Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SONIS SMART SECURITY LIMITED
Company Information for

SONIS SMART SECURITY LIMITED

1 GEORGE SQUARE, CASTLE BRAE, DUNFERMLINE, FIFE, KY11 8QF,
Company Registration Number
SC276546
Private Limited Company
Active

Company Overview

About Sonis Smart Security Ltd
SONIS SMART SECURITY LIMITED was founded on 2004-11-26 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Sonis Smart Security Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SONIS SMART SECURITY LIMITED
 
Legal Registered Office
1 GEORGE SQUARE
CASTLE BRAE
DUNFERMLINE
FIFE
KY11 8QF
Other companies in KY11
 
Previous Names
SONIS EUROPE LIMITED11/12/2019
DCP SECURITY LTD.22/03/2011
PA SECURITY LIMITED28/11/2006
Filing Information
Company Number SC276546
Company ID Number SC276546
Date formed 2004-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 10:08:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SONIS SMART SECURITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SONIS SMART SECURITY LIMITED

Current Directors
Officer Role Date Appointed
PURPLE VENTURE SECRETARIES LIMITED
Company Secretary 2012-05-04
ANNE MARR
Director 2004-11-26
WILLIAM THOMAS MARR
Director 2007-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH ALISTAIR JACKSON
Director 2017-04-20 2018-04-09
JOHN GRANT FLAVELL SMITH
Director 2017-03-30 2018-04-09
STEPHEN BRUCE
Director 2012-03-28 2014-01-29
WILLIAM THOMAS MARR
Company Secretary 2007-10-30 2012-05-04
WILLIAM MARR
Company Secretary 2004-11-26 2007-10-30
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-11-26 2004-11-26
ABERGAN REED LIMITED
Nominated Director 2004-11-26 2004-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PURPLE VENTURE SECRETARIES LIMITED SALOS SUNESIS LIMITED Company Secretary 2016-11-16 CURRENT 1996-02-07 Active
PURPLE VENTURE SECRETARIES LIMITED EUTHENIA CORPORATE LTD Company Secretary 2016-06-06 CURRENT 2016-06-02 Active
PURPLE VENTURE SECRETARIES LIMITED GXH LTD. Company Secretary 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED WHITEKIRK CONSORTIUM LIMITED Company Secretary 2015-01-14 CURRENT 2012-10-17 Dissolved 2018-01-09
PURPLE VENTURE SECRETARIES LIMITED ECOSSE HOTELS LIMITED Company Secretary 2015-01-14 CURRENT 2012-03-05 Dissolved 2018-05-15
PURPLE VENTURE SECRETARIES LIMITED AMAZING EATALY LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Active
PURPLE VENTURE SECRETARIES LIMITED SGM CONTRACTS LTD Company Secretary 2014-04-03 CURRENT 2010-03-15 In Administration/Administrative Receiver
PURPLE VENTURE SECRETARIES LIMITED GQ HEALTHCARE LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Active
PURPLE VENTURE SECRETARIES LIMITED ROBBIE'S DREAM Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
PURPLE VENTURE SECRETARIES LIMITED PRESTIGE HOTEL MANAGEMENT LIMITED Company Secretary 2014-01-14 CURRENT 2012-02-16 Active
PURPLE VENTURE SECRETARIES LIMITED TOTAL ENERGY ENGINEERING LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-02-16
PURPLE VENTURE SECRETARIES LIMITED RIVER ENERGY SYSTEMS LIMITED Company Secretary 2013-09-12 CURRENT 2012-04-12 Dissolved 2016-05-24
PURPLE VENTURE SECRETARIES LIMITED THISTLE LEISURE LTD Company Secretary 2013-06-07 CURRENT 2013-06-07 Dissolved 2016-04-19
PURPLE VENTURE SECRETARIES LIMITED BALQUHIDDER CARE LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Active
PURPLE VENTURE SECRETARIES LIMITED SHEAVES EUROPE LIMITED Company Secretary 2012-09-18 CURRENT 2012-09-18 Active
PURPLE VENTURE SECRETARIES LIMITED PETNET LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED TCM SOLUTIONS LIMITED Company Secretary 2012-02-10 CURRENT 1996-07-19 Active
PURPLE VENTURE SECRETARIES LIMITED THE LAIRD'S HOUSE LIMITED Company Secretary 2011-11-23 CURRENT 2011-11-23 Dissolved 2016-10-05
PURPLE VENTURE SECRETARIES LIMITED PETNET360 LTD Company Secretary 2011-08-25 CURRENT 2011-08-25 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CARE HOLDINGS (SCOTLAND) LTD Company Secretary 2011-06-15 CURRENT 2011-06-15 Liquidation
PURPLE VENTURE SECRETARIES LIMITED COMPOSITE ENERGY SOLUTIONS LIMITED Company Secretary 2011-05-05 CURRENT 2010-04-14 Dissolved 2016-05-24
