HCS CONTROL SYSTEMS LIMITED
Overview
| Company Name | HCS CONTROL SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC185931 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HCS CONTROL SYSTEMS LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is HCS CONTROL SYSTEMS LIMITED located?
| Registered Office Address | Unit V2 Viewfield Road Viewfield Industrial Estate KY6 2QX Glenrothes |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HCS CONTROL SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| POWERTRICK LIMITED | May 20, 1998 | May 20, 1998 |
What are the latest accounts for HCS CONTROL SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HCS CONTROL SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for HCS CONTROL SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Alterations to floating charge SC1859310004 | 77 pages | 466(Scot) | ||
Alterations to floating charge SC1859310006 | 76 pages | 466(Scot) | ||
Alterations to floating charge SC1859310003 | 77 pages | 466(Scot) | ||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ | 1 pages | AD02 | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Alterations to floating charge SC1859310003 | 64 pages | 466(Scot) | ||
Alterations to floating charge SC1859310004 | 64 pages | 466(Scot) | ||
Alterations to floating charge SC1859310006 | 65 pages | 466(Scot) | ||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 15, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on May 20, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 23 pages | AA | ||
Confirmation statement made on May 20, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Kenneth Balfour on Nov 01, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Kenneth Balfour on Nov 01, 2017 | 2 pages | CH01 | ||
Who are the officers of HCS CONTROL SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 99448920005 | ||||||||||||||
| BALFOUR, Kenneth | Director | Viewfield Road Viewfield Industrial Estate KY6 2QX Glenrothes Unit V2 | Scotlnd | British | 86643630003 | |||||||||||||
| MCGUINNESS, Neil Stephen | Director | Viewfield Road Viewfield Industrial Estate KY6 2QX Glenrothes Unit V2 Scotland | United Kingdom | British | 83466350002 | |||||||||||||
| EDMISTON, John Andrew | Secretary | 20 Carnoustie Gardens KY6 2QB Glenrothes Fife | British | 16248870001 | ||||||||||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Secretary | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) |
| 130204580001 | ||||||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||||
| EDMISTON, John Andrew | Director | 20 Carnoustie Gardens KY6 2QB Glenrothes Fife | British | 16248870001 | ||||||||||||||
| FRENCH, Ronald | Director | 2 Downing Point Dlagety Bay KY11 9YT Dunfermline Fife | British | 106479700001 | ||||||||||||||
| FRENCH, Ronald | Director | 2 Downing Point Dlagety Bay KY11 9YT Dunfermline Fife | British | 106479700001 | ||||||||||||||
| LESTRANGE, Brett Anthony | Director | Viewfield Road Viewfield Industrial Estate KY6 2QX Glenrothes Unit V2 Scotland | Scotland | Australian | 166703720003 | |||||||||||||
| REID, Ian James | Director | 27 Cypress Lane KY8 5PS Leven Fife | United Kingdom | British | 59896010003 | |||||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of HCS CONTROL SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hcs Control Systems (Holdings) Limited | Apr 06, 2016 | Viewfield Industrial Estate KY6 2QX Glenrothes Unit V2 Viewfield Road Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0