Background WavePink WaveYellow Wave

HCS ABERDEEN LIMITED (SC587308)

HCS ABERDEEN LIMITED (SC587308) is an active UK company. incorporated on 31 January 2018. with registered office in Glenrothes. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). HCS ABERDEEN LIMITED has been registered for 8 years. Current directors include ANDERSON, Mark Darren, BALFOUR, Kenneth, MCGUINNESS, Neil Stephen.

Company Number
SC587308
Status
active
Type
ltd
Incorporated
31 January 2018
Age
8 years
Address
Unit V2 Viewfield Road, Glenrothes, KY6 2QX
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
ANDERSON, Mark Darren, BALFOUR, Kenneth, MCGUINNESS, Neil Stephen
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCS ABERDEEN LIMITED

HCS ABERDEEN LIMITED is an active company incorporated on 31 January 2018 with the registered office located in Glenrothes. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). HCS ABERDEEN LIMITED was registered 8 years ago.(SIC: 09100)

Status

active

Active since 8 years ago

Company No

SC587308

LTD Company

Age

8 Years

Incorporated 31 January 2018

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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

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

Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jul 18
Funding Round
Jul 18
Loan Secured
Jul 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ANDERSON, Mark Darren

Active
Kesson Gardens, WesthillAB32 6HQ
Born September 1984
Director
Appointed 10 Jul 2018

BALFOUR, Kenneth

Active
Viewfield Industrial Estate, GlenrothesKY6 2QX
Born June 1964
Director
Appointed 31 Jan 2018

MCGUINNESS, Neil Stephen

Active
Viewfield Industrial Estate, GlenrothesKY6 2QX
Born February 1968
Director
Appointed 31 Jan 2018

Persons with significant control

2

Kesson Gardens, WesthillAB32 6HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2018
Viewfield Industrial Estate, GlenrothesKY6 2QX

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Notified 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

28

Memorandum Articles
8 April 2026
MAMA
Resolution
8 April 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 April 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 July 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2018
NEWINCIncorporation