HSL COMPLIANCE (SCOTLAND) LTD

Register to unlock more data on OkredoRegister

HSL COMPLIANCE (SCOTLAND) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC197200

Incorporation date

14/06/1999

Size

Audited abridged

Contacts

Registered address

Registered address

14 Canyon Road, Netherton Industrial Estate, Wishaw, Lanarkshire ML2 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1999)
dot icon30/09/2025
Audited abridged accounts made up to 2024-12-31
dot icon26/08/2025
Certificate of change of name
dot icon14/08/2025
Termination of appointment of Andrew Christopher Bolter as a director on 2025-07-31
dot icon04/08/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon16/06/2025
Termination of appointment of Paul John Horton as a director on 2025-06-13
dot icon16/06/2025
Appointment of Mr Andrew Christopher Bolter as a director on 2025-06-13
dot icon02/06/2025
Satisfaction of charge SC1972000003 in full
dot icon02/06/2025
Satisfaction of charge SC1972000002 in full
dot icon02/06/2025
Satisfaction of charge SC1972000004 in full
dot icon02/06/2025
Satisfaction of charge SC1972000005 in full
dot icon03/03/2025
Termination of appointment of Michael John Kinghorn as a director on 2025-03-03
dot icon03/03/2025
Termination of appointment of David Watson as a director on 2025-03-03
dot icon30/09/2024
Audited abridged accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon07/02/2024
Alterations to floating charge SC1972000005
dot icon07/02/2024
Alterations to floating charge SC1972000004
dot icon03/02/2024
Alterations to floating charge SC1972000002
dot icon03/02/2024
Alterations to floating charge SC1972000003
dot icon30/01/2024
Registration of charge SC1972000004, created on 2024-01-29
dot icon30/01/2024
Registration of charge SC1972000005, created on 2024-01-29
dot icon26/09/2023
Audited abridged accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon21/10/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Registration of charge SC1972000002, created on 2022-09-30
dot icon10/10/2022
Registration of charge SC1972000003, created on 2022-09-30
dot icon04/08/2022
Appointment of Mr Paul John Horton as a director on 2022-08-01
dot icon04/08/2022
Appointment of Mr Andrew Paul Nicholls as a director on 2022-08-01
dot icon04/08/2022
Appointment of Mr Gavin Michael Hartley as a director on 2022-08-01
dot icon04/08/2022
Director's details changed for Mr Benjamin Paul Hartley on 2022-08-01
dot icon03/08/2022
Appointment of Mr Benjamin Paul Hartley as a director on 2022-08-01
dot icon03/08/2022
Notification of Hsl Compliance Ltd as a person with significant control on 2022-08-01
dot icon03/08/2022
Termination of appointment of Michael John Kinghorn as a secretary on 2022-08-01
dot icon03/08/2022
Cessation of David Watson as a person with significant control on 2022-08-01
dot icon03/08/2022
Cessation of Graeme John Mccullie as a person with significant control on 2022-08-01
dot icon03/08/2022
Cessation of Michael John Kinghorn as a person with significant control on 2022-08-01
dot icon17/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon17/06/2022
Satisfaction of charge 1 in full
dot icon18/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-14 with updates
dot icon07/07/2020
Change of details for Mr David Watson as a person with significant control on 2019-11-19
dot icon07/07/2020
Change of details for Mr Graeme John Mccullie as a person with significant control on 2019-11-19
dot icon07/07/2020
Change of details for Mr Michael John Kinghorn as a person with significant control on 2019-11-19
dot icon02/12/2019
Change of share class name or designation
dot icon02/12/2019
Resolutions
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon19/06/2019
Notification of Graeme John Mccullie as a person with significant control on 2019-04-25
dot icon19/06/2019
Director's details changed for Mr David Watson on 2019-06-19
dot icon19/06/2019
Director's details changed for Mr Graeme John Mccullie on 2019-06-19
dot icon19/06/2019
Director's details changed for Mr Michael John Kinghorn on 2019-06-19
dot icon19/06/2019
Secretary's details changed for Mr Michael John Kinghorn on 2019-06-19
dot icon19/06/2019
Change of details for Mr David Watson as a person with significant control on 2019-06-19
dot icon08/10/2018
Secretary's details changed for Mr Michael John Kinghorn on 2018-10-02
dot icon08/10/2018
Change of details for Mr Michael John Kinghorn as a person with significant control on 2018-10-02
dot icon04/10/2018
Director's details changed for Mr Michael John Kinghorn on 2018-10-04
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon23/06/2017
Appointment of Mr Graeme John Mccullie as a director on 2017-06-10
dot icon23/01/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon23/01/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon17/01/2017
Certificate of change of name
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon16/06/2010
Director's details changed for David Watson on 2009-10-01
dot icon16/06/2010
Director's details changed for Michael John Kinghorn on 2009-10-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2009
Registered office address changed from Unit 7a Motherwell Business Centre Dalziel Street Motherwell Lanarkshire ML1 1PJ on 2009-12-18
dot icon12/08/2009
Return made up to 14/06/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 14/06/08; full list of members
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/08/2007
Return made up to 14/06/07; no change of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/06/2006
Return made up to 14/06/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 14/06/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 14/06/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/06/2003
Return made up to 14/06/03; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/08/2002
Return made up to 14/06/02; full list of members
dot icon22/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/03/2002
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon21/09/2001
Total exemption full accounts made up to 2000-06-30
dot icon23/08/2001
Return made up to 14/06/01; full list of members
dot icon06/07/2000
Return made up to 14/06/00; full list of members
dot icon09/02/2000
Registered office changed on 09/02/00 from: unit 7A, imex, motherwell business centre victoria buildings, coursington road, motherwell ML1 1PW
dot icon08/07/1999
Secretary resigned;director resigned
dot icon08/07/1999
Registered office changed on 08/07/99 from: first floor 1 royal bank place buchanan street glasgow lanarkshire G1 3AA
dot icon08/07/1999
Director resigned
dot icon08/07/1999
New director appointed
dot icon08/07/1999
New secretary appointed;new director appointed
dot icon14/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

