ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Fife. HCS Control Systems Group Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC427652
Private limited company
Scottish Company
Age
13 years
Incorporated 4 July 2012
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 5 July 2025 (5 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (23 days remaining)
Address
Unit V2 Viewfield Road
Viewfield Industrial Estate
Glenrothes
KY6 2QX
Address changed on 4 Oct 2023 (2 years 2 months ago)
Previous address was Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
Telephone
01592778137
Email
Available in Endole App
People
Officers
3
Shareholders
21
Controllers (PSC)
2
PSC • Director • British • Lives in Scotlnd • Born in Jun 1964
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1968
Mr Brett Anthony Lestrange
PSC • Australian • Lives in Scotland • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HCS Control Systems Limited
Burness Paull LLP, Kenneth Balfour, and 1 more are mutual people.
Active
HCS Control Systems (Holdings) Limited
Burness Paull LLP, Kenneth Balfour, and 1 more are mutual people.
Active
Interventek Subsea Engineering Limited
Kenneth Balfour and Neil Stephen McGuinness are mutual people.
Active
HCS Aberdeen Limited
Kenneth Balfour and Neil Stephen McGuinness are mutual people.
Active
Neo Energy Resources UK Limited
Burness Paull LLP is a mutual person.
Active
Transworld Petroleum (U.K.) Limited
Burness Paull LLP is a mutual person.
Active
Neo Energy North Sea Limited
Burness Paull LLP is a mutual person.
Active
Neo Energy Oil Trading Limited
Burness Paull LLP is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.86M
Increased by £2.39M (+512%)
Turnover
£27.67M
Increased by £9.54M (+53%)
Employees
99
Increased by 18 (+22%)
Total Assets
£13.39M
Increased by £4.06M (+43%)
Total Liabilities
-£27.56M
Increased by £2.66M (+11%)
Net Assets
-£14.17M
Increased by £1.4M (-9%)
Debt Ratio (%)
206%
Decreased by 60.96% (-23%)
Latest Activity
Charge Altered
19 Days Ago on 18 Nov 2025
Charge Altered
24 Days Ago on 13 Nov 2025
Own Shares Purchased
25 Days Ago on 12 Nov 2025
Charge Altered
26 Days Ago on 11 Nov 2025
Graham Archibald Welsh Resigned
2 Months Ago on 11 Sep 2025
Confirmation Submitted
5 Months Ago on 8 Jul 2025
Confirmation Submitted
1 Year 4 Months Ago on 18 Jul 2024
Group Accounts Submitted
1 Year 5 Months Ago on 19 Jun 2024
Inspection Address Changed
2 Years 2 Months Ago on 4 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 5 Jul 2023
Get Credit Report
Discover HCS Control Systems Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Alterations to floating charge SC4276520002
Submitted on 18 Nov 2025
Alterations to floating charge SC4276520005
Submitted on 13 Nov 2025
Purchase of own shares.
Submitted on 12 Nov 2025
Alterations to floating charge SC4276520003
Submitted on 11 Nov 2025
Resolutions
Submitted on 10 Nov 2025
Termination of appointment of Graham Archibald Welsh as a director on 11 September 2025
Submitted on 12 Sep 2025
Confirmation statement made on 5 July 2025 with no updates
Submitted on 8 Jul 2025
Confirmation statement made on 5 July 2024 with no updates
Submitted on 18 Jul 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 19 Jun 2024
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
Submitted on 4 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year