PURPLE VENTURE SECRETARIES LIMITED FLUMILL LIMITED Company Secretary 2011-05-05 CURRENT 2010-04-14 Active
PURPLE VENTURE SECRETARIES LIMITED ENERGY PROJECT MANAGEMENT LIMITED Company Secretary 2011-04-25 CURRENT 2009-09-28 Liquidation
PURPLE VENTURE SECRETARIES LIMITED ORBIT COMMUNICATIONS (PR AND PUBLIC AFFAIRS) LTD Company Secretary 2011-03-21 CURRENT 2011-03-21 Active
PURPLE VENTURE SECRETARIES LIMITED VETS 2 LTD Company Secretary 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED CRAIGTON HOUSE LTD Company Secretary 2010-11-29 CURRENT 2010-11-29 Dissolved 2016-02-02
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CONSULTANCY (SCOTLAND) LTD Company Secretary 2010-11-03 CURRENT 2010-11-03 Dissolved 2015-06-19
PURPLE VENTURE SECRETARIES LIMITED LANSMILL LIMITED Company Secretary 2010-10-06 CURRENT 2003-10-01 Dissolved 2015-05-09
PURPLE VENTURE SECRETARIES LIMITED QEJ LIMITED Company Secretary 2010-08-06 CURRENT 2007-09-10 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED VETS NOW EMERGENCY LIMITED Company Secretary 2010-08-06 CURRENT 2001-04-27 Active
PURPLE VENTURE SECRETARIES LIMITED VN HOLDINGS LIMITED Company Secretary 2010-08-06 CURRENT 2008-03-13 Active
PURPLE VENTURE SECRETARIES LIMITED FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED Company Secretary 2010-08-05 CURRENT 1999-04-16 Active
PURPLE VENTURE SECRETARIES LIMITED ALLAN WILSON BUILDINGS LTD Company Secretary 2010-03-08 CURRENT 2010-03-08 Active
PURPLE VENTURE SECRETARIES LIMITED GLASGOW TRADING NO.1 LTD Company Secretary 2009-09-24 CURRENT 2009-09-01 Dissolved 2014-09-12
PURPLE VENTURE SECRETARIES LIMITED SPECIALISTS NOW LIMITED Company Secretary 2009-09-07 CURRENT 2007-06-07 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW AMBULANCE LIMITED Company Secretary 2009-09-07 CURRENT 2007-05-29 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW TRAINING LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-26 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED SPECIALIST REFERRALS LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-25 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-13 Active
PURPLE VENTURE SECRETARIES LIMITED SHOGUN PROPERTIES LIMITED Company Secretary 2008-05-09 CURRENT 2001-04-18 Active
PURPLE VENTURE SECRETARIES LIMITED INTUITUS LIMITED Company Secretary 2007-08-20 CURRENT 2002-11-07 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED CRAIGFLOWER LETTINGS LIMITED Company Secretary 2007-07-25 CURRENT 2006-06-22 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA LUGGAGE UK LIMITED Company Secretary 2007-06-26 CURRENT 2007-04-20 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA UK LIMITED Company Secretary 2007-06-26 CURRENT 1993-07-12 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA ACCESSORIES UK LIMITED Company Secretary 2007-06-26 CURRENT 1993-07-28 Active
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CARE SCOTLAND LTD Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
PURPLE VENTURE SECRETARIES LIMITED D. SLIGHT (SERVICES) LIMITED Company Secretary 2007-02-28 CURRENT 1986-06-02 Active
PURPLE VENTURE SECRETARIES LIMITED LANDFALL SCAFFOLDING LIMITED Company Secretary 2007-02-22 CURRENT 1979-07-30 Active
PURPLE VENTURE SECRETARIES LIMITED ADRENALINE TOURS (SCOTLAND) LIMITED Company Secretary 2007-02-08 CURRENT 2007-02-08 Dissolved 2014-01-31
PURPLE VENTURE SECRETARIES LIMITED RECYCLED ENERGY SOLUTIONS LTD Company Secretary 2007-02-06 CURRENT 2007-02-06 Dissolved 2013-12-06
PURPLE VENTURE SECRETARIES LIMITED KELTY DENTAL CARE LTD Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2015-07-03
PURPLE VENTURE SECRETARIES LIMITED CARA MORTGAGE SERVICES LTD Company Secretary 2006-11-16 CURRENT 2006-11-16 Active
PURPLE VENTURE SECRETARIES LIMITED HEATING & DETECTION SOLUTIONS LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Active
PURPLE VENTURE SECRETARIES LIMITED GLENROTHES FABRICATIONS (HOLDINGS) LIMITED Company Secretary 2006-05-12 CURRENT 2005-08-08 Active
PURPLE VENTURE SECRETARIES LIMITED GLENROTHES FABRICATIONS LTD. Company Secretary 2006-05-12 CURRENT 1999-01-21 Active
PURPLE VENTURE SECRETARIES LIMITED SA PROPERTY LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active
