-
SONOS SCOTLAND LIMITED - 69 Haugh Road, Glasgow, G3 8TX, Scotland, United Kingdom
Company Information
- Company registration number
- SC395760
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 69 Haugh Road
- Glasgow
- G3 8TX
- Scotland 69 Haugh Road, Glasgow, G3 8TX, Scotland UK
Management
- Managing Directors
- BOUVAT-MERLIN, Maxime
- LAZARUS, Eddie
- MASON, Chris
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-18
- Age Of Company 2011-03-18 13 years
- SIC/NACE
- 99000
Ownership
- Beneficial Owners
- Mr Andrew John Reid
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- RHA TECHNOLOGIES LTD
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-01-02
- Last Date: 2020-12-19
-
SONOS SCOTLAND LIMITED Company Description
- SONOS SCOTLAND LIMITED is a ltd registered in United Kingdom with the Company reg no SC395760. Its current trading status is "live". It was registered 2011-03-18. It was previously called RHA TECHNOLOGIES LTD. It has declared SIC or NACE codes as "99000". It has 3 directors The latest accounts are filed up to 2020-03-31.It can be contacted at 69 Haugh Road .
Get SONOS SCOTLAND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sonos Scotland Limited - 69 Haugh Road, Glasgow, G3 8TX, Scotland, United Kingdom
- 2011-03-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SONOS SCOTLAND LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-06-04) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2021-10-15) - AP01
-
termination-director-company-with-name-termination-date (2021-10-15) - TM01
-
mortgage-alter-floating-charge-with-number (2021-01-15) - 466(Scot)
-
resolution (2021-01-19) - RESOLUTIONS
-
resolution (2021-01-20) - RESOLUTIONS
-
accounts-with-accounts-type-small (2021-01-12) - AA
-
mortgage-alter-floating-charge-with-number (2021-01-14) - 466(Scot)
keyboard_arrow_right 2020
-
mortgage-alter-floating-charge-with-number (2020-06-19) - 466(Scot)
-
confirmation-statement-with-no-updates (2020-12-22) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-03) - MR01
-
mortgage-alter-floating-charge-with-number (2019-04-09) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-04-15) - 466(Scot)
-
resolution (2019-04-02) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2019-09-11) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-09-23) - 466(Scot)
-
accounts-with-accounts-type-small (2019-12-06) - AA
-
resolution (2019-09-09) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-24) - CS01
-
accounts-with-accounts-type-small (2018-12-17) - AA
-
capital-allotment-shares (2018-04-10) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-30) - MR01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-02-20) - AP01
-
accounts-with-accounts-type-small (2017-01-17) - AA
-
confirmation-statement-with-updates (2017-01-13) - CS01
-
accounts-with-accounts-type-small (2017-11-17) - AA
-
resolution (2017-03-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-23) - AD01
-
capital-allotment-shares (2017-11-06) - SH01
-
appoint-person-director-company-with-name-date (2017-02-28) - AP01
-
confirmation-statement-with-updates (2017-12-22) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-10) - AR01
-
termination-director-company-with-name-termination-date (2016-12-19) - TM01
-
resolution (2016-09-29) - RESOLUTIONS
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-08-27) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-23) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-11) - AA
-
certificate-change-of-name-company (2012-04-24) - CERTNM
-
resolution (2012-04-24) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-20) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-04-05) - AP01
-
termination-director-company-with-name (2011-04-05) - TM01
-
appoint-person-director-company-with-name (2011-04-06) - AP01
-
termination-director-company-with-name (2011-06-17) - TM01
-
appoint-person-director-company-with-name (2011-12-20) - AP01
-
legacy (2011-06-29) - MG01s
-
capital-allotment-shares (2011-12-31) - SH01
-
incorporation-company (2011-03-18) - NEWINC