HSL COMPLIANCE (SCOTLAND) LTD

HSL COMPLIANCE (SCOTLAND) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHSL COMPLIANCE (SCOTLAND) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC197200
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HSL COMPLIANCE (SCOTLAND) LTD?

    Previous Company Names
    Company NameFromUntil
    DMA CANYON LTDJan 17, 2017Jan 17, 2017
    DMA WATER TREATMENT LIMITEDJun 14, 1999Jun 14, 1999

    What are the latest accounts for HSL COMPLIANCE (SCOTLAND) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HSL COMPLIANCE (SCOTLAND) LTD?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for HSL COMPLIANCE (SCOTLAND) LTD?

    Filings
    DateDescriptionDocumentType

    Audited abridged accounts made up to Dec 31, 2024

    10 pagesAA

    Certificate of change of name

    Company name changed dma canyon LTD\certificate issued on 26/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 26, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 22, 2025

    RES15

    Termination of appointment of Andrew Christopher Bolter as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Christopher Bolter as a director on Jun 13, 2025

    2 pagesAP01

    Termination of appointment of Paul John Horton as a director on Jun 13, 2025

    1 pagesTM01

    Satisfaction of charge SC1972000002 in full

    1 pagesMR04

    Satisfaction of charge SC1972000003 in full

    1 pagesMR04

    Satisfaction of charge SC1972000004 in full

    1 pagesMR04

    Satisfaction of charge SC1972000005 in full

    1 pagesMR04

    Termination of appointment of Graeme John Mccullie as a director on Mar 05, 2025

    1 pagesTM01

    Termination of appointment of David Watson as a director on Mar 03, 2025

    1 pagesTM01

    Termination of appointment of Michael John Kinghorn as a director on Mar 03, 2025

    1 pagesTM01

    Audited abridged accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Alterations to floating charge SC1972000005

    17 pages466(Scot)

    Alterations to floating charge SC1972000004

    17 pages466(Scot)

    Alterations to floating charge SC1972000002

    17 pages466(Scot)

    Alterations to floating charge SC1972000003

    17 pages466(Scot)

    Registration of charge SC1972000004, created on Jan 29, 2024

    15 pagesMR01

    Registration of charge SC1972000005, created on Jan 29, 2024

    26 pagesMR01

    Audited abridged accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 14, 2023 with updates

    5 pagesCS01

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Who are the officers of HSL COMPLIANCE (SCOTLAND) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTLEY, Benjamin Paul
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    England
    Director
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    England
    EnglandBritish282410160001
    HARTLEY, Gavin Michael
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    England
    Director
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    England
    EnglandBritish241499580001
    NICHOLLS, Andrew Paul
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    England
    Director
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    England
    EnglandBritish245105690001
    KINGHORN, Michael John
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    Secretary
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    British64995700002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BOLTER, Andrew Christopher
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    Director
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    EnglandBritish257587920001
    HORTON, Paul John
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    England
    Director
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    England
    United KingdomBritish169898500001
    KINGHORN, Michael John
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    Director
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    ScotlandBritish64995700003
    MCCULLIE, Graeme John
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    Director
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    ScotlandBritish167843550003
    WATSON, David
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    Director
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    ScotlandBritish63540780003
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of HSL COMPLIANCE (SCOTLAND) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    England
    Aug 01, 2022
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityGoverned By The Laws Of England And Wales
    Place RegisteredCompanies House
    Registration Number02425951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Graeme John Mccullie
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    Apr 25, 2019
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael John Kinghorn
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    Apr 06, 2016
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Watson
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    Apr 06, 2016
    Canyon Road
    Netherton Industrial Estate
    ML2 0EG Wishaw
    14
    Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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