Dolby Medical Home Respiratory Care Limited STIRLING


Dolby Medical Home Respiratory Care started in year 1978 as Private Limited Company with registration number SC063902. The Dolby Medical Home Respiratory Care company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Stirling at North Suite Lomond Court. Postal code: FK9 4TU. Since Mon, 9th Aug 2010 Dolby Medical Home Respiratory Care Limited is no longer carrying the name Dolby Medical.

The firm has 2 directors, namely Giulio R., Marco A.. Of them, Giulio R., Marco A. have been with the company the longest, being appointed on 30 July 2010. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the FK9 4TU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1139741 . It is located at Unit 2, Broadleys Road, Stirling with a total of 2 cars.

Dolby Medical Home Respiratory Care Limited Address / Contact

Office Address North Suite Lomond Court
Office Address2 Castle Business Park
Town Stirling
Post code FK9 4TU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC063902
Date of Incorporation Wed, 18th Jan 1978
Industry Other human health activities
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Giulio R.

Position: Director

Appointed: 30 July 2010

Marco A.

Position: Director

Appointed: 30 July 2010

Andrew A.

Position: Director

Appointed: 14 December 2007

Resigned: 30 July 2010

Alan S.

Position: Director

Appointed: 14 December 2007

Resigned: 30 July 2010

Alistair D.

Position: Director

Appointed: 14 December 2007

Resigned: 30 July 2010

Alistair D.

Position: Secretary

Appointed: 14 December 2007

Resigned: 30 July 2010

Hugh F.

Position: Director

Appointed: 24 October 2007

Resigned: 14 December 2007

Alistair F.

Position: Director

Appointed: 10 June 2004

Resigned: 14 December 2007

Kevin L.

Position: Director

Appointed: 29 April 1997

Resigned: 26 April 2002

Roger S.

Position: Director

Appointed: 01 May 1992

Resigned: 14 December 2007

James M.

Position: Director

Appointed: 06 April 1990

Resigned: 14 December 2007

John S.

Position: Director

Appointed: 06 April 1990

Resigned: 10 February 2004

Isabella D.

Position: Director

Appointed: 09 May 1989

Resigned: 14 December 2007

James M.

Position: Secretary

Appointed: 09 May 1989

Resigned: 14 December 2007

Arthur D.

Position: Director

Appointed: 09 May 1989

Resigned: 14 December 2007

Ralph D.

Position: Director

Appointed: 09 May 1989

Resigned: 14 December 2007

Sheila D.

Position: Director

Appointed: 09 May 1989

Resigned: 14 December 2007

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Dolby Healthcare Limited from Stirling, Scotland. This PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dolby Healthcare Limited

North Suite Lomond Court, The Castle Business Park, Stirling, FK9 4TU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc328062
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dolby Medical August 9, 2010
R.l. Dolby & Company August 11, 2008

Transport Operator Data

Unit 2
Address Broadleys Road , Springkerse Industrial Estate
City Stirling
Post code FK7 7ST
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, April 2023
Free Download (35 pages)

Company search

Advertisements