Background WavePink WaveYellow Wave

M2 THREE LIMITED (SC393098)

M2 THREE LIMITED (SC393098) is an active UK company. incorporated on 8 February 2011. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. M2 THREE LIMITED has been registered for 15 years. Current directors include KING, Allan Alexander, MILLOY, David Thomas, YOUNG, Eric Macfie.

Company Number
SC393098
Status
active
Type
ltd
Incorporated
8 February 2011
Age
15 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, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M2 THREE LIMITED

M2 THREE LIMITED is an active company incorporated on 8 February 2011 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. M2 THREE LIMITED was registered 15 years ago.(SIC: 41100, 41201)

Status

active

Active since 15 years ago

Company No

SC393098

LTD Company

Age

15 Years

Incorporated 8 February 2011

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 27 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

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

MILLER DEVELOPMENTS THREE LIMITED
From: 8 February 2011To: 24 August 2018
Contact
Address

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

Previous Addresses

Whitefold Farm Auchterarder Perthshire PH3 1DZ
From: 25 January 2019To: 5 June 2019
Miller House 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH
From: 8 February 2011To: 25 January 2019
Timeline

20 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Jun 15
Director Left
Jul 17
Owner Exit
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Jul 19
Director Left
Nov 20
Share Issue
Jan 22
Owner Exit
Jan 22
Funding Round
Jan 22
Loan Cleared
Jul 22
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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 21 Jul 2011

YOUNG, Eric Macfie

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

PARK, Katherine Mary

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

BORLAND, Donald William

Resigned
2 Lochside View, EdinburghEH12 9DH
Born September 1966
Director
Appointed 08 Feb 2011
Resigned 25 Jul 2011

BUTCHART, Ian

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

HAGGERTY, Euan James Edward

Resigned
2 Lochside View, EdinburghEH12 9DH
Born April 1977
Director
Appointed 01 Jul 2011
Resigned 30 Jun 2017

MILLER, Philip Hartley

Resigned
2 Lochside View, EdinburghEH12 9DH
Born October 1956
Director
Appointed 21 Jul 2011
Resigned 31 May 2015

SUTHERLAND, Andrew

Resigned
2 Lochside View, EdinburghEH12 9DH
Born January 1961
Director
Appointed 21 Jul 2011
Resigned 29 Aug 2018

Persons with significant control

4

1 Active
3 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 21 Dec 2021
West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2018
Ceased 21 Dec 2021
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 03 Apr 2018
Ceased 29 Aug 2018
133-137 Alexandra Road, LondonSW19 7JY

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 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2025
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
2 February 2024
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
2 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2022
AAAnnual Accounts
Legacy
24 May 2022
PARENT_ACCPARENT_ACC
Legacy
24 May 2022
AGREEMENT2AGREEMENT2
Legacy
24 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Resolution
25 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 January 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
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
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
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
Resolution
24 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2011
NEWINCIncorporation