About

Registered Number: SC279621
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 8/11 Whistleberry Park Ind Est, Whistleberry Industrial Park, Hamilton, Lanarkshire, ML3 0ED

 

Founded in 2005, Hamilton Control Systems Ltd are based in Hamilton, Lanarkshire, it's status at Companies House is "Active". The company has one director listed as Hamilton, Sharon Dick. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMILTON, Sharon Dick 03 August 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 February 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 26 January 2017
CH03 - Change of particulars for secretary 26 January 2017
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 17 October 2013
AD01 - Change of registered office address 11 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AP03 - Appointment of secretary 15 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 25 February 2009
363s - Annual Return 12 April 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 11 December 2006
225 - Change of Accounting Reference Date 17 November 2006
363s - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.