Company NameHexcore Services Ltd
Company StatusDissolved
Company NumberSC447226
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr John Conrad Gie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleWind Turbine Engineer
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland

Location

Registered Address10 Cauldhame Farm Road
Antonine Gardens
Falkirk
Stirlingshire
FK2 7FQ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches2 other UK companies use this postal address

Shareholders

67 at £1John Gie
67.00%
Ordinary
33 at £1Kim Gie
33.00%
Ordinary

Financials

Year2014
Net Worth£1,611
Cash£6,268
Current Liabilities£5,889

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
19 October 2016Director's details changed for Mr John Conrad Gie on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Mr John Conrad Gie on 19 October 2016 (2 pages)
16 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
16 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
16 February 2016Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page)
16 February 2016Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 May 2014Director's details changed for Mr John Conrad Gie on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 10 Cauldhame Farm Road Antonine Falkirk FK2 7FQ Scotland on 7 May 2014 (1 page)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Registered office address changed from 10 Cauldhame Farm Road Antonine Falkirk FK2 7FQ Scotland on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr John Conrad Gie on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 10 Cauldhame Farm Road Antonine Falkirk FK2 7FQ Scotland on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr John Conrad Gie on 7 May 2014 (2 pages)
10 April 2013Incorporation (20 pages)
10 April 2013Incorporation (20 pages)