Company NameHexagon Research & Consulting Limited
Company StatusDissolved
Company NumberSC272737
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 7 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr James Patton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(1 day after company formation)
Appointment Duration14 years, 2 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 401 47 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameMs Susan Elizabeth Lynch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 20 November 2018)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressSuite 401 47 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameMr Robert Iain Ferguson MacDonald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Comiston Springs Avenue
Edinburgh
EH10 6NT
Scotland
Director NameRobert David Stevenson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address7 The Murrays
Edinburgh
EH17 8UD
Scotland
Secretary NameRobert David Stevenson
NationalityBritish
StatusResigned
Appointed01 September 2004(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address7 The Murrays
Edinburgh
EH17 8UD
Scotland
Director NamePaolo Vestri
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressBlakeney Cottage Longnewton
Gifford
East Lothian
EH41 4JW
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Contact

Websitehexagonresearch.co.uk
Email address[email protected]
Telephone0131 6699574
Telephone regionEdinburgh

Location

Registered AddressSuite 401 47 Timber Bush
Edinburgh
EH6 6QH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

42 at £1James Patton
56.00%
Ordinary
33 at £1Susan Lynch
44.00%
Ordinary

Financials

Year2014
Net Worth£139,486
Cash£139,675
Current Liabilities£8,469

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
28 August 2018Application to strike the company off the register (3 pages)
15 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 75
(4 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 75
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 75
(4 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 75
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 75
(4 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 75
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 December 2011Appointment of Ms Susan Lynch as a director (2 pages)
14 December 2011Appointment of Ms Susan Lynch as a director (2 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
14 July 2010Purchase of own shares. (3 pages)
14 July 2010Purchase of own shares. (3 pages)
13 July 2010Termination of appointment of Paolo Vestri as a director (1 page)
13 July 2010Termination of appointment of Paolo Vestri as a director (1 page)
2 July 2010Resolutions
  • RES13 ‐ Buy back agreement 24/06/2010
(5 pages)
2 July 2010Resolutions
  • RES13 ‐ Buy back agreement 24/06/2010
(5 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 December 2009Director's details changed for James Patton on 9 December 2009 (2 pages)
9 December 2009Director's details changed for James Patton on 9 December 2009 (2 pages)
9 December 2009Director's details changed for James Patton on 9 December 2009 (2 pages)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 September 2009Director's change of particulars / paolo vestri / 01/10/2008 (1 page)
2 September 2009Director's change of particulars / paolo vestri / 01/10/2008 (1 page)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 December 2008Registered office changed on 16/12/2008 from 8 roseneath street edinburgh EH9 1JH (1 page)
16 December 2008Registered office changed on 16/12/2008 from suite 401 47 timber bush edinburgh EH6 6QH uk (1 page)
16 December 2008Registered office changed on 16/12/2008 from 8 roseneath street edinburgh EH9 1JH (1 page)
16 December 2008Director's change of particulars / james patton / 01/09/2004 (1 page)
16 December 2008Registered office changed on 16/12/2008 from suite 401 47 timber bush edinburgh EH6 6QH uk (1 page)
16 December 2008Return made up to 31/08/08; full list of members (4 pages)
16 December 2008Director's change of particulars / james patton / 01/09/2004 (1 page)
16 December 2008Return made up to 31/08/08; full list of members (4 pages)
9 September 2008Appointment terminated director and secretary robert stevenson (1 page)
9 September 2008Appointment terminated director and secretary robert stevenson (1 page)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 September 2007Return made up to 31/08/07; no change of members (7 pages)
26 September 2007Return made up to 31/08/07; no change of members (7 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 February 2007Return made up to 31/08/06; full list of members (7 pages)
20 February 2007Return made up to 31/08/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 April 2006Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
18 April 2006Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Ad 22/10/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Ad 22/10/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Registered office changed on 06/09/04 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Ad 02/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2004Ad 02/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2004New secretary appointed;new director appointed (2 pages)
6 September 2004New secretary appointed;new director appointed (2 pages)
6 September 2004Registered office changed on 06/09/04 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page)
31 August 2004Incorporation (20 pages)
31 August 2004Incorporation (20 pages)