M SQUARED TECHNOLOGIES GROUP LIMITED

Active Glasgow

Activities of other holding companies n.e.c.

68 employees website.com
Information technology, telecommunications and data Activities of other holding companies n.e.c.
M

M SQUARED TECHNOLOGIES GROUP LIMITED

Activities of other holding companies n.e.c.

Founded 28 Sept 2020 Active Glasgow, Scotland 68 employees website.com
Information technology, telecommunications and data Activities of other holding companies n.e.c.
Accounts Due 28 Feb 2025 14 months overdue
Confirmation Submitted 8 Oct 2024 Next due 11 Oct 2025 7 months overdue
Net assets £32M £6M 2022 year on year
Total assets £67M £7M 2022 year on year
Total Liabilities £35M £1M 2022 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

Venture Building 1 Kelvin Campus, West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for M SQUARED TECHNOLOGIES GROUP LIMITED (SC675779), an active information technology, telecommunications and data company based in Glasgow, Scotland. Incorporated 28 Sept 2020. Activities of other holding companies n.e.c.. 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 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Balance Sheet & P&L (2021–2022)

Cash in Bank

£181.68k

Decreased by £2.24M (-93%)

Net Assets

£32.44M

Decreased by £6.26M (-16%)

Total Liabilities

£34.94M

Decreased by £1.12M (-3%)

Turnover

£17.84M

Decreased by £5.11M (-22%)

Employees

68

Decreased by 32 (-32%)

Debt Ratio

52%

Increased by 4 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 5,230,652 Shares £3184701.88m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Jul 2024452,697£3184683.28m£7.03m
28 Sept 2023414,078£4.00m£9.66
1 Sept 2023385,152£3.72m£9.66
1 Sept 2023284,459£284k£1
13 Nov 20203,099,028£3.10m£1

Officers

Officers

2 active 1 resigned
Status
Gareth Thomas MakerDirectorBritishScotland6113 Nov 2020Active
Stuart Richard Fraser MalcolmSecretaryUnknownUnknown13 Nov 2020Active

Shareholders

Shareholders (13)

Graeme Peter Alexander Malcolm
18.3%
958,935
Gareth Thomas Maker
18.3%
958,935

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased
Notified 27 Mar 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Craig Archibald Mcintyre

Ceased 13 Nov 2020

Ceased

Scottish Investments Limited

Ceased 27 Mar 2025

Ceased

Gareth Thomas Maker

Ceased 1 Sept 2023

Ceased

Graeme Peter Alexander Malcolm

Ceased 1 Sept 2023

Ceased

Group Structure

Group Structure

M SQUARED TECHNOLOGIES GROUP LIMITED Current Company

Charges

Charges

3 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
19 Jan 2026InsolvencyLiquidation Compulsory Notice Winding Up Order Court Scotland
19 Sept 2025OfficersTermination of Stuart Richard Fraser Malcolm as director on 2025-09-18
28 Mar 2025Persons With Significant ControlScottish National Investment Bank Plc notified as a person with significant control
28 Mar 2025Persons With Significant ControlCessation of Scottish Investments Limited as a person with significant control on 2025-03-27
19 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

19 Jan 2026 Insolvency

Liquidation Compulsory Notice Winding Up Order Court Scotland

19 Sept 2025 Officers

Termination of Stuart Richard Fraser Malcolm as director on 2025-09-18

28 Mar 2025 Persons With Significant Control

Scottish National Investment Bank Plc notified as a person with significant control

28 Mar 2025 Persons With Significant Control

Cessation of Scottish Investments Limited as a person with significant control on 2025-03-27

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 19 Jan 2026

Liquidation Compulsory Notice Winding Up Order Court Scotland

3 months ago on 19 Jan 2026

Termination of Stuart Richard Fraser Malcolm as director on 2025-09-18

7 months ago on 19 Sept 2025

Scottish National Investment Bank Plc notified as a person with significant control

1 years ago on 28 Mar 2025

Cessation of Scottish Investments Limited as a person with significant control on 2025-03-27

1 years ago on 28 Mar 2025