Rutherglen
Glasgow
G73 3QU
Scotland
Director Name | Mrs Michelle Julia Molloy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2005(2 months after company formation) |
Appointment Duration | 19 years |
Role | Clothing Manufacturers Agent |
Country of Residence | Scotland |
Correspondence Address | 8 Crosshill Drive Rutherglen Glasgow G73 3QU Scotland |
Secretary Name | Mr Andrew James Molloy |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2005(2 months after company formation) |
Appointment Duration | 19 years |
Role | Clothing Manufacturers Agent |
Country of Residence | Scotland |
Correspondence Address | 8 Crosshill Drive Rutherglen Glasgow G73 3QU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | molloy-agencies.co.uk |
---|---|
Telephone | 0141 5525970 |
Telephone region | Glasgow |
Registered Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Andrew James Molloy 50.00% Ordinary |
---|---|
50 at £1 | Michelle Julia Molloy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,163 |
Cash | £2,373 |
Current Liabilities | £89,804 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
18 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
1 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
2 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 April 2010 | Director's details changed for Andrew James Molloy on 15 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew James Molloy on 15 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Michelle Julia Molloy on 15 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Michelle Julia Molloy on 15 February 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 April 2009 | Return made up to 15/02/09; full list of members (4 pages) |
10 April 2009 | Return made up to 15/02/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
15 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
16 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 March 2006 | Return made up to 15/02/06; full list of members (8 pages) |
6 March 2006 | Return made up to 15/02/06; full list of members (8 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
16 May 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 May 2005 | Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
16 May 2005 | Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Registered office changed on 21/04/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Director resigned (1 page) |
20 April 2005 | Company name changed rossridge LIMITED\certificate issued on 20/04/05 (2 pages) |
20 April 2005 | Company name changed rossridge LIMITED\certificate issued on 20/04/05 (2 pages) |
15 February 2005 | Incorporation (17 pages) |
15 February 2005 | Incorporation (17 pages) |