M SQUARED LASERS LIMITED

M SQUARED LASERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM SQUARED LASERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC243330
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M SQUARED LASERS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is M SQUARED LASERS LIMITED located?

    Registered Office Address
    Venture Building 1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of M SQUARED LASERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    M-SQUARED LASERS LIMITEDMay 06, 2003May 06, 2003
    DUNWILCO (1038) LIMITEDFeb 03, 2003Feb 03, 2003

    What are the latest accounts for M SQUARED LASERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2024
    Next Accounts Due OnFeb 28, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2023

    What is the status of the latest confirmation statement for M SQUARED LASERS LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for M SQUARED LASERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Registration of charge SC2433300010, created on Dec 19, 2024

    15 pagesMR01

    Registration of charge SC2433300009, created on Jul 01, 2024

    42 pagesMR01

    Termination of appointment of Stuart Richard Fraser Malcolm as a director on May 02, 2024

    1 pagesTM01

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 28, 2023

    49 pagesAA

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Frederick Henry Nicholls as a director on Dec 01, 2022

    1 pagesTM01

    Group of companies' accounts made up to Feb 28, 2022

    44 pagesAA

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 28, 2021

    45 pagesAA

    Director's details changed for Mr Stuart Richard Fraser Malcolm on Apr 01, 2021

    2 pagesCH01

    Termination of appointment of Douglas Fortune Bain as a director on Mar 11, 2021

    1 pagesTM01

    Group of companies' accounts made up to Feb 29, 2020

    47 pagesAA

    Confirmation statement made on Feb 03, 2021 with updates

    5 pagesCS01

    Notification of M Squared Technologies Group Limited as a person with significant control on Nov 13, 2020

    2 pagesPSC02

    Cessation of Bgf Gp Limited as a person with significant control on Nov 13, 2020

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 10, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 13, 2020

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 13, 2020

    RES15

    Alterations to floating charge SC2433300008

    139 pages466(Scot)

    Alterations to floating charge SC2433300007

    139 pages466(Scot)

    Change of share class name or designation

    2 pagesSH08

    Registration of charge SC2433300008, created on Nov 13, 2020

    17 pagesMR01

    Registration of charge SC2433300006, created on Nov 13, 2020

    22 pagesMR01

    Registration of charge SC2433300007, created on Nov 13, 2020

    16 pagesMR01

    Who are the officers of M SQUARED LASERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALCOLM, Stuart Richard Fraser
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    Secretary
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    206664790001
    MAKER, Gareth Thomas, Dr
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    Director
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    ScotlandBritishDirector109412310001
    MALCOLM, Graeme Peter Alexander, Dr
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    Director
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    United KingdomBritishPhysicist158856770001
    MORRISON, Angus Kennedy
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    Director
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    ScotlandBritishDirector276515820001
    MALCOLM, Graeme Peter Alexander, Dr
    Locherlour
    Ochtertyre
    PH7 4JS By Crieff
    Escullion
    Perthshire
    Secretary
    Locherlour
    Ochtertyre
    PH7 4JS By Crieff
    Escullion
    Perthshire
    British158856770001
    PORTER, Alan
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    1
    Scotland
    Secretary
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    1
    Scotland
    183751560001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    BAIN, Douglas Fortune
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    Director
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    ScotlandBritishAccountant169259530001
    BORDUI, Peter Frank
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    Director
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    SwitzerlandAmericanNon-Executive Chairman167440510001
    BRYANT, Mark Gunnar
    Manor Place
    EH3 7EG Edinburgh
    53
    Scotland
    Director
    Manor Place
    EH3 7EG Edinburgh
    53
    Scotland
    ScotlandBritishBusiness Director168826980001
    GRAHAM, Patrick
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    Director
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    ScotlandBritishCompany Director189441030001
    MAKER, Gareth Thomas, Dr
    Loch Dhu House
    Kinlochard Fk8 3ts
    FK8 3TS Stirling
    Stirlingshire
    Director
    Loch Dhu House
    Kinlochard Fk8 3ts
    FK8 3TS Stirling
    Stirlingshire
    ScotlandBritishDirector109412310001
    MALCOLM, Stuart Richard Fraser
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    Director
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    EnglandBritishSolicitor142825970004
    MILLER, William
    Kelvin Campus, Maryhill Road
    West Of Scotland Science Park
    G20 0SP Glasgow
    1
    United Kingdom
    Director
    Kelvin Campus, Maryhill Road
    West Of Scotland Science Park
    G20 0SP Glasgow
    1
    United Kingdom
    ScotlandBritishSystems Engineering100764070003
    MUNRO, Simon
    Kelvin Campus
    Maryhill Road
    G20 0SP Glasgow
    1
    Scotland
    Director
    Kelvin Campus
    Maryhill Road
    G20 0SP Glasgow
    1
    Scotland
    ScotlandBritishDirector167681660001
    NICHOLLS, John Frederick Henry, Dr
    Kelvin Campus, Maryhill Road
    West Of Scotland Science Park
    G20 0SP Glasgow
    1
    Scotland
    Director
    Kelvin Campus, Maryhill Road
    West Of Scotland Science Park
    G20 0SP Glasgow
    1
    Scotland
    ScotlandBritishDirector157631340002
    ROBERTS, Andy
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    Director
    1 Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Maryhill Road
    Venture Building
    Glasgow
    EnglandBritishCompany Director244085090001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001
    D.W. DIRECTOR 2 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021320001

    Who are the persons with significant control of M SQUARED LASERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Kelvin Campus
    West Of Scotland Science Park, Maryhill Road
    G20 0SP Glasgow
    Venture Building
    United Kingdom
    Nov 13, 2020
    1 Kelvin Campus
    West Of Scotland Science Park, Maryhill Road
    G20 0SP Glasgow
    Venture Building
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc675779
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    York Buildings
    WC2N 6JU London
    13-15
    United Kingdom
    Oct 01, 2017
    York Buildings
    WC2N 6JU London
    13-15
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10657217
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Bgf Nominees Limited
    York Buildings
    WC2N 6JU London
    13-15 York Buildings
    England
    Apr 06, 2016
    York Buildings
    WC2N 6JU London
    13-15 York Buildings
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies House
    Registration Number10007355
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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