CompanyTrack
M

M2 RESIDENTIAL LIMITED

Active Glasgow

Development of building projects

0 employees
Development of building projects
M

M2 RESIDENTIAL LIMITED

Development of building projects

Founded 18 Sept 2020 Active Glasgow, Scotland 0 employees
Development of building projects
Accounts Submitted 25 Jun 2025
Confirmation Statement Submitted 17 Sept 2025
Net assets £999.47K £650.20K 2024 year on year
Total assets £2.42M £2.26M 2024 year on year
Total Liabilities £1.42M £2.91M 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 Scotland

Credit Report

Discover M2 RESIDENTIAL 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 (2020–2024)

Cash in Bank

£83.00

Increased by £33.00 (+66%)

Net Assets

£999.47k

Increased by £650.20k (+186%)

Total Liabilities

£1.42M

Decreased by £2.91M (-67%)

Turnover

N/A

Employees

N/A

Debt Ratio

59%

Decreased by 34 (-37%)

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

5 active
Status
Allan Alexander KingDirectorBritishScotland3628 Oct 2020Active
Allan Duncan KingDirectorBritishScotland6427 Oct 2020Active
David Thomas MilloyDirectorBritishScotland6018 Sept 2020Active
Eric Macfie YoungDirectorBritishScotland7028 Oct 2020Active
Katherine Mary ParkSecretaryUnknownUnknown27 Oct 2020Active

Shareholders

Shareholders (2)

M2 Holdco Limited
100.0%
120 Sept 2022
M2 Group Limited
0.0%
020 Sept 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

M2 Holdco 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 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 RESIDENTIAL LIMITED Current Company
MILLER M2 (BARNS GREEN) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLER M2 (KIRKCALDY) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MILLER M2 (MADDISTON) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025OfficersTermination of Katherine Mary Park as director on 2025-11-19View(1 page)
21 Nov 2025OfficersAppointment of Mrs Alexis Thomson as director on 2025-11-19View(2 pages)
17 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-17 with no updatesView(3 pages)
25 Jun 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
25 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(7 pages)
21 Nov 2025 Officers

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

21 Nov 2025 Officers

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

17 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-17 with no updates

25 Jun 2025 Other

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

25 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

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

1 months ago on 21 Nov 2025

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

1 months ago on 21 Nov 2025

Confirmation statement made on 2025-09-17 with no updates

3 months ago on 17 Sept 2025

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

6 months ago on 25 Jun 2025

Annual accounts made up to 2024-12-31

6 months ago on 25 Jun 2025