Company NameHamilton & Inches Holdings Limited
Company StatusActive
Company NumberSC182332
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Peter Julian Lederer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2008(10 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleChairman
Country of ResidenceScotland
Correspondence Address87 George Street
Edinburgh
EH2 3EY
Scotland
Director NameDr Walter Grant Scott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(15 years after company formation)
Appointment Duration11 years, 2 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMs Victoria Houghton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed20 June 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 George Street
Edinburgh
EH2 3EY
Scotland
Director NameMrs Marilyn Harrison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address87 George Street
Edinburgh
EH2 3EY
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameMalcolm James Gillan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(6 months, 1 week after company formation)
Appointment Duration6 years (resigned 31 July 2004)
RoleJeweller
Correspondence Address6 Wemyss Place Mews
Edinburgh
Midlothian
EH3 6DN
Scotland
Director NameMr Stephen Richard Paterson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(6 months, 1 week after company formation)
Appointment Duration21 years (resigned 31 July 2019)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address87 George Street
Edinburgh
EH2 3EY
Scotland
Director NameJulia Caroline Ogilvy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(6 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 19 September 2003)
RoleDeputy Chairman
Country of ResidenceScotland
Correspondence AddressCoates House
Upper Largo
Leven
Fife
KY8 6JF
Scotland
Director NameMr Denzil Gough Onslow Skinner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(6 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 George Street
Edinburgh
EH2 3EY
Scotland
Secretary NameMr Stephen Richard Paterson
NationalityBritish
StatusResigned
Appointed06 August 1998(6 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 26 August 1998)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address11 Comely Bank
Edinburgh
Midlothian
EH4 1AN
Scotland
Director NameMr Gavin Barras Reed
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(6 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 02 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 George Street
Edinburgh
EH2 3EY
Scotland
Secretary NameLouise Mary Treacy
NationalityBritish
StatusResigned
Appointed26 August 1998(7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 December 1998)
RoleAccountant
Correspondence Address8 Pilrig Cottages
Edinburgh
EH6 5DF
Scotland
Director NameAnn Macgilchirst Boyd
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(10 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2005)
RoleInterior Designer
Correspondence Address8 Chelwood House
11 Embankment Gardens
London
SW3 4LL
Secretary NameMr Denzil Gough Onslow Skinner
NationalityBritish
StatusResigned
Appointed17 December 1998(10 months, 4 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 George Street
Edinburgh
EH2 3EY
Scotland
Director NameMr Alexander James Fraser
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 February 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address87 George Street
Edinburgh
EH2 3EY
Scotland
Director NameMr Paul Duncan Gregory
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2013)
RoleBanker
Country of ResidenceScotland
Correspondence Address87 George Street
Edinburgh
Midlothian
EH2 3EY
Scotland
Secretary NameDavid Malcolm Patrick
NationalityBritish
StatusResigned
Appointed20 April 2010(12 years, 3 months 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(12 years, 8 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(12 years, 8 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(21 years, 7 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
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
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

31k at £0.01Mr J. Clark
7.45%
Ordinary
254.8k at £0.01W.g. Scott
61.13%
Ordinary
21.1k at £0.01W.r. Scott
5.05%
Ordinary
15.5k at £0.01Ms M.r. Harrison
3.72%
Ordinary
8.4k at £0.01Walter Nimmo
2.02%
Ordinary
43k at £0.01Stephen Paterson
10.31%
Ordinary
43k at £0.01Trustees Of Paterson Scott Trust
10.31%
Ordinary

Financials

Year2014
Turnover£7,473,501
Gross Profit£2,675,373
Net Worth£8,060,922
Cash£419,049
Current Liabilities£803,760

Accounts

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

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

14 August 1998Delivered on: 25 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87 & 87A george street,edinburgh.
Outstanding
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
14 August 1998Delivered on: 21 August 1998
Satisfied on: 24 March 2009
Persons entitled: Asprey Group Limited

