SOROBA HOMES LIMITED
Overview
| Company Name | SOROBA HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC051850 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOROBA HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVONSIDE HOMES LIMITED | Nov 21, 1972 | Nov 21, 1972 |
What are the latest accounts for SOROBA HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for SOROBA HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Meikle Robertson as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Dunn Gillespie as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Douglas Muir as a director on Mar 05, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 14, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Statement of capital on Nov 11, 2011
| 4 pages | SH19 | ||||||||||
Who are the officers of SOROBA HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, John | Secretary | 17 Durisdeer Drive ML3 8XB Hamilton Lanarkshire | British | 37375030001 | ||||||
| MURPHY, John | Director | 17 Durisdeer Drive ML3 8XB Hamilton Lanarkshire | Scotland | British | 37375030001 | |||||
| MILTON, Alan George Murray | Secretary | 13 Colinbar Circle G78 2BE Barrhead | British | 62362240001 | ||||||
| WILD, Pamela Jayne | Secretary | 4 Pendine Close Callands WA5 5RQ Warrington Cheshire | British | 64167100001 | ||||||
| BETT, John | Director | 3 Burn View Cumbernauld G67 2HN Glasgow Lanarkshire | British | 916030001 | ||||||
| BROWN, Charles Bain | Director | Holmpark House Glencarse PH2 7NJ Perth Perthshire | Scotland | British | 28763940003 | |||||
| CARRUTH, Gordon William | Director | 90 Southwold Road Ralston PA1 3AL Paisley Renfrewshire | British | 403770001 | ||||||
| CROMBIE, Duncan William | Director | 18 Laurelhill Place FK8 2JH Stirling Stirlingshire | United Kingdom | British | 32226850001 | |||||
| DAUWE, Peter | Director | 4 Corsehill Road KA7 2ST Ayr Uk | Scotland | Belgian | 91523300001 | |||||
| GILLESPIE, Robert Dunn | Director | 6b Winnock Court Drymen G63 0BA Glasgow Lanarkshire | Scotland | British | 401040002 | |||||
| GILLESPIE, Robert | Director | Hillside Road Barrhead G78 1ES Glasgow | British | 401040001 | ||||||
| HISLOP, William Thomas | Director | 36 Catherine Place SW1E 6HL London | British | 82260001 | ||||||
| MASTERTON, Thomas | Director | 5 Burn View Cumbernauld G67 2HN Glasgow Lanarkshire | British | 43439910001 | ||||||
| MILTON, Alan George Murray | Director | 13 Colinbar Circle G78 2BE Barrhead | British | 62362240001 | ||||||
| MUIR, Douglas | Director | The Auld Mill 169 Galashiels Road TD1 2RE Stow | Scotland | British | 37377120001 | |||||
| MURPHY, John | Director | 17 Durisdeer Drive ML3 8XB Hamilton Lanarkshire | Scotland | British | 37375030001 | |||||
| PALIN, Robert Hornby | Director | Parkholm Springfield Park Overton On Dee LL13 0EX Wrexham Clwyd Wales | British | 46962730001 | ||||||
| ROBERTSON, Stuart Meikle | Director | Rowanlea Sorn KA5 6JA Mauchline Ayrshire | Scotland | British | 70005370001 | |||||
| ROBERTSON, Stuart Meikle | Director | Rowanlea Sorn KA5 6JA Mauchline Ayrshire | Scotland | British | 70005370001 | |||||
| SLATER, Richard Craig Alan | Director | Timbers The Spinney Springfield Lane LL12 8TG Marford Clwyd | British | 37111560003 | ||||||
| SMITH, Andrew Harvey | Director | Quarryside Kinnaird PH14 9QY Inchture | Scotland | British | 33017840001 |
Who are the persons with significant control of SOROBA HOMES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Dunn Gillespie | Jun 14, 2017 | Winnock Court Drymen G63 0BA Glasgow 6b Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does SOROBA HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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