
Registered office address changed from 29/31 Barnton Street Stirling FK8 1HF on 2014-03-06
dot icon24/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-01-01
dot icon27/09/2013
Appointment of Luke Amos Thomas as a director
dot icon17/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-27
dot icon23/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-28
dot icon25/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon26/08/2010
Resolutions
dot icon26/08/2010
Statement of company's objects
dot icon21/07/2010
Termination of appointment of Simon Lane as a director
dot icon25/06/2010
Appointment of Mr Neil Cooper as a director
dot icon14/04/2010
Accounts for a dormant company made up to 2009-12-29
dot icon11/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon16/12/2009
Annual return made up to 2009-01-14 with full list of shareholders
dot icon16/10/2009
Full accounts made up to 2008-12-30
dot icon23/01/2009
Director appointed anthony david steele
dot icon23/01/2009
Appointment terminated director ian spearing
dot icon08/10/2008
Full accounts made up to 2008-01-01
dot icon07/07/2008
Return made up to 14/01/08; full list of members
dot icon23/11/2007
New secretary appointed
dot icon19/11/2007
Secretary resigned
dot icon24/07/2007
Full accounts made up to 2006-12-26
dot icon09/05/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon17/04/2007
Return made up to 14/01/07; full list of members
dot icon06/01/2007
Director's particulars changed
dot icon04/01/2007
Secretary's particulars changed
dot icon04/01/2007
Director's particulars changed
dot icon07/12/2006
Director resigned
dot icon09/11/2006
Full accounts made up to 2005-12-27
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
Secretary resigned
dot icon04/05/2006
Director resigned
dot icon10/02/2006
Return made up to 14/01/06; full list of members
dot icon12/10/2005
Full accounts made up to 2004-12-28
dot icon15/02/2005
Return made up to 14/01/05; no change of members
dot icon23/01/2005
Director's particulars changed
dot icon01/12/2004
Director resigned
dot icon27/10/2004
Full accounts made up to 2003-12-30
dot icon26/06/2004
New secretary appointed
dot icon26/06/2004
Secretary resigned
dot icon09/02/2004
Return made up to 14/01/04; no change of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 14/01/03; full list of members
dot icon05/11/2002
Full accounts made up to 2002-01-01
dot icon07/10/2002
Director's particulars changed
dot icon28/08/2002
Registered office changed on 28/08/02 from: 9/15 north drive glasgow G1 4BL
dot icon26/02/2002
Return made up to 14/01/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-26
dot icon09/05/2001
Director resigned
dot icon20/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon17/04/2001
Director resigned
dot icon12/02/2001
Return made up to 14/01/01; no change of members
dot icon12/02/2001
Location of register of members address changed
dot icon12/02/2001
Location of debenture register address changed
dot icon25/10/2000
Full accounts made up to 1999-12-28
dot icon27/09/2000
Director's particulars changed
dot icon07/06/2000
Director resigned
dot icon10/02/2000
Return made up to 14/01/00; no change of members
dot icon21/01/2000
Director's particulars changed
dot icon31/10/1999
Full accounts made up to 1998-12-29
dot icon13/07/1999
New secretary appointed
dot icon08/07/1999
Secretary resigned
dot icon08/07/1999
New secretary appointed
dot icon08/03/1999
Return made up to 14/01/99; full list of members
dot icon08/03/1999
Location of register of members address changed
dot icon08/03/1999
Location of debenture register address changed
dot icon21/02/1999
Director resigned
dot icon07/12/1998
Registered office changed on 07/12/98 from: 23 summerhill court aberdeen AB2 6TT
dot icon08/10/1998
Full accounts made up to 1997-12-30
dot icon12/08/1998
Return made up to 10/06/98; no change of members
dot icon24/06/1998
Director resigned
dot icon23/04/1998
Director's particulars changed
dot icon16/02/1998
Dec mort/charge *
dot icon16/02/1998
Dec mort/charge *
dot icon16/02/1998
Dec mort/charge *
dot icon16/02/1998
Dec mort/charge *
dot icon16/02/1998
Dec mort/charge *
dot icon16/02/1998
Dec mort/charge *
dot icon23/01/1998
Director's particulars changed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New director appointed
dot icon17/12/1997
Resolutions
dot icon12/12/1997
Declaration of assistance for shares acquisition
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 10/06/97; no change of members
dot icon05/03/1997
Secretary's particulars changed
dot icon11/12/1996
Director resigned
dot icon21/11/1996
Secretary resigned
