Company NameHamilton & Inches Limited
DirectorsPeter Julian Lederer and Victoria Houghton
Company StatusActive
Company NumberSC041917
CategoryPrivate Limited Company
Incorporation Date23 March 1965(59 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Peter Julian Lederer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(45 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 George Street
Edinburgh
EH2 3EY
Scotland
Director NameMs Victoria Houghton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed18 June 2018(53 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 George Street
Edinburgh
EH2 3EY
Scotland
Secretary NameMiss Jill Barrow
StatusCurrent
Appointed07 October 2021(56 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameDavid Alan Houston Prentice
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(24 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 1992)
RoleCompany Director
Correspondence Address9 Inveralmond Grove
Edinburgh
Midlothian
EH4 6RA
Scotland
Director NameIan Hamilton Inches
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 1992)
RoleJeweller
Correspondence Address5 Belford Place
Edinburgh
Midlothian
EH4 3DH
Scotland
Director NameDeirdre Rosaleen Inches
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 1992)
RoleHouse-Wife
Correspondence Address5 Belford Place
Edinburgh
Midlothian
EH4 3DH
Scotland
Director NameMalcolm Stuart Carr
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 1992)
RoleAntique Jeweller
Correspondence Address50 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
Director NameDeirdre Mabel Hamilton Carr
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(24 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 July 1992)
RoleJeweller
Correspondence Address50 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
Secretary NameDeirdre Mabel Hamilton Carr
NationalityBritish
StatusResigned
Appointed06 July 1989(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 1992)
RoleCompany Director
Correspondence Address50 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
Director NameStephen Paterson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(24 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 May 1990)
RoleJeweller
Correspondence Address17 Temple Park Crescent
Edinburgh
Midlothian
EH11 1JF
Scotland
Director NameMr Stephen Richard Paterson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(26 years, 2 months after company formation)
Appointment Duration28 years, 2 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 George Street
Edinburgh
Midlothian
EH2 3EY
Scotland
Director NameMr Denzil Gough Onslow Skinner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(26 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank House 190 Newhaven Road
Edinburgh
EH6 4QB
Scotland
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(27 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 1998)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address166 New Bond Street
London
W1Y 0AR
Director NameMr Michael John Reid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed16 April 1992(27 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 07 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(27 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Director NameJulia Caroline Ogilvy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(27 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 07 April 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCoates House
Upper Largo
Leven
Fife
KY8 6JF
Scotland
Secretary NameMichael John Reid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed16 April 1992(27 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Secretary NameMr Michael John Reid
NationalityIrish
StatusResigned
Appointed16 April 1992(27 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed01 April 1993(28 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressFlat 3
5 St Leonards Road, Ealing
London
W13 8PN
Director NameIan Xavier Dahl
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(30 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 1998)
RoleGroup Chief Executive
Correspondence Address2 Heathfield Lodge
Carron Lane
Midhurst
West Sussex
GU29 9LD
Director NameJames Robert Knowles
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(31 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 April 1997)
RoleGroup Managing Director
Correspondence Address54 The Gallop
Sutton
Surrey
SM2 5RY
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(31 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(32 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 August 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Secretary NameMr Stephen Richard Paterson
NationalityBritish
StatusResigned
Appointed07 August 1998(33 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 1999)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address11 Comely Bank
Edinburgh
Midlothian
EH4 1AN
Scotland
Director NameMalcolm James Gillan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(34 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address6 Wemyss Place Mews
Edinburgh
Midlothian
EH3 6DN
Scotland
Secretary NameMr Denzil Gough Onslow Skinner
NationalityBritish
StatusResigned
Appointed26 May 1999(34 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank House 190 Newhaven Road
Edinburgh
EH6 4QB
Scotland
Director NameMr Alexander James Fraser
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(37 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 February 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCraigmaddie
Milngavie
Glasgow
G62 8LB
Scotland
Director NameMr Paul Duncan Gregory
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(45 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2013)
RoleBanker
Country of ResidenceScotland
Correspondence Address87 George Street
Edinburgh
EH2 3EY
Scotland
Secretary NameDavid Malcolm Patrick
NationalityBritish
StatusResigned
Appointed20 April 2010(45 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2010)
RoleCompany Director
Correspondence Address87 George Street
Edinburgh
Midlothian
EH2 3EY
Scotland
Director NameRoss Haston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(45 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 George Street
Edinburgh
Midlothian
EH2 3EY
Scotland
Secretary NameRoss Haston
NationalityBritish
StatusResigned
Appointed01 October 2010(45 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 April 2020)
RoleCompany Director
Correspondence Address87 George Street
Edinburgh
Midlothian
EH2 3EY
Scotland
Director NameMr Jonathan David Payne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(54 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 George Street
Edinburgh
EH2 3EY
Scotland

