Company NameSonic Life Limited
Company StatusDissolved
Company NumberSC310194
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date23 February 2024 (2 months ago)
Previous NameFreelance Euro Services (Mmcccxiv) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Steven Paul Scott
Date of BirthAugust 1974 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed27 November 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months (closed 23 February 2024)
RolePlanner
Country of ResidenceScotland
Correspondence Address24 Cairnlee Avenue East
Cults
Aberdeen
Aberdeenshire
AB15 9NH
Scotland
Secretary NameLurdes Valado
NationalityBritish
StatusClosed
Appointed23 October 2007(1 year after company formation)
Appointment Duration16 years, 4 months (closed 23 February 2024)
RoleCompany Director
Correspondence Address491 Great Western Road
Aberdeen
Aberdeenshire
AB10 6NN
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressC/O: Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
Aberdeenshire
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£65,723
Cash£73,553
Current Liabilities£37,328

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

23 February 2024Final Gazette dissolved following liquidation (1 page)
23 November 2023Final account prior to dissolution in MVL (final account attached) (14 pages)
10 February 2021Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen Aberdeenshire AB15 4YD on 10 February 2021 (2 pages)
9 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-03
(1 page)
9 November 2020Micro company accounts made up to 5 April 2020 (5 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
12 November 2019Micro company accounts made up to 5 April 2019 (5 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 5 April 2017 (5 pages)
21 June 2017Micro company accounts made up to 5 April 2017 (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 May 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 August 2011Director's details changed for Steven Paul Scott on 16 August 2011 (3 pages)
17 August 2011Director's details changed for Steven Paul Scott on 16 August 2011 (3 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Steven Paul Scott on 16 October 2009 (2 pages)
4 November 2009Director's details changed for Steven Paul Scott on 16 October 2009 (2 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 October 2008Return made up to 16/10/08; full list of members (3 pages)
22 October 2008Return made up to 16/10/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
25 June 2008Registered office changed on 25/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 January 2008Return made up to 16/10/07; full list of members (2 pages)
18 January 2008Return made up to 16/10/07; full list of members (2 pages)
12 November 2007Company name changed freelance euro services (mmcccxi v) LIMITED\certificate issued on 12/11/07 (2 pages)
12 November 2007Company name changed freelance euro services (mmcccxi v) LIMITED\certificate issued on 12/11/07 (2 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
26 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
26 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
16 October 2006Incorporation (21 pages)
16 October 2006Incorporation (21 pages)