Background WavePink WaveYellow Wave

MOLLY DOLLY ENTERPRISES LIMITED (SC360578)

MOLLY DOLLY ENTERPRISES LIMITED (SC360578) is an active UK company. incorporated on 3 June 2009. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activities. MOLLY DOLLY ENTERPRISES LIMITED has been registered for 16 years. Current directors include ANDERSON, Greig William, ARMOUR, Jane, BELL, Lissa Dobson.

Company Number
SC360578
Status
active
Type
ltd
Incorporated
3 June 2009
Age
16 years
Address
21 Claremount Avenue, Glasgow, G46 6UT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
ANDERSON, Greig William, ARMOUR, Jane, BELL, Lissa Dobson
SIC Codes
47110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLLY DOLLY ENTERPRISES LIMITED

MOLLY DOLLY ENTERPRISES LIMITED is an active company incorporated on 3 June 2009 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activity. MOLLY DOLLY ENTERPRISES LIMITED was registered 16 years ago.(SIC: 47110, 68209)

Status

active

Active since 16 years ago

Company No

SC360578

LTD Company

Age

16 Years

Incorporated 3 June 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

21 Claremount Avenue Giffnock Glasgow, G46 6UT,

Previous Addresses

30 Orchard Drive Giffnock Glasgow G46 7NU
From: 3 June 2009To: 17 August 2016
Timeline

9 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jun 20
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANDERSON, Greig William

Active
30 Orchard Drive, GlasgowG46 7NU
Born November 1966
Director
Appointed 03 Jun 2009

ARMOUR, Jane

Active
Claremount Avenue, GlasgowG46 6UT
Born December 1964
Director
Appointed 25 Mar 2023

BELL, Lissa Dobson

Active
Claremount Avenue, GlasgowG46 6UT
Born January 1970
Director
Appointed 25 Mar 2023

ANDERSON, Noreen

Resigned
21 Claremount Avenue, GiffnockG46 6UT
Secretary
Appointed 03 Jun 2009
Resigned 09 Sept 2019

ANDERSON, Noreen

Resigned
21 Claremount Avenue, GiffnockG46 6UT
Born June 1942
Director
Appointed 03 Jun 2009
Resigned 09 Sept 2019

ANDERSON, William Millar

Resigned
21 Claremount Avenue, GlasgowG46 6UT
Born October 1942
Director
Appointed 03 Jun 2009
Resigned 25 Mar 2023

Persons with significant control

4

3 Active
1 Ceased

Mrs Jane Armour

Active
Claremount Avenue, GlasgowG46 6UT
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2021

Mrs Lissa Dobson Bell

Active
Claremount Avenue, GlasgowG46 6UT
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2021

Mr Greig William Anderson

Active
Claremount Avenue, GlasgowG46 6UT
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2021

Mrs Noreen Anderson

Ceased
Claremount Avenue, GlasgowG46 6UT
Born June 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Mar 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Incorporation Company
3 June 2009
NEWINCIncorporation