UKBizDB.co.uk

HCS CONTROL SYSTEMS (HOLDINGS) LIMITED

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

This company is commonly known as Hcs Control Systems (holdings) Limited. The company was founded 15 years ago and was given the registration number SC353211. 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 70100 - Activities of head offices.

Company Information

Name:HCS CONTROL SYSTEMS (HOLDINGS) LIMITED
Company Number:SC353211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

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, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

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

Director09 January 2009Active
Unit V2, Viewfield Road, Viewfield Industrial Estate, Glenrothes, Scotland, KY6 2QX

Director14 June 2013Active
Crescent House, Carnegie Campus, Dunfermline, United Kingdom, KY11 8GR

Corporate Secretary09 January 2009Active
Capella Building (Tenth Floor), 60 York Street, Glasgow, G2 8JX

Corporate Secretary15 January 2013Active
Unit V2, Viewfield Road, Viewfield Industrial Estate, Glenrothes, Scotland, KY6 2QX

Director14 June 2013Active
27 Cypress Lane, Leven, KY8 5PS

Director09 January 2009Active

People with Significant Control

Hcs Control Systems Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Unit V2 Viewfield Road, Viewfield Industrial Estate, Glenrothes, Scotland, KY6 2QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Address

Change sail address company with old address new address.

Download
2023-05-15Accounts

Accounts with accounts type small.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type small.

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
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type full.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Mortgage

Mortgage alter floating charge with number.

Download
2016-08-24Mortgage

Mortgage alter floating charge with number.

Download
2016-08-12Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.