DOLBY MEDICAL LIMITED

Register to unlock more data on OkredoRegister

DOLBY MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC436429

Incorporation date

08/11/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Units 1-3, Block 5 Manor Farm Business Park, Manor Loan, Stirling FK9 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon01/04/2026
Director's details changed for Mr Howard Langton Taylor on 2026-04-01
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon11/02/2026
Termination of appointment of Simon Peter Clegg as a secretary on 2026-02-11
dot icon11/02/2026
Termination of appointment of Samantha Tyrer as a director on 2026-02-11
dot icon11/02/2026
Appointment of Mr Adam Parkins as a secretary on 2026-02-11
dot icon11/02/2026
Appointment of Mr Howard Langton Taylor as a director on 2026-02-11
dot icon17/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon18/09/2025
Termination of appointment of Johanna Elizabeth Deason as a secretary on 2025-08-01
dot icon18/09/2025
Appointment of Mr Simon Peter Clegg as a secretary on 2025-08-01
dot icon18/09/2025
Appointment of Mr Peter Keegans as a director on 2025-09-18
dot icon18/09/2025
Appointment of Mr Dean Leighton Taylor Hallows as a director on 2025-09-18
dot icon01/08/2025
Termination of appointment of Andrew James Gawman as a director on 2025-07-10
dot icon20/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon20/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon20/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon20/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon31/01/2025
Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12
dot icon27/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon11/09/2024
Director's details changed for Mrs Samantha Tyrer on 2024-08-26
dot icon18/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/06/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon03/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/03/2024
Appointment of Mr Andrew James Gawman as a director on 2024-02-05
dot icon19/12/2023
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon27/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon03/10/2023
Termination of appointment of Benjamin William Goodger as a director on 2023-09-29
dot icon14/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/03/2023
Termination of appointment of Gervase Paul Adams as a director on 2023-03-01
dot icon06/03/2023
Appointment of Mrs Samantha Tyrer as a director on 2023-03-06
dot icon15/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon15/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon08/11/2022
Director's details changed for Mr Benjamin William Goodger on 2022-10-25
dot icon08/11/2022
Director's details changed for Mr Gervase Paul Adams on 2022-11-01
dot icon08/11/2022
Secretary's details changed for Ms Johanna Elizabeth Deason on 2022-11-08
dot icon08/11/2022
Director's details changed for Mr Benjamin William Goodger on 2022-11-08
dot icon08/11/2022
Change of details for Dd Group Holdings Ltd as a person with significant control on 2022-06-08
dot icon08/11/2022
Director's details changed for Mr Gervase Paul Adams on 2022-11-08
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon27/10/2022
Registration of charge SC4364290006, created on 2022-10-21
dot icon14/10/2022
Satisfaction of charge SC4364290003 in full
dot icon14/10/2022
Satisfaction of charge SC4364290004 in full
dot icon14/10/2022
Satisfaction of charge SC4364290005 in full

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Robert Mark
Director
31/03/2016 - 20/04/2018
24
Pandya, Nilesh Kundanlal
Director
27/11/2020 - 06/06/2022
76
Shafi Khan, Mohammed Omar
Director
16/10/2017 - 05/04/2019
204
Robson, William Henry Mark
Director
31/03/2016 - 31/07/2017
233
Pryde, Iain
Director
21/12/2012 - 31/03/2016
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOLBY MEDICAL LIMITED

DOLBY MEDICAL LIMITED is an(a) Active company incorporated on 08/11/2012 with the registered office located at Units 1-3, Block 5 Manor Farm Business Park, Manor Loan, Stirling FK9 5QD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOLBY MEDICAL LIMITED?

toggle

DOLBY MEDICAL LIMITED is currently Active. It was registered on 08/11/2012 .

Where is DOLBY MEDICAL LIMITED located?

toggle

DOLBY MEDICAL LIMITED is registered at Units 1-3, Block 5 Manor Farm Business Park, Manor Loan, Stirling FK9 5QD.

What does DOLBY MEDICAL LIMITED do?

toggle

DOLBY MEDICAL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DOLBY MEDICAL LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Mr Howard Langton Taylor on 2026-04-01.