West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director Name | Dr Graeme Peter Alexander Malcolm |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture Building 1 Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Secretary Name | Mr Stuart Richard Fraser Malcolm |
---|---|
Status | Current |
Appointed | 01 April 2016(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Venture Building 1 Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Mr Stuart Richard Fraser Malcolm |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Venture Building 1 Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Mr Bruce Ainsley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirksheils Main Street Polmont Stirlingshire FK2 0QP Scotland |
Secretary Name | Dr Graeme Peter Alexander Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Escullion Locherlour Ochtertyre By Crieff Perthshire PH7 4JS Scotland |
Director Name | Dr Andrew Grant |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2008) |
Role | Company Director |
Correspondence Address | 15 Main Street Linlithgow Bridge West Lothian EH49 7PW Scotland |
Director Name | Dr Craig James Hamilton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Golf Drive Paisley Renfrewshire PA1 3LA Scotland |
Director Name | Mr Angus Kennedy Morrison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Venture Building 1 Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Secretary Name | Alan Porter |
---|---|
Status | Resigned |
Appointed | 05 December 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 1 Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2012(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2013) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.m2lasers.com |
---|---|
Email address | [email protected] |
Telephone | 0141 9450500 |
Telephone region | Glasgow |
Registered Address | Venture Building 1 Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£180,822 |
Current Liabilities | £208,689 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
13 November 2020 | Delivered on: 24 November 2020 Persons entitled: Scottish Ministers Classification: A registered charge Outstanding |
---|---|
13 November 2020 | Delivered on: 23 November 2020 Persons entitled: Santander UK PLC (For Itself and as Security Agent) Classification: A registered charge Outstanding |
8 January 2015 | Delivered on: 12 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 December 2020 | Alterations to floating charge SC3034470003 (139 pages) |
---|---|
2 December 2020 | Alterations to floating charge SC3034470002 (139 pages) |
24 November 2020 | Registration of charge SC3034470003, created on 13 November 2020 (17 pages) |
23 November 2020 | Registration of charge SC3034470002, created on 13 November 2020 (16 pages) |
19 November 2020 | Satisfaction of charge SC3034470001 in full (1 page) |
10 September 2020 | Appointment of Mr Stuart Richard Fraser Malcolm as a director on 9 September 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
2 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (36 pages) |
2 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
2 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
2 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (10 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
8 February 2019 | Alterations to floating charge SC3034470001 (79 pages) |
20 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
20 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
20 December 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
13 December 2018 | Alterations to floating charge SC3034470001 (102 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
30 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
30 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
31 August 2016 | Termination of appointment of Angus Kennedy Morrison as a director on 29 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Angus Kennedy Morrison as a director on 29 August 2016 (1 page) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 April 2016 | Director's details changed for Dr Graeme Peter Alexander Malcolm on 1 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Angus Kennedy Morrison on 1 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Gareth Thomas Maker on 1 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Gareth Thomas Maker on 1 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Angus Kennedy Morrison on 1 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Dr Graeme Peter Alexander Malcolm on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Alan Porter as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Stuart Richard Fraser Malcolm as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Alan Porter as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Stuart Richard Fraser Malcolm as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Craig Hamilton as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Craig Hamilton as a director on 31 March 2016 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
16 January 2015 | Alterations to a floating charge (30 pages) |
16 January 2015 | Alterations to a floating charge (30 pages) |
12 January 2015 | Registration of charge SC3034470001, created on 8 January 2015 (11 pages) |
12 January 2015 | Registration of charge SC3034470001, created on 8 January 2015 (11 pages) |
12 January 2015 | Registration of charge SC3034470001, created on 8 January 2015 (11 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
6 January 2014 | Termination of appointment of Graeme Malcolm as a secretary (1 page) |
6 January 2014 | Termination of appointment of Graeme Malcolm as a secretary (1 page) |
18 December 2013 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
18 December 2013 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Appointment of Alan Porter as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
18 December 2013 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Appointment of Alan Porter as a secretary (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Resolutions
|
24 May 2012 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
24 May 2012 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
24 May 2012 | Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 24 May 2012 (1 page) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 July 2010 | Director's details changed for Dr Craig Hamilton on 6 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Craig Hamilton on 6 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (11 pages) |
12 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (11 pages) |
12 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (11 pages) |
12 July 2010 | Director's details changed for Dr Craig Hamilton on 6 June 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 July 2009 | Return made up to 06/06/09; full list of members (8 pages) |
8 July 2009 | Director's change of particulars / graeme malcolm / 16/10/2008 (1 page) |
8 July 2009 | Return made up to 06/06/09; full list of members (8 pages) |
8 July 2009 | Director's change of particulars / graeme malcolm / 16/10/2008 (1 page) |
6 November 2008 | Secretary's change of particulars / graeme malcolm / 16/10/2008 (1 page) |
6 November 2008 | Secretary's change of particulars / graeme malcolm / 16/10/2008 (1 page) |
24 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
3 September 2008 | Appointment terminated director bruce ainsley (1 page) |
3 September 2008 | Appointment terminated director andrew grant (1 page) |
3 September 2008 | Appointment terminated director andrew grant (1 page) |
3 September 2008 | Appointment terminated director bruce ainsley (1 page) |
14 July 2008 | Return made up to 06/06/08; full list of members (10 pages) |
14 July 2008 | Return made up to 06/06/08; full list of members (10 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 November 2007 | Ad 31/07/07--------- £ si [email protected] (2 pages) |
9 November 2007 | Ad 31/07/07--------- £ si [email protected] (2 pages) |
14 August 2007 | Ad 31/07/07--------- £ si [email protected]=93 £ ic 656/749 (2 pages) |
14 August 2007 | Ad 31/07/07--------- £ si [email protected]=93 £ ic 656/749 (2 pages) |
27 June 2007 | Return made up to 06/06/07; full list of members (6 pages) |
27 June 2007 | Return made up to 06/06/07; full list of members (6 pages) |
14 December 2006 | New director appointed (4 pages) |
14 December 2006 | New director appointed (4 pages) |
12 December 2006 | Ad 29/11/06--------- £ si [email protected]=425 £ ic 231/656 (4 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | S-div 29/11/06 (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Nc inc already adjusted 29/11/06 (2 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
12 December 2006 | Ad 30/11/06--------- £ si [email protected]=131 £ ic 100/231 (2 pages) |
12 December 2006 | Nc inc already adjusted 29/11/06 (2 pages) |
12 December 2006 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
12 December 2006 | S-div 29/11/06 (1 page) |
12 December 2006 | Ad 29/11/06--------- £ si [email protected]=425 £ ic 231/656 (4 pages) |
12 December 2006 | Ad 30/11/06--------- £ si [email protected]=131 £ ic 100/231 (2 pages) |
14 November 2006 | Company name changed 3VL LTD.\certificate issued on 14/11/06 (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: kirksheils main street polmont stirlingshire FK2 0QP (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: kirksheils main street polmont stirlingshire FK2 0QP (1 page) |
14 November 2006 | Company name changed 3VL LTD.\certificate issued on 14/11/06 (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
6 June 2006 | Incorporation (19 pages) |
6 June 2006 | Incorporation (19 pages) |