PURPLE VENTURE SECRETARIES LIMITED UNITED FREIGHT DISTRIBUTION LIMITED Company Secretary 2005-02-28 CURRENT 1986-01-28 Dissolved 2013-11-29
PURPLE VENTURE SECRETARIES LIMITED VENTURE OILFIELD SERVICES LIMITED Company Secretary 2005-02-17 CURRENT 1983-02-14 Active
PURPLE VENTURE SECRETARIES LIMITED VEHICLE PROVENANCE LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
PURPLE VENTURE SECRETARIES LIMITED VIEWFIELD PROPERTIES LIMITED Company Secretary 2004-11-02 CURRENT 2004-11-02 Dissolved 2014-05-30
PURPLE VENTURE SECRETARIES LIMITED ANDREW REILLY ASSOCIATES LIMITED Company Secretary 2004-11-02 CURRENT 2004-11-02 Active
PURPLE VENTURE SECRETARIES LIMITED CORDOVA BAY UK LTD. Company Secretary 2004-09-06 CURRENT 2004-09-06 Dissolved 2014-01-03
PURPLE VENTURE SECRETARIES LIMITED SYNERGEN PHARMA DEVELOPMENT LIMITED Company Secretary 2003-10-29 CURRENT 2003-10-29 Active
PURPLE VENTURE SECRETARIES LIMITED COMTEST WIRELESS EUROPE LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED PHOENIX PRECISION LIMITED Company Secretary 2003-02-05 CURRENT 1986-04-03 Active
PURPLE VENTURE SECRETARIES LIMITED QUALTRONIC LIMITED Company Secretary 2003-01-23 CURRENT 1984-05-11 Dissolved 2018-07-10
PURPLE VENTURE SECRETARIES LIMITED A100 LIMITED Company Secretary 2001-12-13 CURRENT 1997-05-23 Active
PURPLE VENTURE SECRETARIES LIMITED MDM CREATIONS LIMITED Company Secretary 2001-12-13 CURRENT 1999-05-10 Active
PURPLE VENTURE SECRETARIES LIMITED DANCEHAVEN Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
PURPLE VENTURE SECRETARIES LIMITED A G BROWN LIMITED Company Secretary 2001-04-23 CURRENT 2001-04-23 Dissolved 2015-05-12
PURPLE VENTURE SECRETARIES LIMITED PURPLE VENTURE NOMINEES LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-22 Active
WILLIAM THOMAS MARR ALARM PROTECTION LIMITED Director 2000-11-23 CURRENT 1999-03-10 Dissolved 2015-09-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2765460004
2023-12-08CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-12-08Resolutions passed:<ul><li>Resolution on securities</ul>
2023-12-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-12-08Memorandum articles filed
2023-12-0724/11/23 STATEMENT OF CAPITAL GBP 4.0955
2023-12-07Change of details for Scottish Enterprise as a person with significant control on 2023-11-24
2023-06-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-29APPOINTMENT TERMINATED, DIRECTOR ALAN MACKENZIE GOW
2023-05-29APPOINTMENT TERMINATED, DIRECTOR ALAN MACKENZIE GOW
2022-10-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-1104/10/22 STATEMENT OF CAPITAL GBP 3.73596
2022-09-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13AP01DIRECTOR APPOINTED GRAHAM ROBERTSON
2022-01-3130/12/21 STATEMENT OF CAPITAL GBP 3.14006
2022-01-31SH0130/12/21 STATEMENT OF CAPITAL GBP 3.14006
2022-01-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-01-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-28Memorandum articles filed
2022-01-28MEM/ARTSARTICLES OF ASSOCIATION
2022-01-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-09-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25SH0124/08/21 STATEMENT OF CAPITAL GBP 2.38552
2021-03-18SH0108/02/21 STATEMENT OF CAPITAL GBP 2.33685
2021-03-18SH0108/02/21 STATEMENT OF CAPITAL GBP 2.33685
2021-03-18SH0108/02/21 STATEMENT OF CAPITAL GBP 2.33685
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2021-01-05PSC07CESSATION OF ANNE MARR AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05PSC07CESSATION OF ANNE MARR AS A PERSON OF SIGNIFICANT CONTROL
2020-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2765460003
2020-09-09SH0108/09/20 STATEMENT OF CAPITAL GBP 2.26581
2020-06-17SH0115/05/20 STATEMENT OF CAPITAL GBP 2.09708
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11RES15CHANGE OF COMPANY NAME 11/12/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-11-22AP01DIRECTOR APPOINTED MR JOHN GRANT FLAVELL SMITH
2019-11-01RES13Resolutions passed:
  • Authorised to allot the capitalisation shares as if the allotment of the capitalisation shares was an approved issue 18/09/2019
2019-10-11SH0110/10/19 STATEMENT OF CAPITAL GBP 2.07932
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2765460004
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JACKSON
