C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Director Name | Mr Eric Macfie Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Secretary Name | Mrs Katherine Mary Park |
---|---|
Status | Current |
Appointed | 08 August 2019(1 year after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Director Name | Mr Ian Butchart |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Registered Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
---|---|
7 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
7 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages) |
7 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 May 2023 | Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with updates (5 pages) |
24 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages) |
24 May 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
18 January 2022 | Notification of M2 Three Limited as a person with significant control on 21 December 2021 (2 pages) |
18 January 2022 | Cessation of M2 Group Limited as a person with significant control on 21 December 2021 (1 page) |
19 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
5 July 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
2 November 2020 | Termination of appointment of Ian Butchart as a director on 27 October 2020 (1 page) |
8 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
20 July 2020 | Change of details for M2 Ventures Limited as a person with significant control on 8 June 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
21 August 2019 | Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
26 July 2019 | Change of details for M2 Ventures Limited as a person with significant control on 5 June 2019 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
5 June 2019 | Registered 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 2018 | Current accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |
7 August 2018 | Appointment of Mr Eric Macfie Young as a director on 7 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr David Thomas Milloy as a director on 7 August 2018 (2 pages) |
7 August 2018 | Appointment of Ian Butchart as a director on 7 August 2018 (2 pages) |
19 July 2018 | Incorporation Statement of capital on 2018-07-19
|