Company NameM2 Three Limited
Company StatusActive
Company NumberSC393098
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Previous NameMiller Developments Three Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(5 months, 1 week after company formation)
Appointment Duration12 years, 9 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(7 years, 6 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(7 years, 6 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(8 years, 6 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 NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 months, 3 weeks 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
Midlothian
EH12 9DH
Scotland
Director NameMr Philip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(5 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 29 August 2018)
RoleDirector Of Property Development
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Ian Butchart
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(7 years, 6 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

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 Holdings LTD
100.00%
Ordinary

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 Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

19 July 2019Delivered on: 23 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 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 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)
7 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
3 May 2023Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages)
2 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
25 July 2022Satisfaction of charge SC3930980001 in full (1 page)
24 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages)
24 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 May 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (5 pages)
25 January 2022Resolutions
  • RES13 ‐ 1 ordinary share of £1.00 be sub-divided into 1,000 ordinary share of £0.001 each 20/12/2021
(1 page)
18 January 2022Statement of capital following an allotment of shares on 21 December 2021
  • GBP 75.057
(3 pages)
18 January 2022Cessation of M2 Group Limited as a person with significant control on 21 December 2021 (1 page)
18 January 2022Notification of M2 Holdco Limited as a person with significant control on 21 December 2021 (2 pages)
5 January 2022Sub-division of shares on 21 December 2021 (4 pages)
5 July 2021Group of companies' accounts made up to 31 December 2020 (23 pages)
3 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
2 February 2021Change of details for M2 Ventures Limited as a person with significant control on 17 June 2020 (2 pages)
2 November 2020Termination of appointment of Ian Butchart as a director on 27 October 2020 (1 page)
8 September 2020Group of companies' accounts made up to 31 December 2019 (23 pages)
3 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
3 February 2020Change of details for M2 Ventures Limited as a person with significant control on 1 February 2020 (2 pages)
21 August 2019Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
23 July 2019Registration of charge SC3930980001, created on 19 July 2019 (21 pages)
5 June 2019Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 5 June 2019 (2 pages)
4 February 2019Confirmation statement made on 2 February 2019 with updates (5 pages)
25 January 2019Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH to Whitefold Farm Auchterarder Perthshire PH3 1DZ on 25 January 2019 (2 pages)
6 September 2018Appointment of Mr Eric Macfie Young as a director on 29 August 2018 (2 pages)
6 September 2018Termination of appointment of Andrew Sutherland as a director on 29 August 2018 (1 page)
6 September 2018Notification of M2 Ventures Limited as a person with significant control on 29 August 2018 (2 pages)
6 September 2018Appointment of Ian Butchart 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)
6 September 2018Cessation of Mdl Investments Limited as a person with significant control on 29 August 2018 (1 page)
24 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-23
(3 pages)
20 August 2018Cessation of Miller Developments Holdings Limited as a person with significant control on 3 April 2018 (1 page)
20 August 2018Notification of Mdl Investments Limited as a person with significant control on 3 April 2018 (2 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 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)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
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)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 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)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
31 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 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)
10 August 2011Appointment of David Thomas Milloy as a director (3 pages)
10 August 2011Appointment of David Thomas Milloy as a director (3 pages)
10 August 2011Appointment of Philip Hartley Miller as a director (3 pages)
10 August 2011Appointment of Philip Hartley Miller as a director (3 pages)
10 August 2011Appointment of Andrew Sutherland as a director (3 pages)
10 August 2011Appointment of Andrew Sutherland as a director (3 pages)
10 August 2011Termination of appointment of Donald Borland as a director (2 pages)
10 August 2011Termination of appointment of Donald Borland as a director (2 pages)
17 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
17 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
8 February 2011Incorporation (41 pages)
8 February 2011Incorporation (41 pages)