M2 Northern Limited GLASGOW


Founded in 1997, M2 Northern, classified under reg no. SC178109 is an active company. Currently registered at 201 West George Street G2 2LW, Glasgow the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2018-08-24 M2 Northern Limited is no longer carrying the name Miller Developments Northern.

At the moment there are 3 directors in the the company, namely Eric Y., Allan K. and David M.. In addition one secretary - Katherine P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M2 Northern Limited Address / Contact

Office Address 201 West George Street
Office Address2 C/o Miller Developments
Town Glasgow
Post code G2 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC178109
Date of Incorporation Tue, 19th Aug 1997
Industry Development of building projects
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Katherine P.

Position: Secretary

Appointed: 08 August 2019

Eric Y.

Position: Director

Appointed: 29 August 2018

Allan K.

Position: Director

Appointed: 29 August 2018

David M.

Position: Director

Appointed: 26 June 2007

Ian B.

Position: Director

Appointed: 29 August 2018

Resigned: 27 October 2020

Richard H.

Position: Director

Appointed: 21 November 2013

Resigned: 04 December 2014

Euan H.

Position: Director

Appointed: 01 July 2011

Resigned: 30 June 2017

Pamela S.

Position: Director

Appointed: 24 February 2009

Resigned: 16 May 2012

Donald B.

Position: Director

Appointed: 20 August 2007

Resigned: 08 July 2015

Andrew S.

Position: Director

Appointed: 26 June 2007

Resigned: 29 August 2018

Julie J.

Position: Director

Appointed: 26 June 2007

Resigned: 18 September 2009

Marlene W.

Position: Director

Appointed: 13 October 2004

Resigned: 29 May 2009

Pamela S.

Position: Secretary

Appointed: 30 August 2002

Resigned: 16 May 2012

Iain M.

Position: Secretary

Appointed: 21 January 2002

Resigned: 30 August 2002

John R.

Position: Director

Appointed: 21 December 2000

Resigned: 18 November 2013

Andrew S.

Position: Director

Appointed: 21 December 1998

Resigned: 21 December 2000

Omar E.

Position: Director

Appointed: 11 December 1998

Resigned: 12 August 1999

Euan D.

Position: Secretary

Appointed: 19 August 1997

Resigned: 21 January 2002

Philip M.

Position: Director

Appointed: 19 August 1997

Resigned: 31 May 2015

Marlene W.

Position: Director

Appointed: 19 August 1997

Resigned: 21 December 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is M2 Three Limited from Glasgow, United Kingdom. The abovementioned PSC is categorised as "a private limited companies", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Miller Developments Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

M2 Three Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Companies
Country registered Scotland
Place registered Registrar Of Companies (Scotland)
Registration number Sc393098
Notified on 22 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Miller Developments Holdings Limited

Condor House St. Paul's Churchyard, London, EC4M 8AL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Registrar Of Companies (England And Wales)
Registration number 00849553
Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Miller Developments Northern August 24, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 7th, June 2023
Free Download (6 pages)

Company search