Advanced company searchLink opens in new window

SONIS SMART SECURITY LIMITED

Company number SC276546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1.74184
24 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation of loan approved 29/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
08 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 MR04 Satisfaction of charge 1 in full
09 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1.33333
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 MR01 Registration of charge SC2765460003, created on 27 March 2015
25 Feb 2015 MR04 Satisfaction of charge SC2765460002 in full
23 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1.33333
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 TM01 Termination of appointment of Stephen Bruce as a director
27 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1.33333
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jul 2013 466(Scot) Alterations to floating charge 1
03 Jul 2013 466(Scot) Alterations to a floating charge
03 Jul 2013 MR01 Registration of charge 2765460002
31 Jan 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Mr William Thomas Marr on 12 July 2012
12 Jul 2012 CH01 Director's details changed for Mrs Anne Marr on 12 July 2012
12 Jul 2012 AP01 Appointment of Mr Stephen Bruce as a director
11 Jul 2012 TM02 Termination of appointment of William Marr as a secretary
11 Jul 2012 AD01 Registered office address changed from 3 Dovecot Place Dunfermline Fife KY11 8SZ on 11 July 2012
11 Jul 2012 AP04 Appointment of Purple Venture Secretaries Limited as a secretary