DOLBY MEDICAL LIMITED

Units 1-3, Block 5 Manor Farm Business Park Units 1-3, Block 5 Manor Farm Business Park, Stirling, FK9 5QD, Scotland
StatusACTIVE
Company No.SC436429
CategoryPrivate Limited Company
Incorporated08 Nov 2012
Age11 years, 7 months, 11 days
JurisdictionScotland

SUMMARY

DOLBY MEDICAL LIMITED is an active private limited company with number SC436429. It was incorporated 11 years, 7 months, 11 days ago, on 08 November 2012. The company address is Units 1-3, Block 5 Manor Farm Business Park Units 1-3, Block 5 Manor Farm Business Park, Stirling, FK9 5QD, Scotland.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 18 Jun 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Jun 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Jun 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 03 Jun 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 03 Jun 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-05

Officer name: Mr Andrew James Gawman

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2023

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2024-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Benjamin William Goodger

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-06

Officer name: Mrs Samantha Tyrer

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Gervase Paul Adams

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dd Group Holdings Ltd

Change date: 2022-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin William Goodger

Change date: 2022-11-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Johanna Elizabeth Deason

Change date: 2022-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin William Goodger

Change date: 2022-10-25

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gervase Paul Adams

Change date: 2022-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gervase Paul Adams

Change date: 2022-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2022

Action Date: 21 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-21

Charge number: SC4364290006

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4364290003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4364290004

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4364290005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2022

Action Date: 06 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4364290003

Charge creation date: 2022-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2022

Action Date: 06 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4364290004

Charge creation date: 2022-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2022

Action Date: 06 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-06

Charge number: SC4364290005

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-08

Psc name: Turnstone Equityco 1 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

New address: Units 1-3, Block 5 Manor Farm Business Park Manor Loan Stirling FK9 5QD

Change date: 2022-06-08

Old address: 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nilesh Kundanlal Pandya

Termination date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-06

Officer name: Tom Riall

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 10 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 10 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nilesh Kundanlal Pandya

Change date: 2021-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Tom Riall

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nilesh Kundanlal Pandya

Appointment date: 2020-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Johanna Elizabeth Deason

Appointment date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-29

Psc name: H M Logistics Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leo Damian Carroll

Termination date: 2020-03-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-14

Officer name: Mr Benjamin William Goodger

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Omar Shafi Khan

Termination date: 2019-04-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Wheatstone

Termination date: 2018-10-18

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 17 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 17 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-09

Officer name: Mr Gervase Paul Adams

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mark Stephenson

Termination date: 2018-04-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Omar Shafi Khan

Appointment date: 2017-10-16

Documents

View document PDF

Legacy

Date: 24 Aug 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 24 Aug 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 24 Aug 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Riall

Appointment date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henry Mark Robson

Termination date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Leo Damian Carroll

Appointment date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Henry Mark Robson

Termination date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Pryde

Termination date: 2016-03-31

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mr Robert Mark Stephenson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland

New address: 1 Johnston Street Paisley Renfrewshire PA1 1XQ

Change date: 2016-04-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-31

Officer name: Mr William Henry Mark Robson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan James Speirs

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Gordon

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Ford

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mr William Henry Mark Robson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Wheatstone

Appointment date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

New address: 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL

Old address: 27 Stafford Street Edinburgh Midlothian EH3 7BJ

Change date: 2016-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Howieson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Mortgage alter floating charge with number

Date: 09 Feb 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF


Some Companies

A & Y CARPET CLEANERS LTD

241 MERRIDALE STREET WEST,WOLVERHAMPTON,WV3 0RP

Number:11929235
Status:ACTIVE
Category:Private Limited Company

FOUNDRY LANE MEDICAL LIMITED

THE BURNHAM SURGERY,BURNHAM-ON-CROUCH,CM0 8SJ

Number:11039295
Status:ACTIVE
Category:Private Limited Company

GLOBAL FIRST SOLAR LIMITED

1 HIGH STREET,THATCHAM,RG19 3JG

Number:07612145
Status:ACTIVE
Category:Private Limited Company

H AND M INTERNATIONAL FREIGHT LIMITED

105 BLENHEIM CHASE,LEIGH-ON-SEA,SS9 3BY

Number:02451927
Status:ACTIVE
Category:Private Limited Company

QARBOÖK TECHNOLOGIES LTD

28 STANLEY ROAD,ILFORD,IG1 1RW

Number:10542971
Status:ACTIVE
Category:Private Limited Company

RBC CONTRACTORS LTD

555 LINCOLN ROAD,PETERBOROUGH,PE1 2PB

Number:10810151
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source