Hsl Compliance (Scotland) Ltd

DataGardener
live
Small

Hsl Compliance (scotland) Ltd

sc197200Private Limited With Share Capital

14 Canyon Road, Netherton Industrial Estate, Wishaw, ML20EG
Incorporated

14/06/1999

Company Age

26 years

Directors

3

Employees

40

SIC Code

74909

Risk

low risk

Company Overview

Registration, classification & business activity

Hsl Compliance (scotland) Ltd (sc197200) is a private limited with share capital incorporated on 14/06/1999 (26 years old) and registered in wishaw, ML20EG. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Dma canyon ltd is a company based out of 14 canyon road netherton industrial estate, wishaw, united kingdom.

Private Limited With Share Capital
SIC: 74909
Small
Incorporated 14/06/1999
ML20EG
40 employees

Financial Overview

Total Assets

£2.18M

Liabilities

£675.5K

Net Assets

£1.51M

Est. Turnover

£4.49M

AI Estimated
Unreported
Cash

£122.9K

Key Metrics

40

Employees

3

Directors

5

Shareholders

1

PSCs

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:30-09-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:26-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2025
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-02-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-02-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-02-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2024
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:26-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2020
Capital Name Of Class Of Shares
Category:Capital
Date:02-12-2019
Resolution
Category:Resolution
Date:02-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:19-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:08-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2017
Capital Allotment Shares
Category:Capital
Date:23-01-2017
Capital Allotment Shares
Category:Capital
Date:23-01-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:17-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-12-2009
Legacy
Category:Annual Return
Date:12-08-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2009
Legacy
Category:Annual Return
Date:04-07-2008
Legacy
Category:Mortgage
Date:04-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2008
Legacy
Category:Annual Return
Date:01-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2007
Legacy
Category:Annual Return
Date:19-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2006
Legacy
Category:Annual Return
Date:20-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2005
Legacy
Category:Annual Return
Date:28-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2004
Legacy
Category:Annual Return
Date:23-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2002

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudited abridged
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

14-16 Canyon Road, Netherton Industrial Estate, Wishaw, Lanarkshire, ML20EGRegistered

Contact

01698536790
office@dmacanyon.co.uk
dmacanyon.co.uk
14 Canyon Road, Netherton Industrial Estate, Wishaw, ML20EG