UKBizDB.co.uk

SOROBA HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Soroba Homes Limited. The company was founded 51 years ago and was given the registration number SC051850. The firm's registered office is in . You can find them at 17 Durisdeer Drive, Hamilton, , . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SOROBA HOMES LIMITED
Company Number:SC051850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1972
End of financial year:30 June 2020
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:17 Durisdeer Drive, Hamilton, ML3 8XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Durisdeer Drive, Hamilton, ML3 8XB

Secretary01 January 1994Active
17 Durisdeer Drive, Hamilton, ML3 8XB

Director27 August 1999Active
13 Colinbar Circle, Barrhead, G78 2BE

Secretary-Active
4 Pendine Close, Callands, Warrington, WA5 5RQ

Secretary02 August 1999Active
3 Burn View, Cumbernauld, Glasgow, G67 2HN

Director-Active
Holmpark House, Glencarse, Perth, PH2 7NJ

Director-Active
90 Southwold Road, Ralston, Paisley, PA1 3AL

Director28 December 1990Active
18 Laurelhill Place, Stirling, FK8 2JH

Director03 February 1993Active
4 Corsehill Road, Ayr, KA7 2ST

Director02 April 1998Active
6b Winnock Court, Drymen, Glasgow, G63 0BA

Director01 February 2001Active
Hillside Road, Barrhead, Glasgow, G78 1ES

Director09 April 1992Active
36 Catherine Place, London, SW1E 6HL

Director28 December 1990Active
5 Burn View, Cumbernauld, Glasgow, G67 2HN

Director-Active
13 Colinbar Circle, Barrhead, G78 2BE

Director28 December 1990Active
The Auld Mill, 169 Galashiels Road, Stow, TD1 2RE

Director01 February 2001Active
17 Durisdeer Drive, Hamilton, ML3 8XB

Director01 January 1995Active
Parkholm Springfield Park, Overton On Dee, Wrexham, Wales, LL13 0EX

Director27 October 1992Active
Rowanlea, Sorn, Mauchline, KA5 6JA

Director01 February 2001Active
Rowanlea, Sorn, Mauchline, KA5 6JA

Director01 June 1994Active
Timbers The Spinney, Springfield Lane, Marford, LL12 8TG

Director17 July 1996Active
Quarryside, Kinnaird, Inchture, PH14 9QY

Director-Active

People with Significant Control

Mr Robert Dunn Gillespie
Notified on:14 June 2017
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Scotland
Address:6b, Winnock Court, Glasgow, Scotland, G63 0BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-26Dissolution

Dissolution application strike off company.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-12Accounts

Accounts with accounts type total exemption small.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Accounts

Accounts with accounts type total exemption small.

Download
2013-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-06Accounts

Accounts with accounts type total exemption small.

Download
2012-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-11Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.