M2 STRATEGIC LIMITED

Active Glasgow
0 employees website.com
M

M2 STRATEGIC LIMITED

Founded 14 Mar 2003 Active Glasgow, United Kingdom 0 employees website.com

Previous Company Names

M2 (WARRISTON ROAD) LIMITED 24 Aug 2018 — 29 Jan 2024
MILLER DEVELOPMENTS (WARRISTON ROAD) LIMITED 14 Mar 2003 — 24 Aug 2018
Accounts Submitted 27 Jun 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 19 Jan 2026 Next due 1 Feb 2027 9 months remaining
Net assets £830K £0 2024 year on year
Total assets £830K £0 2024 year on year
Total Liabilities £0
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

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

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for M2 STRATEGIC LIMITED (SC245711), an active company based in Glasgow, United Kingdom. Incorporated 14 Mar 2003. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

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

2 active 1 resigned
Status
Allan Alexander KingDirectorBritishScotland3629 Aug 2018Active
Katherine Mary ParkSecretaryUnknownUnknown8 Aug 2019Active

Shareholders

Shareholders (1)

M2 Three Limited
100.0%

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

JACK VENTURES LIMITED united kingdom
M2 GROUP LIMITED united kingdom
M2 HOLDCO LIMITED united kingdom
M2 THREE LIMITED united kingdom
M2 STRATEGIC LIMITED Current Company
MILLER AUCHENDINNY LLP united kingdom

Charges

Charges

2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-18 with no updates
21 Nov 2025OfficersAppointment of Mrs Alexis Thomson as director on 2025-11-19
21 Nov 2025OfficersTermination of Katherine Mary Park as director on 2025-11-19
27 Jun 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24
27 Jun 2025AccountsAnnual accounts made up to 2024-12-31
19 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-18 with no updates

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 made up to 2024-12-31

Recent Activity

Latest Activity

Confirmation statement made on 2026-01-18 with no updates

3 months ago on 19 Jan 2026

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

5 months ago on 21 Nov 2025

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

5 months ago on 21 Nov 2025

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

9 months ago on 27 Jun 2025

Annual accounts made up to 2024-12-31

9 months ago on 27 Jun 2025