SONIS SMART SECURITY LIMITED
Overview
| Company Name | SONIS SMART SECURITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC276546 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SONIS SMART SECURITY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SONIS SMART SECURITY LIMITED located?
| Registered Office Address | 1 George Square Castle Brae KY11 8QF Dunfermline Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SONIS SMART SECURITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SONIS EUROPE LIMITED | Mar 22, 2011 | Mar 22, 2011 |
| DCP SECURITY LTD. | Nov 28, 2006 | Nov 28, 2006 |
| PA SECURITY LIMITED | Nov 26, 2004 | Nov 26, 2004 |
What are the latest accounts for SONIS SMART SECURITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SONIS SMART SECURITY LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for SONIS SMART SECURITY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Hugh Alistair Jackson as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Grant Flavell Smith as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge SC2765460004 in full | 1 pages | MR04 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 26, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Change of details for Scottish Enterprise as a person with significant control on Nov 24, 2023 | 2 pages | PSC06 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 24, 2023
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||||||||||||||
Termination of appointment of Alan Mackenzie Gow as a director on Dec 10, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 26, 2022 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Graham Robertson as a director on Oct 30, 2022 | 1 pages | TM01 | ||||||||||||||
Notification of Scottish Enterprise as a person with significant control on Oct 04, 2022 | 1 pages | PSC03 | ||||||||||||||
Change of details for Mr William Thomas Marr as a person with significant control on Oct 04, 2022 | 2 pages | PSC04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 04, 2022
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||||||
Appointment of Graham Robertson as a director on Dec 30, 2021 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2021
| 3 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Who are the officers of SONIS SMART SECURITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PURPLE VENTURE SECRETARIES LIMITED | Secretary | George Square Castle Brae KY11 8QF Dunfermline 1 Fife Scotland |
| 73087460002 | ||||||||||
| FLETCHER, Christopher George Alvan | Director | George Square Castle Brae KY11 8QF Dunfermline 1 Fife | Scotland | British | 37648250001 | |||||||||
| MARR, Anne | Director | George Square Castle Brae KY11 8QF Dunfermline 1 Fife Scotland | Scotland | British | 40427570003 | |||||||||
| MARR, William Thomas | Director | George Square Castle Brae KY11 8QF Dunfermline 1 Fife Scotland | Scotland | British | 58755800002 | |||||||||
| MARR, William Thomas | Secretary | 3 Dovecot Place KY11 8SZ Dunfermline Fife | British | 58755800002 | ||||||||||
| MARR, William | Secretary | 10 Teal Place KY11 8GB Dunfermline Fife | British | 106430340001 | ||||||||||
| ABERGAN REED NOMINEES LIMITED | Nominee Secretary | Ingles Manor Castle Hill Avenue CT20 2RD Folkestone Kent | 900030720001 | |||||||||||
| BRUCE, Stephen | Director | George Square Castle Brae KY11 8QF Dunfermline 1 Fife Scotland | Scotland | British | 1346310005 | |||||||||
| GOW, Alan Mackenzie | Director | George Square Castle Brae KY11 8QF Dunfermline 1 Fife | Scotland | British | 188878690001 | |||||||||
| JACKSON, Hugh Alistair | Director | George Square Castle Brae KY11 8QF Dunfermline 1 Fife | United Kingdom | British | 65417710002 | |||||||||
| JACKSON, Hugh Alistair | Director | North Gyle Terrace EH12 8JY Edinburgh 52 Scotland | United Kingdom | British | 65417710002 | |||||||||
| ROBERTSON, Graham | Director | High Street TD6 9RU Melrose St Dunstans House Roxburghshire United Kingdom | Scotland | British | 238309590003 | |||||||||
| SMITH, John Grant Flavell | Director | George Square Castle Brae KY11 8QF Dunfermline 1 Fife | Scotland | British | 49002580005 | |||||||||
| SMITH, John Grant Flavell | Director | Craigleith Road EH4 2EH Edinburgh 131 Scotland | Scotland | British | 49002580005 | |||||||||
| ABERGAN REED LIMITED | Nominee Director | Ifield House, Brady Road Lyminge CT18 8EY Folkestone Kent | 900030290001 |
Who are the persons with significant control of SONIS SMART SECURITY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Scottish Enterprise | Oct 04, 2022 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
| Mrs Anne Marr | Apr 06, 2016 | George Square Castle Brae KY11 8QF Dunfermline 1 Fife | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mr William Thomas Marr | Apr 06, 2016 | George Square Castle Brae KY11 8QF Dunfermline 1 Fife | No | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
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