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28AP01DIRECTOR APPOINTED MR HUGH ALISTAIR JACKSON
2017-04-27AP01DIRECTOR APPOINTED MR JOHN GRANT FLAVELL SMITH
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1.74184
2017-04-24SH0130/03/17 STATEMENT OF CAPITAL GBP 1.74184
2017-04-24RES13CAPITALISATION OF LOAN APPROVED 29/03/2017
2017-04-24RES01ADOPT ARTICLES 29/03/2017
2017-04-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Capitalisation of loan approved 29/03/2017
  • Resolution of adoption of Articles of Association
2017-04-07AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1.33333
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1.33333
2015-12-09AR0126/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2765460003
2015-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2765460002
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1.33333
2014-12-23AR0126/11/14 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRUCE
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1.33333
2013-11-27AR0126/11/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10466(Scot)Alter floating charge 1
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2765460002
2013-07-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2765460002
2013-01-31AR0126/11/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS MARR / 12/07/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARR / 12/07/2012
2012-07-12AP01DIRECTOR APPOINTED MR STEPHEN BRUCE
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARR
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 3 DOVECOT PLACE DUNFERMLINE FIFE KY11 8SZ
2012-07-11AP04CORPORATE SECRETARY APPOINTED PURPLE VENTURE SECRETARIES LIMITED
2012-06-08SH02SUB-DIVISION 23/03/12
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-11RES13SUB-DIVIDE SHARES 23/03/2012
2012-04-11SH0123/03/12 STATEMENT OF CAPITAL GBP 1.33333
2012-02-09AA01PREVEXT FROM 30/11/2011 TO 31/12/2011
2011-12-19AR0126/11/11 FULL LIST
2011-03-22RES15CHANGE OF NAME 21/03/2011
2011-03-22CERTNMCOMPANY NAME CHANGED DCP SECURITY LTD. CERTIFICATE ISSUED ON 22/03/11
2011-01-28AR0126/11/10 FULL LIST
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-03AR0126/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS MARR / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARR / 03/12/2009
2009-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-04363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-29363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bSECRETARY RESIGNED
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-06-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-09363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-28CERTNMCOMPANY NAME CHANGED PA SECURITY LIMITED CERTIFICATE ISSUED ON 28/11/06
2006-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/06
2006-01-17363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-07-18288aNEW SECRETARY APPOINTED
2005-07-18288aNEW DIRECTOR APPOINTED
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288bSECRETARY RESIGNED
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 53A PARK AVENUE CROSSGATES FIFE KY4 8BQ
2004-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SONIS SMART SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SONIS SMART SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-07 Outstanding HSBC BANK PLC
2013-07-03 Satisfied BIBBY FACTORS SCOTLAND LIMITED
BOND & FLOATING CHARGE 2007-06-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SONIS SMART SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of SONIS SMART SECURITY LIMITED registering or being granted any patents
Domain Names

SONIS SMART SECURITY LIMITED owns 1 domain names.

dcpsecurity.co.uk  

Trademarks
We have not found any records of SONIS SMART SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SONIS SMART SECURITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SONIS SMART SECURITY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SONIS SMART SECURITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SONIS SMART SECURITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SONIS SMART SECURITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.