Edinburgh
EH6 6QH
Scotland
Director Name | Ms Susan Elizabeth Lynch |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 November 2018) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 401 47 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Mr Robert Iain Ferguson MacDonald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Comiston Springs Avenue Edinburgh EH10 6NT Scotland |
Director Name | Robert David Stevenson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 7 The Murrays Edinburgh EH17 8UD Scotland |
Secretary Name | Robert David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 7 The Murrays Edinburgh EH17 8UD Scotland |
Director Name | Paolo Vestri |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | Blakeney Cottage Longnewton Gifford East Lothian EH41 4JW Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Website | hexagonresearch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6699574 |
Telephone region | Edinburgh |
Registered Address | Suite 401 47 Timber Bush Edinburgh EH6 6QH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
42 at £1 | James Patton 56.00% Ordinary |
---|---|
33 at £1 | Susan Lynch 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,486 |
Cash | £139,675 |
Current Liabilities | £8,469 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2018 | Application to strike the company off the register (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 August 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 December 2011 | Appointment of Ms Susan Lynch as a director (2 pages) |
14 December 2011 | Appointment of Ms Susan Lynch as a director (2 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Purchase of own shares. (3 pages) |
14 July 2010 | Purchase of own shares. (3 pages) |
13 July 2010 | Termination of appointment of Paolo Vestri as a director (1 page) |
13 July 2010 | Termination of appointment of Paolo Vestri as a director (1 page) |
2 July 2010 | Resolutions
|
2 July 2010 | Resolutions
|
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 December 2009 | Director's details changed for James Patton on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for James Patton on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for James Patton on 9 December 2009 (2 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
2 September 2009 | Director's change of particulars / paolo vestri / 01/10/2008 (1 page) |
2 September 2009 | Director's change of particulars / paolo vestri / 01/10/2008 (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 8 roseneath street edinburgh EH9 1JH (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from suite 401 47 timber bush edinburgh EH6 6QH uk (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 8 roseneath street edinburgh EH9 1JH (1 page) |
16 December 2008 | Director's change of particulars / james patton / 01/09/2004 (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from suite 401 47 timber bush edinburgh EH6 6QH uk (1 page) |
16 December 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 December 2008 | Director's change of particulars / james patton / 01/09/2004 (1 page) |
16 December 2008 | Return made up to 31/08/08; full list of members (4 pages) |
9 September 2008 | Appointment terminated director and secretary robert stevenson (1 page) |
9 September 2008 | Appointment terminated director and secretary robert stevenson (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
26 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 February 2007 | Return made up to 31/08/06; full list of members (7 pages) |
20 February 2007 | Return made up to 31/08/06; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 April 2006 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
18 April 2006 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
7 October 2005 | Return made up to 31/08/05; full list of members
|
7 October 2005 | Return made up to 31/08/05; full list of members
|
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Ad 22/10/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Ad 22/10/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Ad 02/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2004 | Ad 02/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page) |
31 August 2004 | Incorporation (20 pages) |
31 August 2004 | Incorporation (20 pages) |