SONIS EUROPE LIMITED
DUNFERMLINE DCP SECURITY LTD. PA SECURITY LIMITED

Hellopages » Fife » Fife » KY11 8QF

Company number SC276546
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address 1 GEORGE SQUARE, CASTLE BRAE, DUNFERMLINE, FIFE, KY11 8QF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Previous accounting period extended from 31 December 2016 to 31 March 2017; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SONIS EUROPE LIMITED are www.soniseurope.co.uk, and www.sonis-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Aberdour Rail Station is 4.4 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 8.8 miles; to Uphall Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sonis Europe Limited is a Private Limited Company. The company registration number is SC276546. Sonis Europe Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Sonis Europe Limited is 1 George Square Castle Brae Dunfermline Fife Ky11 8qf. . PURPLE VENTURE SECRETARIES LIMITED is a Secretary of the company. MARR, Anne is a Director of the company. MARR, William Thomas is a Director of the company. Secretary MARR, William Thomas has been resigned. Secretary MARR, William has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director BRUCE, Stephen has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Appointed Date: 04 May 2012

Director
MARR, Anne
Appointed Date: 26 November 2004
75 years old

Director
MARR, William Thomas
Appointed Date: 30 October 2007
77 years old

Resigned Directors

Secretary
MARR, William Thomas
Resigned: 04 May 2012
Appointed Date: 30 October 2007

Secretary
MARR, William
Resigned: 30 October 2007
Appointed Date: 26 November 2004

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Director
BRUCE, Stephen
Resigned: 29 January 2014
Appointed Date: 28 March 2012
58 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Persons With Significant Control

Mrs Anne Marr
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Thomas Marr
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SONIS EUROPE LIMITED Events

07 Apr 2017
Previous accounting period extended from 31 December 2016 to 31 March 2017
08 Dec 2016
Confirmation statement made on 26 November 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Satisfaction of charge 1 in full
09 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1.33333

...
... and 46 more events
18 Jul 2005
New secretary appointed
09 Dec 2004
Registered office changed on 09/12/04 from: 53A park avenue crossgates fife KY4 8BQ
09 Dec 2004
Director resigned
09 Dec 2004
Secretary resigned
26 Nov 2004
Incorporation

SONIS EUROPE LIMITED Charges

27 March 2015
Charge code SC27 6546 0003
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
24 June 2013
Charge code SC27 6546 0002
Delivered: 3 July 2013
Status: Satisfied on 25 February 2015
Persons entitled: Bibby Factors Scotland Limited
Description: Notification of addition to or amendment of charge…
30 May 2007
Bond & floating charge
Delivered: 5 June 2007
Status: Satisfied on 18 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…