HSL COMPLIANCE (SCOTLAND) LTD
Overview
| Company Name | HSL COMPLIANCE (SCOTLAND) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC197200 |
| 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 HSL COMPLIANCE (SCOTLAND) LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is HSL COMPLIANCE (SCOTLAND) LTD located?
| Registered Office Address | 14 Canyon Road Netherton Industrial Estate ML2 0EG Wishaw Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSL COMPLIANCE (SCOTLAND) LTD?
| Company Name | From | Until |
|---|---|---|
| DMA CANYON LTD | Jan 17, 2017 | Jan 17, 2017 |
| DMA WATER TREATMENT LIMITED | Jun 14, 1999 | Jun 14, 1999 |
What are the latest accounts for HSL COMPLIANCE (SCOTLAND) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HSL COMPLIANCE (SCOTLAND) LTD?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for HSL COMPLIANCE (SCOTLAND) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audited abridged accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed dma canyon LTD\certificate issued on 26/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Andrew Christopher Bolter as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Christopher Bolter as a director on Jun 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul John Horton as a director on Jun 13, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC1972000002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1972000003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1972000004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1972000005 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Graeme John Mccullie as a director on Mar 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Watson as a director on Mar 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Kinghorn as a director on Mar 03, 2025 | 1 pages | TM01 | ||||||||||
Audited abridged accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Alterations to floating charge SC1972000005 | 17 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC1972000004 | 17 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC1972000002 | 17 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC1972000003 | 17 pages | 466(Scot) | ||||||||||
Registration of charge SC1972000004, created on Jan 29, 2024 | 15 pages | MR01 | ||||||||||
Registration of charge SC1972000005, created on Jan 29, 2024 | 26 pages | MR01 | ||||||||||
Audited abridged accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2023 with updates | 5 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Who are the officers of HSL COMPLIANCE (SCOTLAND) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARTLEY, Benjamin Paul | Director | Alton Road HR9 5BP Ross-On-Wye Alton House England | England | British | 282410160001 | |||||
| HARTLEY, Gavin Michael | Director | Alton Road HR9 5BP Ross-On-Wye Alton House England | England | British | 241499580001 | |||||
| NICHOLLS, Andrew Paul | Director | Alton Road HR9 5BP Ross-On-Wye Alton House England | England | British | 245105690001 | |||||
| KINGHORN, Michael John | Secretary | Canyon Road Netherton Industrial Estate ML2 0EG Wishaw 14 Lanarkshire | British | 64995700002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BOLTER, Andrew Christopher | Director | Canyon Road Netherton Industrial Estate ML2 0EG Wishaw 14 Lanarkshire | England | British | 257587920001 | |||||
| HORTON, Paul John | Director | Alton Road HR9 5BP Ross-On-Wye Alton House England | United Kingdom | British | 169898500001 | |||||
| KINGHORN, Michael John | Director | Canyon Road Netherton Industrial Estate ML2 0EG Wishaw 14 Lanarkshire | Scotland | British | 64995700003 | |||||
| MCCULLIE, Graeme John | Director | Canyon Road Netherton Industrial Estate ML2 0EG Wishaw 14 Lanarkshire | Scotland | British | 167843550003 | |||||
| WATSON, David | Director | Canyon Road Netherton Industrial Estate ML2 0EG Wishaw 14 Lanarkshire | Scotland | British | 63540780003 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of HSL COMPLIANCE (SCOTLAND) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsl Compliance Ltd | Aug 01, 2022 | Alton Road HR9 5BP Ross-On-Wye Alton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graeme John Mccullie | Apr 25, 2019 | Canyon Road Netherton Industrial Estate ML2 0EG Wishaw 14 Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael John Kinghorn | Apr 06, 2016 | Canyon Road Netherton Industrial Estate ML2 0EG Wishaw 14 Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Watson | Apr 06, 2016 | Canyon Road Netherton Industrial Estate ML2 0EG Wishaw 14 Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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