Company NamePolymer N3 Limited
Company StatusActive
Company NumberSC424896
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Previous NameMM&S (5716) 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, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNorth Access Broomhill Road
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Secretary NameDerek Stephen
NationalityBritish
StatusCurrent
Appointed11 June 2012(2 weeks, 3 days after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressNorth Access Broomhill Road
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director NameMiss Kate Millicent Speirs
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Spurryhillock Industrial Estate
Broomhill Road
Stonehaven
Kincardineshire
AB39 2NH
Scotland
Director NameMiss Lucinda Jane Speirs
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnits 1-3 Spurryhillock Industrial Estate
Broomhill Road
Stonehaven
Kincardineshire
AB39 2NH
Scotland
Director NameMiss Kate Millicent Lister
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
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

Contact

Websitetubetec.co.uk

Location

Registered AddressNorth Access
Broomhill Road
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

112.8k at £1Dr Graeme Speirs
82.13%
Ordinary
6.9k at £1Lucinda Jane Speirs
5.00%
Ordinary
17.7k at £1Kate Millicent Speirs
12.87%
Ordinary

Financials

Year2014
Turnover£25,014,419
Gross Profit£8,568,635
Net Worth£9,955,922
Cash£2,816,263
Current Liabilities£3,723,360

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

16 October 2023Director's details changed for Miss Kate Millicent Speirs on 16 July 2022 (2 pages)
7 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
27 March 2023Group of companies' accounts made up to 30 June 2022 (33 pages)
7 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
31 March 2022Group of companies' accounts made up to 30 June 2021 (33 pages)
29 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
16 June 2021Group of companies' accounts made up to 30 June 2020 (32 pages)
28 May 2020Cessation of Graeme Kenneth Speirs as a person with significant control on 21 August 2019 (1 page)
28 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
28 May 2020Notification of Trident Trust Company Limited as a person with significant control on 21 August 2019 (2 pages)
24 March 2020Group of companies' accounts made up to 30 June 2019 (34 pages)
20 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
20 May 2019Registered office address changed from C/O Polymer Holdings Limited Units 1-3 Spurryhillock Industrial Estate Broomhill Road Stonehaven Kincardineshire AB39 2NH to North Access Broomhill Road Stonehaven Aberdeenshire AB39 2NH on 20 May 2019 (1 page)
21 March 2019Group of companies' accounts made up to 30 June 2018 (31 pages)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
3 April 2018Group of companies' accounts made up to 30 June 2017 (30 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 2017Group of companies' accounts made up to 30 June 2016 (30 pages)
27 March 2017Group of companies' accounts made up to 30 June 2016 (30 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 137,276
(5 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 137,276
(5 pages)
6 April 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
6 April 2016Group of companies' accounts made up to 30 June 2015 (26 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 137,276
(5 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 137,276
(5 pages)
11 March 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
11 March 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
28 June 2014Director's details changed for Dr Graeme Kenneth Speirs on 18 March 2013 (2 pages)
28 June 2014Director's details changed for Dr Graeme Kenneth Speirs on 18 March 2013 (2 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 137,276
(5 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 137,276
(5 pages)
10 March 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 136,140
(3 pages)
10 March 2014Appointment of Miss Kate Millicent Speirs as a director (2 pages)
10 March 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 136,140
(3 pages)
10 March 2014Appointment of Miss Kate Millicent Speirs as a director (2 pages)
10 March 2014Appointment of Miss Lucinda Jane Speirs as a director (2 pages)
10 March 2014Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 10 March 2014 (1 page)
10 March 2014Appointment of Miss Lucinda Jane Speirs as a director (2 pages)
10 March 2014Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 10 March 2014 (1 page)
18 February 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
18 February 2014Group of companies' accounts made up to 30 June 2013 (26 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 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 2012Termination of appointment of Vindex Limited as a director (2 pages)
12 June 2012Appointment of Dr Graeme Kenneth Speirs as a director (3 pages)
12 June 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (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 2012Company name changed mm&s (5716) LIMITED\certificate issued on 31/05/12
  • CONNOT ‐
(3 pages)
31 May 2012Company name changed mm&s (5716) 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 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-31
(1 page)
25 May 2012Incorporation (44 pages)
25 May 2012Incorporation (44 pages)