dot icon21/11/1996
New secretary appointed
dot icon15/10/1996
Full accounts made up to 1995-12-26
dot icon19/06/1996
Return made up to 10/06/96; full list of members
dot icon17/10/1995
Full accounts made up to 1994-12-27
dot icon20/06/1995
Return made up to 10/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1993-12-28
dot icon23/08/1994
Director's particulars changed
dot icon11/08/1994
Memorandum and Articles of Association
dot icon11/08/1994
Resolutions
dot icon14/06/1994
Return made up to 10/06/94; no change of members
dot icon22/04/1994
Memorandum and Articles of Association
dot icon18/03/1994
New director appointed
dot icon18/03/1994
New director appointed
dot icon17/03/1994
Partic of mort/charge *
dot icon17/03/1994
Partic of mort/charge *
dot icon17/03/1994
Partic of mort/charge *
dot icon17/03/1994
Partic of mort/charge *
dot icon17/03/1994
Partic of mort/charge *
dot icon17/03/1994
Partic of mort/charge *
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Declaration of assistance for shares acquisition
dot icon01/03/1994
Director's particulars changed
dot icon28/10/1993
Accounts for a dormant company made up to 1992-12-29
dot icon14/06/1993
Return made up to 10/06/93; full list of members
dot icon26/04/1993
Director resigned
dot icon27/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon12/06/1992
Return made up to 10/06/92; no change of members
dot icon21/10/1991
Accounts for a dormant company made up to 1991-01-01
dot icon29/06/1991
Return made up to 10/06/91; full list of members
dot icon13/11/1990
Return made up to 01/09/90; full list of members
dot icon02/10/1990
Accounting reference date extended from 30/09 to 31/12
dot icon24/07/1990
Accounts for a dormant company made up to 1989-09-30
dot icon07/06/1990
Accounts for a dormant company made up to 1988-12-15
dot icon05/02/1990
Director resigned;new director appointed
dot icon05/02/1990
Director resigned;new director appointed
dot icon22/01/1990
Director resigned
dot icon22/01/1990
Director resigned
dot icon22/01/1990
Secretary resigned;new secretary appointed
dot icon12/10/1989
Return made up to 01/09/89; full list of members
dot icon10/10/1989
Accounting reference date shortened from 15/12 to 30/09
dot icon08/08/1989
Director resigned
dot icon13/06/1989
Secretary resigned
dot icon24/04/1989
New director appointed
dot icon17/03/1989
New secretary appointed
dot icon23/02/1989
Director resigned
dot icon08/02/1989
New director appointed
dot icon30/01/1989
Accounting reference date shortened from 31/01 to 15/12
dot icon24/11/1988
Accounts for a dormant company made up to 1988-01-28
dot icon07/11/1988
Director's particulars changed
dot icon11/08/1988
Return made up to 27/06/88; full list of members
dot icon03/08/1988
Director's particulars changed
dot icon04/05/1988
Director's particulars changed
dot icon14/04/1988
New director appointed
dot icon06/04/1988
Registered office changed on 06/04/88 from: 9-15 north drive glasgow G1 4BL
dot icon01/12/1987
Accounts made up to 1987-01-29
dot icon04/11/1987
Certificate of change of name
dot icon25/08/1987
Secretary resigned;new secretary appointed
dot icon21/08/1987
Return made up to 26/06/87; full list of members
dot icon20/07/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Secretary resigned;new secretary appointed
dot icon31/07/1986
Accounts for a dormant company made up to 1986-01-30
dot icon31/07/1986
Return made up to 30/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowrey, David
Director
21/03/2001 - 05/04/2006
44
Wasani, Shailen
Director
21/03/2001 - 12/04/2007
187
Cooper, Neil
Director
01/06/2010 - 06/11/2015
344
Duncan, Fraser Scott
Director
01/12/1997 - 08/02/1999
109
Singer, Thomas Daniel
Director
21/03/2001 - 06/11/2006
252

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLIAM HILL (GRAMPIAN) LIMITED

WILLIAM HILL (GRAMPIAN) LIMITED is an(a) Dissolved company incorporated on 26/02/1952 with the registered office located at Atria One, 144 Morrison Street, Edinburgh EH3 8EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILLIAM HILL (GRAMPIAN) LIMITED?

toggle

WILLIAM HILL (GRAMPIAN) LIMITED is currently Dissolved. It was registered on 26/02/1952 and dissolved on 21/03/2022.

Where is WILLIAM HILL (GRAMPIAN) LIMITED located?

toggle

WILLIAM HILL (GRAMPIAN) LIMITED is registered at Atria One, 144 Morrison Street, Edinburgh EH3 8EX.

What does WILLIAM HILL (GRAMPIAN) LIMITED do?

toggle

WILLIAM HILL (GRAMPIAN) LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for WILLIAM HILL (GRAMPIAN) LIMITED?

toggle

The latest filing was on 21/03/2022: Final Gazette dissolved following liquidation.