Background WavePink WaveYellow Wave

HCS CONTROL SYSTEMS (HOLDINGS) LIMITED (SC353211)

HCS CONTROL SYSTEMS (HOLDINGS) LIMITED (SC353211) is an active UK company. incorporated on 9 January 2009. with registered office in Glenrothes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HCS CONTROL SYSTEMS (HOLDINGS) LIMITED has been registered for 17 years. Current directors include BALFOUR, Kenneth, MCGUINNESS, Neil Stephen.

Company Number
SC353211
Status
active
Type
ltd
Incorporated
9 January 2009
Age
17 years
Address
Unit V2 Viewfield Road, Glenrothes, KY6 2QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALFOUR, Kenneth, MCGUINNESS, Neil Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCS CONTROL SYSTEMS (HOLDINGS) LIMITED

HCS CONTROL SYSTEMS (HOLDINGS) LIMITED is an active company incorporated on 9 January 2009 with the registered office located in Glenrothes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HCS CONTROL SYSTEMS (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

SC353211

LTD Company

Age

17 Years

Incorporated 9 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Unit V2 Viewfield Road Viewfield Industrial Estate Glenrothes, KY6 2QX,

Previous Addresses

Unit V2 Viewfield Road Viewfield Industrial Estate Glenroathes KY6 2RG
From: 18 January 2013To: 2 July 2013
Crescent House Carnegie Campus Dunfermline Fife KY11 8GR
From: 9 January 2009To: 18 January 2013
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Aug 14
Loan Cleared
Sept 14
Director Left
Jun 17
Loan Cleared
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 14 Jun 2013

BALFOUR, Kenneth

Active
Viewfield Road, GlenrothesKY6 2QX
Born June 1964
Director
Appointed 09 Jan 2009

MCGUINNESS, Neil Stephen

Active
Viewfield Road, GlenrothesKY6 2QX
Born February 1968
Director
Appointed 14 Jun 2013

CCW SECRETARIES LIMITED

Resigned
Carnegie Campus, DunfermlineKY11 8GR
Corporate secretary
Appointed 09 Jan 2009
Resigned 15 Jan 2013

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
60 York Street, GlasgowG2 8JX
Corporate secretary
Appointed 15 Jan 2013
Resigned 14 Jun 2013

LESTRANGE, Brett Anthony

Resigned
Viewfield Road, GlenrothesKY6 2QX
Born May 1969
Director
Appointed 14 Jun 2013
Resigned 31 May 2017

REID, Ian James

Resigned
27 Cypress Lane, LevenKY8 5PS
Born May 1953
Director
Appointed 09 Jan 2009
Resigned 14 Jun 2013

Persons with significant control

1

Viewfield Industrial Estate, GlenrothesKY6 2QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
18 November 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 November 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 November 2025
466(Scot)466(Scot)
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
28 November 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 November 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 November 2020
466(Scot)466(Scot)
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
24 August 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 August 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 August 2016
466(Scot)466(Scot)
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Mortgage Satisfy Charge Full
11 September 2014
MR04Satisfaction of Charge
Mortgage Alter Floating Charge
28 August 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 August 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
27 August 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Group
1 November 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Mortgage Alter Floating Charge
9 July 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
9 July 2013
466(Scot)466(Scot)
Change Sail Address Company
3 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
3 July 2013
AD03Change of Location of Company Records
Mortgage Alter Floating Charge
3 July 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
19 June 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 January 2013
RP04RP04
Appoint Corporate Secretary Company With Name
18 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts Amended With Accounts Type Group
12 July 2011
AAMDAAMD
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Group
19 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 March 2010
CH04Change of Corporate Secretary Details
Resolution
5 February 2010
RESOLUTIONSResolutions
Resolution
5 February 2009
RESOLUTIONSResolutions
Legacy
5 February 2009
88(3)88(3)
Legacy
5 February 2009
88(2)Return of Allotment of Shares
Incorporation Company
9 January 2009
NEWINCIncorporation