Advanced company searchLink opens in new window

SONOS SCOTLAND LIMITED

Company number SC395760

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)
29 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,000
16 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Aug 2015 MR04 Satisfaction of charge 2 in full
27 Aug 2015 MR04 Satisfaction of charge 1 in full
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
23 Jan 2013 AD01 Registered office address changed from 196 Bath Street Glasgow G2 4HG on 23 January 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 CERTNM Company name changed reid and heath acoustics LIMITED\certificate issued on 24/04/12
  • CONNOT ‐
24 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
20 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
31 Dec 2011 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,000
20 Dec 2011 AP01 Appointment of Mr Thomas Lewis Heath as a director
29 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 2
29 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 1
17 Jun 2011 TM01 Termination of appointment of Ruth Reid as a director
06 Apr 2011 AP01 Appointment of Mr Andrew John Reid as a director
05 Apr 2011 TM01 Termination of appointment of Andrew Reid as a director
05 Apr 2011 AP01 Appointment of Mrs Ruth Helena Reid as a director
18 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted