M SQUARED LASERS LIMITED
Overview
Company Name | M SQUARED LASERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC243330 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of M SQUARED LASERS LIMITED?
Company Name | From | Until |
---|---|---|
M-SQUARED LASERS LIMITED | May 06, 2003 | May 06, 2003 |
DUNWILCO (1038) LIMITED | Feb 03, 2003 | Feb 03, 2003 |
What are the latest accounts for M SQUARED LASERS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2024 |
Next Accounts Due On | Feb 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2023 |
What is the status of the latest confirmation statement for M SQUARED LASERS LIMITED?
Last Confirmation Statement Made Up To | Feb 03, 2026 |
---|---|
Next Confirmation Statement Due | Feb 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 03, 2025 |
Overdue | No |
What are the latest filings for M SQUARED LASERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC2433300010, created on Dec 19, 2024 | 15 pages | MR01 | ||||||||||
Registration of charge SC2433300009, created on Jul 01, 2024 | 42 pages | MR01 | ||||||||||
Termination of appointment of Stuart Richard Fraser Malcolm as a director on May 02, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2023 | 49 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Frederick Henry Nicholls as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2022 | 44 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2021 | 45 pages | AA | ||||||||||
Director's details changed for Mr Stuart Richard Fraser Malcolm on Apr 01, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Douglas Fortune Bain as a director on Mar 11, 2021 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Feb 29, 2020 | 47 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2021 with updates | 5 pages | CS01 | ||||||||||
Notification of M Squared Technologies Group Limited as a person with significant control on Nov 13, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Bgf Gp Limited as a person with significant control on Nov 13, 2020 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Alterations to floating charge SC2433300008 | 139 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC2433300007 | 139 pages | 466(Scot) | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Registration of charge SC2433300008, created on Nov 13, 2020 | 17 pages | MR01 | ||||||||||
Registration of charge SC2433300006, created on Nov 13, 2020 | 22 pages | MR01 | ||||||||||
Registration of charge SC2433300007, created on Nov 13, 2020 | 16 pages | MR01 | ||||||||||
Who are the officers of M SQUARED LASERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MALCOLM, Stuart Richard Fraser | Secretary | 1 Kelvin Campus West Of Scotland Science Park G20 0SP Maryhill Road Venture Building Glasgow | 206664790001 | |||||||||||
MAKER, Gareth Thomas, Dr | Director | 1 Kelvin Campus West Of Scotland Science Park G20 0SP Maryhill Road Venture Building Glasgow | Scotland | British | Director | 109412310001 | ||||||||
MALCOLM, Graeme Peter Alexander, Dr | Director | 1 Kelvin Campus West Of Scotland Science Park G20 0SP Maryhill Road Venture Building Glasgow | United Kingdom | British | Physicist | 158856770001 | ||||||||
MORRISON, Angus Kennedy | Director | 1 Kelvin Campus West Of Scotland Science Park G20 0SP Maryhill Road Venture Building Glasgow | Scotland | British | Director | 276515820001 | ||||||||
MALCOLM, Graeme Peter Alexander, Dr | Secretary | Locherlour Ochtertyre PH7 4JS By Crieff Escullion Perthshire | British | 158856770001 | ||||||||||
PORTER, Alan | Secretary | Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow 1 Scotland | 183751560001 | |||||||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom |
| 133157900001 | ||||||||||
BAIN, Douglas Fortune | Director | 1 Kelvin Campus West Of Scotland Science Park G20 0SP Maryhill Road Venture Building Glasgow | Scotland | British | Accountant | 169259530001 | ||||||||
BORDUI, Peter Frank | Director | 1 Kelvin Campus West Of Scotland Science Park G20 0SP Maryhill Road Venture Building Glasgow | Switzerland | American | Non-Executive Chairman | 167440510001 | ||||||||
BRYANT, Mark Gunnar | Director | Manor Place EH3 7EG Edinburgh 53 Scotland | Scotland | British | Business Director | 168826980001 | ||||||||
GRAHAM, Patrick | Director | 1 Kelvin Campus West Of Scotland Science Park G20 0SP Maryhill Road Venture Building Glasgow | Scotland | British | Company Director | 189441030001 | ||||||||
MAKER, Gareth Thomas, Dr | Director | Loch Dhu House Kinlochard Fk8 3ts FK8 3TS Stirling Stirlingshire | Scotland | British | Director | 109412310001 | ||||||||
MALCOLM, Stuart Richard Fraser | Director | 1 Kelvin Campus West Of Scotland Science Park G20 0SP Maryhill Road Venture Building Glasgow | England | British | Solicitor | 142825970004 | ||||||||
MILLER, William | Director | Kelvin Campus, Maryhill Road West Of Scotland Science Park G20 0SP Glasgow 1 United Kingdom | Scotland | British | Systems Engineering | 100764070003 | ||||||||
MUNRO, Simon | Director | Kelvin Campus Maryhill Road G20 0SP Glasgow 1 Scotland | Scotland | British | Director | 167681660001 | ||||||||
NICHOLLS, John Frederick Henry, Dr | Director | Kelvin Campus, Maryhill Road West Of Scotland Science Park G20 0SP Glasgow 1 Scotland | Scotland | British | Director | 157631340002 | ||||||||
ROBERTS, Andy | Director | 1 Kelvin Campus West Of Scotland Science Park G20 0SP Maryhill Road Venture Building Glasgow | England | British | Company Director | 244085090001 | ||||||||
D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 | |||||||||||
D.W. DIRECTOR 2 LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M Squared Technologies Group Limited | Nov 13, 2020 | 1 Kelvin Campus West Of Scotland Science Park, Maryhill Road G20 0SP Glasgow Venture Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bgf Gp Limited | Oct 01, 2017 | York Buildings WC2N 6JU London 13-15 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bgf Nominees Limited | Apr 06, 2016 | York Buildings WC2N 6JU London 13-15 York Buildings England | 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