Background WavePink WaveYellow Wave

HCS CONTROL SYSTEMS LIMITED (Sc185931)

HCS CONTROL SYSTEMS LIMITED (SC185931) is an active UK company. incorporated on 20 May 1998. with registered office in Glenrothes. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). HCS CONTROL SYSTEMS LIMITED has been registered for 27 years.

Company Number
SC185931
Status
active
Type
ltd
Incorporated
20 May 1998
Age
27 years
Address
Unit V2 Viewfield Road, Glenrothes, KY6 2QX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCS CONTROL SYSTEMS LIMITED

HCS CONTROL SYSTEMS LIMITED is an active company incorporated on 20 May 1998 with the registered office located in Glenrothes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). HCS CONTROL SYSTEMS LIMITED was registered 27 years ago.(SIC: 28990)

Status

active

Active since 27 years ago

Company No

SC185931

LTD Company

Age

27 Years

Incorporated 20 May 1998

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

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

POWERTRICK LIMITED
From: 20 May 1998To: 8 July 1998
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: 4 July 2013
Crescent House Carnegie Campus Dunfermline Fife KY11 8GR
From: 20 May 1998To: 18 January 2013
Timeline

13 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jul 13
Loan Secured
Aug 14
Loan Cleared
Sept 14
Director Left
Jun 17
Loan Cleared
Sept 17
Loan Cleared
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
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
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
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
20 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 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
2 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 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
25 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
24 March 2015
AAAnnual Accounts
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
21 May 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
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
4 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
4 July 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
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)
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
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
Appoint Corporate Secretary Company With Name
18 January 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Medium
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Medium
19 April 2010
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
10 October 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 October 2009
466(Scot)466(Scot)
Legacy
28 September 2009
410(Scot)410(Scot)
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
8 May 2009
AAAnnual Accounts
Legacy
12 January 2009
287Change of Registered Office
Legacy
18 September 2008
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 May 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
353353
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Legacy
4 November 2005
88(3)88(3)
Legacy
4 November 2005
88(2)R88(2)R
Legacy
4 November 2005
88(2)R88(2)R
Legacy
4 November 2005
123Notice of Increase in Nominal Capital
Resolution
4 November 2005
RESOLUTIONSResolutions
Resolution
4 November 2005
RESOLUTIONSResolutions
Resolution
4 November 2005
RESOLUTIONSResolutions
Resolution
4 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
169169
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
2 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
18 September 2004
123Notice of Increase in Nominal Capital
Resolution
18 September 2004
RESOLUTIONSResolutions
Resolution
18 September 2004
RESOLUTIONSResolutions
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
2 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
25 November 1999
410(Scot)410(Scot)
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
225Change of Accounting Reference Date
Legacy
18 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
21 July 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 July 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 July 1998
RESOLUTIONSResolutions
Legacy
1 July 1998
287Change of Registered Office
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Incorporation Company
20 May 1998
NEWINCIncorporation