Contact

Websitehamiltonandinches.com
Email address[email protected]
Telephone0131 2254898
Telephone regionEdinburgh

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3m at £1Hamilton & Inches Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,361,427
Gross Profit£2,738,583
Net Worth£6,064,933
Cash£1,605
Current Liabilities£1,298,577

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month, 1 week from now)

Charges

25 May 1965Delivered on: 28 May 1965
Satisfied on: 17 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 August 1998Delivered on: 14 August 1998
Satisfied on: 22 April 2010
Persons entitled: Asprey Group Limited

Classification: Floating charge
Secured details: The aggregate of £500,000 and all further sums due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 June 1995Delivered on: 11 July 1995
Satisfied on: 6 March 1996
Persons entitled: Lloyds Bank PLC as Trustee for Itself and Others

Classification: Security agreement
Secured details: All sums due or to become due by the company and others.
Particulars: All the "real property" and "investments"....... See ch microfiche for full details.
Fully Satisfied
7 August 1998Delivered on: 17 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 December 1987Delivered on: 31 December 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by t k ebbutt LTD.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Outstanding

Filing History

12 December 2023Full accounts made up to 25 March 2023 (34 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
21 February 2023Director's details changed for Mr Peter Julian Lederer on 21 February 2023 (2 pages)
21 February 2023Director's details changed for Ms Victoria Houghton on 21 February 2023 (2 pages)
2 February 2023Director's details changed for Ms Victoria Houghton on 2 February 2023 (2 pages)
2 December 2022Accounts for a small company made up to 26 March 2022 (26 pages)
16 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
11 October 2021Accounts for a small company made up to 27 March 2021 (29 pages)
7 October 2021Appointment of Miss Jill Barrow as a secretary on 7 October 2021 (2 pages)
18 June 2021Termination of appointment of Jonathan David Payne as a director on 15 June 2021 (1 page)
9 June 2021Accounts for a small company made up to 28 March 2020 (24 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Ross Haston as a director on 7 April 2020 (1 page)
15 April 2020Termination of appointment of Ross Haston as a secretary on 7 April 2020 (1 page)
7 January 2020Accounts for a small company made up to 30 March 2019 (22 pages)
22 August 2019Termination of appointment of Stephen Richard Paterson as a director on 31 July 2019 (1 page)
22 August 2019Appointment of Mr Jonathan David Payne as a director on 19 August 2019 (2 pages)
21 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (22 pages)
8 August 2018Appointment of Ms Victoria Houghton as a director on 18 June 2018 (2 pages)
24 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 1 April 2017 (21 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
5 January 2017Full accounts made up to 2 April 2016 (23 pages)
5 January 2017Full accounts made up to 2 April 2016 (23 pages)
10 December 2016Satisfaction of charge 4 in full (4 pages)
10 December 2016Satisfaction of charge 1 in full (4 pages)
10 December 2016Satisfaction of charge 4 in full (4 pages)
10 December 2016Satisfaction of charge 1 in full (4 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,250,000
(6 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,250,000
(6 pages)
7 January 2016Full accounts made up to 28 March 2015 (23 pages)
7 January 2016Full accounts made up to 28 March 2015 (23 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,250,000
(6 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,250,000
(6 pages)
31 December 2014Full accounts made up to 29 March 2014 (23 pages)
31 December 2014Full accounts made up to 29 March 2014 (23 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,250,000
(6 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,250,000
(6 pages)
11 July 2013Full accounts made up to 30 March 2013 (22 pages)
11 July 2013Full accounts made up to 30 March 2013 (22 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
31 January 2013Termination of appointment of Paul Gregory as a director (2 pages)
31 January 2013Termination of appointment of Paul Gregory as a director (2 pages)
24 December 2012Full accounts made up to 31 March 2012 (23 pages)
24 December 2012Full accounts made up to 31 March 2012 (23 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
30 December 2011Full accounts made up to 2 April 2011 (29 pages)
30 December 2011Full accounts made up to 2 April 2011 (29 pages)
30 December 2011Full accounts made up to 2 April 2011 (29 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
