Company NameSonsie Face Limited
DirectorsJoanna Murray and Derick Rodier
Company StatusActive
Company NumberSC551735
CategoryPrivate Limited Company
Incorporation Date2 December 2016(7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Joanna Murray
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address149 The Murrays
Edinburgh
EH17 8UN
Scotland
Director NameMr Derick Rodier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleManufacturer's Agent
Country of ResidenceScotland
Correspondence Address149 The Murrays
Edinburgh
EH17 8UN
Scotland
Director NameMrs Susan Graham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Kinnear Rise
Edinburgh
EH3 5AS
Scotland

Location

Registered AddressUnit 36 Imex Centre Bilston Glen Industrial Estate
Dryden Road
Loanhead
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

19 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 January 2022Confirmation statement made on 12 December 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 March 2021Second filing for the termination of Susan Graham as a director (5 pages)
1 February 2021Cessation of Susan Graham as a person with significant control on 1 February 2019 (1 page)
1 February 2021Termination of appointment of Susan Graham as a director on 1 February 2019 (1 page)
1 February 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
1 February 2021Termination of appointment of Susan Graham as a director on 1 February 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 05/03/2021
(1 page)
25 March 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
1 February 2019Notification of Derick Rodier as a person with significant control on 12 January 2019 (2 pages)
1 February 2019Notification of Joanna Murray as a person with significant control on 12 January 2019 (2 pages)
31 January 2019Change of details for Mrs Susan Graham as a person with significant control on 12 January 2019 (2 pages)
23 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
29 October 2018Director's details changed for Mr Derek Rodier on 29 October 2018 (2 pages)
29 October 2018Appointment of Ms Joanna Murray as a director on 26 October 2018 (2 pages)
29 October 2018Appointment of Mr Derek Rodier as a director on 26 October 2018 (2 pages)
31 August 2018Registered office address changed from 1 Kinnear Rise Edinburgh EH3 5AS Scotland to Unit 36 Imex Centre Bilston Glen Industrial Estate Dryden Road Loanhead EH20 9LZ on 31 August 2018 (1 page)
13 August 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
2 December 2016Incorporation
Statement of capital on 2016-12-02
  • GBP 15,000
(30 pages)
2 December 2016Incorporation
Statement of capital on 2016-12-02
  • GBP 15,000
(30 pages)