Company NameAutomatic Control Systems (Scotland) Ltd.
DirectorsMatthew James Cunningham and Liam Lowe
Company StatusActive
Company NumberSC176957
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Secretary NameMr Matthew James Cunningham
NationalityBritish
StatusCurrent
Appointed31 July 1999(2 years after company formation)
Appointment Duration24 years, 9 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Beechlands Drive
Clarkston
Glasgow
G76 7XB
Scotland
Director NameMr Matthew James Cunningham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(6 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Beechlands Drive
Clarkston
Glasgow
Strathclyde
G76 7XB
Scotland
Director NameMr Liam Lowe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(6 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/2 7 Rawcliffe Gardens
Glasgow
G41 3DA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameGary Brown McFetridge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address17 Beechlands Drive
Clarkston
Glasgow
G76 7XA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameNicholas Robert Smith
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2l
126 Dixon Avenue
Glasgow
Lanarkshire
G42 8EL
Scotland
Director NameMr Matthew James Cunningham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 8 months after company formation)
Appointment Duration5 months (resigned 31 July 1999)
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Beechlands Drive
Clarkston
Glasgow
G76 7XB
Scotland
Director NameBarbara Lang Cunningham
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 08 June 2004)
RoleManager
Correspondence Address16 Beechlands Drive
Clarkston
Glasgow
Lanarkshire
G76 7XB
Scotland

Contact

Telephone01555 870872
Telephone regionLanark

Location

Registered AddressNo 7 Langlands Square
Langlands Business Park
East Kilbride
South Lanarkshire
G75 0YY
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

100 at £1Liam Lowe
50.00%
Ordinary
100 at £1Matthew James Cunningham
50.00%
Ordinary

Accounts

Latest Accounts3 April 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End3 April

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

23 October 2023Accounts for a dormant company made up to 3 April 2023 (2 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 3 April 2022 (2 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 3 April 2021 (2 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 3 April 2020 (2 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 3 April 2019 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 3 April 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 3 April 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 November 2016Accounts for a dormant company made up to 3 April 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 3 April 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(5 pages)
3 November 2015Accounts for a dormant company made up to 3 April 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 3 April 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 3 April 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(5 pages)
6 August 2014Accounts for a dormant company made up to 3 April 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 3 April 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 3 April 2014 (2 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200
(5 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200
(5 pages)
15 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
15 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
15 April 2013Director's details changed for Mr Liam Lowe on 14 September 2012 (2 pages)
15 April 2013Director's details changed for Mr Liam Lowe on 14 September 2012 (2 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 April 2011Director's details changed for Liam Lowe on 1 April 2010 (3 pages)
12 April 2011Director's details changed for Liam Lowe on 1 April 2010 (3 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for Liam Lowe on 1 April 2010 (3 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Matthew James Cunningham on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Matthew James Cunningham on 31 March 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 31/03/09; full list of members (4 pages)
1 June 2009Return made up to 31/03/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from no 7 langlands square langlands business park east kilbride south LANARKSHIREG75 0YY (1 page)
28 April 2008Registered office changed on 28/04/2008 from no 7 langlands square langlands business park east kilbride south LANARKSHIREG75 0YY (1 page)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 July 2007Return made up to 20/06/07; full list of members (7 pages)
9 July 2007Return made up to 20/06/07; full list of members (7 pages)
23 April 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 April 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
20 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/06
(7 pages)
20 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/06
(7 pages)
23 May 2006Registered office changed on 23/05/06 from: 42 westgarth place college milton east kilbribe glasgow G74 5NT (1 page)
23 May 2006Registered office changed on 23/05/06 from: 42 westgarth place college milton east kilbribe glasgow G74 5NT (1 page)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 June 2005Return made up to 20/06/05; full list of members (7 pages)
22 June 2005Return made up to 20/06/05; full list of members (7 pages)
24 June 2004Return made up to 20/06/04; full list of members (6 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Return made up to 20/06/04; full list of members (6 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
12 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 June 2003Return made up to 20/06/03; full list of members (6 pages)
23 June 2003Return made up to 20/06/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
19 August 2002Company name changed electric motor controls LIMITED\certificate issued on 19/08/02 (2 pages)
19 August 2002Company name changed electric motor controls LIMITED\certificate issued on 19/08/02 (2 pages)
2 July 2002Return made up to 04/07/02; full list of members (6 pages)
2 July 2002Return made up to 04/07/02; full list of members (6 pages)
10 April 2002Particulars of contract relating to shares (4 pages)
10 April 2002Ad 26/03/01--------- £ si 198@1 (4 pages)
10 April 2002Particulars of contract relating to shares (4 pages)
10 April 2002Ad 26/03/01--------- £ si 198@1 (4 pages)
29 March 2002Resolutions
  • RES13 ‐ £72000 reserves 31/03/01
(1 page)
29 March 2002Resolutions
  • RES13 ‐ Capitalise £198 26/03/01
(1 page)
29 March 2002Resolutions
  • RES13 ‐ Capitalise £198 26/03/01
(1 page)
29 March 2002Resolutions
  • RES13 ‐ £72000 reserves 31/03/01
(1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 August 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
17 August 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
3 April 2001Accounting reference date shortened from 31/07/01 to 03/04/01 (1 page)
3 April 2001Accounting reference date shortened from 31/07/01 to 03/04/01 (1 page)
25 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
31 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 August 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
18 September 1998Return made up to 04/07/98; full list of members
  • 363(287) ‐ Registered office changed on 18/09/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1998Return made up to 04/07/98; full list of members
  • 363(287) ‐ Registered office changed on 18/09/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 1998Registered office changed on 05/02/98 from: 17 beechlands drive clarkston glasgow G76 7XB (1 page)
5 February 1998Registered office changed on 05/02/98 from: 17 beechlands drive clarkston glasgow G76 7XB (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
4 July 1997Incorporation (16 pages)
4 July 1997Incorporation (16 pages)