HEXACUS LIMITED
Status | ACTIVE |
Company No. | SC471943 |
Category | Private Limited Company |
Incorporated | 07 Mar 2014 |
Age | 10 years, 1 month, 22 days |
Jurisdiction | Scotland |
SUMMARY
HEXACUS LIMITED is an active private limited company with number SC471943. It was incorporated 10 years, 1 month, 22 days ago, on 07 March 2014. The company address is Unit 4 Colpy Way, Colpy Road Industrial Estate, Oldmeldrum, AB51 0BZ, Aberdeenshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Change person director company with change date
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Abdulla Rashed Saeed Al Dhaheri
Change date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 05 Sep 2018
Action Date: 01 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-01
Capital : 868,600 GBP
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Second filing capital allotment shares
Date: 10 Jan 2018
Action Date: 16 Nov 2017
Category: Capital
Type: RP04SH01
Capital : 743,600 GBP
Date: 2017-11-16
Documents
Appoint person director company with name date
Date: 10 Jan 2018
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-28
Officer name: Mr Mohammed Abdulla Rashed Saeed Al Dhaheri
Documents
Cessation of a person with significant control
Date: 10 Jan 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ayman Khirou Abaji
Cessation date: 2017-11-28
Documents
Notification of a person with significant control
Date: 10 Jan 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Abdulla Rashed Saeed Al Dhaheri
Notification date: 2017-11-28
Documents
Cessation of a person with significant control
Date: 10 Jan 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-28
Psc name: Saleh Kadour Alsabagh
Documents
Resolution
Date: 18 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-28
Officer name: Saleh Kadour Alsabagh
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-28
Officer name: Ayman Khirou Abaji
Documents
Accounts with accounts type unaudited abridged
Date: 21 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 17 Nov 2017
Action Date: 16 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-16
Capital : 743,600 GBP
Documents
Capital allotment shares
Date: 27 Mar 2017
Action Date: 28 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-28
Capital : 608,100 GBP
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Capital allotment shares
Date: 28 Mar 2016
Action Date: 23 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-23
Capital : 548,100 GBP
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-10
Old address: 39 Albert Street Aberdeen AB25 1XU United Kingdom
New address: Unit 4 Colpy Way, Colpy Road Industrial Estate Oldmeldrum Aberdeenshire AB51 0BZ
Documents
Incorporation company
Date: 07 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
33 BOGHEAD CRESCENT,BATHGATE,EH48 2DE
Number: | SC613468 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONIX INTERNATIONAL (U.K.) CO. LIMITED
6 BROWNLOW ROAD,CROYDON,CR0 5JT
Number: | 03407105 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GABLESON AVENUE,BRIGHTON,BN1 5FG
Number: | 07083790 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALL SAINTS CROFT,BURTON-ON-TRENT,DE14 3EA
Number: | 09786834 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OAKWOOD CANINE SERVICES LIMITED
UNIT 7 SHAW WOOD BUSINESS PARK,DONCASTER,DN2 5TB
Number: | 06997546 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CARLISLE STREET,ALDERLEY EDGE,SK9 7EZ
Number: | 11947956 |
Status: | ACTIVE |
Category: | Private Limited Company |