This company is commonly known as Hamilton & Inches Holdings Limited. The company was founded 27 years ago and was given the registration number SC182332. The firm's registered office is in . You can find them at 16 Charlotte Square, Edinburgh, , . This company's SIC code is 32120 - Manufacture of jewellery and related articles.
| Name | : | HAMILTON & INCHES HOLDINGS LIMITED |
|---|---|---|
| Company Number | : | SC182332 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 22 January 1998 |
| End of financial year | : | 25 March 2023 |
| Jurisdiction | : | Scotland |
| Industry Codes | : |
|
| Registered Address | : | 16 Charlotte Square, Edinburgh, EH2 4DF |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 16, Charlotte Square, Edinburgh, Scotland, EH2 4DF | Secretary | 14 February 2023 | Active |
| 16, Charlotte Square, Edinburgh, Scotland, EH2 4DF | Director | 31 July 2019 | Active |
| 16, Charlotte Square, Edinburgh, Scotland, EH2 4DF | Director | 20 June 2018 | Active |
| 16, Charlotte Square, Edinburgh, Scotland, EH2 4DF | Director | 03 September 2008 | Active |
| 16 Charlotte Square, Edinburgh, EH2 4DF | Director | 30 January 2013 | Active |
| 87, George Street, Edinburgh, Scotland, EH2 3EY | Secretary | 01 October 2010 | Active |
| 11 Comely Bank, Edinburgh, EH4 1AN | Secretary | 06 August 1998 | Active |
| 87, George Street, Edinburgh, EH2 3EY | Secretary | 20 April 2010 | Active |
| 87, George Street, Edinburgh, EH2 3EY | Secretary | 17 December 1998 | Active |
| 8 Pilrig Cottages, Edinburgh, EH6 5DF | Secretary | 26 August 1998 | Active |
| 16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 22 January 1998 | Active |
| 8 Chelwood House, 11 Embankment Gardens, London, SW3 4LL | Director | 25 November 1998 | Active |
| Rosehill, 23 Inveresk Village, Inveresk, | Nominee Director | 22 January 1998 | Active |
| 87, George Street, Edinburgh, EH2 3EY | Director | 02 July 2002 | Active |
| 6 Wemyss Place Mews, Edinburgh, EH3 6DN | Director | 30 July 1998 | Active |
| 87, George Street, Edinburgh, EH2 3EY | Director | 03 December 2009 | Active |
| 87, George Street, Edinburgh, Scotland, EH2 3EY | Director | 01 October 2010 | Active |
| 1 Wester Coates Road, Edinburgh, EH12 5LU | Nominee Director | 22 January 1998 | Active |
| Coates House, Upper Largo, Leven, Scotland, KY8 6JF | Director | 30 July 1998 | Active |
| 87, George Street, Edinburgh, EH2 3EY | Director | 30 July 1998 | Active |
| 87, George Street, Edinburgh, Scotland, EH2 3EY | Director | 19 August 2019 | Active |
| 87, George Street, Edinburgh, EH2 3EY | Director | 07 August 1998 | Active |
| 87, George Street, Edinburgh, EH2 3EY | Director | 30 July 1998 | Active |
| Dr Walter Grant Scott | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1947 |
| Nationality | : | British |
| Address | : | 16 Charlotte Square, EH2 4DF |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.