Background WavePink WaveYellow Wave

M2 BROXBURN LIMITED (SC687272)

M2 BROXBURN LIMITED (SC687272) is an active UK company. incorporated on 27 January 2021. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. M2 BROXBURN LIMITED has been registered for 5 years. Current directors include KING, Allan Alexander, KING, Allan Duncan, MILLOY, David Thomas and 1 others.

Company Number
SC687272
Status
active
Type
ltd
Incorporated
27 January 2021
Age
5 years
Address
201 West George Street, Glasgow, G2 2LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KING, Allan Alexander, KING, Allan Duncan, 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 BROXBURN LIMITED

M2 BROXBURN LIMITED is an active company incorporated on 27 January 2021 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. M2 BROXBURN LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

SC687272

LTD Company

Age

5 Years

Incorporated 27 January 2021

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 26 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 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

201 West George Street Glasgow, G2 2LW,

Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Jul 21
Owner Exit
Jan 22
Loan Cleared
Sept 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 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 18 Feb 2021

KING, Allan Duncan

Active
West George Street, GlasgowG2 2LW
Born October 1961
Director
Appointed 18 Feb 2021

MILLOY, David Thomas

Active
West George Street, GlasgowG2 2LW
Born May 1965
Director
Appointed 27 Jan 2021

YOUNG, Eric Macfie

Active
West George Street, GlasgowG2 2LW
Born October 1955
Director
Appointed 18 Feb 2021

PARK, Katherine Mary

Resigned
West George Street, GlasgowG2 2LW
Secretary
Appointed 18 Feb 2021
Resigned 19 Nov 2025

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 21 Dec 2021
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 27 Jan 2021
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
26 January 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
26 June 2025
AAAnnual Accounts
Legacy
26 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 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
26 January 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
26 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
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
26 January 2022
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2021
NEWINCIncorporation