HCS CONTROL SYSTEMS GROUP LIMITED

HCS CONTROL SYSTEMS GROUP LIMITED

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

    Company NameHCS CONTROL SYSTEMS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC427652
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HCS CONTROL SYSTEMS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURRAY CAPITAL LIMITEDJul 04, 2012Jul 04, 2012

    What are the latest accounts for HCS CONTROL SYSTEMS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HCS CONTROL SYSTEMS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for HCS CONTROL SYSTEMS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Alterations to floating charge SC4276520002

    77 pages466(Scot)

    Alterations to floating charge SC4276520005

    76 pages466(Scot)

    Purchase of own shares.

    4 pagesSH03

    Alterations to floating charge SC4276520003

    77 pages466(Scot)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Section 175- the directors are hereby given authority to authorise matters giving rise to an actual or potential conflict. 17/10/2025
    RES13

    Termination of appointment of Graham Archibald Welsh as a director on Sep 11, 2025

    1 pagesTM01

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    28 pagesAA

    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 pagesAD02

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    29 pagesAA

    Group of companies' accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    30 pagesAA

    Alterations to floating charge SC4276520002

    64 pages466(Scot)

    Alterations to floating charge SC4276520003

    64 pages466(Scot)

    Alterations to floating charge SC4276520005

    69 pages466(Scot)

    Second filing of Confirmation Statement dated Jul 05, 2020

    12 pagesRP04CS01

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Aug 12, 2020Second Filing The information on the form CS01 has been replaced by a second filing on 12/08/2020

    Group of companies' accounts made up to Dec 31, 2018

    30 pagesAA

    Confirmation statement made on Jul 05, 2019 with updates

    10 pagesCS01

    Termination of appointment of Jock Alistair Gardiner as a director on Sep 18, 2018

    1 pagesTM01

    Who are the officers of HCS CONTROL SYSTEMS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Fetsival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Fetsival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    99448920005
    BALFOUR, Kenneth
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    Scotland
    Director
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    Scotland
    ScotlndBritish86643630003
    MCGUINNESS, Neil Stephen
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    Scotland
    Director
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    Scotland
    United KingdomBritish83466350002
    COUTTS, Graeme Forbes
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    Scotland
    Director
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    Scotland
    ScotlandBritish39342000004
    CRAIG, Andrew Donald
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    Director
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    ScotlandBritish149529280002
    GARDINER, Jock Alistair
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    Scotland
    Director
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    Scotland
    United KingdomBritish122105600001
    KITCHENER, Antony Mark
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    Scotland
    Director
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    Scotland
    ScotlandBritish165997750001
    LESTRANGE, Brett Anthony
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    Scotland
    Director
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    Scotland
    ScotlandAustralian166703720003
    MACKINNON, Ewan Alisdair Duncan
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    Director
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    ScotlandBritish159134900003
    OGSTON, Jack Charles
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    Director
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    ScotlandBritish151419940001
    SMITH, Thomas Davie
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    Director
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    ScotlandBritish933610006
    WELSH, Graham Archibald
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    Director
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    ScotlandBritish180781960001

    Who are the persons with significant control of HCS CONTROL SYSTEMS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brett Anthony Lestrange
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    Apr 06, 2016
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    No
    Nationality: Australian
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Kenneth Balfour
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    Apr 06, 2016
    Viewfield Road
    Viewfield Industrial Estate
    KY6 2QX Glenrothes
    Unit V2
    No
    Nationality: British
    Country of Residence: Scotlnd
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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