M2 PAISLEY LIMITED
Development of building projects
M2 PAISLEY LIMITED
Development of building projects
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
One St. Peters Square Manchester Greater Manchester M2 3DE United Kingdom
Credit Report
Discover M2 PAISLEY LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£100.00
Net Assets
£102.66k
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 | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Allan Alexander King | Director | Active |
| Allan Duncan King | Director | Active |
| David Thomas Milloy | Director | Active |
| Eric Macfie Young | Director | Active |
| Katherine Mary Park | Secretary | Active |
Persons with Significant Control
Persons with Significant Control (1)
M2 Three Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
M2 Three Limited
Ceased 21 Dec 2021
Mdl Investments Limited
Ceased 30 Apr 2019
Miller Developments Holdings Limited
Ceased 3 Apr 2018
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Nov 2025 | Officers | Appointment of Mrs Alexis Thomson as director on 2025-11-19 | View(2 pages) |
| 21 Nov 2025 | Officers | Termination of Katherine Mary Park as director on 2025-11-19 | View(1 page) |
| 25 Jun 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | View(3 pages) |
| 25 Jun 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | View(1 page) |
| 25 Jun 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(5 pages) |
Appointment of Mrs Alexis Thomson as director on 2025-11-19
Termination of Katherine Mary Park as director on 2025-11-19
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Notice of agreement to exemption from audit of accounts 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
Audit exemption statement of guarantee by parent company for period ending 31/12/24
7 months ago on 25 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
7 months ago on 25 Jun 2025
Annual accounts made up to 2024-12-31
7 months ago on 25 Jun 2025