Company NameM2 Global Limited
Company StatusDissolved
Company NumberSC493423
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 4 months ago)
Dissolution Date1 August 2023 (8 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Brian James Masson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Parkhill Place Parkhill Place
Northmuir
Kirriemuir
DD8 4TA
Scotland
Director NameMr Kevin Masson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Parkhill Place Parkhill Place
Northmuir
Kirriemuir
DD8 4TA
Scotland

Location

Registered Address4 Parkhill Place Parkhill Place
Northmuir
Kirriemuir
DD8 4TA
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

50 at £1Brian Masson
50.00%
Ordinary
50 at £1Kevin Masson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 March 2018Registered office address changed from Westby 64 West High Street Forfar Tayside DD8 1BJ to 4 Parkhill Place Parkhill Place Northmuir Kirriemuir DD8 4TA on 14 March 2018 (1 page)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-15
  • GBP 100
(22 pages)
15 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-15
  • GBP 100
(22 pages)