Company NameM 2 M Masonry Limited
DirectorCindy McQueen
Company StatusActive
Company NumberSC275826
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Cindy McQueen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2004(same day as company formation)
RoleStonemason
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
ML3 0DP
Scotland
Secretary NameMr George Adrian McQueen
NationalityBritish
StatusCurrent
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
ML3 0DP
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address10 Clydesdale Street
Hamilton
ML3 0DP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cindy Mcqueen
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
24 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
21 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
8 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
11 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
2 November 2010Director's details changed for Cindy Mcqueen on 1 January 2010 (2 pages)
2 November 2010Director's details changed for Cindy Mcqueen on 1 January 2010 (2 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
19 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
18 November 2009Secretary's details changed for George Adrian Mcqueen on 31 October 2009 (3 pages)
18 November 2009Director's details changed for Cindy Mcqueen on 31 October 2009 (3 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
3 March 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
18 November 2008Return made up to 01/11/08; no change of members (4 pages)
27 May 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
13 November 2007Return made up to 09/11/07; no change of members (6 pages)
24 May 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 March 2007Registered office changed on 28/03/07 from: unit 8/10 whistle berry park industrial estate, whistel berry road hamilton ML3 0ED (1 page)
30 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 November 2005Return made up to 09/11/05; full list of members (6 pages)
23 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
9 November 2004Incorporation (9 pages)