R.L DOLBY (SERVICES) LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK9 4TU

Company number SC080008
Status Active
Incorporation Date 10 September 1982
Company Type Private Limited Company
Address NORTH SUITE LOMOND COURT, CASTLE BUSINESS PARK, STIRLING, SCOTLAND, FK9 4TU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 3 ; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of R.L DOLBY (SERVICES) LIMITED are www.rldolbyservices.co.uk, and www.r-l-dolby-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. R L Dolby Services Limited is a Private Limited Company. The company registration number is SC080008. R L Dolby Services Limited has been working since 10 September 1982. The present status of the company is Active. The registered address of R L Dolby Services Limited is North Suite Lomond Court Castle Business Park Stirling Scotland Fk9 4tu. . ANNONI, Marco is a Director of the company. FUMAGALLI ROMARIO, Giulio is a Director of the company. Secretary DICK, Alistair Robert John has been resigned. Secretary DOLBY, Arthur Middleton has been resigned. Director ALLEN, Andrew has been resigned. Director DICK, Alistair Robert John has been resigned. Director DOLBY, Arthur Middleton has been resigned. Director DOLBY, Isabella has been resigned. Director DOLBY, Ralph Leslie has been resigned. Director SPEIRS, Alan James has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ANNONI, Marco
Appointed Date: 30 July 2010
64 years old

Director
FUMAGALLI ROMARIO, Giulio
Appointed Date: 30 July 2010
60 years old

Resigned Directors

Secretary
DICK, Alistair Robert John
Resigned: 30 July 2010
Appointed Date: 14 December 2007

Secretary
DOLBY, Arthur Middleton
Resigned: 14 December 2007

Director
ALLEN, Andrew
Resigned: 30 July 2010
Appointed Date: 14 December 2007
68 years old

Director
DICK, Alistair Robert John
Resigned: 30 July 2010
Appointed Date: 14 December 2007
65 years old

Director
DOLBY, Arthur Middleton
Resigned: 14 December 2007
72 years old

Director
DOLBY, Isabella
Resigned: 14 December 2007
100 years old

Director
DOLBY, Ralph Leslie
Resigned: 14 December 2007
99 years old

Director
SPEIRS, Alan James
Resigned: 30 July 2010
Appointed Date: 14 December 2007
62 years old

R.L DOLBY (SERVICES) LIMITED Events

29 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3

14 Apr 2016
Full accounts made up to 31 December 2015
15 May 2015
Full accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3

11 Apr 2014
Full accounts made up to 31 December 2013
...
... and 74 more events
05 Jun 1987
Return made up to 12/05/87; full list of members

05 Jun 1987
Accounts for a small company made up to 31 December 1986

16 May 1986
Accounts for a small company made up to 31 December 1985

16 May 1986
Return made up to 18/03/86; full list of members

10 Sep 1982
Incorporation