Company NameSONO Vie Ltd
DirectorLewis John Macneil
Company StatusActive
Company NumberSC453417
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Lewis John Macneil
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Main Street
Barrhead
G78 1RE
Scotland
Director NameMr Alan James Beattie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address36 Main Street
Barrhead
G78 1RE
Scotland
Secretary NameMiss Jennifer Innes Kilgour
StatusResigned
Appointed02 January 2014(6 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address36 Main Street
Barrhead
G78 1RE
Scotland

Contact

Websitewww.sonovie.co.uk
Email address[email protected]
Telephone0141 7660006
Telephone regionGlasgow

Location

Registered Address36 Main Street
Barrhead
G78 1RE
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
9 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1
(3 pages)
7 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1
(3 pages)
11 September 2020Appointment of Mr Lewis John Macneil as a director on 11 September 2020 (2 pages)
11 September 2020Notification of Lewis John Macneil as a person with significant control on 11 September 2020 (2 pages)
11 September 2020Cessation of James Alan Beattie as a person with significant control on 10 September 2020 (1 page)
11 September 2020Termination of appointment of Alan James Beattie as a director on 11 September 2020 (1 page)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 November 2019Termination of appointment of Jennifer Innes Kilgour as a secretary on 1 November 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
7 July 2017Notification of James Alan Beattie as a person with significant control on 7 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 July 2017Notification of James Alan Beattie as a person with significant control on 7 April 2016 (2 pages)
7 July 2017Notification of James Alan Beattie as a person with significant control on 7 July 2017 (2 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
26 July 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(3 pages)
18 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(3 pages)
9 July 2014Appointment of Miss Jennifer Innes Kilgour as a secretary (2 pages)
9 July 2014Appointment of Miss Jennifer Innes Kilgour as a secretary (2 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)