Background WavePink WaveYellow Wave

HCS CONTROL SYSTEMS GROUP LIMITED (SC427652)

HCS CONTROL SYSTEMS GROUP LIMITED (SC427652) is an active UK company. incorporated on 4 July 2012. with registered office in Glenrothes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. HCS CONTROL SYSTEMS GROUP LIMITED has been registered for 13 years. Current directors include BALFOUR, Kenneth, HOLLOWAY, Nicola, MCGUINNESS, Neil Stephen.

Company Number
SC427652
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
Unit V2 Viewfield Road, Glenrothes, KY6 2QX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALFOUR, Kenneth, HOLLOWAY, Nicola, MCGUINNESS, Neil Stephen
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCS CONTROL SYSTEMS GROUP LIMITED

HCS CONTROL SYSTEMS GROUP LIMITED is an active company incorporated on 4 July 2012 with the registered office located in Glenrothes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. HCS CONTROL SYSTEMS GROUP LIMITED was registered 13 years ago.(SIC: 64209, 70229)

Status

active

Active since 13 years ago

Company No

SC427652

LTD Company

Age

13 Years

Incorporated 4 July 2012

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

BURRAY CAPITAL LIMITED
From: 4 July 2012To: 20 June 2013
Contact
Address

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

Previous Addresses

Kintyre House 205 West George Street Glasgow G2 2LW United Kingdom
From: 4 July 2012To: 16 July 2013
Timeline

35 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 13
Funding Round
Feb 13
Share Issue
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Left
Jul 13
Loan Secured
Jul 13
Loan Secured
Aug 14
Loan Cleared
Sept 14
Funding Round
Oct 14
Director Left
Jan 15
Director Left
Jun 17
Director Left
Jun 17
Funding Round
Nov 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 25
Share Buyback
Nov 25
Capital Reduction
Jan 26
Director Joined
Feb 26
Loan Cleared
Mar 26
8
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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 14 Jun 2013

HOLLOWAY, Nicola

Active
Viewfield Road, GlenrothesKY6 2QX
Born October 1987
Director
Appointed 26 Feb 2026

MCGUINNESS, Neil Stephen

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

COUTTS, Graeme Forbes

Resigned
Viewfield Road, GlenrothesKY6 2QX
Born April 1959
Director
Appointed 14 Jun 2013
Resigned 12 Jan 2015

CRAIG, Andrew Donald

Resigned
205 West George Street, GlasgowG2 2LW
Born December 1971
Director
Appointed 04 Jul 2012
Resigned 01 Dec 2012

GARDINER, Jock Alistair

Resigned
Viewfield Road, GlenrothesKY6 2QX
Born May 1965
Director
Appointed 01 Dec 2012
Resigned 18 Sept 2018

KITCHENER, Antony Mark

Resigned
Viewfield Road, GlenrothesKY6 2QX
Born March 1961
Director
Appointed 14 Jun 2013
Resigned 30 Apr 2017

LESTRANGE, Brett Anthony

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

MACKINNON, Ewan Alisdair Duncan

Resigned
205 West George Street, GlasgowG2 2LW
Born August 1976
Director
Appointed 14 Jun 2013
Resigned 02 Jul 2013

OGSTON, Jack Charles

Resigned
205 West George Street, GlasgowG2 2LW
Born April 1957
Director
Appointed 04 Jul 2012
Resigned 14 Jun 2013

SMITH, Thomas Davie

Resigned
205 West George Street, GlasgowG2 2LW
Born October 1952
Director
Appointed 24 Dec 2012
Resigned 14 Jun 2013

WELSH, Graham Archibald

Resigned
Viewfield Road, GlenrothesKY6 2QX
Born September 1965
Director
Appointed 18 Sept 2018
Resigned 11 Sept 2025

Persons with significant control

2

Mr Brett Anthony Lestrange

Active
Viewfield Road, GlenrothesKY6 2QX
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Kenneth Balfour

Active
Viewfield Road, GlenrothesKY6 2QX
Born June 1964

Nature of Control

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

Filing History

98

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Capital Cancellation Shares
6 January 2026
SH06Cancellation of Shares
Memorandum Articles
31 December 2025
MAMA
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)
Capital Return Purchase Own Shares
12 November 2025
SH03Return of Purchase of Own Shares
Mortgage Alter Floating Charge With Number
11 November 2025
466(Scot)466(Scot)
Resolution
10 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2023
AAAnnual Accounts
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
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)
Second Filing Of Confirmation Statement With Made Up Date
12 August 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Resolution
3 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
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)
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Group
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Capital Allotment Shares
8 October 2014
SH01Allotment of Shares
Resolution
8 October 2014
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Accounts With Accounts Type Group
9 April 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Mortgage Alter Floating Charge
9 July 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
9 July 2013
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Sail Address Company
4 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
4 July 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
3 July 2013
466(Scot)466(Scot)
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Certificate Change Of Name Company
20 June 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
19 June 2013
AP04Appointment of Corporate Secretary
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 Person Director Company With Name
19 June 2013
AP01Appointment of Director
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 Person Director Company With Name
19 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 June 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Resolution
19 June 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
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
Legacy
23 February 2013
MG01sMG01s
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Incorporation Company
4 July 2012
NEWINCIncorporation