Company NameM.G.M. Consultancy Limited
Company StatusActive
Company NumberSC207980
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Peter Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address6 The Square
Aberfeldy
PH15 2HH
Scotland
Director NameSimon Peter Flinn
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(8 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address6 The Square
Aberfeldy
PH15 2HH
Scotland
Director NameMrs Mary-Grace Flinn
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(23 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 The Square
Aberfeldy
PH15 2HH
Scotland
Director NameMrs Mary-Grace Flinn
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleAdministration
Country of ResidenceScotland
Correspondence Address16 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Secretary NameMr Steven Francis Turnbull
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 The Square
Aberfeldy
PH15 2HH
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Shareholders

75 at £1Mary-grace Flinn
75.00%
Ordinary
25 at £1Andrew Peter Flinn
25.00%
Ordinary

Financials

Year2014
Net Worth£1,461,214
Cash£79,252
Current Liabilities£82,239

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

1 July 2011Delivered on: 6 July 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost house on the ground floor of the tenement 35 montague street glasgow GLA133924.
Outstanding
12 April 2010Delivered on: 14 April 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Centre house on the second floor above the street or ground floor 8 byres road gla 36186.
Outstanding
29 March 2010Delivered on: 9 April 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 May 2006Delivered on: 9 June 2006
Satisfied on: 10 August 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 & 6 miller road, dunfermline.
Fully Satisfied
29 March 2004Delivered on: 7 April 2004
Satisfied on: 15 April 2010
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 January 2004Delivered on: 21 January 2004
Satisfied on: 7 September 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at miller road, dunfermline (title number ffe 44671).
Fully Satisfied
26 July 2002Delivered on: 6 August 2002
Satisfied on: 10 August 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1D st peter street, dundee, DD1 4JJ.
Fully Satisfied

Filing History

22 May 2017Director's details changed for Simon Peter Finn on 22 May 2017 (2 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 August 2015Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 16 Dollarbeg Park Dollar Clackmannanshire FK14 7LT on 28 August 2015 (1 page)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
14 May 2014Termination of appointment of Steven Turnbull as a secretary (1 page)
14 May 2014Termination of appointment of Mary-Grace Flinn as a director (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Secretary's details changed for Mr Steven Francis Turnbull on 23 February 2012 (1 page)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 August 2010Director's details changed for Mrs Mary-Grace Flinn on 9 June 2010 (2 pages)
10 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 August 2010Director's details changed for Simon Peter Finn on 9 June 2010 (2 pages)
10 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Mrs Mary-Grace Flinn on 9 June 2010 (2 pages)
10 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
10 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Simon Peter Finn on 9 June 2010 (2 pages)
16 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 September 2009Return made up to 09/06/09; full list of members (4 pages)
27 May 2009Director appointed simon peter finn (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 September 2008Director's change of particulars / andrew flinn / 01/10/2007 (2 pages)
3 September 2008Director's change of particulars / mary-grace flinn / 01/10/2007 (2 pages)
3 September 2008Return made up to 09/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 June 2007Return made up to 09/06/07; no change of members (7 pages)
17 January 2007Registered office changed on 17/01/07 from: 25A kirkgate wynd dunfermline fife KY12 7NA (1 page)
25 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 July 2006Return made up to 09/06/06; full list of members (7 pages)
9 June 2006Partic of mort/charge * (4 pages)
14 July 2005Return made up to 09/06/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 June 2004Return made up to 09/06/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 April 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
27 June 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
5 May 2003Registered office changed on 05/05/03 from: 25 kirkgate dunfermline fife KY12 7NA (1 page)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 August 2002Partic of mort/charge * (7 pages)
6 July 2002Return made up to 09/06/02; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 June 2001Return made up to 09/06/01; full list of members (6 pages)
15 June 2000Ad 13/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2000Secretary resigned (1 page)
9 June 2000Incorporation (17 pages)