HAMILTON & INCHES HOLDINGS LIMITED

HAMILTON & INCHES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAMILTON & INCHES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC182332
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAMILTON & INCHES HOLDINGS LIMITED?

    • Manufacture of jewellery and related articles (32120) / Manufacturing
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Repair of watches, clocks and jewellery (95250) / Other service activities

    Where is HAMILTON & INCHES HOLDINGS LIMITED located?

    Registered Office Address
    Level 3, 6 St Andrew Square
    EH2 2BD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMILTON & INCHES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 322 LIMITEDJan 22, 1998Jan 22, 1998

    What are the latest accounts for HAMILTON & INCHES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for HAMILTON & INCHES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueNo

    What are the latest filings for HAMILTON & INCHES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Director's details changed for Dr Walter Grant Scott on May 09, 2025

    2 pagesCH01

    Director's details changed for Ms Victoria Houghton on May 09, 2025

    2 pagesCH01

    Change of details for Dr Walter Grant Scott as a person with significant control on Apr 30, 2025

    2 pagesPSC04

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 30, 2024

    39 pagesAA

    Appointment of Mrs Susan Mcgill as a secretary on May 30, 2024

    2 pagesAP03

    Termination of appointment of Jill Barrow as a secretary on May 30, 2024

    1 pagesTM02

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 25, 2023

    40 pagesAA

    Appointment of Mrs Jill Barrow as a secretary on Feb 14, 2023

    2 pagesAP03

    Director's details changed for Dr Walter Grant Scott on Feb 21, 2023

    2 pagesCH01

    Director's details changed for Dr Walter Grant Scott on Feb 21, 2023

    2 pagesCH01

    Director's details changed for Mr Peter Julian Lederer on Feb 21, 2023

    2 pagesCH01

    Director's details changed for Ms Victoria Houghton on Feb 21, 2023

    2 pagesCH01

    Director's details changed for Mrs Marilyn Harrison on Feb 21, 2023

    2 pagesCH01

    Director's details changed for Ms Victoria Houghton on Feb 02, 2023

    2 pagesCH01

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 26, 2022

    32 pagesAA

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 27, 2021

    32 pagesAA

    Termination of appointment of Jonathan David Payne as a director on Jun 15, 2021

    1 pagesTM01

    Group of companies' accounts made up to Mar 28, 2020

    30 pagesAA

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ross Haston as a secretary on Apr 07, 2020

    1 pagesTM02

    Who are the officers of HAMILTON & INCHES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGILL, Susan
    St Andrew Square
    EH2 2BD Edinburgh
    Level 3, 6
    Secretary
    St Andrew Square
    EH2 2BD Edinburgh
    Level 3, 6
    323549300001
    HARRISON, Marilyn
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    MonacoBritish261723590002
    HOUGHTON, Victoria
    St Andrew Square
    EH2 2BD Edinburgh
    Level 3, 6
    Director
    St Andrew Square
    EH2 2BD Edinburgh
    Level 3, 6
    EnglandEnglish245853410002
    LEDERER, Peter Julian
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritish134568040003
    SCOTT, Walter Grant, Dr
    St Andrew Square
    EH2 2BD Edinburgh
    Level 3, 6
    Director
    St Andrew Square
    EH2 2BD Edinburgh
    Level 3, 6
    EnglandBritish172967500004
    BARROW, Jill
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    305860230001
    HASTON, Ross
    George Street
    EH2 3EY Edinburgh
    87
    Midlothian
    Scotland
    Secretary
    George Street
    EH2 3EY Edinburgh
    87
    Midlothian
    Scotland
    British155770660001
    PATERSON, Stephen Richard
    11 Comely Bank
    EH4 1AN Edinburgh
    Midlothian
    Secretary
    11 Comely Bank
    EH4 1AN Edinburgh
    Midlothian
    British1079360002
    PATRICK, David Malcolm
    George Street
    EH2 3EY Edinburgh
    87
    Midlothian
    Secretary
    George Street
    EH2 3EY Edinburgh
    87
    Midlothian
    British150813140001
    SKINNER, Denzil Gough Onslow
    George Street
    EH2 3EY Edinburgh
    87
    Secretary
    George Street
    EH2 3EY Edinburgh
    87
    British37319990002
    TREACY, Louise Mary
    8 Pilrig Cottages
    EH6 5DF Edinburgh
    Secretary
    8 Pilrig Cottages
    EH6 5DF Edinburgh
    British61583660001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BOYD, Ann Macgilchirst
    8 Chelwood House
    11 Embankment Gardens
    SW3 4LL London
    Director
    8 Chelwood House
    11 Embankment Gardens
    SW3 4LL London
    British38258480001
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    FRASER, Alexander James
    George Street
    EH2 3EY Edinburgh
    87
    Director
    George Street
    EH2 3EY Edinburgh
    87
    ScotlandBritish85468160004
    GILLAN, Malcolm James
    6 Wemyss Place Mews
    EH3 6DN Edinburgh
    Midlothian
    Director
    6 Wemyss Place Mews
    EH3 6DN Edinburgh
    Midlothian
    British59695950003
    GREGORY, Paul Duncan
    George Street
    EH2 3EY Edinburgh
    87
    Midlothian
    Director
    George Street
    EH2 3EY Edinburgh
    87
    Midlothian
    ScotlandBritish32475650002
    HASTON, Ross
    George Street
    EH2 3EY Edinburgh
    87
    Midlothian
    Scotland
    Director
    George Street
    EH2 3EY Edinburgh
    87
    Midlothian
    Scotland
    ScotlandBritish98032220001
    MINTO, Bruce Watson
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Nominee Director
    1 Wester Coates Road
    EH12 5LU Edinburgh
    British900000330001
    OGILVY, Julia Caroline
    Coates House
    Upper Largo
    KY8 6JF Leven
    Fife
    Scotland
    Director
    Coates House
    Upper Largo
    KY8 6JF Leven
    Fife
    Scotland
    ScotlandBritish19413900001
    PATERSON, Stephen Richard
    George Street
    EH2 3EY Edinburgh
    87
    Director
    George Street
    EH2 3EY Edinburgh
    87
    United KingdomBritish1079360002
    PAYNE, Jonathan David
    George Street
    EH2 3EY Edinburgh
    87
    Scotland
    Director
    George Street
    EH2 3EY Edinburgh
    87
    Scotland
    ScotlandBritish261721430001
    REED, Gavin Barras
    George Street
    EH2 3EY Edinburgh
    87
    Director
    George Street
    EH2 3EY Edinburgh
    87
    United KingdomBritish7790002
    SKINNER, Denzil Gough Onslow
    George Street
    EH2 3EY Edinburgh
    87
    Director
    George Street
    EH2 3EY Edinburgh
    87
    United KingdomBritish37319990002

    Who are the persons with significant control of HAMILTON & INCHES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Walter Grant Scott
    St Andrew Square
    EH2 2BD Edinburgh
    Level 3, 6
    Apr 06, 2016
    St Andrew Square
    EH2 2BD Edinburgh
    Level 3, 6
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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