HAMILTON & INCHES HOLDINGS LIMITED
Overview
| Company Name | HAMILTON & INCHES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC182332 |
| 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 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 Address | No |
What were the previous names of HAMILTON & INCHES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 322 LIMITED | Jan 22, 1998 | Jan 22, 1998 |
What are the latest accounts for HAMILTON & INCHES HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2025 |
| Overdue | No |
What are the latest filings for HAMILTON & INCHES HOLDINGS 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 | ||
Director's details changed for Dr Walter Grant Scott on May 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Victoria Houghton on May 09, 2025 | 2 pages | CH01 | ||
Change of details for Dr Walter Grant Scott as a person with significant control on Apr 30, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 30, 2024 | 39 pages | AA | ||
Appointment of Mrs Susan Mcgill as a secretary on May 30, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jill Barrow as a secretary on May 30, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 25, 2023 | 40 pages | AA | ||
Appointment of Mrs Jill Barrow as a secretary on Feb 14, 2023 | 2 pages | AP03 | ||
Director's details changed for Dr Walter Grant Scott on Feb 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Dr Walter Grant Scott on Feb 21, 2023 | 2 pages | CH01 | ||
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 Mrs Marilyn Harrison on Feb 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Victoria Houghton on Feb 02, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 26, 2022 | 32 pages | AA | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 27, 2021 | 32 pages | AA | ||
Termination of appointment of Jonathan David Payne as a director on Jun 15, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 28, 2020 | 30 pages | AA | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ross Haston as a secretary on Apr 07, 2020 | 1 pages | TM02 | ||
Who are the officers of HAMILTON & INCHES HOLDINGS 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 | 323549300001 | |||||||
| HARRISON, Marilyn | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Monaco | British | 261723590002 | |||||
| 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 | |||||
| SCOTT, Walter Grant, Dr | Director | St Andrew Square EH2 2BD Edinburgh Level 3, 6 | England | British | 172967500004 | |||||
| BARROW, Jill | Secretary | Charlotte Square EH2 4DF Edinburgh 16 Scotland | 305860230001 | |||||||
| HASTON, Ross | Secretary | George Street EH2 3EY Edinburgh 87 Midlothian Scotland | British | 155770660001 | ||||||
| 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 | 150813140001 | ||||||
| SKINNER, Denzil Gough Onslow | Secretary | George Street EH2 3EY Edinburgh 87 | British | 37319990002 | ||||||
| TREACY, Louise Mary | Secretary | 8 Pilrig Cottages EH6 5DF Edinburgh | British | 61583660001 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| BOYD, Ann Macgilchirst | Director | 8 Chelwood House 11 Embankment Gardens SW3 4LL London | British | 38258480001 | ||||||
| BRUCE, Roderick Lawrence | Nominee Director | Rosehill 23 Inveresk Village Inveresk East Lothian | British | 900003110001 | ||||||
| FRASER, Alexander James | Director | George Street EH2 3EY Edinburgh 87 | 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 Midlothian | Scotland | British | 32475650002 | |||||
| HASTON, Ross | Director | George Street EH2 3EY Edinburgh 87 Midlothian Scotland | Scotland | British | 98032220001 | |||||
| MINTO, Bruce Watson | Nominee Director | 1 Wester Coates Road EH12 5LU Edinburgh | British | 900000330001 | ||||||
| OGILVY, Julia Caroline | Director | Coates House Upper Largo KY8 6JF Leven Fife Scotland | Scotland | British | 19413900001 | |||||
| PATERSON, Stephen Richard | Director | George Street EH2 3EY Edinburgh 87 | United Kingdom | British | 1079360002 | |||||
| PAYNE, Jonathan David | Director | George Street EH2 3EY Edinburgh 87 Scotland | Scotland | British | 261721430001 | |||||
| REED, Gavin Barras | Director | George Street EH2 3EY Edinburgh 87 | United Kingdom | British | 7790002 | |||||
| SKINNER, Denzil Gough Onslow | Director | George Street EH2 3EY Edinburgh 87 | United Kingdom | British | 37319990002 |
Who are the persons with significant control of HAMILTON & INCHES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Walter Grant Scott | Apr 06, 2016 | St Andrew Square EH2 2BD Edinburgh Level 3, 6 | No |
Nationality: British Country of Residence: England | |||
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