HCS CONTROL SYSTEMS GROUP LIMITED
Overview
| Company Name | HCS CONTROL SYSTEMS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC427652 |
| 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 GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is HCS CONTROL SYSTEMS GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURRAY CAPITAL LIMITED | Jul 04, 2012 | Jul 04, 2012 |
What are the latest accounts for HCS CONTROL SYSTEMS GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for HCS CONTROL SYSTEMS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alterations to floating charge SC4276520002 | 77 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC4276520005 | 76 pages | 466(Scot) | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Alterations to floating charge SC4276520003 | 77 pages | 466(Scot) | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Graham Archibald Welsh as a director on Sep 11, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||
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 Jul 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||||||
Alterations to floating charge SC4276520002 | 64 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC4276520003 | 64 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC4276520005 | 69 pages | 466(Scot) | ||||||||||||||
Second filing of Confirmation Statement dated Jul 05, 2020 | 12 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2019 with updates | 10 pages | CS01 | ||||||||||||||
Termination of appointment of Jock Alistair Gardiner as a director on Sep 18, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of HCS CONTROL SYSTEMS GROUP 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 Fetsival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 99448920005 | ||||||||||||||
| BALFOUR, Kenneth | Director | Viewfield Road Viewfield Industrial Estate KY6 2QX Glenrothes Unit V2 Scotland | Scotlnd | British | 86643630003 | |||||||||||||
| MCGUINNESS, Neil Stephen | Director | Viewfield Road Viewfield Industrial Estate KY6 2QX Glenrothes Unit V2 Scotland | United Kingdom | British | 83466350002 | |||||||||||||
| COUTTS, Graeme Forbes | Director | Viewfield Road Viewfield Industrial Estate KY6 2QX Glenrothes Unit V2 Scotland | Scotland | British | 39342000004 | |||||||||||||
| CRAIG, Andrew Donald | Director | 205 West George Street G2 2LW Glasgow Kintyre House United Kingdom | Scotland | British | 149529280002 | |||||||||||||
| GARDINER, Jock Alistair | Director | Viewfield Road Viewfield Industrial Estate KY6 2QX Glenrothes Unit V2 Scotland | United Kingdom | British | 122105600001 | |||||||||||||
| KITCHENER, Antony Mark | Director | Viewfield Road Viewfield Industrial Estate KY6 2QX Glenrothes Unit V2 Scotland | Scotland | British | 165997750001 | |||||||||||||
| LESTRANGE, Brett Anthony | Director | Viewfield Road Viewfield Industrial Estate KY6 2QX Glenrothes Unit V2 Scotland | Scotland | Australian | 166703720003 | |||||||||||||
| MACKINNON, Ewan Alisdair Duncan | Director | 205 West George Street G2 2LW Glasgow Kintyre House United Kingdom | Scotland | British | 159134900003 | |||||||||||||
| OGSTON, Jack Charles | Director | 205 West George Street G2 2LW Glasgow Kintyre House United Kingdom | Scotland | British | 151419940001 | |||||||||||||
| SMITH, Thomas Davie | Director | 205 West George Street G2 2LW Glasgow Kintyre House United Kingdom | Scotland | British | 933610006 | |||||||||||||
| WELSH, Graham Archibald | Director | Viewfield Road Viewfield Industrial Estate KY6 2QX Glenrothes Unit V2 | Scotland | British | 180781960001 |
Who are the persons with significant control of HCS CONTROL SYSTEMS GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brett Anthony Lestrange | Apr 06, 2016 | Viewfield Road Viewfield Industrial Estate KY6 2QX Glenrothes Unit V2 | No |
Nationality: Australian Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Kenneth Balfour | Apr 06, 2016 | Viewfield Road Viewfield Industrial Estate KY6 2QX Glenrothes Unit V2 | No |
Nationality: British Country of Residence: Scotlnd | |||
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