Background WavePink WaveYellow Wave

WILLIAM HILL (SCOTLAND) LIMITED (SC026918)

WILLIAM HILL (SCOTLAND) LIMITED (SC026918) is an active UK company. incorporated on 22 March 1949. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. WILLIAM HILL (SCOTLAND) LIMITED has been registered for 77 years. Current directors include GANESAN, Usha.

Company Number
SC026918
Status
active
Type
ltd
Incorporated
22 March 1949
Age
77 years
Address
44 St Enoch Square, Glasgow, G1 4DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GANESAN, Usha
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM HILL (SCOTLAND) LIMITED

WILLIAM HILL (SCOTLAND) LIMITED is an active company incorporated on 22 March 1949 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. WILLIAM HILL (SCOTLAND) LIMITED was registered 77 years ago.(SIC: 92000)

Status

active

Active since 77 years ago

Company No

SC026918

LTD Company

Age

77 Years

Incorporated 22 March 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

44 St Enoch Square Glasgow, G1 4DH,

Previous Addresses

39 st Vincent Place Glasgow Scotland G1 2ER Scotland
From: 31 October 2017To: 31 October 2017
39 st Vincent Place Glasgow Scotland G1 2ER
From: 6 March 2014To: 31 October 2017
9/15 North Drive Glasgow G1 4BL
From: 22 March 1949To: 6 March 2014
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Sept 13
Director Left
Nov 15
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
May 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Mar 20
Capital Update
Dec 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BISBY, Elizabeth Ann

Active
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 04 Nov 2022

GANESAN, Usha

Active
Bedford Avenue, LondonWC1B 3AU
Born April 1976
Director
Appointed 11 Sept 2025

ANDERSON, Sarah

Resigned
Greenside House, LondonN22 7TP
Secretary
Appointed 12 Jul 2006
Resigned 26 Oct 2007

BLYTHE-TINKER, Nigel Edwin

Resigned
Top Farm, ToselandPE19 6RX
Secretary
Appointed 30 Jun 1999
Resigned 31 May 2004

CALLANDER, Simon James

Resigned
St Enoch Square, GlasgowG1 4DH
Secretary
Appointed 25 Mar 2020
Resigned 01 Jul 2022

FULLER, Thomas Stamper

Resigned
50 Station Road, Wood GreenN22 7TP
Secretary
Appointed 07 Sept 2016
Resigned 17 Sept 2018

HAVITA, Josie-Azzara

Resigned
Bedford Avenue, LondonW1C 3AU
Secretary
Appointed 21 Jun 2022
Resigned 04 Nov 2022

HOGAN, Kevin Matthew Joseph Christopher

Resigned
Willow House, HoylandS74 9NL
Secretary
Appointed N/A
Resigned 01 Nov 1996

MACQUEEN, Andrea Louise

Resigned
10 Eglington Road, LondonE4 7AN
Secretary
Appointed 31 May 2004
Resigned 12 Jul 2006

MOTT, Matthew John Spencer

Resigned
25 Princess Court, LondonN6 5XD
Secretary
Appointed 01 Nov 1996
Resigned 30 Jun 1999

READ, Dennis

Resigned
Greenside House, LondonN22 7TP
Secretary
Appointed 26 Oct 2007
Resigned 07 Sept 2016

THOMAS, Luke Amos

Resigned
50 Station Road, Wood GreenN22 7TP
Secretary
Appointed 17 Sept 2018
Resigned 14 Dec 2018

WHELAN, Michael John

Resigned
85 Lime Walk, ChelmsfordCM2 9NJ
Secretary
Appointed N/A
Resigned 01 Sept 1990

BROWN, John Michael

Resigned
Milford Court Milford Road, LeedsLS25 5AD
Born September 1942
Director
Appointed 12 Dec 1989
Resigned 21 Mar 2001

