POLYMER N1 LIMITED: Filings

  • Overview

    Company NamePOLYMER N1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC424894
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for POLYMER N1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Registered office address changed from 16 Carden Place Aberdeen AB10 1XF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Apr 10, 2018

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Redenomination of shares. Statement of capital Mar 18, 2013

    6 pagesSH14

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registered office address changed from * 66 Queens Road Aberdeen AB15 4YE* on Mar 20, 2013

    2 pagesAD01

    Statement of capital following an allotment of shares on Jul 09, 2012

    • Capital: GBP 272,280.00
    4 pagesSH01

    Appointment of Graeme Kenneth Speirs as a director

    3 pagesAP01

    Termination of appointment of Vindex Limited as a director

    2 pagesTM01

    Registered office address changed from * Quartermile One 15 Lauriston Place Edinburgh EH3 9PE* on Jun 11, 2012

    2 pagesAD01

    Current accounting period extended from May 31, 2013 to Jun 30, 2013

    3 pagesAA01

    Termination of appointment of Vindex Services Limited as a director

    2 pagesTM01

    Termination of appointment of Christine Truesdale as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed mm&s (5713) LIMITED\certificate issued on 31/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 31, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2012

    RES15

    Incorporation

    44 pagesNEWINC

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0