Edinburgh
Midlothian
EH6 7DX
Scotland
Director Name | Mr Charles Graham Hammond |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Director Name | Mr Stuart James Wallace |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Secretary Name | Ms Pamela June Smyth |
---|---|
Status | Current |
Appointed | 04 February 2022(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Director Name | Mr Alexander James Fyfe |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 100 Tay Street Newport-On-Tay Fife DD6 8AS Scotland |
Director Name | Mr Alistair John Nieuwenhuyse |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitemyres House Oldmeldrum Inverurie Aberdeenshire AB51 0EJ Scotland |
Director Name | Mr Alexander Keith Mair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 October 2019) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | Units 1-3 Spurryhillock Industrial Estate, Broomhi Stonehaven AB39 2NH Scotland |
Director Name | Dr Graeme Kenneth Speirs |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Units 1-3 Spurryhillock Industrial Estate, Broomhi Stonehaven AB39 2NH Scotland |
Director Name | Mr Derek Stephen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 2019(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Loan Orchardbank Business Park Forfar Angus DD8 1TD Scotland |
Director Name | Mr David Andrew Walker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Registered Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Alexander James Fyfe 50.00% Ordinary |
---|---|
500 at £1 | Alistair Nieuwenhuyse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £882,087 |
Cash | £936,304 |
Current Liabilities | £458,599 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
31 August 2016 | Delivered on: 7 September 2016 Persons entitled: Polymer N2 Limited Classification: A registered charge Outstanding |
---|---|
18 March 2016 | Delivered on: 24 March 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Area of ground on north side of orchard loan, forfar. ANG36168. Outstanding |
13 November 2013 | Delivered on: 19 November 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
17 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
13 February 2023 | Termination of appointment of David Andrew Walker as a director on 2 February 2023 (1 page) |
4 November 2022 | Termination of appointment of Alexander James Fyfe as a director on 4 November 2022 (1 page) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
11 February 2022 | Satisfaction of charge SC3818030002 in full (1 page) |
11 February 2022 | Satisfaction of charge SC3818030001 in full (1 page) |
11 February 2022 | Satisfaction of charge SC3818030003 in full (1 page) |
11 February 2022 | Memorandum and Articles of Association (10 pages) |
11 February 2022 | Resolutions
|
8 February 2022 | Appointment of Mrs Carole Jean Cran as a director on 4 February 2022 (2 pages) |
8 February 2022 | Appointment of Mr Stuart James Wallace as a director on 4 February 2022 (2 pages) |
8 February 2022 | Registered office address changed from Orchard Loan Orchardbank Business Park Forfar Angus DD8 1TD Scotland to 1 Prince of Wales Dock Edinburgh Midlothian EH6 7DX on 8 February 2022 (1 page) |
8 February 2022 | Appointment of Mr Charles Graham Hammond as a director on 4 February 2022 (2 pages) |
8 February 2022 | Appointment of Ms Pamela June Smyth as a secretary on 4 February 2022 (2 pages) |
18 November 2021 | Amended total exemption full accounts made up to 31 December 2019 (12 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
21 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
17 May 2021 | Alterations to floating charge SC3818030001 (20 pages) |
14 May 2021 | Cessation of Polymer N2 Limited as a person with significant control on 28 April 2021 (1 page) |
14 May 2021 | Appointment of Mr David Andrew Walker as a director on 1 May 2021 (2 pages) |
14 May 2021 | Termination of appointment of Graeme Kenneth Speirs as a director on 28 April 2021 (1 page) |
14 May 2021 | Notification of O M Holdings Ltd as a person with significant control on 28 April 2021 (2 pages) |
14 May 2021 | Termination of appointment of Derek Stephen as a director on 28 April 2021 (1 page) |
14 May 2021 | Cessation of Alexander James Fyfe as a person with significant control on 28 April 2021 (1 page) |
13 May 2021 | Alterations to floating charge SC3818030003 (19 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
17 June 2020 | Cancellation of shares. Statement of capital on 26 May 2020
|
17 June 2020 | Statement of capital on 26 May 2020
|
29 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
28 November 2019 | Appointment of Mr Derek Stephen as a director on 25 October 2019 (2 pages) |
28 November 2019 | Termination of appointment of Alexander Keith Mair as a director on 25 October 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
19 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
18 July 2018 | Director's details changed for Mr Alexander James Fyfe on 12 July 2018 (2 pages) |
18 July 2018 | Change of details for Mr Alexander James Fyfe as a person with significant control on 12 July 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 July 2017 | Change of details for Mr Alexander James Fyfe as a person with significant control on 19 May 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