CALLANDER, Simon James

Resigned
St Enoch Square, GlasgowG1 4DH
Born December 1967
Director
Appointed 25 Mar 2020
Resigned 01 Jul 2022

COOPER, Neil

Resigned
50 Station Road, Wood GreenN22 7TP
Born July 1967
Director
Appointed 01 Jun 2010
Resigned 06 Nov 2015

COWBURN, Leonard Ponsonby

Resigned
Tranby Lane, East YorkshireHU14 3NB
Born November 1934
Director
Appointed N/A
Resigned 06 Apr 1993

DUNCAN, Fraser Scott

Resigned
25 Kippington Road, SevenoaksTN13 2LJ
Born May 1960
Director
Appointed 01 Dec 1997
Resigned 08 Feb 1999

FORD, Michael James

Resigned
St Enoch Square, GlasgowG1 4DH
Born January 1980
Director
Appointed 24 May 2019
Resigned 26 Jul 2021

HART, Raymond John

Resigned
Hazel Court, BelmontSM2 7DH
Born April 1945
Director
Appointed 01 Dec 1997
Resigned 15 Jun 1998

HAVITA, Josie-Azzara

Resigned
Bedford Avenue, LondonW1C 3AU
Born December 1978
Director
Appointed 21 Jun 2022
Resigned 04 Nov 2022

HAYGARTH, William Leslie

Resigned
9 Hillside, ReadingRG7 3BQ
Born July 1954
Director
Appointed 04 Mar 1994
Resigned 29 Oct 2004

KELLY-BISLA, Balbir

Resigned
St Enoch Square, GlasgowG1 4DH
Born October 1974
Director
Appointed 14 Dec 2018
Resigned 25 Mar 2020

LAMBERT, Robert

Resigned
Red Roof, WetherbyLS17 9DX
Born May 1941
Director
Appointed 12 Dec 1989
Resigned 12 Apr 2001

LANE, Simon Paul

Resigned
Greenside House, LondonN22 7TP
Born February 1963
Director
Appointed 12 Apr 2007
Resigned 31 Mar 2010

LE-GRICE, Philip

Resigned
Bedford Avenue, LondonWC1B 3AU
Born August 1986
Director
Appointed 26 Jul 2021
Resigned 11 Sept 2025

LOWREY, David

Resigned
Wymondley, WetherbyLS22 6SF
Born March 1948
Director
Appointed 21 Mar 2001
Resigned 05 Apr 2006

MCADAM, Stephen Frederick

Resigned
12 Hutchings Road, BeaconsfieldHP9 2BB
Born July 1953
Director
Appointed N/A
Resigned 12 Dec 1989

MCGUIGAN, Liam John

Resigned
9 Park Drive, GlasgowG74 5AS
Born October 1944
Director
Appointed N/A
Resigned 17 May 2000

OLIVE, Stephen Gerard

Resigned
4 High Park Road, RichmondTW9 4BH
Born August 1953
Director
Appointed 04 Mar 1994
Resigned 29 Nov 1996

PAPE, Claire Margaret

Resigned
St Enoch Square, GlasgowG1 4DH
Born September 1974
Director
Appointed 31 Jul 2018
Resigned 24 May 2019

SINGER, Thomas Daniel

Resigned
27 Observatory Road, East SheenSW14 7QB
Born May 1963
Director
Appointed 21 Mar 2001
Resigned 06 Nov 2006

SMITH, Michael Edward

Resigned
Hintlesham, BeaconsfieldHP9 2LW
Born January 1947
Director
Appointed N/A
Resigned 12 Dec 1989

SPEARING, Ian John

Resigned
Greenside House, LondonN22 7TP
Born September 1947
Director
Appointed 21 Mar 2001
Resigned 31 Dec 2008

STEELE, Anthony David

Resigned
Greenside House, Wood GreenN22 7TP
Born January 1963
Director
Appointed 31 Dec 2008
Resigned 31 Jul 2018

