Advanced company searchLink opens in new window

DOLBY MEDICAL LIMITED

Company number SC436429

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2016 AP01 Appointment of Mr Robert Mark Stephenson as a director on 31 March 2016
13 Apr 2016 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 1 Johnston Street Paisley Renfrewshire PA1 1XQ on 13 April 2016
13 Apr 2016 AP03 Appointment of Mr William Henry Mark Robson as a secretary on 31 March 2016
13 Apr 2016 TM01 Termination of appointment of Alan James Speirs as a director on 31 March 2016
13 Apr 2016 TM01 Termination of appointment of Derek Gordon as a director on 31 March 2016
13 Apr 2016 TM01 Termination of appointment of Timothy Ford as a director on 31 March 2016
13 Apr 2016 AP01 Appointment of Mr William Henry Mark Robson as a director on 31 March 2016
13 Apr 2016 AP01 Appointment of Mr Mark Anthony Wheatstone as a director on 31 March 2016
17 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 MR04 Satisfaction of charge 1 in full
26 Jan 2016 AD01 Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 26 January 2016
01 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 300,000
10 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 300,000
06 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 TM01 Termination of appointment of Stuart Howieson as a director
18 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 300,000
01 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
09 Feb 2013 466(Scot) Alterations to floating charge 2
07 Feb 2013 MG01s Particulars of a mortgage or charge / charge no: 2
07 Jan 2013 AP01 Appointment of Mr Stuart Howieson as a director
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 300,000
04 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 1
03 Jan 2013 AP01 Appointment of Mr Timothy Ford as a director