21 July 2017 | Notification of Polymer N2 Limited as a person with significant control on 19 May 2017 (1 page) |
21 July 2017 | Notification of Polymer N2 Limited as a person with significant control on 19 May 2017 (1 page) |
21 July 2017 | Change of details for Mr Alexander James Fyfe as a person with significant control on 19 May 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
18 July 2017 | Registered office address changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ to Orchard Loan Orchardbank Business Park Forfar Angus DD8 1TD on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ to Orchard Loan Orchardbank Business Park Forfar Angus DD8 1TD on 18 July 2017 (1 page) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
31 May 2017 | Alterations to floating charge SC3818030001 (15 pages) |
31 May 2017 | Alterations to floating charge SC3818030001 (15 pages) |
31 May 2017 | Alterations to floating charge SC3818030003 (15 pages) |
31 May 2017 | Alterations to floating charge SC3818030003 (15 pages) |
23 May 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
23 May 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
8 September 2016 | Change of share class name or designation (2 pages) |
8 September 2016 | Resolutions
|
8 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
8 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
8 September 2016 | Change of share class name or designation (2 pages) |
8 September 2016 | Resolutions
|
7 September 2016 | Registration of charge SC3818030003, created on 31 August 2016 (13 pages) |
7 September 2016 | Alterations to floating charge SC3818030003 (13 pages) |
7 September 2016 | Alterations to floating charge SC3818030003 (13 pages) |
7 September 2016 | Registration of charge SC3818030003, created on 31 August 2016 (13 pages) |
5 September 2016 | Appointment of Mr Alexander Keith Mair as a director on 31 August 2016 (2 pages) |
5 September 2016 | Appointment of Dr Graeme Kenneth Speirs as a director on 31 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Alexander Keith Mair as a director on 31 August 2016 (2 pages) |
5 September 2016 | Appointment of Dr Graeme Kenneth Speirs as a director on 31 August 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
24 March 2016 | Registration of charge SC3818030002, created on 18 March 2016 (15 pages) |
24 March 2016 | Registration of charge SC3818030002, created on 18 March 2016 (15 pages) |
6 January 2016 | Cancellation of shares. Statement of capital on 17 December 2015
|
6 January 2016 | Purchase of own shares. (3 pages) |
6 January 2016 | Cancellation of shares. Statement of capital on 17 December 2015
|
6 January 2016 | Purchase of own shares. (3 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
22 December 2015 | Termination of appointment of Alistair John Nieuwenhuyse as a director on 17 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Alistair John Nieuwenhuyse as a director on 17 December 2015 (1 page) |
3 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 January 2015 | Director's details changed for Alistair John Nieuwenhuyse on 19 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Alistair John Nieuwenhuyse on 19 January 2015 (2 pages) |
3 December 2014 | Director's details changed for Mr Alexander James Fyfe on 28 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Alexander James Fyfe on 28 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from Cotton House Waterside Strathdon Aberdeenshire AB36 8XA to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Cotton House Waterside Strathdon Aberdeenshire AB36 8XA to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 25 November 2014 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
19 November 2013 | Registration of charge 3818030001 (21 pages) |
19 November 2013 | Registration of charge 3818030001 (21 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2012 | Director's details changed for Alistair John Nieuwenhuyse on 1 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Alistair John Nieuwenhuyse on 1 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Alistair John Nieuwenhuyse on 1 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Alistair John Nieuwenhuyse on 1 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Alistair John Nieuwenhuyse on 1 June 2012 (2 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Director's details changed for Alistair John Nieuwenhuyse on 1 June 2012 (2 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Current accounting period extended from 31 March 2011 to 31 December 2011 (1 page) |
4 April 2011 | Current accounting period extended from 31 March 2011 to 31 December 2011 (1 page) |
13 October 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
13 October 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
22 September 2010 | Appointment of Alistair John Nieuwenhuyse as a director (3 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
22 September 2010 | Appointment of Alistair John Nieuwenhuyse as a director (3 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
12 July 2010 | Incorporation
|
12 July 2010 | Incorporation
|
12 July 2010 | Incorporation
|