Company NameMortara Instrument UK Limited
Company StatusDissolved
Company NumberSC381795
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)
Dissolution Date2 December 2020 (3 years, 4 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJustin Mortara
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed04 January 2012(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 02 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDeloitte Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Graeme George Johnston
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 02 December 2020)
RoleUk General Manager
Country of ResidenceScotland
Correspondence AddressDeloitte Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Duncan James Wilson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2017(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 02 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClinitron House Excelsior Road
Ashby-De-La-Zouch
Leicestershire
LE65 1JG
Secretary NameMr Stephen John Sanders
StatusClosed
Appointed07 September 2017(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 02 December 2020)
RoleCompany Director
Correspondence AddressClinitron House Excelsior Road
Ashby-De-La-Zouch
Leicestershire
LE65 1JG
Director NameAndrew Allen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
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
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonitor House Kerse Road
Stirling
FK7 7RZ
Scotland
Director NameAlan James Speirs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonitor House Kerse Road
Stirling
FK7 7RZ
Scotland
Secretary NameAlistair Robert John Dick
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMonitor House Kerse Road
Stirling
FK7 7RZ
Scotland
Director NameMr Brian Brenegan
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2012(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnits 11 & 12 Scion House Stirling University Inno
Stirling
FK9 4NF
Scotland
Director NameMr Joseph Francis O'Neill
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 11 & 12 Scion House Stirling University Inno
Stirling
Stirlingshire
FK9 4NF
Scotland

Contact

Websitedolbymedical.com
Telephone01786 460600
Telephone regionStirling

Location

Registered AddressDeloitte Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

204.5k at £1Mortara Instrument LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,013,646
Gross Profit£1,482,078
Net Worth-£472,036
Cash£304,675
Current Liabilities£2,044,138

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 July 2013Delivered 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 2010Delivered 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

Filing History

2 December 2020Final Gazette dissolved following liquidation (1 page)
2 September 2020Final account prior to dissolution in MVL (final account attached) (10 pages)
8 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
(2 pages)
8 October 2018Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2018Satisfaction of charge SC3817950002 in full (1 page)
18 December 2017Statement by Directors (1 page)
18 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2017Statement by Directors (1 page)
18 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2017Solvency Statement dated 13/12/17 (2 pages)
18 December 2017Solvency Statement dated 13/12/17 (2 pages)
18 December 2017Statement of capital on 18 December 2017
  • GBP 1.002201
(4 pages)
18 December 2017Statement of capital on 18 December 2017
  • GBP 1.002201
(4 pages)
7 September 2017Appointment of Mr Stephen John Sanders as a secretary on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr Duncan James Wilson as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr Duncan James Wilson as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr Stephen John Sanders as a secretary on 7 September 2017 (2 pages)
6 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
6 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Termination of appointment of Brian Brenegan as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Brian Brenegan as a director on 12 July 2017 (1 page)
19 June 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
19 June 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
25 May 2017Full accounts made up to 31 December 2016 (17 pages)
25 May 2017Full accounts made up to 31 December 2016 (17 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
17 May 2016Full accounts made up to 31 December 2015 (15 pages)
17 May 2016Full accounts made up to 31 December 2015 (15 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 204,531
(5 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 204,531
(5 pages)
20 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-30
  • RES15 ‐ Change company name resolution on 2015-06-30
(1 page)
20 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-30
(1 page)
20 July 2015Company name changed mortara dolby uk LIMITED\certificate issued on 20/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 July 2015Company name changed mortara dolby uk LIMITED\certificate issued on 20/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 June 2015Termination of appointment of Joseph Francis O'neill as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Joseph Francis O'neill as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Joseph Francis O'neill as a director on 5 June 2015 (1 page)
14 May 2015Full accounts made up to 31 December 2014 (16 pages)
14 May 2015Full accounts made up to 31 December 2014 (16 pages)
25 March 2015Appointment of Mr Graeme George Johnston as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Graeme George Johnston as a director on 25 March 2015 (2 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 204,531
(5 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 204,531
(5 pages)
15 April 2014Full accounts made up to 31 December 2013 (15 pages)
15 April 2014Full accounts made up to 31 December 2013 (15 pages)
14 April 2014Second filing of AR01 previously delivered to Companies House made up to 12 July 2013 (17 pages)
14 April 2014Second filing of AR01 previously delivered to Companies House made up to 12 July 2013 (17 pages)
28 January 2014Termination of appointment of Andrew Allen as a director (2 pages)
28 January 2014Termination of appointment of Andrew Allen as a director (2 pages)
22 October 2013Satisfaction of charge 1 in full (4 pages)
22 October 2013Satisfaction of charge 1 in full (4 pages)
22 August 2013Appointment of Mr Joseph Francis O'neill as a director (3 pages)
22 August 2013Appointment of Mr Joseph Francis O'neill as a director (3 pages)
19 August 2013Second filing of SH01 previously delivered to Companies House (6 pages)
19 August 2013Second filing of SH01 previously delivered to Companies House (6 pages)
15 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
  • ANNOTATION A second filed AR01 was registered on 14/04/2014
(16 pages)
15 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
  • ANNOTATION A second filed AR01 was registered on 14/04/2014
(16 pages)
7 August 2013Registration of charge 3817950002 (11 pages)
7 August 2013Registration of charge 3817950002 (11 pages)
14 June 2013Full accounts made up to 31 December 2012 (16 pages)
14 June 2013Full accounts made up to 31 December 2012 (16 pages)
4 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 18,177
  • ANNOTATION A second filed SH01 was registered on 19/08/2013.
(5 pages)
4 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 18,177
  • ANNOTATION A second filed SH01 was registered on 19/08/2013.
(5 pages)
10 December 2012Registered office address changed from Monitor House Kerse Road Stirling FK7 7RZ on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from Monitor House Kerse Road Stirling FK7 7RZ on 10 December 2012 (2 pages)
8 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 186,354
(4 pages)
8 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 186,354
(4 pages)
8 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 186,354
(4 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
19 April 2012Full accounts made up to 31 December 2011 (15 pages)
19 April 2012Full accounts made up to 31 December 2011 (15 pages)
25 January 2012Company name changed dolby medical products and service LIMITED\certificate issued on 25/01/12
  • CONNOT ‐
(3 pages)
25 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-10
(1 page)
25 January 2012Company name changed dolby medical products and service LIMITED\certificate issued on 25/01/12
  • CONNOT ‐
(3 pages)
25 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-10
(1 page)
12 January 2012Termination of appointment of Alistair Dick as a secretary (2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
12 January 2012Termination of appointment of Alan Speirs as a director (2 pages)
12 January 2012Appointment of Mr Brian Brenegan as a director (3 pages)
12 January 2012Termination of appointment of Alistair Dick as a director (2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
12 January 2012Appointment of Justin Mortara as a director (3 pages)
12 January 2012Termination of appointment of Alistair Dick as a secretary (2 pages)
12 January 2012Appointment of Justin Mortara as a director (3 pages)
12 January 2012Termination of appointment of Alan Speirs as a director (2 pages)
12 January 2012Appointment of Mr Brian Brenegan as a director (3 pages)
12 January 2012Termination of appointment of Alistair Dick as a director (2 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
16 June 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
16 June 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
10 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 150,000
(4 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 150,000
(4 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-26
(1 page)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-26
(1 page)
28 July 2010Company name changed monitor one LIMITED\certificate issued on 28/07/10
  • CONNOT ‐
(3 pages)
28 July 2010Company name changed monitor one LIMITED\certificate issued on 28/07/10
  • CONNOT ‐
(3 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)