Company NameM2 Residential Limited
Company StatusActive
Company NumberSC674671
CategoryPrivate Limited Company
Incorporation Date18 September 2020(3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(same day as company formation)
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
Appointed27 October 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 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
Appointed27 October 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
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
Appointed28 October 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
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
Appointed28 October 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months
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 Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
7 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages)
7 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages)
3 May 2023Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages)
20 September 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
25 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages)
25 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 May 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
18 January 2022Notification of M2 Holdco 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)
21 September 2021Confirmation statement made on 17 September 2021 with updates (5 pages)
2 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
23 November 2020Appointment of Mr Allan Duncan King as a director on 27 October 2020 (2 pages)
28 October 2020Appointment of Mrs Katherine Mary Park as a secretary on 27 October 2020 (2 pages)
28 October 2020Appointment of Mr Allan Alexander King as a director on 28 October 2020 (2 pages)
28 October 2020Current accounting period shortened from 30 September 2021 to 31 December 2020 (1 page)
28 October 2020Appointment of Mr Eric Macfie Young as a director on 28 October 2020 (2 pages)
18 September 2020Incorporation
Statement of capital on 2020-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)