HAMILTON & INCHES HOLDINGS LIMITED
DMWS 322 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DF

Company number SC182332
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles, 82990 - Other business support service activities n.e.c., 95250 - Repair of watches, clocks and jewellery
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Group of companies' accounts made up to 2 April 2016; Satisfaction of charge 3 in full. The most likely internet sites of HAMILTON & INCHES HOLDINGS LIMITED are www.hamiltoninchesholdings.co.uk, and www.hamilton-inches-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Hamilton Inches Holdings Limited is a Private Limited Company. The company registration number is SC182332. Hamilton Inches Holdings Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Hamilton Inches Holdings Limited is 16 Charlotte Square Edinburgh Eh2 4df. . HASTON, Ross is a Secretary of the company. HASTON, Ross is a Director of the company. LEDERER, Peter Julian is a Director of the company. PATERSON, Stephen Richard is a Director of the company. SCOTT, Walter Grant is a Director of the company. Secretary PATERSON, Stephen Richard has been resigned. Secretary PATRICK, David Malcolm has been resigned. Secretary SKINNER, Denzil Gough Onslow has been resigned. Secretary TREACY, Louise Mary has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BOYD, Ann Macgilchirst has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director FRASER, Alexander James has been resigned. Director GILLAN, Malcolm James has been resigned. Director GREGORY, Paul Duncan has been resigned. Nominee Director MINTO, Bruce Watson has been resigned. Director OGILVY, Julia Caroline has been resigned. Director REED, Gavin Barras has been resigned. Director SKINNER, Denzil Gough Onslow has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Secretary
HASTON, Ross
Appointed Date: 01 October 2010

Director
HASTON, Ross
Appointed Date: 01 October 2010
63 years old

Director
LEDERER, Peter Julian
Appointed Date: 03 September 2008
74 years old

Director
PATERSON, Stephen Richard
Appointed Date: 30 July 1998
64 years old

Director
SCOTT, Walter Grant
Appointed Date: 30 January 2013
78 years old

Resigned Directors

Secretary
PATERSON, Stephen Richard
Resigned: 26 August 1998
Appointed Date: 06 August 1998

Secretary
PATRICK, David Malcolm
Resigned: 01 October 2010
Appointed Date: 20 April 2010

Secretary
SKINNER, Denzil Gough Onslow
Resigned: 12 February 2010
Appointed Date: 17 December 1998

Secretary
TREACY, Louise Mary
Resigned: 17 December 1998
Appointed Date: 26 August 1998

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 06 August 1998
Appointed Date: 22 January 1998

Director
BOYD, Ann Macgilchirst
Resigned: 31 August 2005
Appointed Date: 25 November 1998
82 years old

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 30 July 1998
Appointed Date: 22 January 1998
77 years old

Director
FRASER, Alexander James
Resigned: 12 February 2010
Appointed Date: 02 July 2002
65 years old

Director
GILLAN, Malcolm James
Resigned: 31 July 2004
Appointed Date: 30 July 1998
61 years old

Director
GREGORY, Paul Duncan
Resigned: 30 January 2013
Appointed Date: 03 December 2009
70 years old

Nominee Director
MINTO, Bruce Watson
Resigned: 30 July 1998
Appointed Date: 22 January 1998

Director
OGILVY, Julia Caroline
Resigned: 19 September 2003
Appointed Date: 30 July 1998
60 years old

Director
REED, Gavin Barras
Resigned: 02 April 2011
Appointed Date: 07 August 1998
90 years old

Director
SKINNER, Denzil Gough Onslow
Resigned: 12 February 2010
Appointed Date: 30 July 1998
67 years old

Persons With Significant Control

Dr Walter Grant Scott
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAMILTON & INCHES HOLDINGS LIMITED Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
05 Jan 2017
Group of companies' accounts made up to 2 April 2016
10 Dec 2016
Satisfaction of charge 3 in full
10 Dec 2016
Satisfaction of charge 1 in full
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,168.73

...
... and 95 more events
03 Aug 1998
New director appointed
03 Aug 1998
New director appointed
03 Aug 1998
Director resigned
03 Aug 1998
Director resigned
22 Jan 1998
Incorporation

HAMILTON & INCHES HOLDINGS LIMITED Charges

14 August 1998
Standard security
Delivered: 25 August 1998
Status: Satisfied on 10 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 87 & 87A george street,edinburgh.
14 August 1998
Standard security
Delivered: 21 August 1998
Status: Satisfied on 24 March 2009
Persons entitled: Asprey Group Limited
Description: 87 & 87A george street,edinburgh.
7 August 1998
Floating charge
Delivered: 17 August 1998
Status: Satisfied on 10 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…