SONOS SCOTLAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Audited abridged accounts made up to 2024-09-30

View Document

07/05/257 May 2025 Termination of appointment of Maxime Bouvat-Merlin as a director on 2025-02-19

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Audited abridged accounts made up to 2023-09-30

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Audited abridged accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

18/11/2118 November 2021 Certificate of change of name

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

26/10/2126 October 2021 Cessation of Andrew John Reid as a person with significant control on 2021-10-08

View Document

26/10/2126 October 2021 Notification of Sonos, Inc as a person with significant control on 2021-10-08

View Document

15/10/2115 October 2021 Termination of appointment of Ruth Helena Reid as a director on 2021-10-08

View Document

15/10/2115 October 2021 Appointment of Eddie Lazarus as a director on 2021-10-08

View Document

15/10/2115 October 2021 Appointment of Maxime Bouvat-Merlin as a director on 2021-10-08

View Document

15/10/2115 October 2021 Appointment of Chris Mason as a director on 2021-10-08

View Document

15/10/2115 October 2021 Termination of appointment of Andrew John Reid as a director on 2021-10-08

View Document

15/10/2115 October 2021 Termination of appointment of Mark Cubitt as a director on 2021-10-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/1915 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3957600003

View Document

09/04/199 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3957600004

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3957600004

View Document

02/04/192 April 2019 ADOPT ARTICLES 27/03/2019

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 4245.00

View Document

30/03/1830 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3957600003

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

17/11/1717 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/11/176 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 2268.00

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM UNIT 3 69 HAUGH ROAD GLASGOW G3 8TX

View Document

23/03/1723 March 2017 COMPANY NAME CHANGED REID HEATH LIMITED CERTIFICATE ISSUED ON 23/03/17

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR MARK CUBITT

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MRS RUTH HELENA REID

View Document

17/01/1717 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS HEATH

View Document

29/09/1629 September 2016 ADOPT ARTICLES 16/09/2016

View Document

10/01/1610 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 196 BATH STREET GLASGOW G2 4HG

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 COMPANY NAME CHANGED REID AND HEATH ACOUSTICS LIMITED CERTIFICATE ISSUED ON 24/04/12

View Document

24/04/1224 April 2012 CHANGE OF NAME 23/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 14/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR THOMAS LEWIS HEATH

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH REID

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR ANDREW JOHN REID

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW REID

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MRS RUTH HELENA REID

View Document

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company