Company NamePolymer N2 Limited
DirectorGraeme Kenneth Speirs
Company StatusActive
Company NumberSC424895
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 10 months ago)
Previous NameMM&S (5714) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Graeme Kenneth Speirs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(4 days after company formation)
Appointment Duration11 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address66 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Secretary NameDerek Stephen
NationalityBritish
StatusCurrent
Appointed11 June 2012(2 weeks, 3 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressUnits 1-3 Spurryhillock Industrial Estate
Broomhill Road
Stonehaven
Kincardineshire
AB39 2NH
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
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 May 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressUnits 1-3 Spurryhillock Industrial Estate
Broomhill Road
Stonehaven
Kincardineshire
AB39 2NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

112.8k at £1Dr Graeme Speirs
82.82%
Ordinary
23.4k at £1Aber LTD
17.18%
Ordinary

Financials

Year2014
Net Worth£28,741,941
Cash£8,360,693
Current Liabilities£425,167

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

7 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
20 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 136,140
(3 pages)
18 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 136,140
(3 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 136,140
(3 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 136,140
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 136,140
(3 pages)
28 June 2014Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 28 June 2014 (1 page)
28 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 136,140
(3 pages)
28 June 2014Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 28 June 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
12 July 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
12 July 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
28 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 136,140.00
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 136,140.00
(4 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 June 2012Appointment of Derek Stephen as a secretary (3 pages)
15 June 2012Appointment of Derek Stephen as a secretary (3 pages)
12 June 2012Termination of appointment of Vindex Limited as a director (2 pages)
12 June 2012Termination of appointment of Vindex Limited as a director (2 pages)
12 June 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
12 June 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
12 June 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
12 June 2012Appointment of Dr Graeme Kenneth Speirs as a director (3 pages)
12 June 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
12 June 2012Appointment of Dr Graeme Kenneth Speirs as a director (3 pages)
7 June 2012Termination of appointment of Christine Truesdale as a director (2 pages)
7 June 2012Termination of appointment of Christine Truesdale as a director (2 pages)
31 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-31
(1 page)
31 May 2012Company name changed mm&s (5714) 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 (5714) LIMITED\certificate issued on 31/05/12
  • CONNOT ‐
(3 pages)
25 May 2012Incorporation (44 pages)
25 May 2012Incorporation (44 pages)