Company NameM2 Group Limited
Company StatusActive
Company NumberSC601917
CategoryPrivate Limited Company
Incorporation Date6 July 2018(5 years, 9 months ago)
Previous NameM2 Ventures Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Allan Alexander King
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(1 month 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
Director NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(1 month 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
Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 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(1 year, 1 month 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 Colin John Graham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director NameMr Ian Butchart
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(1 month 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

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

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 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 November 2020Termination of appointment of Ian Butchart as a director on 27 October 2020 (1 page)
26 October 2020Satisfaction of charge SC6019170001 in full (1 page)
8 September 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
6 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
6 July 2020Change of details for Thorntonhall Holdings Limited as a person with significant control on 5 February 2020 (2 pages)
17 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-08
(3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
23 August 2019Notification of Thorntonhall Holdings Limited as a person with significant control on 23 August 2019 (2 pages)
23 August 2019Notification of Rutterford (Holdings) Limited as a person with significant control on 23 August 2019 (2 pages)
23 August 2019Change of details for Dk Properties (Fife) Limited as a person with significant control on 23 August 2019 (2 pages)
21 August 2019Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019 (2 pages)
23 July 2019Registration of charge SC6019170001, created on 19 July 2019 (21 pages)
11 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
2 July 2019Cessation of Allan Alexander King as a person with significant control on 29 August 2018 (1 page)
2 July 2019Notification of Dk Properties (Fife) Limited as a person with significant control on 29 August 2018 (2 pages)
5 June 2019Registered office address changed from Whitefold Farm Autchterarder Perthshire PH3 1DZ United Kingdom to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 5 June 2019 (2 pages)
26 September 2018Current accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
17 September 2018Appointment of Mr Allan Duncan King as a director on 29 August 2018 (2 pages)
13 September 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 100
(3 pages)
7 September 2018Change of share class name or designation (2 pages)
7 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 August 2018Appointment of Ian Butchart as a director on 7 August 2018 (2 pages)
7 August 2018Appointment of Mr David Thomas Milloy as a director on 7 August 2018 (2 pages)
7 August 2018Appointment of Mr Eric Macfie Young as a director on 7 August 2018 (2 pages)
6 July 2018Incorporation
Statement of capital on 2018-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)