Company NameM2 Dyce Limited
Company StatusActive
Company NumberSC603058
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 8 months ago)

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
Appointed19 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 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(2 weeks, 5 days 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
Director NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(2 weeks, 5 days 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 after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
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(2 weeks, 5 days 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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

18 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
7 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
7 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages)
7 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 May 2023Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
24 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages)
24 May 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
18 January 2022Notification of M2 Three Limited as a person with significant control on 21 December 2021 (2 pages)
18 January 2022Cessation of M2 Group Limited as a person with significant control on 21 December 2021 (1 page)
19 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
5 July 2021Accounts for a small company made up to 31 December 2020 (7 pages)
2 November 2020Termination of appointment of Ian Butchart as a director on 27 October 2020 (1 page)
8 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
20 July 2020Change of details for M2 Ventures Limited as a person with significant control on 8 June 2020 (2 pages)
20 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
21 August 2019Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019 (2 pages)
26 July 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
26 July 2019Change of details for M2 Ventures Limited as a person with significant control on 5 June 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
5 June 2019Registered office address changed from Whitefold Farm Auchterarder Perthsire 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)
7 August 2018Appointment of Mr Eric Macfie Young 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 Ian Butchart as a director on 7 August 2018 (2 pages)
19 July 2018Incorporation
Statement of capital on 2018-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)