Persons with significant control

1

Bedford Avenue, LondonWC1B 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

220

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAMDAAMD
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
26 January 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 December 2020
SH19Statement of Capital
Legacy
17 December 2020
CAP-SSCAP-SS
Resolution
17 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Termination Secretary Company
25 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Resolution
26 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 August 2010
CC04CC04
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288cChange of Particulars
Miscellaneous
29 December 2006
MISCMISC
Miscellaneous
29 December 2006
MISCMISC
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
14 February 2005
363aAnnual Return
Legacy
23 January 2005
288cChange of Particulars
Legacy
1 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
26 June 2004
288aAppointment of Director or Secretary
Legacy
26 June 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
363aAnnual Return
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
10 February 2003
363aAnnual Return
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
7 October 2002
288cChange of Particulars
Legacy
21 June 2002
155(6)a155(6)a
Legacy
21 June 2002
155(6)a155(6)a
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
25 February 2002
363aAnnual Return
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
363aAnnual Return
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
27 September 2000
288cChange of Particulars
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
363aAnnual Return
Legacy
20 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1999
AAAnnual Accounts
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
363aAnnual Return
Legacy
8 March 1999
363(190)363(190)
Legacy
21 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
13 August 1998
363aAnnual Return
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288cChange of Particulars
Legacy
16 February 1998
419a(Scot)419a(Scot)
Legacy
16 February 1998
419a(Scot)419a(Scot)
Legacy
16 February 1998
419a(Scot)419a(Scot)
Legacy
16 February 1998
419a(Scot)419a(Scot)
Legacy
16 February 1998
419a(Scot)419a(Scot)
Legacy
16 February 1998
419a(Scot)419a(Scot)
Legacy
23 January 1998
288cChange of Particulars
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Legacy
15 December 1997
155(6)a155(6)a
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
18 June 1997
363aAnnual Return
Legacy
5 March 1997
288cChange of Particulars
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
23 August 1994
288288
Memorandum Articles
11 August 1994
MEM/ARTSMEM/ARTS
Resolution
11 August 1994
RESOLUTIONSResolutions
Legacy
14 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
19 April 1994
MEM/ARTSMEM/ARTS
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
17 March 1994
410(Scot)410(Scot)
Legacy
17 March 1994
410(Scot)410(Scot)
Legacy
17 March 1994
410(Scot)410(Scot)
Legacy
17 March 1994
410(Scot)410(Scot)
Legacy
17 March 1994
410(Scot)410(Scot)
Legacy
17 March 1994
410(Scot)410(Scot)
Resolution
9 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Legacy
9 March 1994
155(6)a155(6)a
Legacy
1 March 1994
288288
Accounts With Accounts Type Dormant
28 October 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
288288
Accounts With Accounts Type Dormant
27 October 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Legacy
20 November 1990
363363
Legacy
2 October 1990
225(1)225(1)
Accounts With Accounts Type Dormant
20 July 1990
AAAnnual Accounts
Legacy
5 February 1990
288288
Legacy
5 February 1990
288288
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Legacy
12 October 1989
363363
Accounts With Accounts Type Dormant
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
225(1)225(1)
Legacy
17 August 1989
288288
Legacy
13 June 1989
288288
Legacy
24 April 1989
288288
Legacy
17 March 1989
288288
Legacy
23 February 1989
288288
Legacy
8 February 1989
288288
Legacy
30 January 1989
225(1)225(1)
Accounts With Accounts Type Dormant
24 November 1988
AAAnnual Accounts
Legacy
3 November 1988
288288
Legacy
11 August 1988
363363
Legacy
3 August 1988
288288
Legacy
4 May 1988
288288
Accounts With Made Up Date
1 December 1987
AAAnnual Accounts
Legacy
25 August 1987
288288
Legacy
21 August 1987
363363
Legacy
20 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Legacy
8 September 1986
288288
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Legacy
11 July 1986
288288