Aberdeen
AB15 4YL
Scotland
Director Name | Dr Graeme Kenneth Speirs |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Polymer Holdings Limited Broomhill Road Stonehaven AB39 2NH Scotland |
Director Name | Mr Derek Stephen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 November 2018(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Alexander Keith Mair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 1-3, Spurryhillock Industrial Estate Broomhi Stonehaven AB39 2NH Scotland |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
11 November 2021 | Delivered on: 29 November 2021 Persons entitled: Polymer N4 Limited Classification: A registered charge Outstanding |
---|---|
11 May 2018 | Delivered on: 30 May 2018 Persons entitled: Polymer N2 Limited Classification: A registered charge Particulars: N/A. Outstanding |
7 February 2024 | Confirmation statement made on 6 February 2024 with updates (4 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
22 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
18 August 2023 | Director's details changed for Mr Graeme William Mcnay on 18 August 2019 (2 pages) |
18 August 2023 | Director's details changed for Mr Graeme William Mcnay on 18 August 2019 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 October 2022 | Notification of Polymer N4 Limited as a person with significant control on 11 November 2021 (2 pages) |
4 October 2022 | Cessation of Polymer N2 Limited as a person with significant control on 11 November 2021 (1 page) |
2 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
12 July 2022 | Resolutions
|
12 July 2022 | Memorandum and Articles of Association (26 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 November 2021 | Registration of charge SC5743750002, created on 11 November 2021 (10 pages) |
25 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
14 May 2021 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF United Kingdom to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 14 May 2021 (1 page) |
26 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
26 November 2018 | Appointment of Mr Derek Stephen as a director on 2 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Alexander Keith Mair as a director on 2 November 2018 (1 page) |
18 September 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
18 September 2018 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
28 August 2018 | Resolutions
|
7 June 2018 | Change of details for Mr Graeme William Mcnay as a person with significant control on 11 May 2018 (2 pages) |
7 June 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
7 June 2018 | Notification of Polymer N2 Limited as a person with significant control on 11 May 2018 (2 pages) |
30 May 2018 | Registration of charge SC5743750001, created on 11 May 2018 (12 pages) |
24 May 2018 | Appointment of Mr Alexander Keith Mair as a director on 11 May 2018 (2 pages) |
24 May 2018 | Appointment of Dr Graeme Kenneth Speirs as a director on 11 May 2018 (2 pages) |
23 May 2018 | Resolutions
|
14 March 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
13 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2017 | Incorporation Statement of capital on 2017-08-22
|
22 August 2017 | Incorporation Statement of capital on 2017-08-22
|