Company NameWilliam King Bookmakers
DirectorWilliam James King
Company StatusActive
Company NumberSC192411
CategoryPrivate Unlimited Company
Incorporation Date6 January 1999(25 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr William James King
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(2 weeks, 6 days after company formation)
Appointment Duration25 years, 3 months
RoleBookmaker
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Secretary NameValerie Frances King
NationalityBritish
StatusCurrent
Appointed01 December 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Secretary NameMr William Francis King
NationalityBritish
StatusResigned
Appointed26 January 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsacre
Kirkhill Road Newton Mearns
Glasgow
Lanarkshire
G77 5RJ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone08705181715
Telephone regionUnknown

Location

Registered AddressGerber Landa & Gee
Pavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1William James King
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
18 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
23 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
9 May 2016Registered office address changed from C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ to C/O Gerber Landa & Gee Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
9 May 2016Registered office address changed from C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ to C/O Gerber Landa & Gee Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
7 January 2016Secretary's details changed for Valerie Frances King on 18 December 2015 (1 page)
7 January 2016Secretary's details changed for Valerie Frances King on 18 December 2015 (1 page)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Director's details changed for Mr William James King on 18 December 2015 (2 pages)
7 January 2016Director's details changed for Mr William James King on 18 December 2015 (2 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
27 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
27 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
27 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
27 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 March 2009Return made up to 05/01/09; full list of members (3 pages)
3 March 2009Return made up to 05/01/09; full list of members (3 pages)
8 April 2008Return made up to 05/01/08; no change of members (6 pages)
8 April 2008Return made up to 05/01/08; no change of members (6 pages)
22 January 2007Return made up to 05/01/07; full list of members (6 pages)
22 January 2007Return made up to 05/01/07; full list of members (6 pages)
12 January 2006Return made up to 05/01/06; full list of members (6 pages)
12 January 2006Return made up to 05/01/06; full list of members (6 pages)
12 January 2005Return made up to 05/01/05; full list of members (6 pages)
12 January 2005Return made up to 05/01/05; full list of members (6 pages)
14 May 2004Return made up to 06/01/04; full list of members (6 pages)
14 May 2004Return made up to 06/01/04; full list of members (6 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
28 January 2003Return made up to 06/01/03; full list of members (6 pages)
28 January 2003Return made up to 06/01/03; full list of members (6 pages)
12 November 2002882 form 98 @ £1 01/11/00 (2 pages)
12 November 2002882 form 98 @ £1 01/11/00 (2 pages)
4 February 2002Return made up to 06/01/02; full list of members (6 pages)
4 February 2002Return made up to 06/01/02; full list of members (6 pages)
21 March 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 March 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 2000882R form allotment of 98 shares (3 pages)
3 November 2000882R form allotment of 98 shares (3 pages)
2 February 2000Return made up to 06/01/00; full list of members (6 pages)
2 February 2000Return made up to 06/01/00; full list of members (6 pages)
13 August 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
13 August 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: first floor 1 royal bank place glasgow G1 3AA (1 page)
8 February 1999Registered office changed on 08/02/99 from: first floor 1 royal bank place glasgow G1 3AA (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
6 January 1999Incorporation (15 pages)
6 January 1999Incorporation (15 pages)