-
M2 THREE LIMITED - 201 West George Street, C/O Miller Developments, Glasgow, G2 2LW, United Kingdom
Company Information
- Company registration number
- SC393098
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 201 West George Street
- C/O Miller Developments
- Glasgow
- G2 2LW 201 West George Street, C/O Miller Developments, Glasgow, G2 2LW UK
Management
- Managing Directors
- BUTCHART, Ian
- KING, Allan Alexander
- MILLOY, David Thomas
- YOUNG, Eric Macfie
- Company secretaries
- PARK, Katherine Mary
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-08
- Age Of Company 2011-02-08 13 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- M2 Ventures Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MILLER DEVELOPMENTS THREE LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-02-08
- Annual Return
- Due Date: 2021-03-16
- Last Date: 2020-02-02
-
M2 THREE LIMITED Company Description
- M2 THREE LIMITED is a ltd registered in United Kingdom with the Company reg no SC393098. Its current trading status is "live". It was registered 2011-02-08. It was previously called MILLER DEVELOPMENTS THREE LIMITED. It has declared SIC or NACE codes as "41100". It has 4 directors and 1 secretary. The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2013-02-08.It can be contacted at 201 West George Street .
Get M2 THREE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: M2 Three Limited - 201 West George Street, C/O Miller Developments, Glasgow, G2 2LW, United Kingdom
- 2011-02-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for M2 THREE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-group (2020-09-08) - AA
-
change-to-a-person-with-significant-control (2020-02-03) - PSC05
-
confirmation-statement-with-updates (2020-02-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-23) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-05) - AD01
-
confirmation-statement-with-updates (2019-02-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-25) - AD01
-
appoint-person-secretary-company-with-name-date (2019-08-21) - AP03
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-02) - CS01
-
accounts-with-accounts-type-dormant (2018-06-25) - AA
-
cessation-of-a-person-with-significant-control (2018-08-20) - PSC07
-
notification-of-a-person-with-significant-control (2018-08-20) - PSC02
-
resolution (2018-08-24) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-09-06) - PSC07
-
appoint-person-director-company-with-name-date (2018-09-06) - AP01
-
termination-director-company-with-name-termination-date (2018-09-06) - TM01
-
notification-of-a-person-with-significant-control (2018-09-06) - PSC02
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-03) - TM01
-
accounts-with-accounts-type-dormant (2017-05-26) - AA
-
confirmation-statement-with-updates (2017-02-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-09-07) - AA
-
termination-director-company-with-name-termination-date (2015-06-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-06-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-27) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-06-18) - CH01
-
accounts-with-accounts-type-dormant (2013-06-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-28) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-09) - AR01
-
change-person-director-company-with-change-date (2012-08-31) - CH01
-
accounts-with-accounts-type-dormant (2012-06-14) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-09-02) - AP01
-
termination-director-company-with-name (2011-08-10) - TM01
-
appoint-person-director-company-with-name (2011-08-10) - AP01
-
change-account-reference-date-company-current-shortened (2011-02-17) - AA01
-
incorporation-company (2011-02-08) - NEWINC