Glasgow
G2 2LW
Scotland
Secretary Name | Katherine Mary Park |
---|---|
Status | Current |
Appointed | 27 January 2021(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Allan Alexander King |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Eric Macfie Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street Glasgow G2 2LW Scotland |
Registered Address | 201 West George Street 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 | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
26 January 2024 | Confirmation statement made on 26 January 2024 with updates (4 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) |
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) |
3 May 2023 | Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
25 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
25 May 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
25 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
18 January 2022 | Cessation of M2 Group Limited as a person with significant control on 21 December 2021 (1 page) |
18 January 2022 | Notification of M2 Three Limited as a person with significant control on 21 December 2021 (2 pages) |
2 August 2021 | Resolutions
|
19 February 2021 | Appointment of Mr Eric Macfie Young as a director on 18 February 2021 (2 pages) |
19 February 2021 | Appointment of Mr Allan Duncan King as a director on 18 February 2021 (2 pages) |
19 February 2021 | Appointment of Mr Allan Alexander King as a director on 18 February 2021 (2 pages) |
15 February 2021 | Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
27 January 2021 | Incorporation Statement of capital on 2021-01-27
|