SOROBA HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSOROBA HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC051850
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOROBA HOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is SOROBA HOMES LIMITED located?

    Registered Office Address
    17 Durisdeer Drive
    Hamilton
    ML3 8XB
    Undeliverable Registered Office AddressNo

    What were the previous names of SOROBA HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVONSIDE HOMES LIMITEDNov 21, 1972Nov 21, 1972

    What are the latest accounts for SOROBA HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for SOROBA HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Meikle Robertson as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Robert Dunn Gillespie as a director on Jan 31, 2020

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Muir as a director on Mar 05, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 3,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jun 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 3,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Jun 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 3,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Jun 14, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Jun 14, 2012 with full list of shareholders

    7 pagesAR01

    Statement of capital on Nov 11, 2011

    • Capital: GBP 3,000
    4 pagesSH19

    Who are the officers of SOROBA HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, John
    17 Durisdeer Drive
    ML3 8XB Hamilton
    Lanarkshire
    Secretary
    17 Durisdeer Drive
    ML3 8XB Hamilton
    Lanarkshire
    British37375030001
    MURPHY, John
    17 Durisdeer Drive
    ML3 8XB Hamilton
    Lanarkshire
    Director
    17 Durisdeer Drive
    ML3 8XB Hamilton
    Lanarkshire
    ScotlandBritish37375030001
    MILTON, Alan George Murray
    13 Colinbar Circle
    G78 2BE Barrhead
    Secretary
    13 Colinbar Circle
    G78 2BE Barrhead
    British62362240001
    WILD, Pamela Jayne
    4 Pendine Close
    Callands
    WA5 5RQ Warrington
    Cheshire
    Secretary
    4 Pendine Close
    Callands
    WA5 5RQ Warrington
    Cheshire
    British64167100001
    BETT, John
    3 Burn View
    Cumbernauld
    G67 2HN Glasgow
    Lanarkshire
    Director
    3 Burn View
    Cumbernauld
    G67 2HN Glasgow
    Lanarkshire
    British916030001
    BROWN, Charles Bain
    Holmpark House
    Glencarse
    PH2 7NJ Perth
    Perthshire
    Director
    Holmpark House
    Glencarse
    PH2 7NJ Perth
    Perthshire
    ScotlandBritish28763940003
    CARRUTH, Gordon William
    90 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    Director
    90 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    British403770001
    CROMBIE, Duncan William
    18 Laurelhill Place
    FK8 2JH Stirling
    Stirlingshire
    Director
    18 Laurelhill Place
    FK8 2JH Stirling
    Stirlingshire
    United KingdomBritish32226850001
    DAUWE, Peter
    4 Corsehill Road
    KA7 2ST Ayr
    Uk
    Director
    4 Corsehill Road
    KA7 2ST Ayr
    Uk
    ScotlandBelgian91523300001
    GILLESPIE, Robert Dunn
    6b Winnock Court
    Drymen
    G63 0BA Glasgow
    Lanarkshire
    Director
    6b Winnock Court
    Drymen
    G63 0BA Glasgow
    Lanarkshire
    ScotlandBritish401040002
    GILLESPIE, Robert
    Hillside Road
    Barrhead
    G78 1ES Glasgow
    Director
    Hillside Road
    Barrhead
    G78 1ES Glasgow
    British401040001
    HISLOP, William Thomas
    36 Catherine Place
    SW1E 6HL London
    Director
    36 Catherine Place
    SW1E 6HL London
    British82260001
    MASTERTON, Thomas
    5 Burn View
    Cumbernauld
    G67 2HN Glasgow
    Lanarkshire
    Director
    5 Burn View
    Cumbernauld
    G67 2HN Glasgow
    Lanarkshire
    British43439910001
    MILTON, Alan George Murray
    13 Colinbar Circle
    G78 2BE Barrhead
    Director
    13 Colinbar Circle
    G78 2BE Barrhead
    British62362240001
    MUIR, Douglas
    The Auld Mill
    169 Galashiels Road
    TD1 2RE Stow
    Director
    The Auld Mill
    169 Galashiels Road
    TD1 2RE Stow
    ScotlandBritish37377120001
    MURPHY, John
    17 Durisdeer Drive
    ML3 8XB Hamilton
    Lanarkshire
    Director
    17 Durisdeer Drive
    ML3 8XB Hamilton
    Lanarkshire
    ScotlandBritish37375030001
    PALIN, Robert Hornby
    Parkholm Springfield Park
    Overton On Dee
    LL13 0EX Wrexham
    Clwyd
    Wales
    Director
    Parkholm Springfield Park
    Overton On Dee
    LL13 0EX Wrexham
    Clwyd
    Wales
    British46962730001
    ROBERTSON, Stuart Meikle
    Rowanlea
    Sorn
    KA5 6JA Mauchline
    Ayrshire
    Director
    Rowanlea
    Sorn
    KA5 6JA Mauchline
    Ayrshire
    ScotlandBritish70005370001
    ROBERTSON, Stuart Meikle
    Rowanlea
    Sorn
    KA5 6JA Mauchline
    Ayrshire
    Director
    Rowanlea
    Sorn
    KA5 6JA Mauchline
    Ayrshire
    ScotlandBritish70005370001
    SLATER, Richard Craig Alan
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    Director
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    British37111560003
    SMITH, Andrew Harvey
    Quarryside
    Kinnaird
    PH14 9QY Inchture
    Director
    Quarryside
    Kinnaird
    PH14 9QY Inchture
    ScotlandBritish33017840001

    Who are the persons with significant control of SOROBA HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Dunn Gillespie
    Winnock Court
    Drymen
    G63 0BA Glasgow
    6b
    Scotland
    Jun 14, 2017
    Winnock Court
    Drymen
    G63 0BA Glasgow
    6b
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SOROBA HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 26, 2002
    Delivered On May 03, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 03, 2002Registration of a charge (410)
    • Mar 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 20, 1999
    Delivered On Sep 30, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole the subjects lying to the north of the road B816 at castlecary cumbernauld.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Sep 30, 1999Registration of a charge (410)
    • Feb 20, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 20, 1999
    Delivered On Sep 30, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole the subjects lying to the north of the road B816 at castlecary cumbernauld.
    Persons Entitled
    • Lombard Natwest Factors Limited
    Transactions
    • Sep 30, 1999Registration of a charge (410)
    • Feb 20, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 20, 1999
    Delivered On Sep 30, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole the subjects lying to the north of the road B816 at castlecary, cumbernauld.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 30, 1999Registration of a charge (410)
    • Feb 20, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 04, 1999
    Delivered On Aug 17, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Aug 17, 1999Registration of a charge (410)
    • Mar 13, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 04, 1999
    Delivered On Aug 17, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lombard Natwest Factors Limited
    Transactions
    • Aug 17, 1999Registration of a charge (410)
    • Mar 13, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 04, 1999
    Delivered On Aug 17, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 1999Registration of a charge (410)
    • Mar 13, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 02, 1990
    Delivered On Oct 09, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 1990Registration of a charge
    • Jun 22, 1992Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 20, 1999Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0