SONIS SMART SECURITY LIMITED

SONIS SMART SECURITY LIMITED

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

    Company NameSONIS SMART SECURITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC276546
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SONIS SMART SECURITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SONIS EUROPE LIMITEDMar 22, 2011Mar 22, 2011
    DCP SECURITY LTD.Nov 28, 2006Nov 28, 2006
    PA SECURITY LIMITEDNov 26, 2004Nov 26, 2004

    What are the latest accounts for SONIS SMART SECURITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SONIS SMART SECURITY LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2026
    Next Confirmation Statement DueDec 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2025
    OverdueNo

    What are the latest filings for SONIS SMART SECURITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Hugh Alistair Jackson as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of John Grant Flavell Smith as a director on Dec 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    14 pagesAA

    Confirmation statement made on Nov 26, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge SC2765460004 in full

    1 pagesMR04

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Nov 26, 2023 with updates

    6 pagesCS01

    Change of details for Scottish Enterprise as a person with significant control on Nov 24, 2023

    2 pagesPSC06

    Statement of capital following an allotment of shares on Nov 24, 2023

    • Capital: GBP 4.0955
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2023

    15 pagesAA

    Termination of appointment of Alan Mackenzie Gow as a director on Dec 10, 2022

    1 pagesTM01

    Confirmation statement made on Nov 26, 2022 with updates

    7 pagesCS01

    Termination of appointment of Graham Robertson as a director on Oct 30, 2022

    1 pagesTM01

    Notification of Scottish Enterprise as a person with significant control on Oct 04, 2022

    1 pagesPSC03

    Change of details for Mr William Thomas Marr as a person with significant control on Oct 04, 2022

    2 pagesPSC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 04, 2022

    • Capital: GBP 3.73596
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Appointment of Graham Robertson as a director on Dec 30, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 30, 2021

    • Capital: GBP 3.14006
    3 pagesSH01

    Memorandum and Articles of Association

    28 pagesMA

    Who are the officers of SONIS SMART SECURITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURPLE VENTURE SECRETARIES LIMITED
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    Secretary
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC210231
    73087460002
    FLETCHER, Christopher George Alvan
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Director
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    ScotlandBritish37648250001
    MARR, Anne
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    Director
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    ScotlandBritish40427570003
    MARR, William Thomas
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    Director
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    ScotlandBritish58755800002
    MARR, William Thomas
    3 Dovecot Place
    KY11 8SZ Dunfermline
    Fife
    Secretary
    3 Dovecot Place
    KY11 8SZ Dunfermline
    Fife
    British58755800002
    MARR, William
    10 Teal Place
    KY11 8GB Dunfermline
    Fife
    Secretary
    10 Teal Place
    KY11 8GB Dunfermline
    Fife
    British106430340001
    ABERGAN REED NOMINEES LIMITED
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    Nominee Secretary
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    900030720001
    BRUCE, Stephen
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    Director
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    ScotlandBritish1346310005
    GOW, Alan Mackenzie
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Director
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    ScotlandBritish188878690001
    JACKSON, Hugh Alistair
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Director
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    United KingdomBritish65417710002
    JACKSON, Hugh Alistair
    North Gyle Terrace
    EH12 8JY Edinburgh
    52
    Scotland
    Director
    North Gyle Terrace
    EH12 8JY Edinburgh
    52
    Scotland
    United KingdomBritish65417710002
    ROBERTSON, Graham
    High Street
    TD6 9RU Melrose
    St Dunstans House
    Roxburghshire
    United Kingdom
    Director
    High Street
    TD6 9RU Melrose
    St Dunstans House
    Roxburghshire
    United Kingdom
    ScotlandBritish238309590003
    SMITH, John Grant Flavell
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Director
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    ScotlandBritish49002580005
    SMITH, John Grant Flavell
    Craigleith Road
    EH4 2EH Edinburgh
    131
    Scotland
    Director
    Craigleith Road
    EH4 2EH Edinburgh
    131
    Scotland
    ScotlandBritish49002580005
    ABERGAN REED LIMITED
    Ifield House, Brady Road
    Lyminge
    CT18 8EY Folkestone
    Kent
    Nominee Director
    Ifield House, Brady Road
    Lyminge
    CT18 8EY Folkestone
    Kent
    900030290001

    Who are the persons with significant control of SONIS SMART SECURITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Oct 04, 2022
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    No
    Legal FormEntity Established By The Enterprise And New Towns (Scotland) Act 1990
    Legal AuthorityUk Law
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Anne Marr
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Apr 06, 2016
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Yes
    Nationality: British
    Country of Residence: Scotland
    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.
    Mr William Thomas Marr
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Apr 06, 2016
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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