Company NamePolymer N4 Limited
DirectorGraeme Kenneth Speirs
Company StatusActive
Company NumberSC531256
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years ago)
Previous NameTube-Tec (Tubular Protection) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDr Graeme Kenneth Speirs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-3 Broomhill Road
Stonehaven
Kincardineshire
AB39 2NH
Scotland
Secretary NameMr Derek Stephen
StatusCurrent
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 1-3 Broomhill Road
Stonehaven
Kincardineshire
AB39 2NH
Scotland

Location

Registered AddressUnits 1-3 Broomhill Road
Stonehaven
Kincardineshire
AB39 2NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 March 2024 (3 weeks ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

23 February 2021Cessation of Graeme Kenneth Speirs as a person with significant control on 1 July 2020 (1 page)
2 February 2021Notification of Graeme Kenneth Speirs as a person with significant control on 1 July 2020 (2 pages)
2 February 2021Notification of Polymer N2 Limited as a person with significant control on 1 July 2020 (2 pages)
2 February 2021Cessation of Polymer Holdings Limited as a person with significant control on 1 July 2020 (1 page)
2 February 2021Cessation of Trident Trust Company Limited as a person with significant control on 1 July 2020 (1 page)
2 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
(3 pages)
14 April 2020Notification of Trident Trust Company Limited as a person with significant control on 21 August 2019 (2 pages)
10 April 2020Cessation of Graeme Kenneth Speirs as a person with significant control on 21 August 2019 (1 page)
10 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
27 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 November 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
3 November 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)