M2 Northern Limited

DataGardener
live
Unknown

M2 Northern Limited

sc178109Private Limited With Share Capital

201 West George Street, C/O Miller Developments, Glasgow, G22LW
Incorporated

19/08/1997

Company Age

28 years

Directors

4

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

M2 Northern Limited (sc178109) is a private limited with share capital incorporated on 19/08/1997 (28 years old) and registered in glasgow, G22LW. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 19/08/1997
G22LW

Financial Overview

Total Assets

£202.3K

Liabilities

£726.4K

Net Assets

£-524.2K

Cash

£6.3K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-11-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-06-2025
Legacy
Category:Accounts
Date:25-06-2025
Legacy
Category:Other
Date:25-06-2025
Legacy
Category:Other
Date:25-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-06-2024
Legacy
Category:Accounts
Date:12-06-2024
Legacy
Category:Other
Date:12-06-2024
Legacy
Category:Other
Date:12-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-06-2023
Legacy
Category:Accounts
Date:07-06-2023
Legacy
Category:Other
Date:07-06-2023
Legacy
Category:Other
Date:07-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-05-2022
Legacy
Category:Accounts
Date:25-05-2022
Legacy
Category:Other
Date:25-05-2022
Legacy
Category:Other
Date:25-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2021
Legacy
Category:Other
Date:05-07-2021
Legacy
Category:Other
Date:05-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2020
Legacy
Category:Accounts
Date:08-09-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-09-2020
Legacy
Category:Other
Date:08-09-2020
Legacy
Category:Other
Date:08-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2018
Resolution
Category:Resolution
Date:24-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2014
Termination Director Company With Name
Category:Officers
Date:20-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2012
Termination Director Company With Name
Category:Officers
Date:30-05-2012
Termination Secretary Company With Name
Category:Officers
Date:29-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2012
Legacy
Category:Mortgage
Date:08-03-2012
Legacy
Category:Mortgage
Date:08-03-2012
Memorandum Articles
Category:Incorporation
Date:22-02-2012
Resolution
Category:Resolution
Date:22-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:29-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2009
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Annual Return
Date:11-09-2009
Legacy
Category:Officers
Date:22-06-2009
Legacy
Category:Officers
Date:06-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2008

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date20/06/2025
Latest Accounts31/12/2024

Trading Addresses

201 West George Street, Glasgow, G22LWRegistered
Miller House, 2 Lochside View, Edinburgh, Midlothian, EH129DH
201 West George Street, Glasgow, G22LWRegistered
Miller House, 2 Lochside View, Edinburgh, Midlothian, EH129DH
Miller House, 2 Lochside View, Edinburgh, Midlothian, EH129DH

Contact

m2north.com
201 West George Street, C/O Miller Developments, Glasgow, G22LW