SOROBA COMMUNITY ENTERPRISE LIMITED
OBAN SOROBA LEARNING CENTRE

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4JR

Company number SC296106
Status Active
Incorporation Date 25 January 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 7 ORCHY GARDENS, OBAN, ARGYLL, PA34 4JR
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Cruachan House Kilchrenan Taynuilt Argyll PA35 1HE to 7 Orchy Gardens Oban Argyll PA34 4JR on 27 September 2016. The most likely internet sites of SOROBA COMMUNITY ENTERPRISE LIMITED are www.sorobacommunityenterprise.co.uk, and www.soroba-community-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Connel Ferry Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soroba Community Enterprise Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC296106. Soroba Community Enterprise Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of Soroba Community Enterprise Limited is 7 Orchy Gardens Oban Argyll Pa34 4jr. . HARPER, Alison is a Secretary of the company. CAMERON, Aileen is a Director of the company. HARPER, Andrew Sawer is a Director of the company. MALLOY, Marii Cuthbertson is a Director of the company. MORRISON, Janice Kay is a Director of the company. OWENS, Alexandra Mcgregor is a Director of the company. SCOTT, Lee-Ann is a Director of the company. SMITH, Christine is a Director of the company. TURNBULL, Rachel is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANTON, Angela has been resigned. Director BIRNIE, Andrew James has been resigned. Director CAMERON, Corrina has been resigned. Director CAMPBELL, Lorraine has been resigned. Director CAMPBELL, Lrraine has been resigned. Director CARSON, Anita has been resigned. Director COOK, Natalie has been resigned. Director COOKE, Frances has been resigned. Director FERGUSON, Alex has been resigned. Director FERGUSON, Billy has been resigned. Director HARPER, Alison has been resigned. Director HARPER, Andrew Sawer has been resigned. Director HEARN, Jennifer Lesley has been resigned. Director MACCOLL, Julie has been resigned. Director MACCULLOCH, Andy has been resigned. Director MACMILLAN, Brian has been resigned. Director MCINTYRE, Sean has been resigned. Director OWENS, Alexandra Mcgregor has been resigned. Director OWENS, Alexandra Mcgregor has been resigned. Director OWENS, Tommy has been resigned. Director SMITH, David has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
HARPER, Alison
Appointed Date: 25 January 2006

Director
CAMERON, Aileen
Appointed Date: 23 February 2015
44 years old

Director
HARPER, Andrew Sawer
Appointed Date: 24 June 2014
69 years old

Director
MALLOY, Marii Cuthbertson
Appointed Date: 25 January 2006
85 years old

Director
MORRISON, Janice Kay
Appointed Date: 23 February 2015
69 years old

Director
OWENS, Alexandra Mcgregor
Appointed Date: 23 June 2014
77 years old

Director
SCOTT, Lee-Ann
Appointed Date: 23 February 2015
41 years old

Director
SMITH, Christine
Appointed Date: 23 February 2015
58 years old

Director
TURNBULL, Rachel
Appointed Date: 23 February 2015
49 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 January 2006
Appointed Date: 25 January 2006

Director
ANTON, Angela
Resigned: 28 May 2008
Appointed Date: 25 January 2006
71 years old

Director
BIRNIE, Andrew James
Resigned: 01 March 2015
Appointed Date: 24 June 2014
78 years old

Director
CAMERON, Corrina
Resigned: 28 May 2008
Appointed Date: 25 January 2006
51 years old

Director
CAMPBELL, Lorraine
Resigned: 23 June 2014
Appointed Date: 09 June 2007
54 years old

Director
CAMPBELL, Lrraine
Resigned: 09 June 2008
Appointed Date: 09 June 2008
54 years old

Director
CARSON, Anita
Resigned: 15 December 2008
Appointed Date: 25 January 2006
58 years old

Director
COOK, Natalie
Resigned: 23 June 2014
Appointed Date: 01 February 2011
51 years old

Director
COOKE, Frances
Resigned: 24 June 2014
Appointed Date: 01 February 2012
41 years old

Director
FERGUSON, Alex
Resigned: 11 July 2014
Appointed Date: 09 June 2008
75 years old

Director
FERGUSON, Billy
Resigned: 25 January 2012
Appointed Date: 09 June 2008
45 years old

Director
HARPER, Alison
Resigned: 31 August 2006
Appointed Date: 25 January 2006
63 years old

Director
HARPER, Andrew Sawer
Resigned: 01 April 2009
Appointed Date: 25 January 2006
69 years old

Director
HEARN, Jennifer Lesley
Resigned: 09 June 2008
Appointed Date: 16 November 2006
46 years old

Director
MACCOLL, Julie
Resigned: 24 June 2014
Appointed Date: 01 February 2011
43 years old

Director
MACCULLOCH, Andy
Resigned: 19 February 2007
Appointed Date: 25 January 2006
50 years old

Director
MACMILLAN, Brian
Resigned: 01 August 2014
Appointed Date: 25 January 2006
66 years old

Director
MCINTYRE, Sean
Resigned: 01 August 2014
Appointed Date: 09 June 2008
57 years old

Director
OWENS, Alexandra Mcgregor
Resigned: 01 March 2015
Appointed Date: 01 February 2011
77 years old

Director
OWENS, Alexandra Mcgregor
Resigned: 20 November 2007
Appointed Date: 16 November 2006
77 years old

Director
OWENS, Tommy
Resigned: 01 October 2006
Appointed Date: 25 January 2006
86 years old

Director
SMITH, David
Resigned: 04 May 2009
Appointed Date: 09 June 2008
57 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 25 January 2006
Appointed Date: 25 January 2006

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 January 2006
Appointed Date: 25 January 2006

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 January 2006
Appointed Date: 25 January 2006

SOROBA COMMUNITY ENTERPRISE LIMITED Events

11 Feb 2017
Confirmation statement made on 25 January 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
27 Sep 2016
Registered office address changed from Cruachan House Kilchrenan Taynuilt Argyll PA35 1HE to 7 Orchy Gardens Oban Argyll PA34 4JR on 27 September 2016
27 Jan 2016
Annual return made up to 25 January 2016 no member list
16 Dec 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 87 more events
27 Mar 2006
Director resigned
27 Mar 2006
Director resigned
27 Mar 2006
Secretary resigned
27 Mar 2006
New director appointed
25 Jan 2006
Incorporation