Company NameMalloy Consultancy Ltd
Company StatusDissolved
Company NumberSC496751
CategoryPrivate Limited Company
Incorporation Date4 February 2015(9 years, 3 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr William Francis Malloy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Kildean Rd
Stirling
FK8 1TB
Scotland
Secretary NameMrs Nicola Anne Malloy
StatusClosed
Appointed04 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address41 Kildean Rd
Stirling
FK8 1TB
Scotland

Location

Registered Address41 Kildean Rd
Stirling
FK8 1TB
Scotland
ConstituencyStirling
WardCastle

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 29 February 2020 (3 pages)
19 October 2020Previous accounting period extended from 28 February 2020 to 29 February 2020 (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
14 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 July 2017Change of details for Mr William Francis Malloy as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Registered office address changed from 20 Cecil Street Stirling FK7 7PH Scotland to 41 Kildean Rd Stirling FK8 1TB on 6 July 2017 (1 page)
6 July 2017Change of details for Mr William Francis Malloy as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Secretary's details changed for Mrs Nicola Anne Malloy on 6 July 2017 (1 page)
6 July 2017Director's details changed for Mr William Francis Malloy on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr William Francis Malloy on 6 July 2017 (2 pages)
6 July 2017Secretary's details changed for Mrs Nicola Anne Malloy on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 20 Cecil Street Stirling FK7 7PH Scotland to 41 Kildean Rd Stirling FK8 1TB on 6 July 2017 (1 page)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)