Advanced company searchLink opens in new window

M2 DYCE LIMITED

Company number SC603058

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
07 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
07 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 May 2023 CH01 Director's details changed for Mr David Thomas Milloy on 1 May 2023
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
24 May 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
24 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
24 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
18 Jan 2022 PSC02 Notification of M2 Three Limited as a person with significant control on 21 December 2021
18 Jan 2022 PSC07 Cessation of M2 Group Limited as a person with significant control on 21 December 2021
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
05 Jul 2021 AA Accounts for a small company made up to 31 December 2020
02 Nov 2020 TM01 Termination of appointment of Ian Butchart as a director on 27 October 2020
08 Sep 2020 AA Accounts for a small company made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
20 Jul 2020 PSC05 Change of details for M2 Ventures Limited as a person with significant control on 8 June 2020
21 Aug 2019 AP03 Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019
26 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
26 Jul 2019 PSC05 Change of details for M2 Ventures Limited as a person with significant control on 5 June 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 AD01 Registered office address changed from Whitefold Farm Auchterarder Perthsire PH3 1DZ United Kingdom to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 5 June 2019
26 Sep 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 December 2018