HAMILTON & INCHES LIMITED
Overview
| Company Name | HAMILTON & INCHES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC041917 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAMILTON & INCHES LIMITED?
- Manufacture of jewellery and related articles (32120) / Manufacturing
- Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HAMILTON & INCHES LIMITED located?
| Registered Office Address | Level 3, 6 St Andrew Square EH2 2BD Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAMILTON & INCHES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for HAMILTON & INCHES LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for HAMILTON & INCHES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Level 3, 6 st Andrew Square Edinburgh EH2 2BD on Oct 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Victoria Houghton on May 09, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 30, 2024 | 33 pages | AA | ||
Termination of appointment of Jill Barrow as a secretary on May 30, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Susan Mcgill as a secretary on May 30, 2024 | 2 pages | AP03 | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 25, 2023 | 34 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Julian Lederer on Feb 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Victoria Houghton on Feb 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Victoria Houghton on Feb 02, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 26, 2022 | 26 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 27, 2021 | 29 pages | AA | ||
Appointment of Miss Jill Barrow as a secretary on Oct 07, 2021 | 2 pages | AP03 | ||
Termination of appointment of Jonathan David Payne as a director on Jun 15, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 28, 2020 | 24 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ross Haston as a secretary on Apr 07, 2020 | 1 pages | TM02 | ||
Termination of appointment of Ross Haston as a director on Apr 07, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 30, 2019 | 22 pages | AA | ||
Appointment of Mr Jonathan David Payne as a director on Aug 19, 2019 | 2 pages | AP01 | ||
Termination of appointment of Stephen Richard Paterson as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Who are the officers of HAMILTON & INCHES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGILL, Susan | Secretary | St Andrew Square EH2 2BD Edinburgh Level 3, 6 | 323549020001 | |||||||
| HOUGHTON, Victoria | Director | St Andrew Square EH2 2BD Edinburgh Level 3, 6 | England | English | 245853410002 | |||||
| LEDERER, Peter Julian | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 134568040003 | |||||
| BARROW, Jill | Secretary | 16 Charlotte Square Edinburgh EH2 4DF | 288082380001 | |||||||
| CARR, Deirdre Mabel Hamilton | Secretary | 50 Murrayfield Avenue EH12 6AY Edinburgh Midlothian | British | 566990001 | ||||||
| HASTON, Ross | Secretary | George Street EH2 3EY Edinburgh 87 Midlothian Scotland | British | 155773300001 | ||||||
| PAGE, Elizabeth | Secretary | Flat 3 5 St Leonards Road, Ealing W13 8PN London | British | 34006010001 | ||||||
| PATERSON, Stephen Richard | Secretary | 11 Comely Bank EH4 1AN Edinburgh Midlothian | British | 1079360002 | ||||||
| PATRICK, David Malcolm | Secretary | George Street EH2 3EY Edinburgh 87 Midlothian | British | 150816090001 | ||||||
| REID, Michael John | Secretary | 49 Waldemar Avenue W13 9PZ London | Irish | 950490001 | ||||||
| REID, Michael John | Secretary | 49 Waldemar Avenue W13 9PZ London | Irish | 950490001 | ||||||
| SKINNER, Denzil Gough Onslow | Secretary | Rosebank House 190 Newhaven Road EH6 4QB Edinburgh | British | 37319990002 | ||||||
| ADAMS, David Alexander Robertson | Director | Applegarth Three Elm Lane Hadlow TN11 0AB Tonbridge Kent | England | British | 55757700003 | |||||
| ASPREY, John Rolls | Director | 166 New Bond Street W1Y 0AR London | United Kingdom | British | 68034280002 | |||||
| ATTALLAH, Naim Ibrahim | Director | Flat 15 51 South Street W1Y 5PA London | United Kingdom | British | 25646240001 | |||||
| CARR, Deirdre Mabel Hamilton | Director | 50 Murrayfield Avenue EH12 6AY Edinburgh Midlothian | British | 566990001 | ||||||
| CARR, Malcolm Stuart | Director | 50 Murrayfield Avenue EH12 6AY Edinburgh Midlothian | British | 567020001 | ||||||
| DAHL, Ian Xavier | Director | 2 Heathfield Lodge Carron Lane GU29 9LD Midhurst West Sussex | British | 66486140001 | ||||||
| FRASER, Alexander James | Director | Milngavie G62 8LB Glasgow Craigmaddie | Scotland | British | 85468160004 | |||||
| GILLAN, Malcolm James | Director | 6 Wemyss Place Mews EH3 6DN Edinburgh Midlothian | British | 59695950003 | ||||||
| GREGORY, Paul Duncan | Director | George Street EH2 3EY Edinburgh 87 | Scotland | British | 32475650002 | |||||
| HASTON, Ross | Director | George Street EH2 3EY Edinburgh 87 Midlothian Scotland | Scotland | British | 98032220001 | |||||
| INCHES, Deirdre Rosaleen | Director | 5 Belford Place EH4 3DH Edinburgh Midlothian | British | 567010001 | ||||||
| INCHES, Ian Hamilton | Director | 5 Belford Place EH4 3DH Edinburgh Midlothian | British | 567000001 | ||||||
| KNOWLES, James Robert | Director | 54 The Gallop SM2 5RY Sutton Surrey | British | 20678810001 | ||||||
| LOWDEN, David Soutar | Director | The Squirrels Riversdale SL8 5EB Bourne End Buckinghamshire | England | British | 54836190001 | |||||
| OGILVY, Julia Caroline | Director | Coates House Upper Largo KY8 6JF Leven Fife Scotland | Scotland | British | 19413900001 | |||||
| PATERSON, Stephen | Director | 17 Temple Park Crescent EH11 1JF Edinburgh Midlothian | British | 1079360001 | ||||||
| PATERSON, Stephen Richard | Director | George Street EH2 3EY Edinburgh 87 Midlothian | United Kingdom | British | 1079360002 | |||||
| PAYNE, Jonathan David | Director | George Street EH2 3EY Edinburgh 87 Scotland | Scotland | British | 261721430001 | |||||
| PRENTICE, David Alan Houston | Director | 9 Inveralmond Grove EH4 6RA Edinburgh Midlothian | British | 567030001 | ||||||
| REID, Michael John | Director | 49 Waldemar Avenue W13 9PZ London | England | Irish | 950490001 | |||||
| SKINNER, Denzil Gough Onslow | Director | Rosebank House 190 Newhaven Road EH6 4QB Edinburgh | United Kingdom | British | 37319990002 |
Who are the persons with significant control of HAMILTON & INCHES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hamilton & Inches Holdings Limited | Apr 06, 2016 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0