M2 PAISLEY LIMITED
Overview
| Company Name | M2 PAISLEY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07521907 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M2 PAISLEY LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
Where is M2 PAISLEY LIMITED located?
| Registered Office Address | One St. Peters Square M2 3DE Manchester Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M2 PAISLEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER DEVELOPMENTS FIVE LIMITED | Feb 08, 2011 | Feb 08, 2011 |
What are the latest accounts for M2 PAISLEY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for M2 PAISLEY LIMITED?
| Last Confirmation Statement Made Up To | Feb 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2026 |
| Overdue | No |
What are the latest filings for M2 PAISLEY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 02, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Alexis Thomson as a secretary on Nov 19, 2025 | 2 pages | AP03 | ||
Termination of appointment of Katherine Mary Park as a secretary on Nov 19, 2025 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 5 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 7 pages | AA | ||
legacy | 32 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 02, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 6 pages | AA | ||
legacy | 32 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Director's details changed for Mr David Thomas Milloy on May 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 02, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester Greater Manchester M2 3DE on Aug 03, 2022 | 1 pages | AD01 | ||
Satisfaction of charge 075219070001 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 6 pages | AA | ||
legacy | 31 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of M2 PAISLEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, Alexis | Secretary | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | 342803540001 | |||||||
| KING, Allan Duncan | Director | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | Scotland | British | 80359400001 | |||||
| KING, Allan Alexander | Director | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | United Kingdom | British | 245658550001 | |||||
| MILLOY, David Thomas | Director | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | Scotland | British | 76474600002 | |||||
| YOUNG, Eric Macfie | Director | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | Scotland | British | 27202570003 | |||||
| PARK, Katherine Mary | Secretary | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | 261685080001 | |||||||
| BORLAND, Donald William | Director | c/o Miller Bruton Street W1J 6QU London 33 | United Kingdom | British | 66010670002 | |||||
| HAGGERTY, Euan James Edward | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | Scotland | British | 162679260001 | |||||
| KNOWLES, Philip Craig | Director | 10 St Pauls Churchyard EC4M 8AL London Condor House United Kingdom | United Kingdom | British | 108674310001 | |||||
| MILLER, Philip Hartley | Director | c/o Miller Bruton Street W1J 6QU London 33 | Scotland | British | 156553290001 | |||||
| SUTHERLAND, Andrew | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | United Kingdom | British | 66368290003 |
Who are the persons with significant control of M2 PAISLEY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M2 Three Limited | Dec 21, 2021 | West George Street G2 2LW Glasgow 201 Lanarkshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| M2 Three Limited | Apr 30, 2019 | West George Street G2 2LW Glasgow 201 Lanarkshire Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mdl Investments Limited | Apr 03, 2018 | St. Paul's Churchyard EC4M 8AL London Condor House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miller Developments Holdings Limited | Apr 06, 2016 | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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