MORTARA INSTRUMENT UK LIMITED
STIRLING MORTARA DOLBY UK LIMITED DOLBY MEDICAL PRODUCTS AND SERVICE LIMITED DOLBY MEDICAL PRODUCTS AND SERVICES LIMITED MONITOR ONE LIMITED

Hellopages » Stirling » Stirling » FK9 4NF

Company number SC381795
Status Active
Incorporation Date 12 July 2010
Company Type Private Limited Company
Address UNITS 11 & 12 SCION HOUSE, STIRLING UNIVERSITY INNOVATION PARK, STIRLING, FK9 4NF
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 204,531 . The most likely internet sites of MORTARA INSTRUMENT UK LIMITED are www.mortarainstrumentuk.co.uk, and www.mortara-instrument-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Mortara Instrument Uk Limited is a Private Limited Company. The company registration number is SC381795. Mortara Instrument Uk Limited has been working since 12 July 2010. The present status of the company is Active. The registered address of Mortara Instrument Uk Limited is Units 11 12 Scion House Stirling University Innovation Park Stirling Fk9 4nf. . BRENEGAN, Brian is a Director of the company. JOHNSTON, Graeme George is a Director of the company. MORTARA, Justin is a Director of the company. Secretary DICK, Alistair Robert John has been resigned. Director ALLEN, Andrew has been resigned. Director DICK, Alistair Robert John has been resigned. Director O'NEILL, Joseph Francis has been resigned. Director SPEIRS, Alan James has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
BRENEGAN, Brian
Appointed Date: 04 January 2012
66 years old

Director
JOHNSTON, Graeme George
Appointed Date: 25 March 2015
62 years old

Director
MORTARA, Justin
Appointed Date: 04 January 2012
55 years old

Resigned Directors

Secretary
DICK, Alistair Robert John
Resigned: 04 January 2012
Appointed Date: 12 July 2010

Director
ALLEN, Andrew
Resigned: 31 December 2013
Appointed Date: 12 July 2010
68 years old

Director
DICK, Alistair Robert John
Resigned: 04 January 2012
Appointed Date: 12 July 2010
65 years old

Director
O'NEILL, Joseph Francis
Resigned: 05 June 2015
Appointed Date: 12 August 2013
50 years old

Director
SPEIRS, Alan James
Resigned: 04 January 2012
Appointed Date: 12 July 2010
62 years old

Persons With Significant Control

Mr Graeme George Johnston
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

MORTARA INSTRUMENT UK LIMITED Events

26 Jul 2016
Confirmation statement made on 12 July 2016 with updates
17 May 2016
Full accounts made up to 31 December 2015
21 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 204,531

20 Jul 2015
Company name changed mortara dolby uk LIMITED\certificate issued on 20/07/15
  • CONNOT ‐ Change of name notice

20 Jul 2015
Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-30
  • RES15 ‐ Change company name resolution on 2015-06-30

...
... and 29 more events
10 Aug 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Aug 2010
Particulars of a mortgage or charge / charge no: 1
28 Jul 2010
Company name changed monitor one LIMITED\certificate issued on 28/07/10
  • CONNOT ‐

28 Jul 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-26

12 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MORTARA INSTRUMENT UK LIMITED Charges

18 July 2013
Charge code SC38 1795 0002
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
30 July 2010
Floating charge
Delivered: 4 August 2010
Status: Satisfied on 22 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…