Company NameBatch Control Systems Ltd.
DirectorStephen Ward
Company StatusActive
Company NumberSC168440
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Stephen Ward
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1996(same day as company formation)
RoleComputer Programmer
Country of ResidenceScotland
Correspondence AddressBluebell House Bt Allandale
Bonnybridge
Stirlingshire
FK4 2HN
Scotland
Secretary NameSarah Ward
NationalityBritish
StatusCurrent
Appointed29 August 2006(9 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence AddressBluebell House By Allandale
Bonnybridge
Stirlingshire
FK4 2HN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr James Sexton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Queen Mary Avenue
Glasgow
G42 8DT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr James Sexton
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Queen Mary Avenue
Glasgow
G42 8DT
Scotland
Director NameMr Robert McKeown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Overlee Road
Clarkston
Glasgow
G76 8BU
Scotland

Contact

Websitebatchcontrolsystems.com
Email address[email protected]
Telephone01236 734008
Telephone regionCoatbridge

Location

Registered Address2nd Floor (East) Belgrave Court
Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17 at £1Stephen Ward
53.13%
Ordinary
15 at £1Sarah Ward
46.88%
Ordinary

Financials

Year2014
Net Worth£859,470
Cash£580,207
Current Liabilities£204,721

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 October 2023Director's details changed for Mr Stephen Ward on 20 September 2023 (2 pages)
2 October 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
21 February 2023Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 21 February 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 January 2021Compulsory strike-off action has been discontinued (1 page)
18 January 2021Confirmation statement made on 23 September 2020 with updates (4 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
3 October 2019Director's details changed for Stephen Ward on 23 September 2019 (2 pages)
3 October 2019Change of details for Mr Stephen Ward as a person with significant control on 23 September 2019 (2 pages)
19 August 2019Change of details for Mr Stephen Ward as a person with significant control on 19 August 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
19 October 2017Notification of Sarah Ward as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Sarah Ward as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 October 2015Secretary's details changed for Sarah Ward on 1 September 2015 (1 page)
9 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 32
(4 pages)
9 October 2015Secretary's details changed for Sarah Ward on 1 September 2015 (1 page)
9 October 2015Secretary's details changed for Sarah Ward on 1 September 2015 (1 page)
9 October 2015Director's details changed for Stephen Ward on 1 September 2015 (2 pages)
9 October 2015Director's details changed for Stephen Ward on 1 September 2015 (2 pages)
9 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 32
(4 pages)
9 October 2015Director's details changed for Stephen Ward on 1 September 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 32
(4 pages)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 32
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 32
(4 pages)
26 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 32
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
17 December 2008Return made up to 23/09/08; full list of members (3 pages)
17 December 2008Return made up to 23/09/08; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Return made up to 23/09/07; full list of members (2 pages)
3 October 2007Return made up to 23/09/07; full list of members (2 pages)
16 April 2007Ad 01/10/06--------- £ si 68@1=68 £ ic 32/100 (1 page)
16 April 2007Ad 01/10/06--------- £ si 68@1=68 £ ic 32/100 (1 page)
3 January 2007Registered office changed on 03/01/07 from: 3 dundyvan gate dundyvan road coatbridge ML5 4AT (1 page)
3 January 2007Return made up to 23/09/06; full list of members (3 pages)
3 January 2007Registered office changed on 03/01/07 from: 3 dundyvan gate dundyvan road coatbridge ML5 4AT (1 page)
3 January 2007Return made up to 23/09/06; full list of members (3 pages)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006New secretary appointed (1 page)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 November 2005Return made up to 23/09/05; full list of members (3 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 23/09/05; full list of members (3 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Ad 01/11/04--------- £ si 28@1=28 £ ic 4/32 (2 pages)
17 October 2005Ad 01/11/04--------- £ si 28@1=28 £ ic 4/32 (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2004Accounting reference date extended from 22/03/04 to 31/03/04 (1 page)
1 March 2004Accounting reference date extended from 22/03/04 to 31/03/04 (1 page)
15 January 2004Total exemption small company accounts made up to 22 March 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 22 March 2003 (6 pages)
22 October 2003Return made up to 23/09/03; full list of members (7 pages)
22 October 2003Return made up to 23/09/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 22 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 22 March 2002 (5 pages)
17 October 2002Return made up to 23/09/02; full list of members (7 pages)
17 October 2002Return made up to 23/09/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 22 March 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 22 March 2001 (6 pages)
20 September 2001Return made up to 23/09/01; full list of members (6 pages)
20 September 2001Return made up to 23/09/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 22 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 22 March 2000 (6 pages)
2 October 2000Return made up to 23/09/00; full list of members (6 pages)
2 October 2000Return made up to 23/09/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 22 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 22 March 1999 (6 pages)
1 November 1999Return made up to 23/09/99; no change of members
  • 363(287) ‐ Registered office changed on 01/11/99
(4 pages)
1 November 1999Return made up to 23/09/99; no change of members
  • 363(287) ‐ Registered office changed on 01/11/99
(4 pages)
23 October 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1998Accounts for a small company made up to 22 March 1998 (6 pages)
22 July 1998Accounts for a small company made up to 22 March 1998 (6 pages)
27 May 1998Accounting reference date extended from 30/09/97 to 22/03/98 (1 page)
27 May 1998Accounting reference date extended from 30/09/97 to 22/03/98 (1 page)
21 October 1997Return made up to 23/09/97; full list of members (6 pages)
21 October 1997Return made up to 23/09/97; full list of members (6 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Secretary resigned (1 page)
23 September 1996Incorporation (16 pages)
23 September 1996Incorporation (16 pages)