41
2022
change arrow icon0 % *

* during past year

Cash in Bank

£135,864.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
41
988.41K
-
0.00
135.86K
-
2022
41
988.41K
-
0.00
135.86K
-

Employees

2022

Employees

41 Ascended- *

Net Assets(GBP)

988.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Benjamin Paul
Director
01/08/2022 - Present
21
Hartley, Gavin Michael
Director
01/08/2022 - Present
31
Nicholls, Andrew Paul
Director
01/08/2022 - Present
8
Horton, Paul John
Director
01/08/2022 - 13/06/2025
45
Bolter, Andrew Christopher
Director
13/06/2025 - 31/07/2025
511

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About HSL COMPLIANCE (SCOTLAND) LTD

HSL COMPLIANCE (SCOTLAND) LTD is an(a) Active company incorporated on 14/06/1999 with the registered office located at 14 Canyon Road, Netherton Industrial Estate, Wishaw, Lanarkshire ML2 0EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of HSL COMPLIANCE (SCOTLAND) LTD?

toggle

HSL COMPLIANCE (SCOTLAND) LTD is currently Active. It was registered on 14/06/1999 .

Where is HSL COMPLIANCE (SCOTLAND) LTD located?

toggle

HSL COMPLIANCE (SCOTLAND) LTD is registered at 14 Canyon Road, Netherton Industrial Estate, Wishaw, Lanarkshire ML2 0EG.

What does HSL COMPLIANCE (SCOTLAND) LTD do?

toggle

HSL COMPLIANCE (SCOTLAND) LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does HSL COMPLIANCE (SCOTLAND) LTD have?

toggle

HSL COMPLIANCE (SCOTLAND) LTD had 41 employees in 2022.

What is the latest filing for HSL COMPLIANCE (SCOTLAND) LTD?

toggle

The latest filing was on 30/09/2025: Audited abridged accounts made up to 2024-12-31.