UKBizDB.co.uk

HCS CONTROL SYSTEMS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hcs Control Systems Group Limited. The company was founded 12 years ago and was given the registration number SC427652. The firm's registered office is in GLENROTHES. You can find them at Unit V2 Viewfield Road, Viewfield Industrial Estate, Glenrothes, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HCS CONTROL SYSTEMS GROUP LIMITED
Company Number:SC427652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2012
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit V2 Viewfield Road, Viewfield Industrial Estate, Glenrothes, KY6 2QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Fetsival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary14 June 2013Active
Unit V2, Viewfield Road, Viewfield Industrial Estate, Glenrothes, Scotland, KY6 2QX

Director14 June 2013Active
Unit V2, Viewfield Road, Viewfield Industrial Estate, Glenrothes, Scotland, KY6 2QX

Director14 June 2013Active
Unit V2, Viewfield Road, Viewfield Industrial Estate, Glenrothes, KY6 2QX

Director18 September 2018Active
Unit V2, Viewfield Road, Viewfield Industrial Estate, Glenrothes, Scotland, KY6 2QX

Director14 June 2013Active
Kintyre House, 205 West George Street, Glasgow, United Kingdom, G2 2LW

Director04 July 2012Active
Unit V2, Viewfield Road, Viewfield Industrial Estate, Glenrothes, Scotland, KY6 2QX

Director01 December 2012Active
Unit V2, Viewfield Road, Viewfield Industrial Estate, Glenrothes, Scotland, KY6 2QX

Director14 June 2013Active
Unit V2, Viewfield Road, Viewfield Industrial Estate, Glenrothes, Scotland, KY6 2QX

Director14 June 2013Active
Kintyre House, 205 West George Street, Glasgow, United Kingdom, G2 2LW

Director14 June 2013Active
Kintyre House, 205 West George Street, Glasgow, United Kingdom, G2 2LW

Director04 July 2012Active
Kintyre House, 205 West George Street, Glasgow, United Kingdom, G2 2LW

Director24 December 2012Active

People with Significant Control

Mr Brett Anthony Lestrange
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:Australian
Address:Unit V2, Viewfield Road, Glenrothes, KY6 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Balfour
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Unit V2, Viewfield Road, Glenrothes, KY6 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Address

Change sail address company with old address new address.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type group.

Download
2023-01-09Accounts

Accounts with accounts type group.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type group.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type group.

Download
2020-11-28Mortgage

Mortgage alter floating charge with number.

Download
2020-11-28Mortgage

Mortgage alter floating charge with number.

Download
2020-11-25Mortgage

Mortgage alter floating charge with number.

Download
2020-08-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type group.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download
2017-11-03Capital

Capital allotment shares.

Download
2017-11-03Resolution

Resolution.

Download
2017-10-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.