Advanced company searchLink opens in new window

SONOS SCOTLAND LIMITED

Company number SC395760

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)
12 Jan 2021 AA Accounts for a small company made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
19 Jun 2020 466(Scot) Alterations to floating charge SC3957600003
19 Jun 2020 466(Scot) Alterations to floating charge SC3957600004
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
06 Dec 2019 AA Accounts for a small company made up to 31 March 2019
23 Sep 2019 466(Scot) Alterations to floating charge SC3957600004
11 Sep 2019 466(Scot) Alterations to floating charge SC3957600003
09 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2019 466(Scot) Alterations to floating charge SC3957600003
09 Apr 2019 466(Scot) Alterations to floating charge SC3957600004
03 Apr 2019 MR01 Registration of charge SC3957600004, created on 29 March 2019
02 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with updates
17 Dec 2018 AA Accounts for a small company made up to 31 March 2018
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 4,245.00
30 Mar 2018 MR01 Registration of charge SC3957600003, created on 26 March 2018
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
17 Nov 2017 AA Accounts for a small company made up to 31 March 2017
06 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 2,268.00
23 Mar 2017 AD01 Registered office address changed from Unit 3 69 Haugh Road Glasgow G3 8TX to 69 Haugh Road Glasgow G3 8TX on 23 March 2017
23 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
28 Feb 2017 AP01 Appointment of Mr Mark Cubitt as a director on 28 February 2017
20 Feb 2017 AP01 Appointment of Mrs Ruth Helena Reid as a director on 20 February 2017
17 Jan 2017 AA Accounts for a small company made up to 31 March 2016