WILLIAM HILL (STRATHCLYDE) LIMITED
Status | LIQUIDATION |
Company No. | SC022899 |
Category | Private Limited Company |
Incorporated | 19 Aug 1944 |
Age | 79 years, 8 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
WILLIAM HILL (STRATHCLYDE) LIMITED is an liquidation private limited company with number SC022899. It was incorporated 79 years, 8 months, 9 days ago, on 19 August 1944. The company address is Atria One Atria One, Edinburgh, EH3 8EX.
Company Fillings
Move registers to sail company with new address
Date: 21 Apr 2021
Category: Address
Type: AD03
New address: 44 st Enoch Square Glasgow G1 4DH
Documents
Change sail address company with new address
Date: 20 Apr 2021
Category: Address
Type: AD02
New address: 44 st Enoch Square Glasgow G1 4DH
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Old address: 44 st Enoch Square Glasgow Scotland G1 4DH Scotland
New address: Atria One 144 Morrison Street Edinburgh EH3 8EX
Change date: 2021-04-07
Documents
Resolution
Date: 31 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type dormant
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital statement capital company with date currency figure
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Capital
Type: SH19
Date: 2020-12-17
Capital : 100.00 GBP
Documents
Legacy
Date: 17 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 24/11/20
Documents
Resolution
Date: 17 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Callander
Appointment date: 2020-03-25
Documents
Appoint person secretary company with name date
Date: 26 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon James Callander
Appointment date: 2020-03-25
Documents
Termination director company with name termination date
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-25
Officer name: Balbir Kelly-Bisla
Documents
Termination secretary company with name termination date
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-25
Officer name: Balbir Kelly-Bisla
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type dormant
Date: 07 Oct 2019
Action Date: 01 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-01
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Ford
Appointment date: 2019-05-24
Documents
Termination director company with name termination date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-24
Officer name: Claire Margaret Pape
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Termination secretary company with name termination date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Luke Amos Thomas
Termination date: 2018-12-14
Documents
Appoint person secretary company with name date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-12-14
Officer name: Balbir Kelly-Bisla
Documents
Appoint person director company with name date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Balbir Kelly-Bisla
Appointment date: 2018-12-14
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Amos Thomas
Termination date: 2018-12-14
Documents
Accounts with accounts type dormant
Date: 08 Oct 2018
Action Date: 26 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-26
Documents
Appoint person secretary company with name date
Date: 24 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-17
Officer name: Luke Amos Thomas
Documents
Termination secretary company with name termination date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-17
Officer name: Thomas Stamper Fuller
Documents
Appoint person director company with name date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Margaret Pape
Appointment date: 2018-07-31
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony David Steele
Termination date: 2018-07-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-31
Old address: 39 st Vincent Place Glasgow Scotland G1 2ER Scotland
New address: 44 st Enoch Square Glasgow Scotland G1 4DH
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
Old address: 39 st Vincent Place Glasgow Scotland G1 2ER
Change date: 2017-10-31
New address: 39 st Vincent Place Glasgow Scotland G1 2ER
Documents
Accounts with accounts type dormant
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Termination secretary company with name termination date
Date: 09 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dennis Read
Termination date: 2016-09-07
Documents
Appoint person secretary company with name date
Date: 09 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Stamper Fuller
Appointment date: 2016-09-07
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 29 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Cooper
Termination date: 2015-11-06
Documents
Accounts with accounts type dormant
Date: 12 Oct 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type dormant
Date: 14 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-06
Old address: 29/31 Barnton Street Stirling FK8 1HF
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 01 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-01
Documents
Appoint person director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luke Amos Thomas
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 27 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-27
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type dormant
Date: 03 Oct 2011
Action Date: 28 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Resolution
Date: 26 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 26 Aug 2010
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Lane
Documents
Appoint person director company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Cooper
Documents
Accounts with accounts type dormant
Date: 14 Apr 2010
Action Date: 29 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 14 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-14
Documents
Accounts with accounts type full
Date: 16 Oct 2009
Action Date: 30 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-30
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed anthony david steele
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian spearing
Documents
Accounts with accounts type full
Date: 08 Oct 2008
Action Date: 01 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-01
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 24 Jul 2007
Action Date: 26 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-26
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2006
Action Date: 27 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-27
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/06; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 2005
Action Date: 28 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-28
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/05; no change of members
Documents
Legacy
Date: 23 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Oct 2004
Action Date: 30 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-30
Documents
Legacy
Date: 26 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/04; no change of members
Documents
Accounts with accounts type full
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/03; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2002
Action Date: 01 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-01
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 28/08/02 from: 9/15 north drive glasgow G1 4BL
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 26 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-26
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/01; no change of members
Documents
Accounts with accounts type full
Date: 25 Oct 2000
Action Date: 28 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-28
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
147 WORTING ROAD,BASINGSTOKE,RG22 6NN
Number: | 11323474 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09392607 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16, ANGLO INDUSTRIAL PARK,WOKINGHAM,RG41 2AN
Number: | 07356469 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART INSOLVENCY SOLUTIONS LTD,WORCESTER,WR1 3AA
Number: | 06650744 |
Status: | LIQUIDATION |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NIRATEC (ROOFING & CLADDING SOLUTIONS) LIMITED
18 BLUE BRIDGE CENTRE,NEWTON AYCLIFFE,DL5 6DS
Number: | 11635389 |
Status: | ACTIVE |
Category: | Private Limited Company |
REACHOUT PHYSIOTHERAPY SERVICES LTD
16 16 BEATRICE PLACE,HITCHIN,SG5 4RZ
Number: | 08966294 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |