Company NameMolly Dolly Enterprises Limited
DirectorsGreig William Anderson and William Millar Anderson
Company StatusActive
Company NumberSC360578
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Greig William Anderson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
Director NameMr William Millar Anderson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
Director NameNoreen Anderson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
Secretary NameNoreen Anderson
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland

Location

Registered Address21 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

98 at £1Noreen Anderson
98.00%
Ordinary
1 at £1Greig William Anderson
1.00%
Ordinary
1 at £1William Millar Anderson
1.00%
Ordinary

Financials

Year2014
Net Worth£614,978
Current Liabilities£84,222

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

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

Filing History

12 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
2 June 2023Appointment of Mrs Jane Armour as a director on 25 March 2023 (2 pages)
2 June 2023Termination of appointment of William Millar Anderson as a director on 25 March 2023 (1 page)
2 June 2023Appointment of Mrs Lissa Dobson Bell as a director on 25 March 2023 (2 pages)
21 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
20 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
25 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
22 June 2021Notification of Lissa Bell as a person with significant control on 11 March 2021 (2 pages)
22 June 2021Cessation of Noreen Anderson as a person with significant control on 11 March 2021 (1 page)
22 June 2021Notification of Jane Armour as a person with significant control on 11 March 2021 (2 pages)
22 June 2021Notification of Greig William Anderson as a person with significant control on 11 March 2021 (2 pages)
12 November 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
24 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
19 June 2020Termination of appointment of Noreen Anderson as a secretary on 9 September 2019 (1 page)
19 June 2020Termination of appointment of Noreen Anderson as a director on 9 September 2019 (1 page)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
11 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
15 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 August 2016Registered office address changed from 30 Orchard Drive Giffnock Glasgow G46 7NU to 21 Claremount Avenue Giffnock Glasgow G46 6UT on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 30 Orchard Drive Giffnock Glasgow G46 7NU to 21 Claremount Avenue Giffnock Glasgow G46 6UT on 17 August 2016 (1 page)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(6 pages)
30 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(6 pages)
30 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(6 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(6 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(6 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
24 February 2011Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 February 2011Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Noreen Anderson on 3 June 2010 (2 pages)
15 June 2010Director's details changed for Noreen Anderson on 3 June 2010 (2 pages)
15 June 2010Director's details changed for Noreen Anderson on 3 June 2010 (2 pages)
15 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
3 June 2009Incorporation (21 pages)
3 June 2009Incorporation (21 pages)