Company NameMolloy Agencies Ltd.
DirectorsAndrew James Molloy and Michelle Julia Molloy
Company StatusActive
Company NumberSC280018
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Previous NameRossridge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Andrew James Molloy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(2 months after company formation)
Appointment Duration19 years
RoleClothing Manufacturers Agent
Country of ResidenceScotland
Correspondence Address8 Crosshill Drive
Rutherglen
Glasgow
G73 3QU
Scotland
Director NameMrs Michelle Julia Molloy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(2 months after company formation)
Appointment Duration19 years
RoleClothing Manufacturers Agent
Country of ResidenceScotland
Correspondence Address8 Crosshill Drive
Rutherglen
Glasgow
G73 3QU
Scotland
Secretary NameMr Andrew James Molloy
NationalityBritish
StatusCurrent
Appointed19 April 2005(2 months after company formation)
Appointment Duration19 years
RoleClothing Manufacturers Agent
Country of ResidenceScotland
Correspondence Address8 Crosshill Drive
Rutherglen
Glasgow
G73 3QU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemolloy-agencies.co.uk
Telephone0141 5525970
Telephone regionGlasgow

Location

Registered Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Andrew James Molloy
50.00%
Ordinary
50 at £1Michelle Julia Molloy
50.00%
Ordinary

Financials

Year2014
Net Worth£4,163
Cash£2,373
Current Liabilities£89,804

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

18 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
1 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
2 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
28 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 April 2010Director's details changed for Andrew James Molloy on 15 February 2010 (2 pages)
27 April 2010Director's details changed for Andrew James Molloy on 15 February 2010 (2 pages)
27 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Michelle Julia Molloy on 15 February 2010 (2 pages)
27 April 2010Director's details changed for Michelle Julia Molloy on 15 February 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 April 2009Return made up to 15/02/09; full list of members (4 pages)
10 April 2009Return made up to 15/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 15/02/08; full list of members (4 pages)
15 April 2008Return made up to 15/02/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 March 2007Return made up to 15/02/07; full list of members (7 pages)
16 March 2007Return made up to 15/02/07; full list of members (7 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 15/02/06; full list of members (8 pages)
6 March 2006Return made up to 15/02/06; full list of members (8 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 May 2005Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2005Registered 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 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 April 2005Registered 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 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 April 2005Director resigned (1 page)
20 April 2005Company name changed rossridge LIMITED\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed rossridge LIMITED\certificate issued on 20/04/05 (2 pages)
15 February 2005Incorporation (17 pages)
15 February 2005Incorporation (17 pages)