M2 GROUP LIMITED
Overview
| Company Name | M2 GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC601917 |
| 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 GROUP LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is M2 GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| M2 VENTURES LIMITED | Jul 06, 2018 | Jul 06, 2018 |
What are the latest accounts for M2 GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for M2 GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2024 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Director's details changed for Mr Colin John Graham on Dec 07, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Dk Properties (Fife) Limited as a person with significant control on Nov 07, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Dk Properties (Fife) Limited as a person with significant control on Jul 20, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Director's details changed for Mr David Thomas Milloy on May 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Colin John Graham as a director on May 20, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Butchart as a director on Oct 27, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC6019170001 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Thorntonhall Holdings Limited as a person with significant control on Feb 05, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Notification of Thorntonhall Holdings Limited as a person with significant control on Aug 23, 2019 | 2 pages | PSC02 | ||||||||||
Who are the officers of M2 GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, Alexis | Secretary | West George Street C/O Miller Developments G2 2LW Glasgow 201 United Kingdom | 342789440001 | |||||||
| GRAHAM, Colin John | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | Scotland | British | 247583440002 | |||||
| KING, Allan Duncan | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | Scotland | British | 80359400001 | |||||
| KING, Allan Alexander | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | United Kingdom | British | 245658550001 | |||||
| MILLOY, David Thomas | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | Scotland | British | 76474600002 | |||||
| YOUNG, Eric Macfie | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | Scotland | British | 27202570003 | |||||
| PARK, Katherine Mary | Secretary | West George Street C/O Miller Developments G2 2LW Glasgow 201 | 261683530001 | |||||||
| BUTCHART, Ian | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | Scotland | British | 35277880002 |
Who are the persons with significant control of M2 GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thorntonhall Holdings Limited | Aug 23, 2019 | West George Street Glasgow G2 2LW C/O Miller Developments 201 Lanarkshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rutterford (Holdings) Limited | Aug 23, 2019 | Rutland Square EH1 2BB Edinburgh 19 Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jack Ventures Limited | Aug 29, 2018 | 3 Alva Street EH2 4PH Edinburgh King Group Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Allan Alexander King | Jul 06, 2018 | West George Street C/O Miller Developments G2 2LW Glasgow 201 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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