HAMILTON DESIGN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC123523
Status Active
Incorporation Date 5 March 1990
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAMILTON DESIGN LIMITED are www.hamiltondesign.co.uk, and www.hamilton-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Hamilton Design Limited is a Private Limited Company. The company registration number is SC123523. Hamilton Design Limited has been working since 05 March 1990. The present status of the company is Active. The registered address of Hamilton Design Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . HAMILTON, Seonaid Elizabeth is a Secretary of the company. HAMILTON, Alexander Marr is a Director of the company. HAMILTON, Seonaid Elizabeth is a Director of the company. Secretary WILSON, Keith has been resigned. Director BORTHWICK, Andrew has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
HAMILTON, Seonaid Elizabeth
Appointed Date: 31 March 1992

Director
HAMILTON, Alexander Marr
Appointed Date: 05 March 1990
70 years old

Director
HAMILTON, Seonaid Elizabeth
Appointed Date: 05 March 1990
71 years old

Resigned Directors

Secretary
WILSON, Keith
Resigned: 31 March 1992
Appointed Date: 05 March 1990

Director
BORTHWICK, Andrew
Resigned: 15 March 1993
Appointed Date: 05 March 1990
70 years old

HAMILTON DESIGN LIMITED Events

03 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

08 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
21 Mar 1990
Director resigned;new director appointed

21 Mar 1990
Secretary resigned;new secretary appointed

21 Mar 1990
New director appointed

21 Mar 1990
Registered office changed on 21/03/90 from: 24 great king street edinburgh EH3 6QN

05 Mar 1990
Incorporation

HAMILTON DESIGN LIMITED Charges

14 November 1994
Bond & floating charge
Delivered: 21 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…