Classification: Standard security
Secured details: The aggregate of £500,000 and all further sums due.
Particulars: 87 & 87A george street,edinburgh.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
13 December 2023Group of companies' accounts made up to 25 March 2023 (40 pages)
21 February 2023Appointment of Mrs Jill Barrow as a secretary on 14 February 2023 (2 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)
21 February 2023Director's details changed for Mrs Marilyn Harrison on 21 February 2023 (2 pages)
21 February 2023Director's details changed for Dr Walter Grant Scott on 21 February 2023 (2 pages)
21 February 2023Director's details changed for Dr Walter Grant Scott on 21 February 2023 (2 pages)
2 February 2023Director's details changed for Ms Victoria Houghton on 2 February 2023 (2 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
2 December 2022Group of companies' accounts made up to 26 March 2022 (32 pages)
8 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
11 October 2021Group of companies' accounts made up to 27 March 2021 (32 pages)
18 June 2021Termination of appointment of Jonathan David Payne as a director on 15 June 2021 (1 page)
10 June 2021Group of companies' accounts made up to 28 March 2020 (30 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
15 April 2020Termination of appointment of Ross Haston as a secretary on 7 April 2020 (1 page)
15 April 2020Termination of appointment of Ross Haston as a director on 7 April 2020 (1 page)
24 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
7 January 2020Group of companies' accounts made up to 30 March 2019 (29 pages)
22 August 2019Appointment of Mr Jonathan David Payne as a director on 19 August 2019 (2 pages)
22 August 2019Termination of appointment of Stephen Richard Paterson as a director on 31 July 2019 (1 page)
22 August 2019Appointment of Mrs Marilyn Harrison as a director on 31 July 2019 (2 pages)
12 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (31 pages)
31 August 2018Appointment of Ms Victoria Houghton as a director on 20 June 2018 (2 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
5 January 2018Group of companies' accounts made up to 1 April 2017 (30 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
5 January 2017Group of companies' accounts made up to 2 April 2016 (31 pages)
5 January 2017Group of companies' accounts made up to 2 April 2016 (31 pages)
10 December 2016Satisfaction of charge 3 in full (4 pages)
10 December 2016Satisfaction of charge 1 in full (4 pages)
10 December 2016Satisfaction of charge 1 in full (4 pages)
10 December 2016Satisfaction of charge 3 in full (4 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,168.73
(8 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,168.73
(8 pages)
7 January 2016Group of companies' accounts made up to 28 March 2015 (30 pages)
7 January 2016Group of companies' accounts made up to 28 March 2015 (30 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,168.73
(8 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,168.73
(8 pages)
31 December 2014Group of companies' accounts made up to 29 March 2014 (29 pages)
31 December 2014Group of companies' accounts made up to 29 March 2014 (29 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4,168.73
(8 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4,168.73
(8 pages)
11 July 2013Group of companies' accounts made up to 30 March 2013 (28 pages)
11 July 2013Group of companies' accounts made up to 30 March 2013 (28 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 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)
31 January 2013Appointment of Walter Grant Scott as a director (3 pages)
31 January 2013Appointment of Walter Grant Scott as a director (3 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
30 December 2011Group of companies' accounts made up to 2 April 2011 (28 pages)
30 December 2011Group of companies' accounts made up to 2 April 2011 (28 pages)
30 December 2011Group of companies' accounts made up to 2 April 2011 (28 pages)
6 April 2011Director's details changed for Mr Peter Julian Lederer on 4 April 2011 (2 pages)
6 April 2011Termination of appointment of Gavin Reed as a director (1 page)
6 April 2011Director's details changed for Mr Peter Julian Lederer on 4 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Peter Julian Lederer on 4 April 2011 (2 pages)
6 April 2011Termination of appointment of Gavin Reed as a director (1 page)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (10 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 2010Appointment of Ross Haston as a secretary (3 pages)
18 November 2010Termination of appointment of David Patrick as a secretary (2 pages)
13 October 2010Group of companies' accounts made up to 3 April 2010 (27 pages)
13 October 2010Group of companies' accounts made up to 3 April 2010 (27 pages)
13 October 2010Group of companies' accounts made up to 3 April 2010 (27 pages)
14 May 2010Termination of appointment of Denzil Skinner as a secretary (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 director (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 David Malcolm Patrick as a secretary (3 pages)
26 April 2010Appointment of David Malcolm Patrick as a secretary (3 pages)
2 February 2010Secretary's details changed for Mr Denzil Gough Onslow Skinner on 22 January 2010 (1 page)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (12 pages)
2 February 2010Director's details changed for Peter Julian Lederer on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Gavin Barras Reed on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Denzil Gough Onslow Skinner on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Gavin Barras Reed on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Alexander James Fraser on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Alexander James Fraser on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Stephen Paterson on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Stephen Paterson on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Peter Julian Lederer on 22 January 2010 (2 pages)
2 February 2010Secretary's details changed for Mr Denzil Gough Onslow Skinner on 22 January 2010 (1 page)
