Company NameDolby Medical Home Respiratory Care Limited
DirectorsGiulio Fumagalli Romario and Marco Annoni
Company StatusActive
Company NumberSC063902
CategoryPrivate Limited Company
Incorporation Date18 January 1978(46 years, 4 months ago)
Previous NamesR.L. Dolby & Company Limited and Dolby Medical Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameGiulio Fumagalli Romario
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed30 July 2010(32 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address21 Via Zucchi
Monza
20900
Director NameMr Marco Annoni
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed30 July 2010(32 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address18 Via G.B. Torti
Monza
20900
Director NameRalph Leslie Dolby
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(11 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address10 Anderson Court
Dunblane
Perthshire
FK15 9BE
Scotland
Director NameSheila Dolby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(11 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 December 2007)
RoleCompany Director
Correspondence AddressEllenabeich
Dunblane
Perthshire
FK15 0DT
Scotland
Director NameIsabella Dolby
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(11 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address10 Anderson Court
Dunblane
Perthshire
FK15 9BE
Scotland
Director NameArthur Middleton Dolby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(11 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 December 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEllenabeich
Glen Road
Dunblane
Perthshire
FK15 0DT
Scotland
Secretary NameMr James Michael McQuaid
NationalityBritish
StatusResigned
Appointed09 May 1989(11 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Leighton Avenue
Dunblane
FK15 0EB
Scotland
Director NameMr James Michael McQuaid
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1990(12 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 December 2007)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address7 Leighton Avenue
Dunblane
FK15 0EB
Scotland
Director NameJohn Angus Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1990(12 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 February 2004)
RoleTechnical Director
Correspondence Address21 Anchorscross
Dunblane
Perthshire
FK15 9JP
Scotland
Director NameRoger Saltmarshe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(14 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 14 December 2007)
RoleSales Director
Correspondence AddressWaterbeck
Wemysshall Road
Ceres Cupar
Fife
KY15 5LX
Scotland
Director NameKevin Robert Laye
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(19 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address38 Christchurch Road
Hucknall
Nottinghamshire
NG15 6SA
Director NameAlistair Ferguson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(26 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 2007)
RoleTechnical Director
Correspondence Address1 Cockburn Avenue
Dunblane
Perthshire
FK15 0FP
Scotland
Director NameHugh Ferguson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(29 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 December 2007)
RoleCompany Director
Correspondence Address58 Barntongate Drive
Barnton
Edinburgh
Midlothian
EH4 8BY
Scotland
Director NameAlistair Robert John Dick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(29 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonitor House
Kerse Road
Stirling
FK7 7RZ
Scotland
Director NameAndrew Allen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(29 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonitor House
Kerse Road
Stirling
FK7 7RZ
Scotland
Director NameMr Alan James Spiers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(29 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonitor House
Kerse Road
Stirling
FK7 7RZ
Scotland
Secretary NameAlistair Robert John Dick
NationalityBritish
StatusResigned
Appointed14 December 2007(29 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonitor House
Kerse Road
Stirling
FK7 7RZ
Scotland

Contact

Websitedolbymedical.com
Telephone01786 460600
Telephone regionStirling

Location

Registered AddressNorth Suite Lomond Court
Castle Business Park
Stirling
FK9 4TU
Scotland
ConstituencyStirling
WardCastle
Address Matches2 other UK companies use this postal address

Shareholders

15.1k at £1Dolby Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,478,993
Gross Profit£14,043,176
Net Worth£12,662,042
Cash£2,243,949
Current Liabilities£8,531,911

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Charges

14 December 2007Delivered on: 19 December 2007
Satisfied on: 6 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 December 2007Delivered on: 19 December 2007
Satisfied on: 5 August 2010
Persons entitled: Arthur Middleton Dolby and Another

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 April 2002Delivered on: 9 April 2002
Satisfied on: 11 December 2007
Persons entitled: The Trustees of Dolby Executive Pension Plan

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects forming monitor house, kerse road, stirling.
Fully Satisfied
12 February 2001Delivered on: 22 February 2001
Satisfied on: 11 December 2007
Persons entitled: The Trustees of the Dolby Executive Pension Plan

Classification: Standard security
Secured details: All sums due pursuant to a minute of agreemen.
Particulars: Subjects on the south side of kerse road, stirling title number stg 1501.
Fully Satisfied
6 June 1996Delivered on: 14 June 1996
Satisfied on: 1 July 2005
Persons entitled: Forth Valley Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at kerse road,stirling.
Fully Satisfied
18 March 1996Delivered on: 27 March 1996
Satisfied on: 11 December 2007
Persons entitled: Trustees of Dolby Executive Pension Plan

