CompanyTrack
M

M2 STRATEGIC LIMITED

Active Glasgow

Development of building projects

0 employees
Development of building projectsBuying and selling of own real estate
M

M2 STRATEGIC LIMITED

Development of building projects

Founded 14 Mar 2003 Active Glasgow, United Kingdom 0 employees
Development of building projectsBuying and selling of own real estate
Accounts Submitted 27 Jun 2025
Confirmation Statement Submitted 20 Jan 2025
Net assets £829.78K £0.00 2024 year on year
Total assets £829.78K £0.00 2024 year on year
Total Liabilities £0.00
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover M2 STRATEGIC LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£140.00

Increased by £91.00 (+186%)

Net Assets

£829.78k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 8 resigned
Status
Allan Alexander KingDirectorBritishScotland3629 Aug 2018Active
David Thomas MilloyDirectorBritishScotland6026 Jun 2007Active
Eric Macfie YoungDirectorBritishScotland7029 Aug 2018Active
Katherine Mary ParkSecretaryUnknownUnknown8 Aug 2019Active

Shareholders

Shareholders (2)

M2 Three Limited
100.0%
118 Jan 2019
Miller Developments Limited
0.0%
018 Jan 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

M2 Three Limited

United Kingdom

Active
Notified 3 Apr 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Miller Developments Limited

Ceased 3 Apr 2018

Ceased

Group Structure

Group Structure

M2 THREE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M2 HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M2 GROUP LIMITED united kingdom voting rights 25 to 50 percent
JACK VENTURES LIMITED united kingdom
M2 STRATEGIC LIMITED Current Company
MILLER AUCHENDINNY LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
MILLER CARDENDEN LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MILLER KIRKCALDY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MILLER MARKINCH LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025OfficersAppointment of Mrs Alexis Thomson as director on 2025-11-19View(2 pages)
21 Nov 2025OfficersTermination of Katherine Mary Park as director on 2025-11-19View(1 page)
27 Jun 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
27 Jun 2025AccountsAnnual accounts filedView(34 pages)
27 Jun 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
21 Nov 2025 Officers

Appointment of Mrs Alexis Thomson as director on 2025-11-19

21 Nov 2025 Officers

Termination of Katherine Mary Park as director on 2025-11-19

27 Jun 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

27 Jun 2025 Accounts

Annual accounts filed

27 Jun 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

Recent Activity

Latest Activity

Appointment of Mrs Alexis Thomson as director on 2025-11-19

1 months ago on 21 Nov 2025

Termination of Katherine Mary Park as director on 2025-11-19

1 months ago on 21 Nov 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

6 months ago on 27 Jun 2025

Annual accounts filed

6 months ago on 27 Jun 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

6 months ago on 27 Jun 2025