Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hamilton & Inches Holdings Limited
Hamilton & Inches Holdings Limited is an active company incorporated on 22 January 1998 with the registered office located in Edinburgh, City of Edinburgh. Hamilton & Inches Holdings Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC182332
Private limited company
Scottish Company
Age
27 years
Incorporated
22 January 1998
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
22 January 2025
(10 months ago)
Next confirmation dated
22 January 2026
Due by
5 February 2026
(1 month remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
26 Mar
⟶
30 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 March 2026
(3 months remaining)
Learn more about Hamilton & Inches Holdings Limited
Contact
Update Details
Address
Level 3, 6 St Andrew Square
Edinburgh
EH2 2BD
Address changed on
31 Oct 2025
(1 month ago)
Previous address was
16 Charlotte Square Edinburgh EH2 4DF
Companies in EH2 2BD
Telephone
01312254898
Email
Available in Endole App
Website
Hamiltonandinches.com
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Peter Julian Lederer
Director • Chairman • British • Lives in Scotland • Born in Nov 1950
Victoria Houghton
Director • English • Lives in England • Born in Jan 1976
Marilyn Harrison
Director • British • Lives in Monaco • Born in Sep 1950
Dr Walter Grant Scott
Director • Investment Director • British • Lives in England • Born in May 1947
Susan McGill
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hamilton & Inches Limited
Victoria Houghton and Peter Julian Lederer are mutual people.
Active
Hwy Films Limited
Victoria Houghton is a mutual person.
Active
The Hotel Management Company (UK) Limited
Peter Julian Lederer is a mutual person.
Active
Ravenala Limited
Dr Walter Grant Scott is a mutual person.
Active
Scott Investment Partners LLP
Dr Walter Grant Scott is a mutual person.
Active
McLaren Presentation Limited
Peter Julian Lederer is a mutual person.
Active
Dyslexia Scotland
Peter Julian Lederer is a mutual person.
Active
W.A. Baxter & Sons (Holdings) Limited
Peter Julian Lederer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Mar 2024
For period
30 Mar
⟶
30 Mar 2024
Traded for
12 months
Cash in Bank
£1.84M
Decreased by £1.41M (-43%)
Turnover
£11.61M
Decreased by £1.49M (-11%)
Employees
48
Increased by 4 (+9%)
Total Assets
£15.33M
Decreased by £413K (-3%)
Total Liabilities
-£2.03M
Decreased by £1.03M (-34%)
Net Assets
£13.3M
Increased by £617K (+5%)
Debt Ratio (%)
13%
Decreased by 6.2% (-32%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 31 Oct 2025
Dr Walter Grant Scott Details Changed
7 Months Ago on 9 May 2025
Ms Victoria Houghton Details Changed
7 Months Ago on 9 May 2025
Dr Walter Grant Scott (PSC) Details Changed
7 Months Ago on 30 Apr 2025
Confirmation Submitted
10 Months Ago on 23 Jan 2025
Group Accounts Submitted
11 Months Ago on 13 Dec 2024
Mrs Susan Mcgill Appointed
1 Year 6 Months Ago on 30 May 2024
Jill Barrow Resigned
1 Year 6 Months Ago on 30 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 22 Jan 2024
Group Accounts Submitted
1 Year 12 Months Ago on 13 Dec 2023
Get Alerts
Get Credit Report
Discover Hamilton & Inches Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Level 3, 6 st Andrew Square Edinburgh EH2 2BD on 31 October 2025
Submitted on 31 Oct 2025
Director's details changed for Dr Walter Grant Scott on 9 May 2025
Submitted on 12 May 2025
Director's details changed for Ms Victoria Houghton on 9 May 2025
Submitted on 12 May 2025
Change of details for Dr Walter Grant Scott as a person with significant control on 30 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 22 January 2025 with no updates
Submitted on 23 Jan 2025
Group of companies' accounts made up to 30 March 2024
Submitted on 13 Dec 2024
Termination of appointment of Jill Barrow as a secretary on 30 May 2024
Submitted on 30 May 2024
Appointment of Mrs Susan Mcgill as a secretary on 30 May 2024
Submitted on 30 May 2024
Confirmation statement made on 22 January 2024 with no updates
Submitted on 22 Jan 2024
Group of companies' accounts made up to 25 March 2023
Submitted on 13 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs