Background WavePink WaveYellow Wave

HSC FUTURES LTD (SC279176)

HSC FUTURES LTD (SC279176) is an active UK company. incorporated on 31 January 2005. with registered office in Kilmarnock. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 3 other business activities. HSC FUTURES LTD has been registered for 21 years. Current directors include LAUGHLAND, Lynn.

Company Number
SC279176
Status
active
Type
ltd
Incorporated
31 January 2005
Age
21 years
Address
75 London Road, Kilmarnock, KA3 7BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
LAUGHLAND, Lynn
SIC Codes
78200, 82990, 85590, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSC FUTURES LTD

HSC FUTURES LTD is an active company incorporated on 31 January 2005 with the registered office located in Kilmarnock. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 3 other business activities. HSC FUTURES LTD was registered 21 years ago.(SIC: 78200, 82990, 85590, 86210)

Status

active

Active since 21 years ago

Company No

SC279176

LTD Company

Age

21 Years

Incorporated 31 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

HEALTH & SOCIAL CARE TRAINING CONSORTIUM LIMITED
From: 31 January 2005To: 11 January 2010
Contact
Address

75 London Road Kilmarnock, KA3 7BP,

Previous Addresses

Unit 3 Ladykirk Business Park Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA United Kingdom
From: 31 January 2005To: 29 November 2010
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jan 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LAUGHLAND, Russell Stuart

Active
London Road, KilmarnockKA3 7BP
Secretary
Appointed 31 Jan 2005

LAUGHLAND, Lynn

Active
London Road, KilmarnockKA3 7BP
Born June 1963
Director
Appointed 16 Aug 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 31 Jan 2005
Resigned 31 Jan 2005

LAUGHLAND, Lynn

Resigned
73 Priorwood Road, GlasgowG77 6ZZ
Born June 1963
Director
Appointed 31 Jan 2005
Resigned 01 Oct 2005

STUART, Jane Thomas

Resigned
25 Baldorran Crescent, GlasgowG68 9EX
Born August 1941
Director
Appointed 01 Oct 2005
Resigned 16 Aug 2006

Persons with significant control

1

Mrs Lynn Laughland

Active
London Road, KilmarnockKA3 7BP
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
7 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Secretary Company With Change Date
3 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Legacy
3 August 2010
88(2)Return of Allotment of Shares
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
11 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
8 April 2008
287Change of Registered Office
Legacy
29 February 2008
363aAnnual Return
Legacy
9 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
13 March 2006
288cChange of Particulars
Legacy
13 March 2006
363aAnnual Return
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Incorporation Company
31 January 2005
NEWINCIncorporation