About

Registered Number: SC354561
Date of Incorporation: 05/02/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Unit 53 Imex Business Centre, Bilston Glen Industrial Estate,, Loanhead, Midlothian, EH20 9LZ,

 

Home Control Scotland Ltd was registered on 05 February 2009 with its registered office in Loanhead, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 3 directors listed as Mccrory, Simon, Phillips, Scott, Steedman & Company Ltd for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCRORY, Simon 05 February 2009 - 1
PHILLIPS, Scott 05 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
STEEDMAN & COMPANY LTD 05 February 2009 05 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 11 February 2020
AD01 - Change of registered office address 28 January 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 05 February 2018
AD01 - Change of registered office address 23 January 2018
AA - Annual Accounts 14 August 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
CH03 - Change of particulars for secretary 03 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 17 November 2010
AD01 - Change of registered office address 23 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AP01 - Appointment of director 20 January 2010
SH01 - Return of Allotment of shares 20 January 2010
RESOLUTIONS - N/A 18 January 2010
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
NEWINC - New incorporation documents 05 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.