Background WavePink WaveYellow Wave

SONOS SCOTLAND LIMITED (SC395760)

SONOS SCOTLAND LIMITED (SC395760) is an active UK company. incorporated on 18 March 2011. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. SONOS SCOTLAND LIMITED has been registered for 15 years. Current directors include LAZARUS, Eddie, MASON, Christopher Scott.

Company Number
SC395760
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
69 Haugh Road, Glasgow, G3 8TX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
LAZARUS, Eddie, MASON, Christopher Scott
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONOS SCOTLAND LIMITED

SONOS SCOTLAND LIMITED is an active company incorporated on 18 March 2011 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. SONOS SCOTLAND LIMITED was registered 15 years ago.(SIC: 99000)

Status

active

Active since 15 years ago

Company No

SC395760

LTD Company

Age

15 Years

Incorporated 18 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

ORIGIN NORTH LTD
From: 4 June 2021To: 18 November 2021
RHA TECHNOLOGIES LTD
From: 23 March 2017To: 4 June 2021
REID HEATH LIMITED
From: 24 April 2012To: 23 March 2017
REID AND HEATH ACOUSTICS LIMITED
From: 5 April 2011To: 24 April 2012
Contact
Address

69 Haugh Road Glasgow, G3 8TX,

Previous Addresses

Unit 3 69 Haugh Road Glasgow G3 8TX
From: 23 January 2013To: 23 March 2017
196 Bath Street Glasgow G2 4HG
From: 18 March 2011To: 23 January 2013
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Dec 11
Funding Round
Dec 11
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Nov 17
Loan Secured
Mar 18
Funding Round
Apr 18
Loan Secured
Apr 19
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Funding Round
Nov 21
Director Left
May 25
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LAZARUS, Eddie

Active
Haugh Road, GlasgowG3 8TX
Born September 1959
Director
Appointed 08 Oct 2021

MASON, Christopher Scott

Active
Haugh Road, GlasgowG3 8TX
Born December 1967
Director
Appointed 08 Oct 2021

BOUVAT-MERLIN, Maxime

Resigned
Haugh Road, GlasgowG3 8TX
Born October 1975
Director
Appointed 08 Oct 2021
Resigned 19 Feb 2025

CUBITT, Mark

Resigned
Haugh Road, GlasgowG3 8TX
Born January 1963
Director
Appointed 28 Feb 2017
Resigned 08 Oct 2021

HEATH, Thomas Lewis

Resigned
69 Haugh Road, GlasgowG3 8TX
Born November 1982
Director
Appointed 12 Dec 2011
Resigned 30 Nov 2016

REID, Andrew John

Resigned
Haugh Road, GlasgowG3 8TX
Born September 1969
Director
Appointed 06 Apr 2011
Resigned 08 Oct 2021

REID, Andrew John

Resigned
Bath Street, GlasgowG2 4HG
Born September 1969
Director
Appointed 18 Mar 2011
Resigned 05 Apr 2011

REID, Ruth Helena

Resigned
Haugh Road, GlasgowG3 8TX
Born August 1971
Director
Appointed 20 Feb 2017
Resigned 08 Oct 2021

REID, Ruth Helena

Resigned
Bath Street, GlasgowG2 4HG
Born August 1971
Director
Appointed 05 Apr 2011
Resigned 01 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
Chapala Street, California,

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2021

Mr Andrew John Reid

Ceased
Haugh Road, GlasgowG3 8TX
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Memorandum Articles
18 November 2021
MAMA
Resolution
18 November 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 November 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Resolution
4 June 2021
RESOLUTIONSResolutions
Resolution
20 January 2021
RESOLUTIONSResolutions
Resolution
19 January 2021
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
15 January 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 January 2021
466(Scot)466(Scot)
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
19 June 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 June 2020
466(Scot)466(Scot)
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
23 September 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 September 2019
466(Scot)466(Scot)
Resolution
9 September 2019
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
15 April 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Resolution
2 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Resolution
23 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Accounts With Accounts Type Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Resolution
29 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Capital Allotment Shares
31 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Legacy
29 June 2011
MG01sMG01s
Legacy
29 June 2011
MG01sMG01s
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Incorporation Company
18 March 2011
NEWINCIncorporation