HAMILTON & INCHES LIMITED

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

Company number SC041917
Status Active
Incorporation Date 23 March 1965
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, 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Full accounts made up to 2 April 2016; Satisfaction of charge 1 in full; Satisfaction of charge 4 in full. The most likely internet sites of HAMILTON & INCHES LIMITED are www.hamiltoninches.co.uk, and www.hamilton-inches.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. Hamilton Inches Limited is a Private Limited Company. The company registration number is SC041917. Hamilton Inches Limited has been working since 23 March 1965. The present status of the company is Active. The registered address of Hamilton Inches 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. Secretary CARR, Deirdre Mabel Hamilton has been resigned. Secretary PAGE, Elizabeth has been resigned. Secretary PATERSON, Stephen Richard has been resigned. Secretary PATRICK, David Malcolm has been resigned. Secretary REID, Michael John has been resigned. Secretary REID, Michael John has been resigned. Secretary SKINNER, Denzil Gough Onslow has been resigned. Director ADAMS, David Alexander Robertson has been resigned. Director ASPREY, John Rolls has been resigned. Director ATTALLAH, Naim Ibrahim has been resigned. Director CARR, Deirdre Mabel Hamilton has been resigned. Director CARR, Malcolm Stuart has been resigned. Director DAHL, Ian Xavier has been resigned. Director FRASER, Alexander James has been resigned. Director GILLAN, Malcolm James has been resigned. Director GREGORY, Paul Duncan has been resigned. Director INCHES, Deirdre Rosaleen has been resigned. Director INCHES, Ian Hamilton has been resigned. Director KNOWLES, James Robert has been resigned. Director LOWDEN, David Soutar has been resigned. Director OGILVY, Julia Caroline has been resigned. Director PATERSON, Stephen has been resigned. Director PRENTICE, David Alan Houston has been resigned. Director REID, Michael John 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: 20 April 2010
74 years old

Director

Resigned Directors

Secretary
CARR, Deirdre Mabel Hamilton
Resigned: 16 April 1992

Secretary
PAGE, Elizabeth
Resigned: 01 November 1996
Appointed Date: 01 April 1993

Secretary
PATERSON, Stephen Richard
Resigned: 25 May 1999
Appointed Date: 07 August 1998

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

Secretary
REID, Michael John
Resigned: 07 August 1998
Appointed Date: 01 November 1996

Secretary
REID, Michael John
Resigned: 01 April 1993
Appointed Date: 16 April 1992

Secretary
SKINNER, Denzil Gough Onslow
Resigned: 12 February 2010
Appointed Date: 26 May 1999

Director
ADAMS, David Alexander Robertson
Resigned: 18 April 1997
Appointed Date: 01 November 1996
70 years old

Director
ASPREY, John Rolls
Resigned: 25 March 1998
Appointed Date: 16 April 1992
87 years old

Director
ATTALLAH, Naim Ibrahim
Resigned: 02 November 1995
Appointed Date: 16 April 1992
94 years old

Director
CARR, Deirdre Mabel Hamilton
Resigned: 31 July 1992
70 years old

Director
CARR, Malcolm Stuart
Resigned: 16 April 1992
80 years old

Director
DAHL, Ian Xavier
Resigned: 07 August 1998
Appointed Date: 29 September 1995
80 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: 26 May 1999
61 years old

Director
GREGORY, Paul Duncan
Resigned: 30 January 2013
Appointed Date: 20 April 2010
70 years old

Director
INCHES, Deirdre Rosaleen
Resigned: 16 April 1992
108 years old

Director
INCHES, Ian Hamilton
Resigned: 16 April 1992
106 years old

Director
KNOWLES, James Robert
Resigned: 11 April 1997
Appointed Date: 01 November 1996
79 years old

Director
LOWDEN, David Soutar
Resigned: 07 August 1998
Appointed Date: 01 September 1997
68 years old

Director
OGILVY, Julia Caroline
Resigned: 07 April 2003
Appointed Date: 16 April 1992
60 years old

Director
PATERSON, Stephen
Resigned: 28 May 1990
Appointed Date: 01 March 1990
64 years old

Director
PRENTICE, David Alan Houston
Resigned: 17 June 1992
77 years old

Director
REID, Michael John
Resigned: 07 August 1998
Appointed Date: 16 April 1992
74 years old

Director
SKINNER, Denzil Gough Onslow
Resigned: 12 February 2010
Appointed Date: 01 December 1991
67 years old

HAMILTON & INCHES LIMITED Events

05 Jan 2017
Full accounts made up to 2 April 2016
10 Dec 2016
Satisfaction of charge 1 in full
10 Dec 2016
Satisfaction of charge 4 in full
20 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,250,000

07 Jan 2016
Full accounts made up to 28 March 2015
...
... and 145 more events
12 Jan 1987
Full accounts made up to 28 February 1986

12 Jan 1987
Return made up to 30/11/86; full list of members

23 Jun 1986
Director resigned

23 Jun 1986
New director appointed

23 Mar 1965
Incorporation

HAMILTON & INCHES LIMITED Charges

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…
7 August 1998
Floating charge
Delivered: 14 August 1998
Status: Satisfied on 22 April 2010
Persons entitled: Asprey Group Limited
Description: Undertaking and all property and assets present and future…
29 June 1995
Security agreement
Delivered: 11 July 1995
Status: Satisfied on 6 March 1996
Persons entitled: Lloyds Bank PLC as Trustee for Itself and Others
Description: All the "real property" and "investments"....... See ch…
16 December 1987
Letter of offset
Delivered: 31 December 1987
Status: Satisfied on 10 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
25 May 1965
Bond & floating charge
Delivered: 28 May 1965
Status: Satisfied on 17 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…