2 February 2010Director's details changed for Mr Denzil Gough Onslow Skinner on 22 January 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (12 pages)
24 December 2009Appointment of Paul Duncan Gregory as a director (3 pages)
24 December 2009Appointment of Paul Duncan Gregory as a director (3 pages)
30 July 2009Group of companies' accounts made up to 28 March 2009 (29 pages)
30 July 2009Group of companies' accounts made up to 28 March 2009 (29 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)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 February 2009Return made up to 22/01/09; full list of members (9 pages)
3 February 2009Return made up to 22/01/09; full list of members (9 pages)
13 November 2008Director appointed peter julian lederer (2 pages)
13 November 2008Director appointed peter julian lederer (2 pages)
31 July 2008Group of companies' accounts made up to 29 March 2008 (28 pages)
31 July 2008Group of companies' accounts made up to 29 March 2008 (28 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 22/01/08; full list of members (6 pages)
31 January 2008Return made up to 22/01/08; full list of members (6 pages)
25 September 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
25 September 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
20 February 2007Return made up to 22/01/07; full list of members (12 pages)
20 February 2007Return made up to 22/01/07; full list of members (12 pages)
7 September 2006Group of companies' accounts made up to 1 April 2006 (28 pages)
7 September 2006Group of companies' accounts made up to 1 April 2006 (28 pages)
7 September 2006Group of companies' accounts made up to 1 April 2006 (28 pages)
8 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
5 September 2005Group of companies' accounts made up to 2 April 2005 (24 pages)
5 September 2005Group of companies' accounts made up to 2 April 2005 (24 pages)
5 September 2005Group of companies' accounts made up to 2 April 2005 (24 pages)
4 August 2005Ad 29/07/05--------- £ si [email protected]=62 £ ic 4106/4168 (2 pages)
4 August 2005Ad 29/07/05--------- £ si [email protected]=62 £ ic 4106/4168 (2 pages)
14 January 2005Return made up to 22/01/05; full list of members (12 pages)
14 January 2005Return made up to 22/01/05; full list of members (12 pages)
15 September 2004Group of companies' accounts made up to 3 April 2004 (26 pages)
15 September 2004Group of companies' accounts made up to 3 April 2004 (26 pages)
15 September 2004Group of companies' accounts made up to 3 April 2004 (26 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
3 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 September 2003Registered office changed on 26/09/03 from: 11 walker street edinburgh EH3 7NE (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Registered office changed on 26/09/03 from: 11 walker street edinburgh EH3 7NE (1 page)
26 September 2003Director resigned (1 page)
1 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 September 2003Conso s-div conve 20/08/03 (1 page)
1 September 2003Conso s-div conve 20/08/03 (1 page)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 September 2003Nc inc already adjusted 20/08/03 (1 page)
1 September 2003Nc inc already adjusted 20/08/03 (1 page)
1 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 August 2003Group of companies' accounts made up to 29 March 2003 (26 pages)
28 August 2003Group of companies' accounts made up to 29 March 2003 (26 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
31 October 2002Group of companies' accounts made up to 30 March 2002 (24 pages)
31 October 2002Group of companies' accounts made up to 30 March 2002 (24 pages)
4 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 August 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
16 August 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
6 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
6 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
20 June 2000Full group accounts made up to 25 March 2000 (20 pages)
20 June 2000Full group accounts made up to 25 March 2000 (20 pages)
2 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 October 1999Full group accounts made up to 27 March 1999 (20 pages)
21 October 1999Full group accounts made up to 27 March 1999 (20 pages)
21 October 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
21 October 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
8 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 1999New director appointed (2 pages)
7 February 1999New director appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
28 September 1998Company name changed dmws 322 LIMITED\certificate issued on 29/09/98 (2 pages)
28 September 1998Company name changed dmws 322 LIMITED\certificate issued on 29/09/98 (2 pages)
25 August 1998Partic of mort/charge * (5 pages)
25 August 1998Partic of mort/charge * (5 pages)
24 August 1998Alterations to a floating charge (11 pages)
24 August 1998Alterations to a floating charge (11 pages)
21 August 1998Partic of mort/charge * (5 pages)
21 August 1998Partic of mort/charge * (5 pages)
19 August 1998New director appointed (3 pages)
19 August 1998New director appointed (3 pages)
17 August 1998Partic of mort/charge * (8 pages)
17 August 1998Partic of mort/charge * (8 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998S-div conve 06/08/98 (1 page)
13 August 1998Memorandum and Articles of Association (86 pages)
13 August 1998Nc inc already adjusted 06/08/98 (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Nc inc already adjusted 06/08/98 (1 page)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 August 1998Resolutions
  • SRES13 ‐ Special resolution
(89 pages)
13 August 1998Ad 06/08/98--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages)
13 August 1998Ad 06/08/98--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Ad 07/08/98--------- £ si [email protected]=10000 £ ic 2000/12000 (4 pages)
13 August 1998Memorandum and Articles of Association (86 pages)
13 August 1998S-div conve 06/08/98 (1 page)
13 August 1998Resolutions
  • SRES13 ‐ Special resolution
(89 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 August 1998Ad 07/08/98--------- £ si [email protected]=10000 £ ic 2000/12000 (4 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
22 January 1998Incorporation (39 pages)
22 January 1998Incorporation (39 pages)