Advanced company searchLink opens in new window

HCS CONTROL SYSTEMS GROUP LIMITED

Company number SC427652

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2023 AD02 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
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
15 May 2023 AA Group of companies' accounts made up to 31 December 2022
09 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
24 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
08 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
28 Nov 2020 466(Scot) Alterations to floating charge SC4276520002
28 Nov 2020 466(Scot) Alterations to floating charge SC4276520003
25 Nov 2020 466(Scot) Alterations to floating charge SC4276520005
12 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 5 July 2020
15 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/08/2020
02 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
19 Sep 2018 TM01 Termination of appointment of Jock Alistair Gardiner as a director on 18 September 2018
19 Sep 2018 AP01 Appointment of Graham Archibald Welsh as a director on 18 September 2018
20 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
25 May 2018 AA Group of companies' accounts made up to 31 December 2017
22 Nov 2017 PSC04 Change of details for Mr Kenneth Balfour as a person with significant control on 1 November 2017
22 Nov 2017 CH01 Director's details changed for Mr Kenneth Balfour on 1 November 2017
22 Nov 2017 PSC04 Change of details for Mr Kenneth Balfour as a person with significant control on 1 November 2017
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 22,700.185300
03 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016