Company NameM2 Broxburn Limited
Company StatusActive
Company NumberSC687272
CategoryPrivate Limited Company
Incorporation Date27 January 2021(3 years, 3 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 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address201 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Allan Alexander King
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address201 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
Glasgow
G2 2LW
Scotland
Secretary NameMrs Katherine Mary Park
StatusCurrent
Appointed18 February 2021(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address201 West George Street
Glasgow
G2 2LW
Scotland

Location

Registered Address201 West George Street
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 from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

13 July 2021Delivered on: 15 July 2021
Persons entitled: Ashdale Land and Property Company Limited

Classification: A registered charge
Particulars: All and whole those subjects at strathbrock estate, broxburn registered in the land register of scotland under title number WLN55934 under exception of all and whole those subjects at strathbrock estate, broxburn extending to 91.62 acres as more particularly described in the instrument.
Outstanding

Filing History

26 January 2024Confirmation statement made on 26 January 2024 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 (6 pages)
7 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages)
3 May 2023Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages)
26 January 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
26 September 2022Satisfaction of charge SC6872720001 in full (1 page)
25 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages)
25 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 May 2022Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages)
25 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
18 January 2022Notification of M2 Farms 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)
15 July 2021Registration of charge SC6872720001, created on 13 July 2021 (6 pages)
19 February 2021Appointment of Mr Allan Duncan King as a director on 18 February 2021 (2 pages)
19 February 2021Appointment of Mr Eric Macfie Young as a director on 18 February 2021 (2 pages)
19 February 2021Appointment of Mr Allan Alexander King as a director on 18 February 2021 (2 pages)
19 February 2021Appointment of Mrs Katherine Mary Park as a secretary on 18 February 2021 (2 pages)
15 February 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
27 January 2021Incorporation
Statement of capital on 2021-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)