Dolby Medical Limited

General information

Name:

Dolby Medical Ltd

Office Address:

Units 1-3, Block 5 Manor Farm Business Park Manor Loan FK9 5QD Stirling

Number: SC436429

Incorporation date: 2012-11-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dolby Medical Limited was set up as Private Limited Company, based in Units 1-3, Block 5 Manor Farm Business Park, Manor Loan, Stirling. The company's located in FK9 5QD. The company has been operating since 2012. The company's Companies House Registration Number is SC436429. The business name of this business got changed in the year 2013 to Dolby Medical Limited. The company previous business name was Stafford 51. This business's SIC and NACE codes are 86900 and their NACE code stands for Other human health activities. The company's most recent filed accounts documents describe the period up to 2022/03/31 and the most recent annual confirmation statement was submitted on 2022/11/08.

Samantha T. is this specific firm's only director, who was assigned this position on Monday 6th March 2023. For two years Nilesh P., had performed assigned duties for the business till the resignation 2 years ago. Additionally a different director, specifically Benjamin G. resigned in September 2023. In order to provide support to the directors, the abovementioned business has been utilizing the skills of Johanna D. as a secretary since March 2020.

  • Previous company's names
  • Dolby Medical Limited 2013-01-03
  • Stafford 51 Limited 2012-11-08

Financial data based on annual reports

Company staff

Samantha T.

Role: Director

Appointed: 06 March 2023

Latest update: 13 March 2024

Johanna D.

Role: Secretary

Appointed: 10 March 2020

Latest update: 13 March 2024

People with significant control

The companies that control this firm are as follows: Dd Group Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Witham at Perry Way, Kearsley, CM8 3SX and was registered as a PSC under the registration number 07905936.

Dd Group Holdings Ltd
Address: 6 Perry Way, Kearsley, Witham, CM8 3SX, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07905936
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Turnstone Equityco 1 Limited
Address: Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07496756
Notified on 6 April 2016
Ceased on 8 June 2022
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 08 November 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 August 2014
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 July 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Accounting period extended to Sunday 30th June 2024. Originally it was Sunday 31st March 2024 (AA01)
filed on: 19th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

27 Stafford Street

Post code:

EH3 7BJ

City / Town:

Edinburgh

HQ address,
2014

Address:

27 Stafford Street

Post code:

EH3 7BJ

City / Town:

Edinburgh

HQ address,
2015

Address:

5th Floor Quartermiletwo 2 Lister Square

Post code:

EH3 9GL

City / Town:

Edinburgh

Accountant/Auditor,
2014 - 2015

Name:

Stark Main & Co Ltd

Address:

Old Tweed Mill Dunsdale Road

Post code:

TD7 5DZ

City / Town:

Selkirk

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
11
Company Age

Closest Companies - by postcode