18 November 2010Appointment of Ross Haston as a secretary (3 pages)
18 November 2010Appointment of Ross Haston as a director (3 pages)
18 November 2010Termination of appointment of David Patrick as a secretary (2 pages)
18 November 2010Appointment of Ross Haston as a director (3 pages)
18 November 2010Termination of appointment of David Patrick as a secretary (2 pages)
18 November 2010Appointment of Ross Haston as a secretary (3 pages)
13 October 2010Full accounts made up to 3 April 2010 (20 pages)
13 October 2010Full accounts made up to 3 April 2010 (20 pages)
13 October 2010Full accounts made up to 3 April 2010 (20 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Stephen Richard Paterson on 11 May 2010 (2 pages)
18 May 2010Director's details changed for Stephen Richard Paterson on 11 May 2010 (2 pages)
14 May 2010Termination of appointment of Denzil Skinner as a director (2 pages)
14 May 2010Termination of appointment of Denzil Skinner as a director (2 pages)
14 May 2010Termination of appointment of Denzil Skinner as a secretary (2 pages)
14 May 2010Termination of appointment of Denzil Skinner as a secretary (2 pages)
11 May 2010Termination of appointment of Alexander Fraser as a director (2 pages)
11 May 2010Termination of appointment of Alexander Fraser as a director (2 pages)
26 April 2010Appointment of Paul Duncan Gregory as a director (3 pages)
26 April 2010Appointment of Peter Julian Lederer as a director (3 pages)
26 April 2010Appointment of Peter Julian Lederer as a director (3 pages)
26 April 2010Appointment of Paul Duncan Gregory as a director (3 pages)
26 April 2010Appointment of David Malcolm Patrick as a secretary (3 pages)
26 April 2010Appointment of David Malcolm Patrick as a secretary (3 pages)
22 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
22 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
30 July 2009Full accounts made up to 28 March 2009 (21 pages)
30 July 2009Full accounts made up to 28 March 2009 (21 pages)
6 July 2009Return made up to 11/05/09; full list of members (4 pages)
6 July 2009Return made up to 11/05/09; full list of members (4 pages)
1 July 2009Director's change of particulars / alexander fraser / 10/11/2007 (1 page)
1 July 2009Director's change of particulars / alexander fraser / 10/11/2007 (1 page)
31 July 2008Full accounts made up to 29 March 2008 (19 pages)
31 July 2008Full accounts made up to 29 March 2008 (19 pages)
29 May 2008Return made up to 11/05/08; full list of members (4 pages)
29 May 2008Return made up to 11/05/08; full list of members (4 pages)
28 May 2008Director's change of particulars / alexander fraser / 28/05/2008 (1 page)
28 May 2008Director's change of particulars / alexander fraser / 28/05/2008 (1 page)
25 September 2007Full accounts made up to 31 March 2007 (19 pages)
25 September 2007Full accounts made up to 31 March 2007 (19 pages)
31 May 2007Return made up to 11/05/07; no change of members (7 pages)
31 May 2007Return made up to 11/05/07; no change of members (7 pages)
7 September 2006Full accounts made up to 1 April 2006 (27 pages)
7 September 2006Full accounts made up to 1 April 2006 (27 pages)
7 September 2006Full accounts made up to 1 April 2006 (27 pages)
3 June 2006Return made up to 11/05/06; full list of members (7 pages)
3 June 2006Return made up to 11/05/06; full list of members (7 pages)
5 September 2005Full accounts made up to 2 April 2005 (18 pages)
5 September 2005Full accounts made up to 2 April 2005 (18 pages)
5 September 2005Full accounts made up to 2 April 2005 (18 pages)
3 June 2005Return made up to 11/05/05; full list of members (7 pages)
3 June 2005Return made up to 11/05/05; full list of members (7 pages)
15 September 2004Full accounts made up to 3 April 2004 (20 pages)
15 September 2004Full accounts made up to 3 April 2004 (20 pages)
15 September 2004Full accounts made up to 3 April 2004 (20 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
24 May 2004Return made up to 11/05/04; full list of members (8 pages)
24 May 2004Return made up to 11/05/04; full list of members (8 pages)
26 September 2003Registered office changed on 26/09/03 from: 11 walker street edinburgh EH3 7NE (1 page)
26 September 2003Registered office changed on 26/09/03 from: 11 walker street edinburgh EH3 7NE (1 page)
28 August 2003Full accounts made up to 29 March 2003 (22 pages)
28 August 2003Full accounts made up to 29 March 2003 (22 pages)
29 May 2003Return made up to 11/05/03; full list of members (8 pages)
29 May 2003Return made up to 11/05/03; full list of members (8 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
31 October 2002Full accounts made up to 30 March 2002 (17 pages)
31 October 2002Full accounts made up to 30 March 2002 (17 pages)
27 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Full accounts made up to 31 March 2001 (17 pages)
