HCS CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

01/07/241 July 2024 Accounts for a medium company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

04/10/234 October 2023 Register inspection address has been changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

15/05/2315 May 2023 Full accounts made up to 2022-12-31

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1428 August 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310003

View Document

28/08/1428 August 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310004

View Document

27/08/1427 August 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310006

View Document

16/08/1416 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1859310006

View Document

21/05/1421 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRETT ANTHONY LESTRANGE / 26/01/2014

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

09/07/139 July 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310004

View Document

09/07/139 July 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310003

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
UNIT V2 VIEWFIELD ROAD
VIEWFIELD INDUSTRIAL ESTATE
GLENROATHES
KY6 2RG

View Document

04/07/134 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

04/07/134 July 2013 SAIL ADDRESS CREATED

View Document

03/07/133 July 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310005

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1859310005

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN REID

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED NEIL STEPHAN MCGUINESS

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED BRETT ANTHONY LESTRANGE

View Document

19/06/1319 June 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY MACROBERTS CORPORATE SERVICES LIMITED

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1859310004

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1859310003

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM CRESCENT HOUSE CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8GR

View Document

18/01/1318 January 2013 CORPORATE SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED

View Document

04/10/124 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

07/07/107 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

10/10/0910 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

10/10/0910 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

28/09/0928 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/0918 August 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: CCW BUSINESS SERVICES LIMITED THOMSON HOUSE, PITREAVIE COURT DUNFERMLINE KY11 8UU

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY RESIGNED JOHN EDMISTON

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/12/061 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 NC INC ALREADY ADJUSTED 10/12/04

View Document

04/11/054 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 � IC 100/60 03/12/04 � SR 40@1=40

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/09/0418 September 2004 S80A AUTH TO ALLOT SEC 13/09/04

View Document

18/09/0418 September 2004 � NC 1000/100000 13/09

View Document

18/09/0418 September 2004 NC INC ALREADY ADJUSTED 13/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/08/04

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/11/9925 November 1999 PARTIC OF MORT/CHARGE *****

View Document

09/07/999 July 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/987 July 1998 COMPANY NAME CHANGED POWERTRICK LIMITED CERTIFICATE ISSUED ON 08/07/98

View Document

02/07/982 July 1998 ALTER MEM AND ARTS 01/06/98

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company