SONIC STAINLESS LIMITED

Register to unlock more data on OkredoRegister

SONIC STAINLESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC369282

Incorporation date

27/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 95 Westburn Farm Road, Cambuslang, Glasgow G72 7UBCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2009)
dot icon23/01/2026
Confirmation statement made on 2025-11-27 with updates
dot icon20/11/2025
Micro company accounts made up to 2024-11-30
dot icon16/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon15/10/2024
Micro company accounts made up to 2023-11-30
dot icon15/04/2024
Registered office address changed from Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland to Unit 1 95 Westburn Farm Road Cambuslang Glasgow G72 7UB on 2024-04-15
dot icon16/01/2024
Confirmation statement made on 2023-11-27 with no updates
dot icon17/11/2023
Change of details for William David Hunter as a person with significant control on 2022-02-23
dot icon17/11/2023
Change of details for Scott Mcmahon as a person with significant control on 2023-02-23
dot icon17/11/2023
Director's details changed for William David Hunter on 2023-02-23
dot icon17/11/2023
Director's details changed for Scott Mcmahon on 2023-02-23
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon23/02/2023
Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 2023-02-23
dot icon07/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon27/01/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon07/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon26/08/2020
Micro company accounts made up to 2019-11-30
dot icon09/01/2020
Confirmation statement made on 2019-11-27 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-11-30
dot icon15/01/2019
Confirmation statement made on 2018-11-27 with no updates
dot icon20/08/2018
Micro company accounts made up to 2017-11-30
dot icon29/01/2018
Confirmation statement made on 2017-11-27 with no updates
dot icon30/08/2017
Amended total exemption small company accounts made up to 2016-11-30
dot icon10/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/02/2017
Confirmation statement made on 2016-11-27 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon17/03/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/02/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/03/2012
Total exemption small company accounts made up to 2010-11-30
dot icon07/02/2012
Compulsory strike-off action has been discontinued
dot icon06/02/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon15/12/2011
Compulsory strike-off action has been suspended
dot icon02/12/2011
First Gazette notice for compulsory strike-off
dot icon10/05/2011
Compulsory strike-off action has been discontinued
dot icon09/05/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon01/04/2011
First Gazette notice for compulsory strike-off
dot icon11/01/2010
Appointment of Scott Mcmahon as a director
dot icon11/01/2010
Appointment of William Hunter as a director
dot icon10/12/2009
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon10/12/2009
Termination of appointment of Stephen Mabbott as a director
dot icon27/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
81.52K
-
0.00
-
-
2022
4
63.97K
-
0.00
-
-
2022
4
63.97K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

63.97K £Descended-21.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
27/11/2009 - 27/11/2009
2229
Mcmahon, Scott
Director
27/11/2009 - Present
1
Mabbott, Stephen George
Director
27/11/2009 - 27/11/2009
3787
Hunter, William David
Director
27/11/2009 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About SONIC STAINLESS LIMITED

SONIC STAINLESS LIMITED is an(a) Active company incorporated on 27/11/2009 with the registered office located at Unit 1 95 Westburn Farm Road, Cambuslang, Glasgow G72 7UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of SONIC STAINLESS LIMITED?

toggle

SONIC STAINLESS LIMITED is currently Active. It was registered on 27/11/2009 .

Where is SONIC STAINLESS LIMITED located?

toggle

SONIC STAINLESS LIMITED is registered at Unit 1 95 Westburn Farm Road, Cambuslang, Glasgow G72 7UB.

What does SONIC STAINLESS LIMITED do?

toggle

SONIC STAINLESS LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

How many employees does SONIC STAINLESS LIMITED have?

toggle

SONIC STAINLESS LIMITED had 4 employees in 2022.

What is the latest filing for SONIC STAINLESS LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-11-27 with updates.