Advanced company searchLink opens in new window

M2 STRATEGIC LIMITED

Company number SC245711

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
08 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
20 Nov 2019 PSC05 Change of details for M2 Three Limited as a person with significant control on 20 November 2019
21 Aug 2019 AP03 Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019
23 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 AD01 Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 5 June 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
24 Sep 2018 PSC05 Change of details for Miller Developments Three Limited as a person with significant control on 24 August 2018
06 Sep 2018 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Whitefold Farm Auchterarder Perthshire PH3 1DZ on 6 September 2018
06 Sep 2018 TM01 Termination of appointment of Andrew Sutherland as a director on 29 August 2018
06 Sep 2018 AP01 Appointment of Mr Eric Macfie Young as a director on 29 August 2018
06 Sep 2018 AP01 Appointment of Mr Allan Alexander King as a director on 29 August 2018
06 Sep 2018 AP01 Appointment of Ian Butchart as a director on 29 August 2018
24 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-23
25 Jun 2018 AA Accounts for a small company made up to 31 December 2017
25 Apr 2018 PSC07 Cessation of Miller Developments Limited as a person with significant control on 3 April 2018
25 Apr 2018 PSC02 Notification of Miller Developments Three Limited as a person with significant control on 3 April 2018
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
07 Aug 2017 AA Accounts for a small company made up to 31 December 2016
03 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
10 Sep 2015 AA Full accounts made up to 31 December 2014