Background WavePink WaveYellow Wave

HOME CONTROL SCOTLAND LTD (SC354561)

HOME CONTROL SCOTLAND LTD (SC354561) is an active UK company. incorporated on 5 February 2009. with registered office in Loanhead. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. HOME CONTROL SCOTLAND LTD has been registered for 17 years. Current directors include MCCRORY, Simon, PHILLIPS, Scott.

Company Number
SC354561
Status
active
Type
ltd
Incorporated
5 February 2009
Age
17 years
Address
Unit 53 Imex Business Centre, Loanhead, EH20 9LZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MCCRORY, Simon, PHILLIPS, Scott
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME CONTROL SCOTLAND LTD

HOME CONTROL SCOTLAND LTD is an active company incorporated on 5 February 2009 with the registered office located in Loanhead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. HOME CONTROL SCOTLAND LTD was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

SC354561

LTD Company

Age

17 Years

Incorporated 5 February 2009

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 2 September 2025 (6 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Unit 53 Imex Business Centre Bilston Glen Industrial Estate, Loanhead, EH20 9LZ,

Previous Addresses

32/7 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland
From: 23 January 2018To: 28 January 2020
40-44 Thistle Street Edinburgh EH2 1EN
From: 23 August 2010To: 23 January 2018
1a Baberton Loan Juniper Green Edinburgh EH14 5DF
From: 5 February 2009To: 23 August 2010
Timeline

4 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jan 10
Funding Round
Jan 10
Director Left
Oct 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCCRORY, Simon

Active
Meadowfield Drive, EdinburghEH8 7LX
Secretary
Appointed 05 Mar 2009

MCCRORY, Simon

Active
Meadowfield Drive, EdinburghEH8 7LX
Born January 1974
Director
Appointed 05 Feb 2009

PHILLIPS, Scott

Active
Liberton Brae, EdinburghEH16 6LA
Born January 1975
Director
Appointed 05 Feb 2009

STEEDMAN & COMPANY LTD

Resigned
Beaverhall Road, EdinburghEH7 4JE
Corporate secretary
Appointed 05 Feb 2009
Resigned 05 Mar 2009

MARSHALL, Euan

Resigned
Bilston Glen Industrial Estate,, LoanheadEH20 9LZ
Born November 1974
Director
Appointed 17 Dec 2009
Resigned 20 Oct 2020

Persons with significant control

2

Mr Simon Mccrory

Active
Bilston Glen Industrial Estate,, LoanheadEH20 9LZ
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Scott Phillips

Active
Bilston Glen Industrial Estate,, LoanheadEH20 9LZ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
4 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Resolution
18 January 2010
RESOLUTIONSResolutions
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
287Change of Registered Office
Incorporation Company
5 February 2009
NEWINCIncorporation