Company NameR.L Dolby (Services) Limited
Company StatusDissolved
Company NumberSC080008
CategoryPrivate Limited Company
Incorporation Date10 September 1982(41 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marco Annoni
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed30 July 2010(27 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address18 Via G.B. Torti
Monza
20900
Director NameGiulio Fumagalli Romario
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed30 July 2010(27 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address21 Via Zucchi
Monza
20900
Director NameArthur Middleton Dolby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(6 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEllenabeich
Glen Road
Dunblane
Perthshire
FK15 0DT
Scotland
Director NameIsabella Dolby
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(6 years, 8 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 NameRalph Leslie Dolby
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(6 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address10 Anderson Court
Dunblane
Perthshire
FK15 9BE
Scotland
Secretary NameArthur Middleton Dolby
NationalityBritish
StatusResigned
Appointed09 May 1989(6 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEllenabeich
Glen Road
Dunblane
Perthshire
FK15 0DT
Scotland
Director NameAndrew Allen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(25 years, 3 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 NameAlistair Robert John Dick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(25 years, 3 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 Speirs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(25 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMonitor House
Kerse Road
Stirling
FK7 7RZ
Scotland
Secretary NameAlistair Robert John Dick
NationalityBritish
StatusResigned
Appointed14 December 2007(25 years, 3 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

Websitewww.mortara.com

Location

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

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
22 October 2018Application to strike the company off the register (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 September 2018Auditor's resignation (1 page)
6 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (11 pages)
11 August 2017Full accounts made up to 31 December 2016 (11 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 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 3
(4 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 3
(4 pages)
14 April 2016Full accounts made up to 31 December 2015 (11 pages)
14 April 2016Full accounts made up to 31 December 2015 (11 pages)
15 May 2015Full accounts made up to 31 December 2014 (8 pages)
15 May 2015Full accounts made up to 31 December 2014 (8 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 3
(4 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 3
(4 pages)
11 April 2014Full accounts made up to 31 December 2013 (8 pages)
11 April 2014Full accounts made up to 31 December 2013 (8 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 3
(4 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 3
(4 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 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)
29 July 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
23 May 2013Full accounts made up to 31 December 2012 (8 pages)
23 May 2013Full accounts made up to 31 December 2012 (8 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)
1 July 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
1 July 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
13 April 2012Full accounts made up to 31 December 2011 (8 pages)
13 April 2012Full accounts made up to 31 December 2011 (8 pages)
19 April 2011Full accounts made up to 31 December 2010 (8 pages)
19 April 2011Full accounts made up to 31 December 2010 (8 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
11 August 2010Termination of appointment of Alistair Dick as a secretary (2 pages)
11 August 2010Termination of appointment of Alistair Dick as a secretary (2 pages)
10 August 2010Appointment of Giulio Fumagalli Romario as a director (3 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 2010Termination of appointment of Andrew Allen as a director (2 pages)
10 August 2010Termination of appointment of Alistair Dick as a director (2 pages)
10 August 2010Appointment of Marco Annoni as a director (3 pages)
10 August 2010Termination of appointment of Alan Speirs as a director (2 pages)
10 August 2010Termination of appointment of Alistair Dick as a director (2 pages)
10 August 2010Appointment of Marco Annoni as a director (3 pages)
10 August 2010Termination of appointment of Alan Speirs as a director (2 pages)
14 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 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 Andrew Allen on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Alan Speirs 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 Alan Speirs 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 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)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (4 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 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (3 pages)
28 December 2007New director appointed (3 pages)
28 December 2007Director resigned (1 page)
28 December 2007Secretary resigned;director resigned (1 page)
28 December 2007Secretary resigned;director resigned (1 page)
28 December 2007New secretary appointed;new director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New secretary appointed;new director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 April 2007Return made up to 30/03/07; full list of members (2 pages)
11 April 2007Return made up to 30/03/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 April 2006Return made up to 30/03/06; full list of members (2 pages)
6 April 2006Return made up to 30/03/06; full list of members (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 April 2005Return made up to 30/03/05; full list of members (2 pages)
1 April 2005Return made up to 30/03/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 April 2004Return made up to 30/03/04; full list of members (7 pages)
21 April 2004Return made up to 30/03/04; full list of members (7 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 April 2003Return made up to 30/03/03; full list of members (7 pages)
23 April 2003Return made up to 30/03/03; full list of members (7 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 April 2002Return made up to 30/03/02; full list of members (7 pages)
30 April 2002Return made up to 30/03/02; full list of members (7 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 April 2001Return made up to 30/03/01; full list of members (7 pages)
30 April 2001Return made up to 30/03/01; full list of members (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 April 2000Return made up to 30/03/00; full list of members (7 pages)
5 April 2000Return made up to 30/03/00; full list of members (7 pages)
1 June 1999Return made up to 30/03/99; full list of members (6 pages)
1 June 1999Return made up to 30/03/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 May 1998Return made up to 30/03/98; no change of members (4 pages)
22 May 1998Return made up to 30/03/98; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 April 1997Return made up to 30/03/97; no change of members (4 pages)
16 April 1997Return made up to 30/03/97; no change of members (4 pages)
24 July 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
24 July 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
4 July 1996Registered office changed on 04/07/96 from: monitor house anderson street dunblane FK15 9AJ (1 page)
4 July 1996Registered office changed on 04/07/96 from: monitor house anderson street dunblane FK15 9AJ (1 page)
15 April 1996Return made up to 30/03/96; full list of members (6 pages)
15 April 1996Return made up to 30/03/96; full list of members (6 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
29 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 May 1995Return made up to 30/03/95; no change of members (4 pages)
23 May 1995Return made up to 30/03/95; no change of members (4 pages)
10 September 1982Incorporation (14 pages)
10 September 1982Incorporation (14 pages)