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the south side of kerse road,stirling.
Fully Satisfied
8 October 1987Delivered on: 20 October 1987
Satisfied on: 18 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 April 1985Delivered on: 2 May 1985
Satisfied on: 17 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground situated to the south of doune road, dunblane.
Fully Satisfied
10 January 2012Delivered on: 26 January 2012
Persons entitled: Ubs Global Asset Management (UK) LTD

Classification: Deed of rental deposit
Secured details: All sums due or to become due.
Particulars: By way of a fixed charge in the company's interest in the interest earning deposit account.
Outstanding
22 November 2010Delivered on: 1 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 31 December 2022 (35 pages)
13 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
31 March 2022Full accounts made up to 31 December 2021 (35 pages)
11 June 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
9 April 2021Full accounts made up to 31 December 2020 (35 pages)
1 May 2020Full accounts made up to 31 December 2019 (34 pages)
15 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (35 pages)
16 April 2018Full accounts made up to 31 December 2017 (32 pages)
6 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (28 pages)
7 August 2017Full accounts made up to 31 December 2016 (28 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 15,100
(5 pages)
29 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 15,100
(5 pages)
14 April 2016Full accounts made up to 31 December 2015 (26 pages)
14 April 2016Full accounts made up to 31 December 2015 (26 pages)
15 May 2015Full accounts made up to 31 December 2014 (20 pages)
15 May 2015Full accounts made up to 31 December 2014 (20 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 15,100
(5 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 15,100
(5 pages)
11 April 2014Full accounts made up to 31 December 2013 (20 pages)
11 April 2014Full accounts made up to 31 December 2013 (20 pages)
3 April 2014Director's details changed for Marco Annoni on 1 March 2014 (2 pages)
3 April 2014Director's details changed for Marco Annoni on 1 March 2014 (2 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 15,100
(5 pages)
3 April 2014Director's details changed for Giulio Fumagalli Romario on 1 March 2014 (3 pages)
3 April 2014Director's details changed for Giulio Fumagalli Romario on 1 March 2014 (3 pages)
3 April 2014Director's details changed for Marco Annoni on 1 March 2014 (2 pages)
3 April 2014Director's details changed for Giulio Fumagalli Romario on 1 March 2014 (3 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 15,100
(5 pages)
30 July 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
23 May 2013Full accounts made up to 31 December 2012 (19 pages)
23 May 2013Full accounts made up to 31 December 2012 (19 pages)
10 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 15,100.00
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 15,100.00
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 15,100.00
(4 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 October 2012Registered office address changed from Monitor House Kerse Road Stirling FK7 7RZ on 12 October 2012 (1 page)
12 October 2012Registered office address changed from Monitor House Kerse Road Stirling FK7 7RZ on 12 October 2012 (1 page)
13 April 2012Full accounts made up to 31 December 2011 (19 pages)
13 April 2012Full accounts made up to 31 December 2011 (19 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
19 April 2011Full accounts made up to 31 December 2010 (20 pages)
19 April 2011Full accounts made up to 31 December 2010 (20 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
10 August 2010Termination of appointment of Alan Spiers as a director (2 pages)
10 August 2010Appointment of Marco Annoni as a director (3 pages)
10 August 2010Termination of appointment of Andrew Allen as a director (2 pages)
10 August 2010Termination of appointment of Alistair Dick as a secretary (2 pages)
10 August 2010Termination of appointment of Alan Spiers as a director (2 pages)
10 August 2010Termination of appointment of Alistair Dick as a director (2 pages)
10 August 2010Appointment of Giulio Fumagalli Romario as a director (3 pages)
10 August 2010Termination of appointment of Andrew Allen as a director (2 pages)
10 August 2010Appointment of Marco Annoni as a director (3 pages)
10 August 2010Termination of appointment of Alistair Dick as a director (2 pages)
10 August 2010Appointment of Giulio Fumagalli Romario as a director (3 pages)
10 August 2010Termination of appointment of Alistair Dick as a secretary (2 pages)
9 August 2010Company name changed dolby medical LIMITED\certificate issued on 09/08/10
  • CONNOT ‐
(3 pages)
9 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-06
(2 pages)
9 August 2010Company name changed dolby medical LIMITED\certificate issued on 09/08/10
  • CONNOT ‐
(3 pages)
9 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-06
(2 pages)
6 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
6 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
5 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages)
5 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages)
14 April 2010Full accounts made up to 31 December 2009 (24 pages)
14 April 2010Full accounts made up to 31 December 2009 (24 pages)
30 March 2010Director's details changed for Alan James Spiers on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Alistair Robert John Dick on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Alistair Robert John Dick on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Alistair Robert John Dick on 30 March 2010 (1 page)
30 March 2010Director's details changed for Andrew Allen on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Andrew Allen on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Alistair Robert John Dick on 30 March 2010 (1 page)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Alan James Spiers on 30 March 2010 (2 pages)
8 May 2009Full accounts made up to 31 December 2008 (23 pages)
8 May 2009Full accounts made up to 31 December 2008 (23 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (23 pages)
