Company NamePolymer N1 Limited
Company StatusDissolved
Company NumberSC424894
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date26 July 2019 (4 years, 8 months ago)
Previous NameMM&S (5713) Limited

Directors

Director NameDr Graeme Kenneth Speirs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(4 days after company formation)
Appointment Duration7 years, 1 month (closed 26 July 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address66 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed25 May 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed25 May 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed25 May 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Return of final meeting of voluntary winding up (4 pages)
10 April 2018Registered office address changed from 16 Carden Place Aberdeen AB10 1XF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 10 April 2018 (1 page)
9 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 April 2013Redenomination of shares. Statement of capital 18 March 2013 (6 pages)
8 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 April 2013Redenomination of shares. Statement of capital 18 March 2013 (6 pages)
20 March 2013Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 March 2013 (2 pages)
20 March 2013Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 March 2013 (2 pages)
16 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 272,280.00
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 272,280.00
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 272,280.00
(4 pages)
11 June 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
11 June 2012Termination of appointment of Vindex Limited as a director (2 pages)
11 June 2012Appointment of Graeme Kenneth Speirs as a director (3 pages)
11 June 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
11 June 2012Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 11 June 2012 (2 pages)
11 June 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
11 June 2012Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 11 June 2012 (2 pages)
11 June 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
11 June 2012Appointment of Graeme Kenneth Speirs as a director (3 pages)
11 June 2012Termination of appointment of Vindex Limited as a director (2 pages)
6 June 2012Termination of appointment of Christine Truesdale as a director (2 pages)
6 June 2012Termination of appointment of Christine Truesdale as a director (2 pages)
31 May 2012Company name changed mm&s (5713) LIMITED\certificate issued on 31/05/12
  • CONNOT ‐
(3 pages)
31 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-31
(1 page)
31 May 2012Company name changed mm&s (5713) LIMITED\certificate issued on 31/05/12
  • CONNOT ‐
(3 pages)
31 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-31
(1 page)
25 May 2012Incorporation (44 pages)
25 May 2012Incorporation (44 pages)