- Company Overview for M2 STRATEGIC LIMITED (SC245711)
- Filing history for M2 STRATEGIC LIMITED (SC245711)
- People for M2 STRATEGIC LIMITED (SC245711)
- Charges for M2 STRATEGIC LIMITED (SC245711)
- More for M2 STRATEGIC LIMITED (SC245711)
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
|
|
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
|
|
10 Sep 2015 | AA | Full accounts made up to 31 December 2014 |