Company NameThorpe Molloy McCulloch Recruitment Limited
Company StatusActive
Company NumberSC176282
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Previous NameThorpe Molloy Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Karen Elizabeth Molloy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4AY
Scotland
Director NameMrs Judith Ann Palmer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hamilton Place
Aberdeen
Aberdeenshire
AB15 4AX
Scotland
Secretary NameMs Karen Elizabeth Molloy
NationalityBritish
StatusCurrent
Appointed17 November 1997(5 months, 1 week after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4AY
Scotland
Director NameMrs Amanda Jane McCulloch
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(12 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Secretary NameMr Michael Molloy
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address22b St Swithin Street
Aberdeen
AB10 6XD
Scotland
Director NameMr Cyril Thorpe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressAbbots Croft
Newsham
Richmond
North Yorkshire
DL11 7RD
Director NameVictoria Louise Cheseldene-Culley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressFern Hurst
284 High Street
Elgin
Morayshire
IV30 1AG
Scotland

Contact

Websitethorpemolloy.com
Email address[email protected]
Telephone01224 327000
Telephone regionAberdeen

Location

Registered Address38 Albyn Place
Aberdeen
Aberdeenshire
AB10 1YN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

36 at £1Amanda Jane Mcculloch
5.11%
C
334 at £1Miss Judith Ann Thorpe
47.44%
B
334 at £1Mrs Karen Elizabeth Molloy
47.44%
A

Financials

Year2014
Net Worth£691,937
Cash£526,828
Current Liabilities£1,904,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

23 March 2016Delivered on: 8 April 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
24 October 1997Delivered on: 4 November 1997
Persons entitled: Midland Bank 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.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
16 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
14 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
(3 pages)
19 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
28 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 May 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 835
(3 pages)
20 December 2018Director's details changed for Ms Judith Ann Thorpe on 20 December 2018 (2 pages)
18 September 2018Change of details for Ms Judith Ann Thorpe as a person with significant control on 18 September 2018 (2 pages)
18 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
23 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
23 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
28 July 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
28 July 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 704
(7 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 704
(7 pages)
8 April 2016Registration of charge SC1762820002, created on 23 March 2016 (8 pages)
8 April 2016Registration of charge SC1762820002, created on 23 March 2016 (8 pages)
25 March 2016Satisfaction of charge 1 in full (7 pages)
25 March 2016Satisfaction of charge 1 in full (7 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 July 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
3 July 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
3 July 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
3 July 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 704
(6 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 704
(6 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 704
(6 pages)
8 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
8 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 704
(7 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 704
(7 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 704
(7 pages)
13 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
13 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
5 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
5 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
6 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
6 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 October 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 704
(6 pages)
11 October 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 704
(6 pages)
4 October 2011Notice of Restriction on the Company's Articles (2 pages)
4 October 2011Notice of Restriction on the Company's Articles (2 pages)
28 September 2011Statement of company's objects (2 pages)
28 September 2011Statement of company's objects (2 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
24 June 2010Director's details changed for Judith Thorpe on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Judith Thorpe on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Judith Thorpe on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
26 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
18 November 2009Appointment of Amanda Jane Mcculloch as a director (3 pages)
18 November 2009Appointment of Amanda Jane Mcculloch as a director (3 pages)
12 November 2009Notice of Restriction on the Company's Articles (2 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 November 2009Notice of Restriction on the Company's Articles (2 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 June 2009Return made up to 04/06/09; full list of members (4 pages)
15 June 2009Return made up to 04/06/09; full list of members (4 pages)
15 June 2009Registered office changed on 15/06/2009 from 3 queens terrace aberdeen aberdeenshire AB10 1XL (1 page)
15 June 2009Registered office changed on 15/06/2009 from 3 queens terrace aberdeen aberdeenshire AB10 1XL (1 page)
10 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
10 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
10 June 2008Return made up to 04/06/08; full list of members (4 pages)
10 June 2008Return made up to 04/06/08; full list of members (4 pages)
21 April 2008Director and secretary's change of particulars / karen molloy / 04/04/2008 (1 page)
21 April 2008Director and secretary's change of particulars / karen molloy / 04/04/2008 (1 page)
25 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
25 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 June 2006Return made up to 04/06/06; full list of members (2 pages)
5 June 2006Return made up to 04/06/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2005Return made up to 04/06/05; full list of members (7 pages)
6 June 2005Return made up to 04/06/05; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 February 2005£ ic 1002/668 31/12/04 £ sr 334@1=334 (1 page)
3 February 2005£ ic 1002/668 31/12/04 £ sr 334@1=334 (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
8 June 2004Return made up to 04/06/04; full list of members (7 pages)
8 June 2004Return made up to 04/06/04; full list of members (7 pages)
17 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
17 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 June 2003Return made up to 04/06/03; full list of members (7 pages)
12 June 2003Return made up to 04/06/03; full list of members (7 pages)
31 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
31 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 June 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
7 June 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
27 May 2002Registered office changed on 27/05/02 from: 15B rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
27 May 2002Registered office changed on 27/05/02 from: 15B rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
2 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
7 June 2001Return made up to 08/06/01; full list of members (7 pages)
7 June 2001Return made up to 08/06/01; full list of members (7 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
13 September 2000Location of register of members (1 page)
13 September 2000Location of register of members (1 page)
25 July 2000Return made up to 08/06/00; full list of members (6 pages)
25 July 2000Return made up to 08/06/00; full list of members (6 pages)
19 July 2000Notice of assignment of name or new name to shares (2 pages)
19 July 2000Notice of assignment of name or new name to shares (2 pages)
6 July 2000Ad 30/06/99--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 July 2000Memorandum and Articles of Association (15 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 July 2000Ad 30/06/99--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
6 July 2000Memorandum and Articles of Association (15 pages)
6 July 2000Ad 30/06/99--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
6 July 2000Ad 30/06/99--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 August 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 June 1998Return made up to 08/06/98; full list of members (6 pages)
17 June 1998Return made up to 08/06/98; full list of members (6 pages)
15 January 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
15 January 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
21 November 1997New secretary appointed (2 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997Secretary resigned (1 page)
4 November 1997Partic of mort/charge * (6 pages)
4 November 1997Partic of mort/charge * (6 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Registered office changed on 04/09/97 from: 22B st swithin street aberdeen AB10 6XD (1 page)
4 September 1997Registered office changed on 04/09/97 from: 22B st swithin street aberdeen AB10 6XD (1 page)
4 September 1997Director's particulars changed (1 page)
11 June 1997Incorporation (17 pages)
11 June 1997Incorporation (17 pages)