Company NameHamilton Control Systems Ltd.
Company StatusActive
Company NumberSC279621
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Hamilton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address36 Russell St Russell Street
Burnbank
Hamilton
Lanarkshire
ML3 0QP
Scotland
Director NameMrs Sharon Dick Hamilton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address36 Russell Street
Burnbank
Hamilton
Lanarkshire
ML3 0QP
Scotland
Secretary NameMrs Sharon Dick Hamilton
NationalityBritish
StatusCurrent
Appointed03 August 2010(5 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address36 Russell Street
Burnbank
Hamilton
Lanarkshire
ML3 0QP
Scotland
Director NameMr David John Cherry
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(18 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8/11 Whistleberry Park Ind Est
Whistleberry Industrial Park
Hamilton
Lanarkshire
ML3 0ED
Scotland
Secretary NameThomas Rodgers Dick
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleEngineer
Correspondence Address36 Russell Street
Hamilton
Lanarkshire
ML3 0QP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehamiltoncontrolsystems.co.uk
Telephone01698 822022
Telephone regionMotherwell

Location

Registered Address8/11 Whistleberry Park Ind Est
Whistleberry Industrial Park
Hamilton
Lanarkshire
ML3 0ED
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

70 at £1Mr William Hamilton
70.00%
Ordinary
30 at £1Ms Sharon Hannah Dick
30.00%
Ordinary

Financials

Year2014
Net Worth£93,567
Cash£159,738
Current Liabilities£233,520

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

11 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 January 2017Director's details changed for Miss Sharon Hannah Dick on 14 August 2015 (2 pages)
26 January 2017Director's details changed for Miss Sharon Hannah Dick on 14 August 2015 (2 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 January 2017Secretary's details changed for Sharon Hannah Dick B.Eng Mse on 14 August 2015 (1 page)
26 January 2017Secretary's details changed for Sharon Hannah Dick B.Eng Mse on 14 August 2015 (1 page)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Director's details changed for Mr William Hamilton on 14 August 2015 (2 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Director's details changed for Mr William Hamilton on 14 August 2015 (2 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 October 2013Registered office address changed from 11 Woodside Crescent Glasgow G3 7UL on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 11 Woodside Crescent Glasgow G3 7UL on 11 October 2013 (1 page)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (21 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (21 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (21 pages)
20 April 2011Termination of appointment of Thomas Dick as a secretary (2 pages)
20 April 2011Termination of appointment of Thomas Dick as a secretary (2 pages)
20 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
20 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
20 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
15 April 2011Appointment of Sharon Hannah Dick B.Eng Mse as a secretary (3 pages)
15 April 2011Appointment of Sharon Hannah Dick B.Eng Mse as a secretary (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (16 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (16 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (16 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 February 2009Return made up to 08/02/09; full list of members (10 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 February 2009Return made up to 08/02/09; full list of members (10 pages)
12 April 2008Return made up to 08/02/08; no change of members (7 pages)
12 April 2008Return made up to 08/02/08; no change of members (7 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 April 2007Return made up to 08/02/07; full list of members (7 pages)
19 April 2007Return made up to 08/02/07; full list of members (7 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 November 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
17 November 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
13 March 2006Return made up to 08/02/06; full list of members (7 pages)
13 March 2006Return made up to 08/02/06; full list of members (7 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Ad 08/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Ad 08/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
8 February 2005Incorporation (16 pages)
8 February 2005Incorporation (16 pages)