Background WavePink WaveYellow Wave

M2 NORTHERN LIMITED (SC178109)

M2 NORTHERN LIMITED (SC178109) is an active UK company. incorporated on 19 August 1997. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. M2 NORTHERN LIMITED has been registered for 28 years. Current directors include KING, Allan Alexander, MILLOY, David Thomas, YOUNG, Eric Macfie.

Company Number
SC178109
Status
active
Type
ltd
Incorporated
19 August 1997
Age
28 years
Address
201 West George Street, Glasgow, G2 2LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KING, Allan Alexander, MILLOY, David Thomas, YOUNG, Eric Macfie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M2 NORTHERN LIMITED

M2 NORTHERN LIMITED is an active company incorporated on 19 August 1997 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. M2 NORTHERN LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

SC178109

LTD Company

Age

28 Years

Incorporated 19 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

MILLER DEVELOPMENTS NORTHERN LIMITED
From: 19 August 1997To: 24 August 2018
Contact
Address

201 West George Street C/O Miller Developments Glasgow, G2 2LW,

Previous Addresses

, Whitefold Farm Auchterarder, Perthshire, PH3 1DZ, Scotland
From: 6 September 2018To: 5 June 2019
, Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
From: 19 August 1997To: 6 September 2018
Timeline

19 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Sept 11
Director Left
May 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 14
Director Left
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Jul 15
Loan Secured
Oct 15
Director Left
Jul 17
Owner Exit
Feb 18
Loan Cleared
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Nov 20
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

THOMSON, Alexis

Active
West George Street, GlasgowG2 2LW
Secretary
Appointed 19 Nov 2025

KING, Allan Alexander

Active
West George Street, GlasgowG2 2LW
Born August 1989
Director
Appointed 29 Aug 2018

MILLOY, David Thomas

Active
West George Street, GlasgowG2 2LW
Born May 1965
Director
Appointed 26 Jun 2007

YOUNG, Eric Macfie

Active
West George Street, GlasgowG2 2LW
Born October 1955
Director
Appointed 29 Aug 2018

DONALDSON, Euan James

Resigned
28 Trainers Brae, North BerwickEH39 4NR
Secretary
Appointed 19 Aug 1997
Resigned 21 Jan 2002

MACKINNON, Iain Lachlan

Resigned
1 Hermitage Drive, EdinburghEH10 6DE
Secretary
Appointed 21 Jan 2002
Resigned 30 Aug 2002

PARK, Katherine Mary

Resigned
West George Street, GlasgowG2 2LW
Secretary
Appointed 08 Aug 2019
Resigned 19 Nov 2025

SMYTH, Pamela June

Resigned
Miller House, Edinburgh ParkEH12 9DH
Secretary
Appointed 30 Aug 2002
Resigned 16 May 2012

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 19 Aug 1997
Resigned 19 Aug 1997

BORLAND, Donald William

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born September 1966
Director
Appointed 20 Aug 2007
Resigned 08 Jul 2015

BUTCHART, Ian

Resigned
West George Street, GlasgowG2 2LW
Born April 1956
Director
Appointed 29 Aug 2018
Resigned 27 Oct 2020

ELMI, Omar Adam

Resigned
10a Merchiston Avenue, EdinburghEH10 4NY
Born November 1960
Director
Appointed 11 Dec 1998
Resigned 12 Aug 1999

HAGGERTY, Euan James Edward

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born April 1977
Director
Appointed 01 Jul 2011
Resigned 30 Jun 2017

HODSDEN, Richard David

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born November 1966
Director
Appointed 21 Nov 2013
Resigned 04 Dec 2014

JACKSON, Julie Mansfield

Resigned
31 Inverleith Gardens, EdinburghEH3 5PR
Born December 1965
Director
Appointed 26 Jun 2007
Resigned 18 Sept 2009

MILLER, Philip Hartley

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born October 1956
Director
Appointed 19 Aug 1997
Resigned 31 May 2015

RICHARDS, John Steel

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born September 1957
Director
Appointed 21 Dec 2000
Resigned 18 Nov 2013

SMYTH, Pamela June

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born June 1964
Director
Appointed 24 Feb 2009
Resigned 16 May 2012

SUTHERLAND, Andrew

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born January 1961
Director
Appointed 26 Jun 2007
Resigned 29 Aug 2018

SUTHERLAND, Andrew

Resigned
87 Whitehouse Road, EdinburghEH4 6PB
Born January 1961
Director
Appointed 21 Dec 1998
Resigned 21 Dec 2000

WOOD, Marlene

Resigned
15 Ormidale Terrace, EdinburghEH12 6DY
Born June 1962
Director
Appointed 13 Oct 2004
Resigned 29 May 2009

WOOD, Marlene

Resigned
15 Ormidale Terrace, EdinburghEH12 6DY
Born June 1962
Director
Appointed 19 Aug 1997
Resigned 21 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2018
St. Paul's Churchyard, LondonEC4M 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2023
AAAnnual Accounts
Legacy
7 June 2023
PARENT_ACCPARENT_ACC
Legacy
7 June 2023
AGREEMENT2AGREEMENT2
Legacy
7 June 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2022
AAAnnual Accounts
Legacy
25 May 2022
PARENT_ACCPARENT_ACC
Legacy
25 May 2022
AGREEMENT2AGREEMENT2
Legacy
25 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Legacy
5 July 2021
GUARANTEE2GUARANTEE2
Legacy
5 July 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Legacy
8 September 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2020
AAAnnual Accounts
Legacy
8 September 2020
AGREEMENT2AGREEMENT2
Legacy
8 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Resolution
24 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
27 February 2018
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Legacy
8 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Memorandum Articles
22 February 2012
MEM/ARTSMEM/ARTS
Resolution
22 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Legacy
5 September 2005
363aAnnual Return
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
31 March 2005
287Change of Registered Office
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
363aAnnual Return
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
9 September 2003
363aAnnual Return
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
363aAnnual Return
Auditors Resignation Company
4 July 2002
AUDAUD
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
25 April 2002
419a(Scot)419a(Scot)
Legacy
25 April 2002
419a(Scot)419a(Scot)
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
363aAnnual Return
Legacy
28 March 2001
410(Scot)410(Scot)
Legacy
23 February 2001
410(Scot)410(Scot)
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
14 December 1999
410(Scot)410(Scot)
Legacy
24 August 1999
363aAnnual Return
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Memorandum Articles
6 May 1999
MEM/ARTSMEM/ARTS
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
30 April 1999
410(Scot)410(Scot)
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
225Change of Accounting Reference Date
Legacy
20 August 1997
288bResignation of Director or Secretary
Incorporation Company
19 August 1997
NEWINCIncorporation