Company NameHamilton Financial (Scotland) Limited
DirectorAndrew Nigel Hamilton
Company StatusActive
Company NumberSC279845
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Andrew Nigel Hamilton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceScotland
Correspondence Address38 Dean Park Mews
Edinburgh
EH4 1ED
Scotland
Director NameMr Paul Frederick William Mannings
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Dudley Terrace
Edinburgh
Midlothian
EH6 4QQ
Scotland
Director NameMr David Macgregor Thomson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address37b Moray Place
Edinburgh
Midlothian
EH3 6BT
Scotland
Director NameMiss Sarah Lynn Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address38 Dean Park Mews
Edinburgh
Lothian
EH4 1ED
Scotland
Secretary NameMr Paul Frederick William Mannings
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Dean Park Mews
Edinburgh
EH4 1ED
Scotland
Director NameRichard Oliver Dorman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Dean Park Mews
Edinburgh
Lothian
EH4 1ED
Scotland
Director NameMiss Victoria Mann
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(8 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Dean Park Mews
Edinburgh
EH4 1ED
Scotland
Secretary NameMiss Victoria Mann
StatusResigned
Appointed10 February 2017(12 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2023)
RoleCompany Director
Correspondence Address38 Dean Park Mews
Edinburgh
EH4 1ED
Scotland

Contact

Websitehamilton-financial.co.uk
Telephone0131 3154888
Telephone regionEdinburgh

Location

Registered Address38 Dean Park Mews
Edinburgh
EH4 1ED
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches3 other UK companies use this postal address

Shareholders

9k at £1Andrew Nigel Hamilton
90.00%
Ordinary
1000 at £1Victoria Mann
10.00%
Ordinary

Financials

Year2014
Net Worth£26,710
Cash£56,389
Current Liabilities£64,270

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
18 February 2020Director's details changed for Mr Andrew Nigel Hamilton on 1 January 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
20 March 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
20 March 2019Statement of capital following an allotment of shares on 30 April 2018
  • GBP 50,000
(3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
6 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Appointment of Miss Victoria Mann as a secretary on 10 February 2017 (2 pages)
24 February 2017Appointment of Miss Victoria Mann as a secretary on 10 February 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(3 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(3 pages)
18 February 2015Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED Scotland to 38 Dean Park Mews Edinburgh EH4 1ED on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED Scotland to 38 Dean Park Mews Edinburgh EH4 1ED on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 36a Dean Park Mews Edinburgh EH4 1ED to 38 Dean Park Mews Edinburgh EH4 1ED on 18 February 2015 (1 page)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(3 pages)
18 February 2015Registered office address changed from 36a Dean Park Mews Edinburgh EH4 1ED to 38 Dean Park Mews Edinburgh EH4 1ED on 18 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(3 pages)
26 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(3 pages)
25 March 2014Registered office address changed from 36 Dean Park Mews Edinburgh EH4 1ED Scotland on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 36 Dean Park Mews Edinburgh EH4 1ED Scotland on 25 March 2014 (1 page)
30 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
10 December 2013Termination of appointment of Victoria Mann as a director (1 page)
10 December 2013Appointment of Miss Victoria Mann as a director (2 pages)
10 December 2013Termination of appointment of Paul Mannings as a secretary (1 page)
10 December 2013Appointment of Miss Victoria Mann as a director (2 pages)
10 December 2013Appointment of Miss Victoria Mann as a director (2 pages)
10 December 2013Appointment of Miss Victoria Mann as a director (2 pages)
10 December 2013Termination of appointment of Victoria Mann as a director (1 page)
10 December 2013Termination of appointment of Paul Mannings as a secretary (1 page)
1 May 2013Registered office address changed from 38 Dean Park Mews Edinburgh Lothian EH4 1ED on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 38 Dean Park Mews Edinburgh Lothian EH4 1ED on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 38 Dean Park Mews Edinburgh Lothian EH4 1ED on 1 May 2013 (1 page)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
28 March 2012Termination of appointment of Sarah Wilson as a director (1 page)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
28 March 2012Termination of appointment of Sarah Wilson as a director (1 page)
7 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
10 May 2011Termination of appointment of Richard Dorman as a director (1 page)
10 May 2011Termination of appointment of Richard Dorman as a director (1 page)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption full accounts made up to 30 April 2010 (14 pages)
26 November 2010Total exemption full accounts made up to 30 April 2010 (14 pages)
15 February 2010Director's details changed for Sarah Wilson on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Paul Frederick Mannings on 1 January 2010 (1 page)
15 February 2010Director's details changed for Richard Dorman on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for Paul Frederick Mannings on 1 January 2010 (1 page)
15 February 2010Director's details changed for Andrew Nigel Hamilton on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Richard Dorman on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Sarah Wilson on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Sarah Wilson on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Andrew Nigel Hamilton on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Paul Frederick Mannings on 1 January 2010 (1 page)
15 February 2010Director's details changed for Richard Dorman on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Andrew Nigel Hamilton on 1 January 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
11 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
10 October 2008Total exemption full accounts made up to 30 April 2008 (15 pages)
10 October 2008Total exemption full accounts made up to 30 April 2008 (15 pages)
19 February 2008Return made up to 11/02/08; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
19 February 2008Return made up to 11/02/08; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
4 June 2007Ad 29/04/07-29/04/07 £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
4 June 2007Particulars of contract relating to shares (2 pages)
4 June 2007Ad 29/04/07-29/04/07 £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
4 June 2007Particulars of contract relating to shares (2 pages)
13 February 2007Return made up to 11/02/07; full list of members (2 pages)
13 February 2007Return made up to 11/02/07; full list of members (2 pages)
13 December 2006Full accounts made up to 30 April 2006 (12 pages)
13 December 2006Full accounts made up to 30 April 2006 (12 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
5 June 2006Nc inc already adjusted 26/05/06 (1 page)
5 June 2006Ad 22/05/06--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2006Ad 22/05/06--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
5 June 2006Nc inc already adjusted 26/05/06 (1 page)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2006Return made up to 11/02/06; full list of members (3 pages)
6 March 2006Return made up to 11/02/06; full list of members (3 pages)
16 November 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
16 November 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
11 February 2005Incorporation (22 pages)
11 February 2005Incorporation (22 pages)