M Squared Lasers Limited

DataGardener
m squared lasers limited
in administration
Medium

M Squared Lasers Limited

sc243330Private Limited With Share Capital

C/O Interpath Ltd, 5Th Floor, 130 St. Vincent Stree, Glasgow, G25HF
Incorporated

03/02/2003

Company Age

23 years

Directors

3

Employees

68

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

M Squared Lasers Limited (sc243330) is a private limited with share capital incorporated on 03/02/2003 (23 years old) and registered in glasgow, G25HF. The company operates under SIC code 32990 and is classified as Medium.

Photonics technology company m squared develops advanced laser platforms and actively collaborates with leading universities, research institutions, and industries around the world. specialists in the fields of quantum technology, biophotonics, and chemical sensing, m squared is a fast growth, multi...

Private Limited With Share Capital
SIC: 32990
Medium
Incorporated 03/02/2003
G25HF
68 employees

Financial Overview

Total Assets

£26.83M

Liabilities

£22.00M

Net Assets

£4.83M

Turnover

£17.84M

Cash

£181.7K

Key Metrics

68

Employees

3

Directors

1

Shareholders

19

Patents

Board of Directors

3

Charges

10

Registered

5

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:24-04-2026
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:12-03-2026
Liquidation In Administration Result Creditors Decision Scotland
Category:Insolvency
Date:04-11-2025
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:15-10-2025
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:08-10-2025
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:01-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2025
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:02-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2024
Accounts With Accounts Type Group
Category:Accounts
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2022
Accounts With Accounts Type Group
Category:Accounts
Date:21-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2022
Accounts With Accounts Type Group
Category:Accounts
Date:27-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:17-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2021
Resolution
Category:Resolution
Date:10-12-2020
Resolution
Category:Resolution
Date:08-12-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-12-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-12-2020
Capital Name Of Class Of Shares
Category:Capital
Date:25-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2020
Resolution
Category:Resolution
Date:19-11-2020
Memorandum Articles
Category:Incorporation
Date:19-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2020
Accounts With Accounts Type Group
Category:Accounts
Date:03-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2019
Accounts With Accounts Type Group
Category:Accounts
Date:19-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2018
Capital Allotment Shares
Category:Capital
Date:09-03-2018
Resolution
Category:Resolution
Date:09-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2018
Accounts With Accounts Type Group
Category:Accounts
Date:30-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Capital Cancellation Shares
Category:Capital
Date:10-05-2017
Capital Return Purchase Own Shares
Category:Capital
Date:10-05-2017
Capital Allotment Shares
Category:Capital
Date:06-05-2017
Capital Cancellation Shares
Category:Capital
Date:05-05-2017
Capital Return Purchase Own Shares
Category:Capital
Date:05-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Accounts With Accounts Type Group
Category:Accounts
Date:01-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2016
Capital Cancellation Shares
Category:Capital
Date:30-09-2016
Capital Return Purchase Own Shares
Category:Capital
Date:26-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-04-2016
Capital Name Of Class Of Shares
Category:Capital
Date:30-03-2016
Resolution
Category:Resolution
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2016
Capital Cancellation Shares
Category:Capital
Date:11-03-2016
Capital Return Purchase Own Shares
Category:Capital
Date:11-03-2016
Resolution
Category:Resolution
Date:02-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2015
Capital Name Of Class Of Shares
Category:Capital
Date:30-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:16-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:16-10-2014
Resolution
Category:Resolution
Date:29-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2014
Capital Allotment Shares
Category:Capital
Date:22-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Move Registers To Registered Office Company
Category:Address
Date:18-03-2014
Termination Secretary Company With Name
Category:Officers
Date:06-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-12-2013

Innovate Grants

37

This company received a grant of £237685.0 for Field Ready Absolute Quantum Gravimetry (Abgrav). The project started on 01/05/2020 and ended on 31/03/2022.

This company received a grant of £149888.4 for Strontium Optical Lattice Clock (Solace). The project started on 01/05/2020 and ended on 31/03/2022.

+35 more grants available

Import / Export

Imports
12 Months3
60 Months51
Exports
12 Months3
60 Months51

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date28/02/2025
Filing Date28/11/2023
Latest Accounts28/02/2023

Trading Addresses

Kelvin Campus West Of Scotland Scie, Park, Maryhill Road, Glasgow, Lanarkshire, G200SP
C/O Interpath Ltd, 5Th Floor, 130 St. Vincent Stree, Glasgow, G2 5Hf, G25HFRegistered
C/O Interpath Ltd, 5Th Floor, 130 St. Vincent Stree, Glasgow, G2 5Hf, G25HFRegistered
Venture Building, 1 Kelvin Campus, Maryhill Road, Glasgow, Lanarkshire, G200SPRegistered
1 Kelvin Campus West Of Scotland, Science Park, Glasgow, Lanarkshire, G200SP

Contact

01419450500
m2lasers.com
C/O Interpath Ltd, 5Th Floor, 130 St. Vincent Stree, Glasgow, G25HF