16 August 2001Full accounts made up to 31 March 2001 (17 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
14 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Full accounts made up to 25 March 2000 (14 pages)
20 June 2000Full accounts made up to 25 March 2000 (14 pages)
25 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 1999Full accounts made up to 27 March 1999 (14 pages)
11 October 1999Full accounts made up to 27 March 1999 (14 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Return made up to 11/05/99; full list of members (8 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Return made up to 11/05/99; full list of members (8 pages)
17 June 1999Director resigned (1 page)
3 June 1999Secretary resigned;director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned;director resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
7 January 1999Full accounts made up to 28 March 1998 (15 pages)
7 January 1999Full accounts made up to 28 March 1998 (15 pages)
1 September 1998Registered office changed on 01/09/98 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
1 September 1998Registered office changed on 01/09/98 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
25 August 1998Alterations to a floating charge (11 pages)
25 August 1998Alterations to a floating charge (11 pages)
24 August 1998Alterations to a floating charge (11 pages)
24 August 1998Alterations to a floating charge (11 pages)
18 August 1998Declaration of assistance for shares acquisition (6 pages)
18 August 1998Declaration of assistance for shares acquisition (7 pages)
18 August 1998Declaration of assistance for shares acquisition (7 pages)
18 August 1998Declaration of assistance for shares acquisition (6 pages)
17 August 1998Dec mort/charge * (4 pages)
17 August 1998Partic of mort/charge * (7 pages)
17 August 1998Partic of mort/charge * (7 pages)
17 August 1998Dec mort/charge * (4 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
14 August 1998Partic of mort/charge * (5 pages)
14 August 1998Partic of mort/charge * (5 pages)
11 May 1998Return made up to 11/05/98; no change of members (6 pages)
11 May 1998Return made up to 11/05/98; no change of members (6 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
23 January 1998Full accounts made up to 29 March 1997 (16 pages)
23 January 1998Full accounts made up to 29 March 1997 (16 pages)
28 October 1997Auditor's resignation (1 page)
28 October 1997Auditor's resignation (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
4 June 1997Return made up to 11/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
4 June 1997Return made up to 11/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
18 March 1997Auditor's resignation (2 pages)
18 March 1997Auditor's resignation (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (3 pages)
15 November 1996New director appointed (3 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (3 pages)
15 November 1996New secretary appointed (3 pages)
15 November 1996New director appointed (2 pages)
1 November 1996Full accounts made up to 31 March 1996 (16 pages)
1 November 1996Full accounts made up to 31 March 1996 (16 pages)
1 October 1996Memorandum and Articles of Association (13 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1996Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
1 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/96
(1 page)
1 October 1996Memorandum and Articles of Association (13 pages)
1 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/96
(1 page)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1996Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
4 September 1996Secretary's particulars changed (1 page)
4 September 1996Secretary's particulars changed (1 page)
7 June 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 June 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 March 1996Dec mort/charge * (4 pages)
6 March 1996Dec mort/charge * (4 pages)
17 November 1995Director resigned (4 pages)
17 November 1995Director resigned (4 pages)
16 October 1995New director appointed (8 pages)
16 October 1995New director appointed (8 pages)
20 September 1995Registered office changed on 20/09/95 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
20 September 1995Registered office changed on 20/09/95 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
15 August 1995Full accounts made up to 31 March 1995 (16 pages)
15 August 1995Full accounts made up to 31 March 1995 (16 pages)
12 June 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 June 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
31 December 1987Partic of mort/charge 12041 (3 pages)
31 December 1987Partic of mort/charge 12041 (3 pages)
23 March 1965Incorporation (13 pages)
23 March 1965Incorporation (13 pages)