HAMILTON & INCHES LIMITED -
Company Profile | Company Filings |
Overview
HAMILTON & INCHES LIMITED is a Private Limited Company from and has the status: Active.
HAMILTON & INCHES LIMITED was incorporated 59 years ago on 23/03/1965 and has the registered number: SC041917. The accounts status is FULL and accounts are next due on 31/12/2024.
HAMILTON & INCHES LIMITED was incorporated 59 years ago on 23/03/1965 and has the registered number: SC041917. The accounts status is FULL and accounts are next due on 31/12/2024.
HAMILTON & INCHES LIMITED -
This company is listed in the following categories:
32120 - Manufacture of jewellery and related articles
32120 - Manufacture of jewellery and related articles
47770 - Retail sale of watches and jewellery in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 25/03/2023 | 31/12/2024 |
Registered Office
16 CHARLOTTE SQUARE
EH2 4DF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2023 | 25/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER JULIAN LEDERER | Nov 1950 | British | Director | 2010-04-20 | CURRENT |
MISS JILL BARROW | Secretary | 2021-10-07 | CURRENT | ||
MRS VICTORIA HOUGHTON | Jan 1976 | English | Director | 2018-06-18 | CURRENT |
STEPHEN RICHARD PATERSON | May 1961 | Director | 1990-03-01 UNTIL 1990-05-28 | RESIGNED | |
MR DENZIL GOUGH ONSLOW SKINNER | Sep 1958 | British | Director | 1991-12-01 UNTIL 2010-02-12 | RESIGNED |
STEPHEN RICHARD PATERSON | May 1961 | Secretary | 1998-08-07 UNTIL 1999-05-25 | RESIGNED | |
MR DENZIL GOUGH ONSLOW SKINNER | Sep 1958 | British | Secretary | 1999-05-26 UNTIL 2010-02-12 | RESIGNED |
MICHAEL JOHN REID | Sep 1951 | Irish | Secretary | 1996-11-01 UNTIL 1998-08-07 | RESIGNED |
DAVID MALCOLM PATRICK | Secretary | 2010-04-20 UNTIL 2010-10-01 | RESIGNED | ||
MICHAEL JOHN REID | Sep 1951 | Irish | Secretary | 1992-04-16 UNTIL 1993-04-01 | RESIGNED |
ELIZABETH PAGE | British | Secretary | 1993-04-01 UNTIL 1996-11-01 | RESIGNED | |
ROSS HASTON | British | Secretary | 2010-10-01 UNTIL 2020-04-07 | RESIGNED | |
DEIRDRE MABEL HAMILTON CARR | Jul 1955 | British | Secretary | RESIGNED | |
DEIRDRE ROSALEEN INCHES | Nov 1916 | British | Director | RESIGNED | |
MICHAEL JOHN REID | Sep 1951 | Irish | Director | 1992-04-16 UNTIL 1998-08-07 | RESIGNED |
DAVID ALAN HOUSTON PRENTICE | Jan 1948 | British | Director | RESIGNED | |
MR JONATHAN DAVID PAYNE | Mar 1969 | British | Director | 2019-08-19 UNTIL 2021-06-15 | RESIGNED |
STEPHEN RICHARD PATERSON | May 1961 | Director | RESIGNED | ||
MR JOHN ROLLS ASPREY | Nov 1937 | British | Director | 1992-04-16 UNTIL 1998-03-25 | RESIGNED |
JULIA CAROLINE OGILVY | Dec 1964 | British | Director | 1992-04-16 UNTIL 2003-04-07 | RESIGNED |
MR DAVID SOUTAR LOWDEN | Aug 1957 | British | Director | 1997-09-01 UNTIL 1998-08-07 | RESIGNED |
JAMES ROBERT KNOWLES | Jul 1946 | British | Director | 1996-11-01 UNTIL 1997-04-11 | RESIGNED |
IAN HAMILTON INCHES | Aug 1919 | British | Director | RESIGNED | |
IAN XAVIER DAHL | Jan 1945 | British | Director | 1995-09-29 UNTIL 1998-08-07 | RESIGNED |
ROSS HASTON | Sep 1962 | British | Director | 2010-10-01 UNTIL 2020-04-07 | RESIGNED |
MR PAUL DUNCAN GREGORY | Dec 1954 | British | Director | 2010-04-20 UNTIL 2013-01-30 | RESIGNED |
MALCOLM JAMES GILLAN | Mar 1964 | British | Director | 1999-05-26 UNTIL 2004-07-31 | RESIGNED |
MR ALEXANDER JAMES FRASER | Jun 1960 | British | Director | 2002-07-02 UNTIL 2010-02-12 | RESIGNED |
MR DAVID ALEXANDER ROBERTSON ADAMS | Nov 1954 | British | Director | 1996-11-01 UNTIL 1997-04-18 | RESIGNED |
MALCOLM STUART CARR | Jan 1945 | British | Director | RESIGNED | |
DEIRDRE MABEL HAMILTON CARR | Jul 1955 | British | Director | RESIGNED | |
NAIM IBRAHIM ATTALLAH | May 1931 | British | Director | 1992-04-16 UNTIL 1995-11-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hamilton & Inches Holdings Limited | 2016-04-06 | Edinburgh | Ownership of shares 75 to 100 percent |