CompanyTrack
M

M SQUARED TECHNOLOGIES GROUP LIMITED

Dissolved Glasgow

Activities of other holding companies n.e.c.

68 employees Website
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 Dissolved Glasgow, United Kingdom 68 employees m2lasers.com
Information technology, telecommunications and data Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted 8 Oct 2024
Net assets £32.44M £6.26M 2022 year on year
Total assets £67.38M £7.38M 2022 year on year
Total Liabilities £34.94M £1.12M 2022 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Interpath Ltd, 5th Floor 130 St. Vincent Street Glasgow G2 5HF

Office (Glasgow)

Kelvin Campus, Maryhill Rd, Glasgow G20 0SP

Website

m2lasers.com

Credit Report

Discover M SQUARED TECHNOLOGIES GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (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 2023284,459£284k£1
1 Sept 2023385,152£3.72m£9.66
13 Nov 20203,099,028£3.10m£1

Officers

Officers

3 active 3 resigned
Status
Angus Kennedy MorrisonDirectorBritishScotland6413 Nov 2020Active
Gareth Thomas MakerDirectorBritishScotland6113 Nov 2020Active
Graeme Peter Alexander MalcolmDirectorBritishUnited Kingdom5713 Nov 2020Active

Shareholders

Shareholders (13)

Scottish Investments Limited
15.3%
799,2308 Oct 2024
Scottish Investments Limited
11.4%
595,2388 Oct 2024
Stuart Richard Fraser Malcolm
1.3%
70,5628 Oct 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Scottish National Investment Bank Plc

United Kingdom

Active
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

Graeme Peter Alexander Malcolm

Ceased 1 Sept 2023

Ceased

Gareth Thomas Maker

Ceased 1 Sept 2023

Ceased

Scottish Investments Limited

Ceased 27 Mar 2025

Ceased

Group Structure

Group Structure

M SQUARED TECHNOLOGIES GROUP LIMITED Current Company
M SQUARED LASERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
19 Sept 2025OfficersTermination of Stuart Richard Fraser Malcolm as director on 2025-09-18View(1 page)
28 Mar 2025Persons With Significant ControlScottish National Investment Bank Plc notified as a person with significant controlView(2 pages)
28 Mar 2025Persons With Significant ControlCessation of Scottish Investments Limited as a person with significant control on 2025-03-27View(1 page)
20 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(15 pages)
8 Oct 2024Confirmation StatementConfirmation statement made on 2024-09-27 with updatesView(5 pages)
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

20 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-09-27 with updates

Recent Activity

Latest Activity

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

5 months ago on 19 Sept 2025

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

10 months ago on 28 Mar 2025

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

10 months ago on 28 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 20 Dec 2024

Confirmation statement made on 2024-09-27 with updates

1 years ago on 8 Oct 2024