About

Registered Number: SC272737
Date of Incorporation: 31/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 7 months ago)
Registered Address: Suite 401 47 Timber Bush, Edinburgh, EH6 6QH

 

Hexagon Research & Consulting Ltd was registered on 31 August 2004 and has its registered office in Edinburgh, it has a status of "Dissolved". The companies directors are listed as Lynch, Susan Elizabeth, Stevenson, Robert David, Vestri, Paolo. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Susan Elizabeth 01 March 2011 - 1
STEVENSON, Robert David 01 September 2004 31 October 2007 1
VESTRI, Paolo 21 October 2004 31 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 28 August 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 20 February 2012
AP01 - Appointment of director 14 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 01 September 2010
SH03 - Return of purchase of own shares 14 July 2010
TM01 - Termination of appointment of director 13 July 2010
RESOLUTIONS - N/A 02 July 2010
AA - Annual Accounts 27 April 2010
CH01 - Change of particulars for director 09 December 2009
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 30 June 2006
225 - Change of Accounting Reference Date 18 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
363s - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
287 - Change in situation or address of Registered Office 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.