Company NameMMG Consulting Limited
Company StatusDissolved
Company NumberSC166004
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date26 September 2014 (9 years, 7 months ago)
Previous NameRaypass Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr David Andrew Stewart Gellatly
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(1 week, 4 days after company formation)
Appointment Duration18 years, 3 months (closed 26 September 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLatch Cottage
Blebo Craigs
Cupar
Fife
KY15 5UG
Scotland
Secretary NameMr David Andrew Stewart Gellatly
NationalityBritish
StatusClosed
Appointed14 June 1996(1 week, 4 days after company formation)
Appointment Duration18 years, 3 months (closed 26 September 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLatch Cottage
Blebo Craigs
Cupar
Fife
KY15 5UG
Scotland
Director NameMrs Gael Douglas-Scott Gellatly
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(11 years, 3 months after company formation)
Appointment Duration7 years (closed 26 September 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLatch Cottage
Blebocraigs
Cupar
Fife
KY15 5UG
Scotland
Director NameMr Gordon Douglas Coupar
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(1 week, 4 days after company formation)
Appointment Duration11 years, 3 months (resigned 18 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Kingennie Cottage
Kellas
Dundee
DD5 3PA
Scotland
Director NameJohn Stewart Gellatly
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(1 week, 4 days after company formation)
Appointment Duration11 years, 3 months (resigned 18 September 2007)
RoleChartered Accountant
Correspondence Address12 Elm Gardens
Perth
Perthshire
PH1 1ES
Scotland
Director NameMr Graeme Edward Loudon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(1 week, 4 days after company formation)
Appointment Duration11 years, 3 months (resigned 18 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlands
Letham Grange
Arbroath
Angus
DD11 4XG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Latch
Blebo Craigs
Cupar
Fife
KY15 5UG
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

100 at £1Gael Douglas-scott Gellatly
100.00%
Ordinary

Financials

Year2014
Net Worth-£130
Current Liabilities£130

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Application to strike the company off the register (3 pages)
27 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-27
  • GBP 100
(6 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
15 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for David Andrew Stewart Gellatly on 16 May 2010 (2 pages)
1 June 2010Director's details changed for Gael Douglas-Scott Gellatly on 16 May 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Registered office changed on 20/05/2009 from the latch blebo craigs cupar fife KY15 5UG united kingdom (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Registered office changed on 19/05/2009 from chapelshade house 78 - 84 bell street dundee angus DD1 1HW (1 page)
19 May 2009Location of debenture register (1 page)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
24 May 2007Return made up to 16/05/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Return made up to 16/05/06; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 20 reform street dundee tayside DD1 1RQ (1 page)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 May 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 May 2004Return made up to 21/05/04; full list of members (8 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 May 2003Return made up to 21/05/03; full list of members (8 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
6 June 2000Return made up to 03/06/00; full list of members (7 pages)
15 October 1999Accounts for a small company made up to 31 August 1999 (5 pages)
24 May 1999Return made up to 03/06/99; no change of members (4 pages)
14 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
28 May 1998Return made up to 03/06/98; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
30 June 1997Return made up to 03/06/97; full list of members (6 pages)
7 August 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
7 August 1996Ad 14/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1996Memorandum and Articles of Association (8 pages)
27 June 1996Company name changed raypass LIMITED\certificate issued on 28/06/96 (2 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 June 1996Registered office changed on 24/06/96 from: 24 great king street edinburgh EH3 6QN (1 page)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Secretary resigned (1 page)
24 June 1996New secretary appointed;new director appointed (2 pages)
3 June 1996Incorporation (9 pages)