8 August 2008Full accounts made up to 31 December 2007 (23 pages)
7 August 2008Company name changed R.L. dolby & company LIMITED\certificate issued on 11/08/08 (2 pages)
7 August 2008Company name changed R.L. dolby & company LIMITED\certificate issued on 11/08/08 (2 pages)
22 April 2008Return made up to 30/03/08; full list of members (5 pages)
22 April 2008Return made up to 30/03/08; full list of members (5 pages)
8 February 2008Registered office changed on 08/02/08 from: robb ferguson 5 oswald street glasgow lanarkshire G1 4QR (1 page)
8 February 2008Registered office changed on 08/02/08 from: robb ferguson 5 oswald street glasgow lanarkshire G1 4QR (1 page)
27 December 2007Declaration of assistance for shares acquisition (10 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Declaration of assistance for shares acquisition (10 pages)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007New secretary appointed;new director appointed (2 pages)
27 December 2007New director appointed (3 pages)
27 December 2007Director resigned (1 page)
27 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Secretary resigned;director resigned (1 page)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 December 2007New director appointed (3 pages)
27 December 2007Director resigned (1 page)
27 December 2007Secretary resigned;director resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007New secretary appointed;new director appointed (2 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Alterations to a floating charge (10 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Alterations to a floating charge (9 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Alterations to a floating charge (10 pages)
19 December 2007Alterations to a floating charge (9 pages)
19 December 2007Partic of mort/charge * (3 pages)
11 December 2007Dec mort/charge * (2 pages)
11 December 2007Dec mort/charge * (2 pages)
11 December 2007Dec mort/charge * (2 pages)
11 December 2007Dec mort/charge * (2 pages)
11 December 2007Dec mort/charge * (2 pages)
11 December 2007Dec mort/charge * (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
16 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
16 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 30/03/07; full list of members (4 pages)
20 April 2007Return made up to 30/03/07; full list of members (4 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
25 September 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
25 September 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
19 April 2006Return made up to 30/03/06; full list of members (4 pages)
19 April 2006Return made up to 30/03/06; full list of members (4 pages)
13 July 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
13 July 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 April 2005Return made up to 30/03/05; full list of members (4 pages)
1 April 2005Return made up to 30/03/05; full list of members (4 pages)
13 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
13 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
21 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
20 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
20 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
1 May 2003Return made up to 30/03/03; full list of members (10 pages)
1 May 2003Return made up to 30/03/03; full list of members (10 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
30 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 April 2002Partic of mort/charge * (5 pages)
9 April 2002Partic of mort/charge * (5 pages)
9 October 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
9 October 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
17 April 2001Return made up to 30/03/01; full list of members (9 pages)
17 April 2001Return made up to 30/03/01; full list of members (9 pages)
22 February 2001Partic of mort/charge * (5 pages)
22 February 2001Partic of mort/charge * (5 pages)
1 November 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
1 November 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
5 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 June 1999Return made up to 30/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
(8 pages)
1 June 1999Return made up to 30/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
(8 pages)
25 May 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
25 May 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
9 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
9 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
1 April 1998Return made up to 30/03/98; no change of members (6 pages)
1 April 1998Return made up to 30/03/98; no change of members (6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
9 May 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
9 May 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
16 April 1997Return made up to 30/03/97; no change of members (6 pages)
16 April 1997Return made up to 30/03/97; no change of members (6 pages)
24 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
24 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
18 July 1996Dec mort/charge * (4 pages)
18 July 1996Dec mort/charge * (4 pages)
14 June 1996Partic of mort/charge * (5 pages)
14 June 1996Partic of mort/charge * (5 pages)
22 May 1996Return made up to 30/03/96; full list of members (8 pages)
22 May 1996Return made up to 30/03/96; full list of members (8 pages)
14 May 1996Registered office changed on 14/05/96 from: monitor house anderson street dunblane FK15 9AJ (1 page)
14 May 1996Registered office changed on 14/05/96 from: monitor house anderson street dunblane FK15 9AJ (1 page)
27 March 1996Partic of mort/charge * (6 pages)
27 March 1996Partic of mort/charge * (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 May 1995Return made up to 30/03/95; no change of members (6 pages)
23 May 1995Return made up to 30/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
16 May 1983Accounts made up to 31 December 1982 (9 pages)
16 May 1983Accounts made up to 31 December 1982 (9 pages)
12 April 1982Accounts made up to 31 December 1981 (6 pages)
12 April 1982Accounts made up to 31 December 1981 (6 pages)
18 January 1978Incorporation (24 pages)
18 January 1978Incorporation (24 pages)