SONAS HOLDINGS LIMITED

SONAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSONAS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC127741
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SONAS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SONAS HOLDINGS LIMITED located?

    Registered Office Address
    Viola Cottage
    Carsie
    PH10 6QW Blairgowrie
    Perthshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SONAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDGESCHEME LIMITEDOct 04, 1990Oct 04, 1990

    What are the latest accounts for SONAS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for SONAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Angela Wilson on Jan 20, 2020

    2 pagesCH01

    Total exemption full accounts made up to Oct 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 04, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 04, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    8 pagesAA

    Registered office address changed from Viola Cottage Carsie Blairgowrie Perthshire PH10 6QX Scotland to Viola Cottage Carsie Blairgowrie Perthshire PH10 6QW on Feb 15, 2018

    1 pagesAD01

    Registered office address changed from PO Box 6647 Blairgowrie Perthshire PH10 9AN to Viola Cottage Carsie Blairgowrie Perthshire PH10 6QX on Feb 14, 2018

    1 pagesAD01

    Confirmation statement made on Oct 04, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    8 pagesAA

    Confirmation statement made on Oct 04, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    8 pagesAA

    Annual return made up to Oct 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 13,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    8 pagesAA

    Registered office address changed from Craigwell Kinross KY13 7NR to Po Box 6647 Blairgowrie Perthshire PH10 9AN on Feb 11, 2015

    1 pagesAD01

    Secretary's details changed for Derek Mccallum Hudson on Jan 05, 2015

    1 pagesCH03

    Director's details changed for Derek Mccallum Hudson on Jan 05, 2015

    2 pagesCH01

    Director's details changed for Angela Wilson on Dec 01, 2014

    2 pagesCH01

    Annual return made up to Oct 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 13,000
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption small company accounts made up to Oct 31, 2013

    8 pagesAA

    Annual return made up to Oct 04, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 13,000
    SH01

    Who are the officers of SONAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, Derek Mccallum
    Carsie
    PH10 6QW Blairgowrie
    Viola Cottage
    Scotland
    Secretary
    Carsie
    PH10 6QW Blairgowrie
    Viola Cottage
    Scotland
    British1278070001
    HUDSON, Angela
    Carsie
    PH10 6QW Blairgowrie
    Viola Cottage
    Perthshire
    Scotland
    Director
    Carsie
    PH10 6QW Blairgowrie
    Viola Cottage
    Perthshire
    Scotland
    United KingdomBritish71216990004
    HUDSON, Derek Mccallum
    Carsie
    PH10 6QW Blairgowrie
    Viola Cottage
    Scotland
    Director
    Carsie
    PH10 6QW Blairgowrie
    Viola Cottage
    Scotland
    ScotlandBritish1278070002
    BLAIKIE, Raymond Peter
    1 Margetgate
    EH35 5LS Ormiston
    East Lothian
    Secretary
    1 Margetgate
    EH35 5LS Ormiston
    East Lothian
    British33015200001
    HUDSON, Rosemary Nairn
    Craigwell
    KY13 7NR Kinross
    Secretary
    Craigwell
    KY13 7NR Kinross
    British1278060001
    MACLACHLAN, Iain David
    8 Westbourne Drive
    Bearsden
    G61 4BQ Glasgow
    Secretary
    8 Westbourne Drive
    Bearsden
    G61 4BQ Glasgow
    British30368200001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HUDSON, Rosemary Nairn
    Craigwell
    KY13 7NR Kinross
    Director
    Craigwell
    KY13 7NR Kinross
    British1278060001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of SONAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Derek Mccallum Hudson
    Carsie
    PH10 6QW Blairgowrie
    Viola Cottage
    Scotland
    Apr 06, 2016
    Carsie
    PH10 6QW Blairgowrie
    Viola Cottage
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Angela Hudson
    Carsie
    PH10 6QW Blairgowrie
    Viola Cottage
    Perthshire
    Scotland
    Apr 06, 2016
    Carsie
    PH10 6QW Blairgowrie
    Viola Cottage
    Perthshire
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SONAS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Sep 10, 1999
    Delivered On Sep 24, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All stocks, shares and other securities/ all dividends, interest and other distributions which may be made at the date of the charge/ all accretions, rights, benefits, moneys, property or other advantages accruing.
    Persons Entitled
    • Credit Commercial De France S.A
    Transactions
    • Sep 24, 1999Registration of a charge (410)
    • Apr 17, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 26, 1999
    Delivered On Apr 29, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 1999Registration of a charge (410)
    • Apr 17, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 23, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0