Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sonis Smart Security Limited
Sonis Smart Security Limited is an active company incorporated on 26 November 2004 with the registered office located in Dunfermline, Fife. Sonis Smart Security Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
14 years ago
Company No
SC276546
Private limited company
Scottish Company
Age
20 years
Incorporated
26 November 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 November 2024
(9 months ago)
Next confirmation dated
26 November 2025
Due by
10 December 2025
(3 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Sonis Smart Security Limited
Contact
Address
1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Same address for the past
13 years
Companies in KY11 8QF
Telephone
01383748820
Email
Available in Endole App
Website
Soniseurope.com
See All Contacts
People
Officers
6
Shareholders
33
Controllers (PSC)
2
Mr William Thomas Marr
Director • PSC • Managing Director • British • Lives in Scotland • Born in Jun 1948
Mr Christopher George Alvan Fletcher
Director • British • Lives in Scotland • Born in Aug 1951
Mr John Grant Flavell Smith
Director • British • Lives in Scotland • Born in Mar 1958
Mrs Anne Marr
Director • British • Lives in Scotland • Born in Feb 1950
Mr Hugh Alistair Jackson
Director • Consultant And Branch Director • British • Lives in UK • Born in Mar 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Phoenix Precision Limited
Purple Venture Secretaries Limited is a mutual person.
Active
Salos Sunesis Limited
Purple Venture Secretaries Limited is a mutual person.
Active
Glenrothes Fabrications Ltd
Purple Venture Secretaries Limited is a mutual person.
Active
Fife Chamber Of Commerce & Enterprise Limited
Purple Venture Secretaries Limited is a mutual person.
Active
MDM Creations Limited
Purple Venture Secretaries Limited is a mutual person.
Active
Purple Venture Nominees Limited
Purple Venture Secretaries Limited is a mutual person.
Active
Shogun Properties Limited
Purple Venture Secretaries Limited is a mutual person.
Active
Green Business UK Limited
Purple Venture Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£20.45K
Decreased by £31.08K (-60%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£373.81K
Decreased by £34.61K (-8%)
Total Liabilities
-£399.15K
Decreased by £67.52K (-14%)
Net Assets
-£25.34K
Increased by £32.92K (-57%)
Debt Ratio (%)
107%
Decreased by 7.48% (-7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Charge Satisfied
1 Year 6 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Dec 2023
Scottish Enterprise (PSC) Details Changed
1 Year 9 Months Ago on 24 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 28 Jun 2023
Alan Mackenzie Gow Resigned
2 Years 9 Months Ago on 10 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 8 Dec 2022
Graham Robertson Resigned
2 Years 10 Months Ago on 30 Oct 2022
Scottish Enterprise (PSC) Appointed
2 Years 11 Months Ago on 4 Oct 2022
Get Alerts
Get Credit Report
Discover Sonis Smart Security Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 26 November 2024 with no updates
Submitted on 4 Dec 2024
Satisfaction of charge SC2765460004 in full
Submitted on 4 Mar 2024
Memorandum and Articles of Association
Submitted on 8 Dec 2023
Confirmation statement made on 26 November 2023 with updates
Submitted on 8 Dec 2023
Resolutions
Submitted on 8 Dec 2023
Statement of capital following an allotment of shares on 24 November 2023
Submitted on 7 Dec 2023
Change of details for Scottish Enterprise as a person with significant control on 24 November 2023
Submitted on 7 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Jun 2023
Termination of appointment of Alan Mackenzie Gow as a director on 10 December 2022
Submitted on 29 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs