Background WavePink WaveYellow Wave

DOLBY MEDICAL LIMITED (SC436429)

DOLBY MEDICAL LIMITED (SC436429) is an active UK company. incorporated on 8 November 2012. with registered office in Stirling. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DOLBY MEDICAL LIMITED has been registered for 13 years. Current directors include HALLOWS, Dean Leighton Taylor, KEEGANS, Peter, TAYLOR, Howard Langton.

Company Number
SC436429
Status
active
Type
ltd
Incorporated
8 November 2012
Age
13 years
Address
Units 1-3, Block 5 Manor Farm Business Park, Stirling, FK9 5QD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HALLOWS, Dean Leighton Taylor, KEEGANS, Peter, TAYLOR, Howard Langton
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLBY MEDICAL LIMITED

DOLBY MEDICAL LIMITED is an active company incorporated on 8 November 2012 with the registered office located in Stirling. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DOLBY MEDICAL LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

SC436429

LTD Company

Age

13 Years

Incorporated 8 November 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

STAFFORD 51 LIMITED
From: 8 November 2012To: 3 January 2013
Contact
Address

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

Previous Addresses

1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland
From: 13 April 2016To: 8 June 2022
5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 26 January 2016To: 13 April 2016
27 Stafford Street Edinburgh Midlothian EH3 7BJ
From: 8 November 2012To: 26 January 2016
Timeline

44 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Director Joined
Jan 13
Director Left
Apr 14
Loan Cleared
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Dec 20
Loan Cleared
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

PARKINS, Adam

Active
Manor Farm Business Park, StirlingFK9 5QD
Secretary
Appointed 11 Feb 2026

HALLOWS, Dean Leighton Taylor

Active
Manor Farm Business Park, StirlingFK9 5QD
Born April 1970
Director
Appointed 18 Sept 2025

KEEGANS, Peter

Active
Manor Farm Business Park, StirlingFK9 5QD
Born August 1960
Director
Appointed 18 Sept 2025

TAYLOR, Howard Langton

Active
Manor Farm Business Park, StirlingFK9 5QD
Born September 1966
Director
Appointed 11 Feb 2026

CARROLL, Leo Damian

Resigned
Johnston Street, PaisleyPA1 1XQ
Secretary
Appointed 31 Jul 2017
Resigned 10 Mar 2020

CLEGG, Simon Peter

Resigned
Manor Farm Business Park, StirlingFK9 5QD
Secretary
Appointed 01 Aug 2025
Resigned 11 Feb 2026

DEASON, Johanna Elizabeth

Resigned
Perry Way, WithamCM8 3SX
Secretary
Appointed 10 Mar 2020
Resigned 01 Aug 2025

ROBSON, William Henry Mark

Resigned
Johnston Street, PaisleyPA1 1XQ
Secretary
Appointed 31 Mar 2016
Resigned 31 Jul 2017

ADAMS, Gervase Paul

Resigned
Perry Way, WithamCM8 3SX
Born September 1958
Director
Appointed 09 Oct 2018
Resigned 01 Mar 2023

FORD, Timothy

Resigned
Stafford Street, EdinburghEH3 7BJ
Born August 1957
Director
Appointed 21 Dec 2012
Resigned 31 Mar 2016

GAWMAN, Andrew James

Resigned
Manor Farm Business Park, StirlingFK9 5QD
Born December 1969
Director
Appointed 05 Feb 2024
Resigned 10 Jul 2025

GOODGER, Benjamin William

Resigned
Perry Way, WithamCM8 3SX
Born June 1983
Director
Appointed 14 Aug 2019
Resigned 29 Sept 2023

GORDON, Derek

Resigned
Quartermile Two, EdinburghEH3 9GL
Born June 1958
Director
Appointed 08 Nov 2012
Resigned 31 Mar 2016

HOWIESON, Stuart

Resigned
Business Park, StirlingFK9 5QD
Born February 1980
Director
Appointed 21 Dec 2012
Resigned 07 Mar 2014

PANDYA, Nilesh Kundanlal

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born January 1971
Director
Appointed 27 Nov 2020
Resigned 06 Jun 2022

PRYDE, Iain

Resigned
Block 3, StirlingFK9 5QD
Born June 1986
Director
Appointed 21 Dec 2012
Resigned 31 Mar 2016

RIALL, Tom

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born April 1960
Director
Appointed 31 Jul 2017
Resigned 06 Jun 2022

ROBSON, William Henry Mark

Resigned
Johnston Street, PaisleyPA1 1XQ
Born January 1963
Director
Appointed 31 Mar 2016
Resigned 31 Jul 2017

SHAFI KHAN, Mohammed Omar

Resigned
Johnston Street, PaisleyPA1 1XQ
Born August 1974
Director
Appointed 16 Oct 2017
Resigned 05 Apr 2019

SPEIRS, Alan James

Resigned
Stafford Street, EdinburghEH3 7BJ
Born September 1963
Director
Appointed 21 Dec 2012
Resigned 31 Mar 2016

STEPHENSON, Robert Mark

Resigned
Johnston Street, PaisleyPA1 1XQ
Born April 1965
Director
Appointed 31 Mar 2016
Resigned 20 Apr 2018

TYRER, Samantha

Resigned
Manor Farm Business Park, StirlingFK9 5QD
Born February 1970
Director
Appointed 06 Mar 2023
Resigned 11 Feb 2026

WHEATSTONE, Mark Anthony

Resigned
Johnston Street, PaisleyPA1 1XQ
Born October 1965
Director
Appointed 31 Mar 2016
Resigned 18 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jun 2022
Perry Way, WithamCM8 3SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2024
AAAnnual Accounts
Legacy
18 June 2024
PARENT_ACCPARENT_ACC
Legacy
18 June 2024
AGREEMENT2AGREEMENT2
Legacy
18 June 2024
GUARANTEE2GUARANTEE2
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Legacy
3 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
10 December 2021
PARENT_ACCPARENT_ACC
Legacy
10 December 2021
AGREEMENT2AGREEMENT2
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Resolution
17 October 2018
RESOLUTIONSResolutions
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Legacy
17 October 2018
AGREEMENT2AGREEMENT2
Legacy
17 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Legacy
24 August 2017
PARENT_ACCPARENT_ACC
Legacy
24 August 2017
GUARANTEE2GUARANTEE2
Legacy
24 August 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Resolution
28 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
1 November 2013
AA01Change of Accounting Reference Date
Mortgage Alter Floating Charge With Number
9 February 2013
466(Scot)466(Scot)
Legacy
7 February 2013
MG01sMG01s
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Resolution
4 January 2013
RESOLUTIONSResolutions
Legacy
4 January 2013
MG01sMG01s
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
3 January 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2012
NEWINCIncorporation