M SQUARED TECHNOLOGIES GROUP LIMITED

M SQUARED TECHNOLOGIES GROUP LIMITED

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

    Company NameM SQUARED TECHNOLOGIES GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC675779
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of M SQUARED TECHNOLOGIES GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is M SQUARED TECHNOLOGIES GROUP LIMITED located?

    Registered Office Address
    C/O Interpath Ltd, 5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M SQUARED TECHNOLOGIES GROUP 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 TECHNOLOGIES GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 27, 2025
    Next Confirmation Statement DueOct 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2024
    OverdueYes

    What are the latest filings for M SQUARED TECHNOLOGIES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Venture Building 1 Kelvin Campus, West of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland to C/O Interpath Ltd, 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Jan 19, 2026

    3 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Termination of appointment of Stuart Richard Fraser Malcolm as a secretary on Sep 18, 2025

    1 pagesTM02

    Notification of Scottish National Investment Bank Plc as a person with significant control on Mar 27, 2025

    2 pagesPSC02

    Cessation of Scottish Investments Limited as a person with significant control on Mar 27, 2025

    1 pagesPSC07

    Registration of charge SC6757790003, created on Dec 19, 2024

    15 pagesMR01

    Confirmation statement made on Sep 27, 2024 with updates

    5 pagesCS01

    Notice of Restriction on the Company's Articles

    2 pagesCC01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors to take actions as may be required from time to time 28/06/2024
    RES13

    Memorandum and Articles of Association

    59 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 01, 2024

    • Capital: GBP 5,230,653
    7 pagesSH01

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

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

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

    50 pagesAA

    Notice of Restriction on the Company's Articles

    2 pagesCC01

    Statement of capital following an allotment of shares on Sep 28, 2023

    • Capital: GBP 4,777,956
    5 pagesSH01

    Notification of Scottish Investments Limited as a person with significant control on Sep 28, 2023

    2 pagesPSC02

    Confirmation statement made on Sep 27, 2023 with updates

    5 pagesCS01

    Cessation of Gareth Thomas Maker as a person with significant control on Sep 01, 2023

    1 pagesPSC07

    Cessation of Graeme Peter Alexander Malcolm as a person with significant control on Sep 01, 2023

    1 pagesPSC07

    Memorandum and Articles of Association

    59 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Creation of new class of shares, and the shares have the rights set out in the articles 01/09/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 01, 2023

    • Capital: GBP 4,363,878
    5 pagesSH01

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Who are the officers of M SQUARED TECHNOLOGIES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAKER, Gareth Thomas, Dr
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd, 5th Floor
    Director
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd, 5th Floor
    ScotlandBritish109412310001
    MALCOLM, Graeme Peter Alexander, Dr
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd, 5th Floor
    Director
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd, 5th Floor
    United KingdomBritish158856770001
    MORRISON, Angus Kennedy
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd, 5th Floor
    Director
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd, 5th Floor
    ScotlandBritish276515820001
    MALCOLM, Stuart Richard Fraser
    1 Kelvin Campus, West Of Scotland Science Park
    Maryhill Road
    G20 0SP Glasgow
    Venture Building
    Scotland
    Secretary
    1 Kelvin Campus, West Of Scotland Science Park
    Maryhill Road
    G20 0SP Glasgow
    Venture Building
    Scotland
    276515930001
    MALCOLM, Stuart Richard Fraser
    1 Kelvin Campus, West Of Scotland Science Park
    Maryhill Road
    G20 0SP Glasgow
    Venture Building
    Scotland
    Director
    1 Kelvin Campus, West Of Scotland Science Park
    Maryhill Road
    G20 0SP Glasgow
    Venture Building
    Scotland
    EnglandBritish276515650002
    MCINTYRE, Craig Archibald
    1 Kelvin Campus, West Of Scotland Science Park
    Maryhill Road
    G20 0SP Glasgow
    Venture Building
    Scotland
    Director
    1 Kelvin Campus, West Of Scotland Science Park
    Maryhill Road
    G20 0SP Glasgow
    Venture Building
    Scotland
    ScotlandBritish274706330001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    2-4, Waterloo Place
    EH1 3EG Edinburgh
    Waverley Gate
    Scotland
    Mar 27, 2025
    2-4, Waterloo Place
    EH1 3EG Edinburgh
    Waverley Gate
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc677431
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Scottish Investments Limited
    2-4 Waterloo Place
    EH1 3EG Edinburgh
    Waverley Gate
    Scotland
    Sep 28, 2023
    2-4 Waterloo Place
    EH1 3EG Edinburgh
    Waverley Gate
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Gareth Thomas Maker
    1 Kelvin Campus, West Of Scotland Science Park
    Maryhill Road
    G20 0SP Glasgow
    Venture Building
    Scotland
    Nov 13, 2020
    1 Kelvin Campus, West Of Scotland Science Park
    Maryhill Road
    G20 0SP Glasgow
    Venture Building
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Graeme Peter Alexander Malcolm
    1 Kelvin Campus, West Of Scotland Science Park
    Maryhill Road
    G20 0SP Glasgow
    Venture Building
    Scotland
    Nov 13, 2020
    1 Kelvin Campus, West Of Scotland Science Park
    Maryhill Road
    G20 0SP Glasgow
    Venture Building
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Craig Archibald Mcintyre
    1 Kelvin Campus, West Of Scotland Science Park
    Maryhill Road
    G20 0SP Glasgow
    Venture Building
    Scotland
    Sep 28, 2020
    1 Kelvin Campus, West Of Scotland Science Park
    Maryhill Road
    G20 0SP Glasgow
    Venture Building
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does M SQUARED TECHNOLOGIES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 13, 2026Petition date
    Jan 16, 2026Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    practitioner
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    Geoffrey Isaac Jacobs
    C/O Interpath Ltd 5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    practitioner
    C/O Interpath Ltd 5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    Notesscottish-insolvency-info

    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