Background WavePink WaveYellow Wave

M2 GROUP LIMITED (SC601917)

M2 GROUP LIMITED (SC601917) is an active UK company. incorporated on 6 July 2018. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. M2 GROUP LIMITED has been registered for 7 years. Current directors include GRAHAM, Colin John, KING, Allan Duncan, KING, Allan Alexander and 2 others.

Company Number
SC601917
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
201 West George Street, Glasgow, G2 2LW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRAHAM, Colin John, KING, Allan Duncan, KING, Allan Alexander, MILLOY, David Thomas, YOUNG, Eric Macfie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M2 GROUP LIMITED

M2 GROUP LIMITED is an active company incorporated on 6 July 2018 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. M2 GROUP LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

SC601917

LTD Company

Age

7 Years

Incorporated 6 July 2018

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 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

M2 VENTURES LIMITED
From: 6 July 2018To: 17 June 2020
Contact
Address

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

Previous Addresses

Whitefold Farm Autchterarder Perthshire PH3 1DZ United Kingdom
From: 6 July 2018To: 5 June 2019
Timeline

11 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Sept 18
Director Joined
Sept 18
Owner Exit
Jul 19
Loan Secured
Jul 19
Loan Cleared
Oct 20
Director Left
Nov 20
Director Joined
May 21
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

THOMSON, Alexis

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

GRAHAM, Colin John

Active
West George Street, GlasgowG2 2LW
Born January 1974
Director
Appointed 20 May 2021

KING, Allan Duncan

Active
West George Street, GlasgowG2 2LW
Born October 1961
Director
Appointed 29 Aug 2018

KING, Allan Alexander

Active
West George Street, GlasgowG2 2LW
Born August 1989
Director
Appointed 06 Jul 2018

MILLOY, David Thomas

Active
West George Street, GlasgowG2 2LW
Born May 1965
Director
Appointed 07 Aug 2018

YOUNG, Eric Macfie

Active
West George Street, GlasgowG2 2LW
Born October 1955
Director
Appointed 07 Aug 2018

PARK, Katherine Mary

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

BUTCHART, Ian

Resigned
West George Street, GlasgowG2 2LW
Born April 1956
Director
Appointed 07 Aug 2018
Resigned 27 Oct 2020

Persons with significant control

4

3 Active
1 Ceased
West George Street, C/O Miller DevelopmentsG2 2LW

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Aug 2019
Rutland Square, EdinburghEH1 2BB

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Aug 2019
3 Alva Street, EdinburghEH2 4PH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2018

Mr Allan Alexander King

Ceased
West George Street, GlasgowG2 2LW
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2018
Ceased 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Secretary Company With Name Date
20 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 August 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Incorporation Company
6 July 2018
NEWINCIncorporation