M2 Three Limited

DataGardener
m2 three limited
live
Micro

M2 Three Limited

sc393098Private Limited With Share Capital

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

08/02/2011

Company Age

15 years

Directors

4

Employees

SIC Code

41201

Risk

low risk

Company Overview

Registration, classification & business activity

M2 Three Limited (sc393098) is a private limited with share capital incorporated on 08/02/2011 (15 years old) and registered in glasgow, G22LW. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 08/02/2011
G22LW

Financial Overview

Total Assets

£57.74M

Liabilities

£57.70M

Net Assets

£36.0K

Cash

£4.7K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2026
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
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-06-2025
Legacy
Category:Accounts
Date:27-06-2025
Legacy
Category:Other
Date:27-06-2025
Legacy
Category:Other
Date:27-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2025
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:02-02-2024
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:02-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-05-2022
Legacy
Category:Accounts
Date:24-05-2022
Legacy
Category:Other
Date:24-05-2022
Legacy
Category:Other
Date:24-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2022
Resolution
Category:Resolution
Date:25-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Capital Allotment Shares
Category:Capital
Date:18-01-2022
Capital Alter Shares Subdivision
Category:Capital
Date:05-01-2022
Accounts With Accounts Type Group
Category:Accounts
Date:05-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2020
Accounts With Accounts Type Group
Category:Accounts
Date:08-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2019
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
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
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
Resolution
Category:Resolution
Date:24-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2011
Termination Director Company With Name
Category:Officers
Date:10-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-02-2011
Incorporation Company
Category:Incorporation
Date:08-02-2011

Risk Assessment

low risk

International Score

Future Factor

fair

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

Contact

01414735770
millerdevelopments.co.uk
201 West George Street, C/O Miller Developments, Glasgow, G22LW