Hcs Fabric Services Ltd

General information

Name:

Hcs Fabric Services Limited

Office Address:

Sinclair Building 18-20 Eagle Street G4 9XA Glasgow

Number: SC508527

Incorporation date: 2015-06-16

Dissolution date: 2023-06-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hcs Fabric Services started conducting its business in 2015 as a Private Limited Company under the ID SC508527. The company's headquarters was located in Glasgow at Sinclair Building. This particular Hcs Fabric Services Ltd company had been on the market for at least 8 years. This company has a history in business name change. Previously it had two different company names. Up till 2020 it was run as Hcs Group Technologies and up to that point the registered company name was Hcs Group.

As found in this specific firm's executives list, there were four directors including: Robert C., Gary J. and Ian D..

Executives who controlled the firm include: Robert C. owned 1/2 or less of company shares. Ian D. owned 1/2 or less of company shares. Gary J. owned 1/2 or less of company shares.

  • Previous company's names
  • Hcs Fabric Services Ltd 2020-03-24
  • Hcs Group Technologies Limited 2018-01-12
  • Hcs Group Limited 2015-06-16

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 26 March 2020

Latest update: 24 June 2025

Gary J.

Role: Director

Appointed: 26 March 2020

Latest update: 24 June 2025

Ian D.

Role: Director

Appointed: 26 March 2020

Latest update: 24 June 2025

Paul H.

Role: Director

Appointed: 16 June 2015

Latest update: 24 June 2025

People with significant control

Robert C.
Notified on 26 March 2020
Nature of control:
1/2 or less of shares
Ian D.
Notified on 26 March 2020
Nature of control:
1/2 or less of shares
Gary J.
Notified on 26 March 2020
Nature of control:
1/2 or less of shares
Paul H.
Notified on 1 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 30 June 2023
Confirmation statement last made up date 16 June 2022
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 16 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 11th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Oakfield House 378 Brandon Street

Post code:

ML1 1XA

City / Town:

Motherwell

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
8
Company Age

Similar companies nearby

Closest companies