UKBizDB.co.uk

HCS CONTROL SYSTEMS LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

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

Director06 September 2002Active
Unit V2, Viewfield Road, Viewfield Industrial Estate, Glenrothes, Scotland, KY6 2QX

Director14 June 2013Active
20 Carnoustie Gardens, Glenrothes, KY6 2QB

Secretary01 June 1998Active
Capella Building (Tenth Floor), 60 York Street, Glasgow, G2 8JX

Corporate Secretary15 January 2013Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary20 May 1998Active
20 Carnoustie Gardens, Glenrothes, KY6 2QB

Director08 May 2001Active
2 Downing Point, Dlagety Bay, Dunfermline, KY11 9YT

Director06 September 2002Active
2 Downing Point, Dlagety Bay, Dunfermline, KY11 9YT

Director01 June 1998Active
Unit V2, Viewfield Road, Viewfield Industrial Estate, Glenrothes, Scotland, KY6 2QX

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

Director03 August 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director20 May 1998Active

People with Significant Control

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:
  • 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
2023-10-04Address

Change sail address company with old address new address.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

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
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-05-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type small.

Download
2018-05-24Confirmation 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
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-09-05Mortgage

Mortgage satisfy charge full.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-05-30Confirmation 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

Copyright © 2024. All rights reserved.