Company NameM2 Strategic Limited
Company StatusActive
Company NumberSC245711
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Previous NamesMiller Developments (Warriston Road) Limited and M2 (Warriston Road) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(4 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director NameMr Allan Alexander King
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Secretary NameMrs Katherine Mary Park
StatusCurrent
Appointed08 August 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleDirector Of Property Developme
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Ian Butchart
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland

Contact

Websitemillerdevelopments.co.uk
Telephone0131 3156300
Telephone regionEdinburgh

Location

Registered Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Miller Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1,295,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

4 April 2003Delivered on: 15 April 2003
Satisfied on: 22 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 28 march 2003.
Particulars: Subjects at 13 warriston road, edinburgh.
Fully Satisfied
28 March 2003Delivered on: 7 April 2003
Satisfied on: 22 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 January 2024Company name changed M2 (warriston road) LIMITED\certificate issued on 29/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-25
(3 pages)
18 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
7 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages)
7 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (8 pages)
7 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 May 2023Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages)
18 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
25 May 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
25 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages)
25 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
18 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
7 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
2 November 2020Termination of appointment of Ian Butchart as a director on 27 October 2020 (1 page)
8 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (6 pages)
8 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (23 pages)
21 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
20 November 2019Change of details for M2 Three Limited as a person with significant control on 20 November 2019 (2 pages)
21 August 2019Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019 (2 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 June 2019Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 5 June 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
24 September 2018Change of details for Miller Developments Three Limited as a person with significant control on 24 August 2018 (2 pages)
6 September 2018Termination of appointment of Andrew Sutherland as a director on 29 August 2018 (1 page)
6 September 2018Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Whitefold Farm Auchterarder Perthshire PH3 1DZ on 6 September 2018 (1 page)
6 September 2018Appointment of Ian Butchart as a director on 29 August 2018 (2 pages)
6 September 2018Appointment of Mr Eric Macfie Young as a director on 29 August 2018 (2 pages)
6 September 2018Appointment of Mr Allan Alexander King as a director on 29 August 2018 (2 pages)
24 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-23
(3 pages)
25 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
25 April 2018Cessation of Miller Developments Limited as a person with significant control on 3 April 2018 (3 pages)
25 April 2018Notification of Miller Developments Three Limited as a person with significant control on 3 April 2018 (4 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
10 September 2015Full accounts made up to 31 December 2014 (10 pages)
10 September 2015Full accounts made up to 31 December 2014 (10 pages)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
30 July 2013Full accounts made up to 31 December 2012 (11 pages)
30 July 2013Full accounts made up to 31 December 2012 (11 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
3 September 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
3 September 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
18 June 2012Full accounts made up to 31 December 2011 (11 pages)
18 June 2012Full accounts made up to 31 December 2011 (11 pages)
29 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
29 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
20 March 2012Full accounts made up to 31 December 2010 (12 pages)
20 March 2012Full accounts made up to 31 December 2010 (12 pages)
22 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
22 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
22 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
28 September 2011Director's details changed for Donald William Borland on 28 September 2011 (2 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Donald William Borland on 28 September 2011 (2 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
11 February 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
11 February 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
1 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
1 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
30 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
30 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
1 November 2009Full accounts made up to 31 December 2008 (12 pages)
1 November 2009Full accounts made up to 31 December 2008 (12 pages)
22 September 2009Appointment terminated director julie jackson (1 page)
22 September 2009Appointment terminated director julie jackson (1 page)
22 June 2009Appointment terminated director marlene wood (1 page)
22 June 2009Appointment terminated director marlene wood (1 page)
17 February 2009Return made up to 18/01/09; full list of members (5 pages)
17 February 2009Return made up to 18/01/09; full list of members (5 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
25 February 2008Return made up to 18/01/08; full list of members (5 pages)
25 February 2008Return made up to 18/01/08; full list of members (5 pages)
18 October 2007Full accounts made up to 31 December 2006 (11 pages)
18 October 2007Full accounts made up to 31 December 2006 (11 pages)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (3 pages)
10 July 2007New director appointed (4 pages)
10 July 2007New director appointed (4 pages)
2 July 2007New director appointed (5 pages)
2 July 2007New director appointed (5 pages)
21 February 2007Return made up to 18/01/07; full list of members (2 pages)
21 February 2007Return made up to 18/01/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
12 July 2005Full accounts made up to 31 December 2004 (11 pages)
12 July 2005Full accounts made up to 31 December 2004 (11 pages)
14 April 2005Registered office changed on 14/04/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
14 April 2005Registered office changed on 14/04/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 August 2004Full accounts made up to 31 December 2003 (11 pages)
10 August 2004Full accounts made up to 31 December 2003 (11 pages)
13 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
13 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 November 2003Return made up to 17/11/03; full list of members (6 pages)
24 November 2003Return made up to 17/11/03; full list of members (6 pages)
17 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003Partic of mort/charge * (6 pages)
15 April 2003Partic of mort/charge * (6 pages)
7 April 2003Partic of mort/charge * (6 pages)
7 April 2003Partic of mort/charge * (6 pages)
14 March 2003Incorporation (28 pages)
14 March 2003Incorporation (28 pages)