About

Registered Number: SC393098
Date of Incorporation: 08/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 201 West George Street, C/O Miller Developments, Glasgow, G2 2LW

 

Established in 2011, M2 Three Ltd has its registered office in Glasgow, it has a status of "Active". There is one director listed as Park, Katherine Mary for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARK, Katherine Mary 08 August 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 03 February 2020
PSC05 - N/A 03 February 2020
AP03 - Appointment of secretary 21 August 2019
AA - Annual Accounts 24 July 2019
MR01 - N/A 23 July 2019
AD01 - Change of registered office address 05 June 2019
CS01 - N/A 04 February 2019
AD01 - Change of registered office address 25 January 2019
TM01 - Termination of appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
PSC02 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
AP01 - Appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
RESOLUTIONS - N/A 24 August 2018
PSC02 - N/A 20 August 2018
PSC07 - N/A 20 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 02 February 2018
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 07 September 2015
TM01 - Termination of appointment of director 08 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 18 June 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 31 August 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 09 March 2012
AP01 - Appointment of director 02 September 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AA01 - Change of accounting reference date 17 February 2011
NEWINC - New incorporation documents 08 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.