Company NameDolby Healthcare Limited
DirectorsMarco Annoni and Giulio Fumagalli Romario
Company StatusActive
Company NumberSC328062
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Previous NameDMWS 838 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Marco Annoni
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed30 July 2010(3 years after company formation)
Appointment Duration13 years, 9 months
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
StatusCurrent
Appointed30 July 2010(3 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address21 Via Zucchi
Monza
20900
Director NameAlistair Robert John Dick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 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(4 months, 3 weeks 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(4 months, 3 weeks 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(4 months, 3 weeks 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 NameDM Director Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
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

300.1k at £1Airsol Srl
100.00%
Ordinary

Financials

Year2014
Turnover£17,478,993
Gross Profit£14,043,176
Net Worth£12,357,319
Cash£2,248,169
Current Liabilities£8,840,997

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 Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 4 weeks 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

Filing History

10 August 2023Director's details changed for Giulio Fumagalli Romario on 30 July 2010 (2 pages)
10 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 31 December 2022 (17 pages)
8 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
31 March 2022Full accounts made up to 31 December 2021 (17 pages)
31 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
12 April 2021Full accounts made up to 31 December 2020 (19 pages)
7 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
1 May 2020Full accounts made up to 31 December 2019 (18 pages)
2 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (18 pages)
21 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
16 April 2018Full accounts made up to 31 December 2017 (16 pages)
7 August 2017Full accounts made up to 31 December 2016 (17 pages)
7 August 2017Full accounts made up to 31 December 2016 (17 pages)
4 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
5 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 April 2016Full accounts made up to 31 December 2015 (18 pages)
14 April 2016Full accounts made up to 31 December 2015 (18 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 300,100
(5 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 300,100
(5 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
4 August 2014Director's details changed for Mr Marco Annoni on 1 June 2014 (2 pages)
4 August 2014Director's details changed for Mr Marco Annoni on 1 June 2014 (2 pages)
4 August 2014Director's details changed for Giulio Fumagalli Romario on 1 June 2014 (2 pages)
4 August 2014Director's details changed for Giulio Fumagalli Romario on 1 June 2014 (2 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 300,100
(5 pages)
4 August 2014Director's details changed for Mr Marco Annoni on 1 June 2014 (2 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 300,100
(5 pages)
4 August 2014Director's details changed for Giulio Fumagalli Romario on 1 June 2014 (2 pages)
11 April 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
11 April 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
23 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
23 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
10 January 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 300,100.00
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 300,100.00
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 300,100.00
(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)
4 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
13 April 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
13 April 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
19 April 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
19 April 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
11 August 2010Secretary's details changed for Alistair Robert John Dick on 1 January 2010 (1 page)
11 August 2010Director's details changed for Alistair Robert John Dick on 1 January 2010 (2 pages)
11 August 2010Secretary's details changed for Alistair Robert John Dick on 1 January 2010 (1 page)
11 August 2010Appointment of Marco Annoni as a director (3 pages)
11 August 2010Appointment of Giulio Fumagalli Romario as a director (3 pages)
11 August 2010Director's details changed for Alan Speirs on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Alistair Robert John Dick on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Alistair Robert John Dick on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Andrew Allen on 1 January 2010 (2 pages)
11 August 2010Secretary's details changed for Alistair Robert John Dick on 1 January 2010 (1 page)
11 August 2010Director's details changed for Alan Speirs on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Andrew Allen on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Andrew Allen on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Alan Speirs on 1 January 2010 (2 pages)
11 August 2010Appointment of Giulio Fumagalli Romario as a director (3 pages)
11 August 2010Appointment of Marco Annoni as a director (3 pages)
10 August 2010Termination of appointment of Alistair Dick as a secretary (1 page)
10 August 2010Termination of appointment of Andrew Allen as a director (1 page)
10 August 2010Termination of appointment of Andrew Allen as a director (1 page)
10 August 2010Termination of appointment of Alistair Dick as a secretary (1 page)
10 August 2010Termination of appointment of Alistair Dick as a director (1 page)
10 August 2010Termination of appointment of Alan Speirs as a director (1 page)
10 August 2010Termination of appointment of Alan Speirs as a director (1 page)
10 August 2010Termination of appointment of Alistair Dick as a director (1 page)
6 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
6 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
5 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
14 April 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
14 April 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
21 July 2009Return made up to 20/07/09; full list of members (4 pages)
21 July 2009Return made up to 20/07/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 December 2008 (24 pages)
8 May 2009Full accounts made up to 31 December 2008 (24 pages)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
23 July 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 alignment with parent or subsidiary (1 page)
23 July 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 alignment with parent or subsidiary (1 page)
24 April 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
24 April 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
27 December 2007£ nc 100/450000 14/12/07 (2 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
27 December 2007£ nc 100/450000 14/12/07 (2 pages)
27 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 December 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007Ad 14/12/07--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
27 December 2007Ad 14/12/07--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
27 December 2007New director appointed (3 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 December 2007New director appointed (3 pages)
19 December 2007Partic of mort/charge * (3 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 2007Alterations to a floating charge (9 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Alterations to a floating charge (10 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
12 October 2007Company name changed dmws 838 LIMITED\certificate issued on 12/10/07 (2 pages)
12 October 2007Company name changed dmws 838 LIMITED\certificate issued on 12/10/07 (2 pages)
20 July 2007Incorporation (26 pages)
20 July 2007Incorporation (26 pages)