About

Registered Number: SC182332
Date of Incorporation: 22/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 16 Charlotte Square, Edinburgh, EH2 4DF

 

Having been setup in 1998, Hamilton & Inches Holdings Ltd has its registered office in the United Kingdom, it has a status of "Active". We don't know the number of employees at this business. Harrison, Marilyn, Scott, Walter Grant, Haston, Ross, Patrick, David Malcolm, Treacy, Louise Mary are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Marilyn 31 July 2019 - 1
SCOTT, Walter Grant 30 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
HASTON, Ross 01 October 2010 07 April 2020 1
PATRICK, David Malcolm 20 April 2010 01 October 2010 1
TREACY, Louise Mary 26 August 1998 17 December 1998 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 07 January 2020
AP01 - Appointment of director 22 August 2019
AP01 - Appointment of director 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 31 August 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 24 January 2017
AA - Annual Accounts 05 January 2017
MR04 - N/A 10 December 2016
MR04 - N/A 10 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 19 February 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 30 December 2011
CH01 - Change of particulars for director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 31 January 2011
AP03 - Appointment of secretary 18 November 2010
AP01 - Appointment of director 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
AA - Annual Accounts 13 October 2010
TM01 - Termination of appointment of director 14 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
TM01 - Termination of appointment of director 11 May 2010
AP03 - Appointment of secretary 26 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
AP01 - Appointment of director 24 December 2009
AA - Annual Accounts 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
419a(Scot) - N/A 24 March 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 05 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 15 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
363s - Annual Return 03 February 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
287 - Change in situation or address of Registered Office 26 September 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 2003
123 - Notice of increase in nominal capital 01 September 2003
AA - Annual Accounts 28 August 2003
RESOLUTIONS - N/A 11 February 2003
363s - Annual Return 04 February 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 21 October 1999
225 - Change of Accounting Reference Date 21 October 1999
363s - Annual Return 08 February 1999
288a - Notice of appointment of directors or secretaries 07 February 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
CERTNM - Change of name certificate 28 September 1998
410(Scot) - N/A 25 August 1998
466(Scot) - N/A 24 August 1998
410(Scot) - N/A 21 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
410(Scot) - N/A 17 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1998
123 - Notice of increase in nominal capital 13 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 August 1998
MEM/ARTS - N/A 13 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 14 August 1998 Fully Satisfied

N/A

Standard security 14 August 1998 Fully Satisfied

N/A

Floating charge 07 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.