Glasgow
G1 3BX
Scotland
Director Name | Mr Graeme George Johnston |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2015(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 December 2020) |
Role | Uk General Manager |
Country of Residence | Scotland |
Correspondence Address | Deloitte Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Duncan James Wilson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2017(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clinitron House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 1JG |
Secretary Name | Mr Stephen John Sanders |
---|---|
Status | Closed |
Appointed | 07 September 2017(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 December 2020) |
Role | Company Director |
Correspondence Address | Clinitron House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 1JG |
Director Name | Andrew Allen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monitor House Kerse Road Stirling FK7 7RZ Scotland |
Director Name | Alistair Robert John Dick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monitor House Kerse Road Stirling FK7 7RZ Scotland |
Director Name | Alan James Speirs |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monitor House Kerse Road Stirling FK7 7RZ Scotland |
Secretary Name | Alistair Robert John Dick |
---|---|
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Monitor House Kerse Road Stirling FK7 7RZ Scotland |
Director Name | Mr Brian Brenegan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2012(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Units 11 & 12 Scion House Stirling University Inno Stirling FK9 4NF Scotland |
Director Name | Mr Joseph Francis O'Neill |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 11 & 12 Scion House Stirling University Inno Stirling Stirlingshire FK9 4NF Scotland |
Website | dolbymedical.com |
---|---|
Telephone | 01786 460600 |
Telephone region | Stirling |
Registered Address | Deloitte Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
204.5k at £1 | Mortara Instrument LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,013,646 |
Gross Profit | £1,482,078 |
Net Worth | -£472,036 |
Cash | £304,675 |
Current Liabilities | £2,044,138 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 July 2013 | Delivered on: 7 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 July 2010 | Delivered on: 4 August 2010 Satisfied on: 22 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
2 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2020 | Final account prior to dissolution in MVLÂ (final account attached) (10 pages) |
8 October 2018 | Resolutions
|
8 October 2018 | Registered office address changed from Units 11 & 12 Scion House Stirling University Innovation Park Stirling FK9 4NF to Deloitte Llp 110 Queen Street Glasgow G1 3BX on 8 October 2018 (2 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2018 | Satisfaction of charge SC3817950002 in full (1 page) |
18 December 2017 | Statement by Directors (1 page) |
18 December 2017 | Resolutions
|
18 December 2017 | Statement by Directors (1 page) |
18 December 2017 | Resolutions
|
18 December 2017 | Solvency Statement dated 13/12/17 (2 pages) |
18 December 2017 | Solvency Statement dated 13/12/17 (2 pages) |
18 December 2017 | Statement of capital on 18 December 2017
|
18 December 2017 | Statement of capital on 18 December 2017
|
7 September 2017 | Appointment of Mr Stephen John Sanders as a secretary on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Duncan James Wilson as a director on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Duncan James Wilson as a director on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Stephen John Sanders as a secretary on 7 September 2017 (2 pages) |
6 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
6 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Termination of appointment of Brian Brenegan as a director on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Brian Brenegan as a director on 12 July 2017 (1 page) |
19 June 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
19 June 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
25 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
20 July 2015 | Resolutions
|
20 July 2015 | Resolutions
|
20 July 2015 | Company name changed mortara dolby uk LIMITED\certificate issued on 20/07/15
|
20 July 2015 | Company name changed mortara dolby uk LIMITED\certificate issued on 20/07/15
|
5 June 2015 | Termination of appointment of Joseph Francis O'neill as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Joseph Francis O'neill as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Joseph Francis O'neill as a director on 5 June 2015 (1 page) |
14 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 March 2015 | Appointment of Mr Graeme George Johnston as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Graeme George Johnston as a director on 25 March 2015 (2 pages) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2013 (17 pages) |
14 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2013 (17 pages) |
28 January 2014 | Termination of appointment of Andrew Allen as a director (2 pages) |
28 January 2014 | Termination of appointment of Andrew Allen as a director (2 pages) |
22 October 2013 | Satisfaction of charge 1 in full (4 pages) |
22 October 2013 | Satisfaction of charge 1 in full (4 pages) |
22 August 2013 | Appointment of Mr Joseph Francis O'neill as a director (3 pages) |
22 August 2013 | Appointment of Mr Joseph Francis O'neill as a director (3 pages) |
19 August 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
19 August 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
15 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 August 2013 | Registration of charge 3817950002 (11 pages) |
7 August 2013 | Registration of charge 3817950002 (11 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
10 December 2012 | Registered office address changed from Monitor House Kerse Road Stirling FK7 7RZ on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from Monitor House Kerse Road Stirling FK7 7RZ on 10 December 2012 (2 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 January 2012 | Company name changed dolby medical products and service LIMITED\certificate issued on 25/01/12
|
25 January 2012 | Resolutions
|
25 January 2012 | Company name changed dolby medical products and service LIMITED\certificate issued on 25/01/12
|
25 January 2012 | Resolutions
|
12 January 2012 | Termination of appointment of Alistair Dick as a secretary (2 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Termination of appointment of Alan Speirs as a director (2 pages) |
12 January 2012 | Appointment of Mr Brian Brenegan as a director (3 pages) |
12 January 2012 | Termination of appointment of Alistair Dick as a director (2 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Appointment of Justin Mortara as a director (3 pages) |
12 January 2012 | Termination of appointment of Alistair Dick as a secretary (2 pages) |
12 January 2012 | Appointment of Justin Mortara as a director (3 pages) |
12 January 2012 | Termination of appointment of Alan Speirs as a director (2 pages) |
12 January 2012 | Appointment of Mr Brian Brenegan as a director (3 pages) |
12 January 2012 | Termination of appointment of Alistair Dick as a director (2 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
16 June 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
10 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
10 August 2010 | Resolutions
|
10 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
10 August 2010 | Resolutions
|
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Resolutions
|
28 July 2010 | Company name changed monitor one LIMITED\certificate issued on 28/07/10
|
28 July 2010 | Company name changed monitor one LIMITED\certificate issued on 28/07/10
|
12 July 2010 | Incorporation
|
12 July 2010 | Incorporation
|