This company is commonly known as Hcs Control Systems Limited. The company was founded 26 years ago and was given the registration number SC185931. 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 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | HCS CONTROL SYSTEMS LIMITED |
---|---|---|
Company Number | : | SC185931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit V2 Viewfield Road, Viewfield Industrial Estate, Glenrothes, KY6 2QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ | Corporate Secretary | 14 June 2013 | Active |
Unit V2, Viewfield Road, Viewfield Industrial Estate, Glenrothes, KY6 2QX | Director | 06 September 2002 | Active |
Unit V2, Viewfield Road, Viewfield Industrial Estate, Glenrothes, Scotland, KY6 2QX | Director | 14 June 2013 | Active |
20 Carnoustie Gardens, Glenrothes, KY6 2QB | Secretary | 01 June 1998 | Active |
Capella Building (Tenth Floor), 60 York Street, Glasgow, G2 8JX | Corporate Secretary | 15 January 2013 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 20 May 1998 | Active |
20 Carnoustie Gardens, Glenrothes, KY6 2QB | Director | 08 May 2001 | Active |
2 Downing Point, Dlagety Bay, Dunfermline, KY11 9YT | Director | 06 September 2002 | Active |
2 Downing Point, Dlagety Bay, Dunfermline, KY11 9YT | Director | 01 June 1998 | Active |
Unit V2, Viewfield Road, Viewfield Industrial Estate, Glenrothes, Scotland, KY6 2QX | Director | 14 June 2013 | Active |
27 Cypress Lane, Leven, KY8 5PS | Director | 03 August 1998 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 20 May 1998 | Active |
Hcs Control Systems (Holdings) 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Address | Change sail address company with old address new address. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type full. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-11-28 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-11-28 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-11-25 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type small. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Officers | Change person director company with change date. | Download |
2017-11-22 | Officers | Change person director company with change date. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-08 | Officers | Termination director company with name termination date. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Mortgage | Mortgage alter floating charge with number. | Download |
2016-08-24 | Mortgage | Mortgage alter floating charge with number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.