CompanyTrack
M

M2 DYCE LIMITED

Active Glasgow

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
M

M2 DYCE LIMITED

Buying and selling of own real estate

Founded 19 Jul 2018 Active Glasgow, United Kingdom 0 employees
Buying and selling of own real estate
Accounts Submitted 27 Jun 2025
Confirmation Statement Submitted 21 Jul 2025
Net assets £368.01K £495.98K 2024 year on year
Total assets £371.85K £500.01K 2024 year on year
Total Liabilities £3.84K £4.03K 2024 year on year
Charges None No charges registered

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 DYCE 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 (2018–2024)

Cash in Bank

£83.00

Increased by £38.00 (+84%)

Net Assets

£368.01k

Decreased by £495.98k (-57%)

Total Liabilities

£3.84k

Decreased by £4.03k (-51%)

Turnover

N/A

Employees

N/A

Debt Ratio

1%

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 1 resigned
Status
Allan Alexander KingDirectorBritishScotland3619 Jul 2018Active
David Thomas MilloyDirectorBritishScotland607 Aug 2018Active
Eric Macfie YoungDirectorBritishScotland707 Aug 2018Active
Katherine Mary ParkSecretaryUnknownUnknown8 Aug 2019Active

Shareholders

Shareholders (2)

M2 Three Limited
100.0%
118 Jul 2022
M2 Group Limited
0.0%
018 Jul 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

M2 Three Limited

United Kingdom

Active
Notified 21 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

M2 Group Limited

Ceased 21 Dec 2021

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 shares 50 to 75 percent, voting rights 25 to 50 percent
JACK VENTURES LIMITED united kingdom
M2 DYCE LIMITED Current Company

Charges

Charges

No charges registered

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)
21 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-18 with no updatesView(3 pages)
27 Jun 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
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

21 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-18 with no updates

27 Jun 2025 Other

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

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

2 months ago on 21 Nov 2025

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

2 months ago on 21 Nov 2025

Confirmation statement made on 2025-07-18 with no updates

6 months ago on 21 Jul 2025

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

7 months ago on 27 Jun 2025

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

7 months ago on 27 Jun 2025