ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M2M Property Scotland Ltd

M2M Property Scotland Ltd is a dormant company incorporated on 29 November 2021 with the registered office located in Glasgow, Lanarkshire. M2M Property Scotland Ltd was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
SC716275
Private limited company
Scottish Company
Age
3 years
Incorporated 29 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 February 2025 (8 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
Admiral House Montgomery Place
East Kilbride
Glasgow
G74 4BF
Scotland
Address changed on 30 Jul 2025 (3 months ago)
Previous address was 26 Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Feb 1982 • Management
Director • Electrician • British • Lives in UK • Born in Aug 1988
Mr Ross David Martin
PSC • British • Lives in UK • Born in Aug 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RDM Electrical (Scotland) Ltd
James McLaughlin and Ross David Martin are mutual people.
Active
Commwire Limited
James McLaughlin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr James Mclaughlin (PSC) Details Changed
2 Months Ago on 1 Sep 2025
Mr Ross David Martin (PSC) Details Changed
2 Months Ago on 1 Sep 2025
Mr James Mclaughlin Details Changed
2 Months Ago on 1 Sep 2025
Mr Ross David Martin Details Changed
2 Months Ago on 1 Sep 2025
Registered Address Changed
3 Months Ago on 30 Jul 2025
Registered Address Changed
5 Months Ago on 4 Jun 2025
New Charge Registered
7 Months Ago on 25 Mar 2025
Registered Address Changed
7 Months Ago on 20 Mar 2025
Mr James Mclaughlin (PSC) Details Changed
7 Months Ago on 19 Mar 2025
Mr Ross David Martin (PSC) Details Changed
7 Months Ago on 19 Mar 2025
Get Credit Report
Discover M2M Property Scotland Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr James Mclaughlin as a person with significant control on 1 September 2025
Submitted on 15 Sep 2025
Director's details changed for Mr Ross David Martin on 1 September 2025
Submitted on 15 Sep 2025
Director's details changed for Mr James Mclaughlin on 1 September 2025
Submitted on 15 Sep 2025
Change of details for Mr Ross David Martin as a person with significant control on 1 September 2025
Submitted on 15 Sep 2025
Registered office address changed from 26 Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland to Admiral House Montgomery Place East Kilbride Glasgow G74 4BF on 30 July 2025
Submitted on 30 Jul 2025
Registered office address changed from Admiral House Montgomery Place East Kilbride G74 4BF Scotland to 26 Nasmyth Avenue East Kilbride Glasgow G75 0QR on 4 June 2025
Submitted on 4 Jun 2025
Registration of charge SC7162750001, created on 25 March 2025
Submitted on 26 Mar 2025
Change of details for Mr James Mclaughlin as a person with significant control on 19 March 2025
Submitted on 21 Mar 2025
Change of details for Mr Ross David Martin as a person with significant control on 19 March 2025
Submitted on 21 Mar 2025
Registered office address changed from Admiral House Admiral House the Village East Kilbride G74 4BF Scotland to Admiral House Montgomery Place East Kilbride G74 4BF on 20 March 2025
Submitted on 20 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year