M.G.M. CONSULTANCY LIMITED

SC207980
6 THE SQUARE ABERFELDY SCOTLAND PH15 2HH

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 5 Buy now
29 Nov 2023 officers Appointment of director (Mrs Mary-Grace Flinn) 2 Buy now
20 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 accounts Annual Accounts 6 Buy now
22 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 6 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2021 accounts Annual Accounts 6 Buy now
21 Oct 2020 officers Change of particulars for director (Mr Andrew Peter Flinn) 2 Buy now
21 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 officers Change of particulars for director (Simon Peter Flinn) 2 Buy now
22 Apr 2020 officers Change of particulars for director (Mr Andrew Peter Flinn) 2 Buy now
22 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2020 accounts Annual Accounts 5 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 5 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 6 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2017 officers Change of particulars for director (Simon Peter Finn) 2 Buy now
14 Mar 2017 accounts Annual Accounts 6 Buy now
12 Aug 2016 annual-return Annual Return 6 Buy now
08 Apr 2016 accounts Annual Accounts 6 Buy now
28 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2015 annual-return Annual Return 4 Buy now
06 May 2015 accounts Annual Accounts 5 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
14 May 2014 officers Termination of appointment of director (Mary-Grace Flinn) 1 Buy now
14 May 2014 officers Termination of appointment of secretary (Steven Turnbull) 1 Buy now
03 Apr 2014 accounts Annual Accounts 7 Buy now
11 Jun 2013 annual-return Annual Return 5 Buy now
03 Apr 2013 accounts Annual Accounts 7 Buy now
06 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
02 Oct 2012 annual-return Annual Return 5 Buy now
04 Apr 2012 accounts Annual Accounts 7 Buy now
03 Apr 2012 officers Change of particulars for secretary (Mr Steven Francis Turnbull) 1 Buy now
14 Jul 2011 annual-return Annual Return 6 Buy now
06 Jul 2011 mortgage Particulars of a mortgage or charge / charge no: 7 6 Buy now
04 Apr 2011 accounts Annual Accounts 5 Buy now
08 Sep 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
10 Aug 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 1 3 Buy now
10 Aug 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 4 3 Buy now
10 Aug 2010 annual-return Annual Return 6 Buy now
10 Aug 2010 officers Change of particulars for director (Mrs Mary-Grace Flinn) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Simon Peter Finn) 2 Buy now
16 Apr 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 3 5 Buy now
14 Apr 2010 mortgage Particulars of a mortgage or charge / charge no: 6 5 Buy now
09 Apr 2010 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
06 Apr 2010 accounts Annual Accounts 5 Buy now
01 Sep 2009 annual-return Return made up to 09/06/09; full list of members 4 Buy now
27 May 2009 officers Director appointed simon peter finn 2 Buy now
01 May 2009 accounts Annual Accounts 6 Buy now
03 Sep 2008 annual-return Return made up to 09/06/08; full list of members 4 Buy now
03 Sep 2008 officers Director's change of particulars / andrew flinn / 01/10/2007 2 Buy now
03 Sep 2008 officers Director's change of particulars / mary-grace flinn / 01/10/2007 2 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
26 Sep 2007 accounts Annual Accounts 6 Buy now
26 Jun 2007 annual-return Return made up to 09/06/07; no change of members 7 Buy now
17 Jan 2007 address Registered office changed on 17/01/07 from: 25A kirkgate wynd dunfermline fife KY12 7NA 1 Buy now
25 Sep 2006 accounts Annual Accounts 4 Buy now
06 Jul 2006 annual-return Return made up to 09/06/06; full list of members 7 Buy now
09 Jun 2006 mortgage Partic of mort/charge ***** 4 Buy now
14 Jul 2005 annual-return Return made up to 09/06/05; full list of members 7 Buy now
04 May 2005 accounts Annual Accounts 5 Buy now
08 Jun 2004 annual-return Return made up to 09/06/04; full list of members 7 Buy now
04 May 2004 accounts Annual Accounts 7 Buy now
07 Apr 2004 mortgage Partic of mort/charge ***** 5 Buy now
21 Jan 2004 mortgage Partic of mort/charge ***** 5 Buy now
27 Jun 2003 annual-return Return made up to 09/06/03; full list of members 7 Buy now
05 May 2003 address Registered office changed on 05/05/03 from: 25 kirkgate dunfermline fife KY12 7NA 1 Buy now
01 May 2003 accounts Annual Accounts 6 Buy now
06 Aug 2002 mortgage Partic of mort/charge ***** 7 Buy now
06 Jul 2002 annual-return Return made up to 09/06/02; full list of members 7 Buy now
10 Apr 2002 accounts Annual Accounts 5 Buy now
26 Jun 2001 annual-return Return made up to 09/06/01; full list of members 6 Buy now
15 Jun 2000 capital Ad 13/06/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Jun 2000 officers Secretary resigned 1 Buy now
09 Jun 2000 incorporation Incorporation Company 17 Buy now