M2 THREE LIMITED
Overview
Company Name | M2 THREE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC393098 |
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 M2 THREE LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
Where is M2 THREE LIMITED located?
Registered Office Address | 201 West George Street C/O Miller Developments G2 2LW Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M2 THREE LIMITED?
Company Name | From | Until |
---|---|---|
MILLER DEVELOPMENTS THREE LIMITED | Feb 08, 2011 | Feb 08, 2011 |
What are the latest accounts for M2 THREE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for M2 THREE LIMITED?
Last Confirmation Statement Made Up To | Feb 02, 2026 |
---|---|
Next Confirmation Statement Due | Feb 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 02, 2025 |
Overdue | No |
What are the latest filings for M2 THREE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Feb 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
legacy | 32 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 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 | ||||||||||
Satisfaction of charge SC3930980001 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
legacy | 31 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Feb 02, 2022 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of M2 Holdco Limited as a person with significant control on Dec 21, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of M2 Group Limited as a person with significant control on Dec 21, 2021 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Dec 21, 2021
| 3 pages | SH01 | ||||||||||
Sub-division of shares on Dec 21, 2021 | 4 pages | SH02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2021 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of M2 THREE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARK, Katherine Mary | Secretary | West George Street C/O Miller Developments G2 2LW Glasgow 201 | 261683830001 | |||||||
KING, Allan Alexander | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | United Kingdom | British | Surveyor | 245658550001 | ||||
MILLOY, David Thomas | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | Scotland | British | Director | 76474600002 | ||||
YOUNG, Eric Macfie | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | Scotland | British | Director | 27202570003 | ||||
BORLAND, Donald William | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Midlothian | United Kingdom | British | Accountant | 66010670002 | ||||
BUTCHART, Ian | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | Scotland | British | Director | 35277880002 | ||||
HAGGERTY, Euan James Edward | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Midlothian | United Kingdom | British | None | 162679260001 | ||||
MILLER, Philip Hartley | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Midlothian | Scotland | British | Chartered Surveyor | 156553290001 | ||||
SUTHERLAND, Andrew | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Midlothian | United Kingdom | British | Director Of Property Development | 66368290003 |
Who are the persons with significant control of M2 THREE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M2 Holdco Limited | Dec 21, 2021 | West George Street C/O Miller Developments G2 2LW Glasgow 201 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
M2 Group Limited | Aug 29, 2018 | West George Street C/O Miller Developments G2 2LW Glasgow 201 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mdl Investments Limited | Apr 03, 2018 | St. Paul's Churchyard EC4M 8AL London Condor House United Kingdom | 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