WILLIAM HILL (CALEDONIAN) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2ER
Company number SC039934
Status Active
Incorporation Date 17 February 1964
Company Type Private Limited Company
Address 39 ST VINCENT PLACE, GLASGOW, SCOTLAND, G1 2ER
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Dennis Read as a secretary on 7 September 2016; Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016. The most likely internet sites of WILLIAM HILL (CALEDONIAN) LIMITED are www.williamhillcaledonian.co.uk, and www.william-hill-caledonian.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Hill Caledonian Limited is a Private Limited Company. The company registration number is SC039934. William Hill Caledonian Limited has been working since 17 February 1964. The present status of the company is Active. The registered address of William Hill Caledonian Limited is 39 St Vincent Place Glasgow Scotland G1 2er. . FULLER, Thomas Stamper is a Secretary of the company. STEELE, Anthony David is a Director of the company. THOMAS, Luke Amos is a Director of the company. Secretary ANDERSON, Sarah has been resigned. Secretary BLYTHE-TINKER, Nigel Edwin has been resigned. Secretary HOGAN, Kevin Matthew Joseph Christopher has been resigned. Secretary MACQUEEN, Andrea Louise has been resigned. Secretary MOTT, Matthew John Spencer has been resigned. Secretary READ, Dennis has been resigned. Secretary WHELAN, Michael John has been resigned. Director BROWN, John Michael has been resigned. Director COOPER, Neil has been resigned. Director DUNCAN, Fraser Scott has been resigned. Director HART, Raymond John has been resigned. Director HAYGARTH, William Leslie has been resigned. Director LAMBERT, Robert has been resigned. Director LANE, Simon Paul has been resigned. Director LOWREY, David has been resigned. Director MCADAM, Stephen Frederick has been resigned. Director MCGUIGAN, Liam John has been resigned. Director OLIVE, Stephen Gerard has been resigned. Director SINGER, Thomas Daniel has been resigned. Director SMITH, Michael Edward has been resigned. Director SPEARING, Ian John has been resigned. Director VICKERS, Norman has been resigned. Director WASANI, Shailen has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
FULLER, Thomas Stamper
Appointed Date: 07 September 2016

Director
STEELE, Anthony David
Appointed Date: 31 December 2008
63 years old

Director
THOMAS, Luke Amos
Appointed Date: 16 September 2013
59 years old

Resigned Directors

Secretary
ANDERSON, Sarah
Resigned: 26 October 2007
Appointed Date: 12 July 2006

Secretary
BLYTHE-TINKER, Nigel Edwin
Resigned: 31 May 2004
Appointed Date: 30 June 1999

Secretary
HOGAN, Kevin Matthew Joseph Christopher
Resigned: 01 November 1996

Secretary
MACQUEEN, Andrea Louise
Resigned: 12 July 2006
Appointed Date: 31 May 2004

Secretary
MOTT, Matthew John Spencer
Resigned: 30 June 1999
Appointed Date: 01 November 1996

Secretary
READ, Dennis
Resigned: 07 September 2016
Appointed Date: 26 October 2007

Secretary
WHELAN, Michael John
Resigned: 01 September 1990

Director
BROWN, John Michael
Resigned: 21 March 2001
Appointed Date: 12 December 1989
83 years old

Director
COOPER, Neil
Resigned: 06 November 2015
Appointed Date: 01 June 2010
58 years old

Director
DUNCAN, Fraser Scott
Resigned: 08 February 1999
Appointed Date: 01 December 1997
65 years old

Director
HART, Raymond John
Resigned: 15 June 1998
Appointed Date: 01 December 1997
80 years old

Director
HAYGARTH, William Leslie
Resigned: 29 October 2004
Appointed Date: 04 March 1994
71 years old

Director
LAMBERT, Robert
Resigned: 12 April 2001
Appointed Date: 12 December 1989
84 years old

Director
LANE, Simon Paul
Resigned: 31 March 2010
Appointed Date: 12 April 2007
63 years old

Director
LOWREY, David
Resigned: 05 April 2006
Appointed Date: 21 March 2001
77 years old

Director
MCADAM, Stephen Frederick
Resigned: 12 December 1989
72 years old

Director
MCGUIGAN, Liam John
Resigned: 17 May 2000
81 years old

Director
OLIVE, Stephen Gerard
Resigned: 29 November 1996
Appointed Date: 04 March 1994
72 years old

Director
SINGER, Thomas Daniel
Resigned: 06 November 2006
Appointed Date: 21 March 2001
62 years old

Director
SMITH, Michael Edward
Resigned: 12 December 1989
79 years old

Director
SPEARING, Ian John
Resigned: 31 December 2008
Appointed Date: 21 March 2001
78 years old

Director
VICKERS, Norman
Resigned: 12 December 1989
80 years old

Director
WASANI, Shailen
Resigned: 12 April 2007
Appointed Date: 21 March 2001
65 years old

WILLIAM HILL (CALEDONIAN) LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
09 Sep 2016
Termination of appointment of Dennis Read as a secretary on 7 September 2016
09 Sep 2016
Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016
07 Sep 2016
Accounts for a dormant company made up to 29 December 2015
30 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 30,000

...
... and 154 more events
14 Apr 1987
Accounts for a small company made up to 31 March 1987

03 Apr 1987
Accounting reference date shortened from 12/04 to 31/03

25 Mar 1987
Accounting reference date extended from 31/03 to 12/04

13 Jan 1987
Accounts for a small company made up to 31 March 1986

13 Jan 1987
Return made up to 22/12/86; full list of members

WILLIAM HILL (CALEDONIAN) LIMITED Charges

1 March 1994
Floating charge
Delivered: 17 March 1994
Status: Satisfied on 16 February 1998
Persons entitled: The William Hill Group Limited
Description: All undertaking, property, assets and revenues…
1 March 1994
Floating charge
Delivered: 17 March 1994
Status: Satisfied on 16 February 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge(s) over all property see ch…
1 March 1994
Floating charge
Delivered: 17 March 1994
Status: Satisfied on 16 February 1998
Persons entitled: The William Hill Organization Limited
Description: All undertaking, property, assets and revenues…
1 March 1994
Floating charge
Delivered: 17 March 1994
Status: Satisfied on 16 February 1998
Persons entitled: The William Hill Organization Limited
Description: All undertaking, property, assets and revenues…
1 March 1994
Floating charge
Delivered: 17 March 1994
Status: Satisfied on 16 February 1998
Persons entitled: Lloyds Bank PLC as Agent and Trustee
Description: Fixed and floating charge(s) over all property see ch…
1 March 1994
Floating charge
Delivered: 17 March 1994
Status: Satisfied on 16 February 1998
Persons entitled: The William Hill Group Limited
Description: All undertaking, property, assets and revenues…
30 October 1986
Standard security
Delivered: 10 November 1986
Status: Satisfied on 15 April 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 19/20 west preston street edinburgh.
9 April 1984
Standard security
Delivered: 24 April 1984
Status: Satisfied on 15 April 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 239 portobello high st edinburgh.
20 December 1983
Standard security
Delivered: 30 December 1983
Status: Satisfied on 18 December 1984
Persons entitled: Eric Graham
Description: Shop at 2 hawthorn place gilmerton edinburgh.