SOROBA HOMES LIMITED
AVONSIDE HOMES LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 8XB

Company number SC051850
Status Active
Incorporation Date 21 November 1972
Company Type Private Limited Company
Address 17 DURISDEER DRIVE, HAMILTON, ML3 8XB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 3,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SOROBA HOMES LIMITED are www.sorobahomes.co.uk, and www.soroba-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Soroba Homes Limited is a Private Limited Company. The company registration number is SC051850. Soroba Homes Limited has been working since 21 November 1972. The present status of the company is Active. The registered address of Soroba Homes Limited is 17 Durisdeer Drive Hamilton Ml3 8xb. . MURPHY, John is a Secretary of the company. GILLESPIE, Robert Dunn is a Director of the company. MUIR, Douglas is a Director of the company. MURPHY, John is a Director of the company. ROBERTSON, Stuart Meikle is a Director of the company. Secretary MILTON, Alan George Murray has been resigned. Secretary WILD, Pamela Jayne has been resigned. Director BETT, John has been resigned. Director BROWN, Charles Bain has been resigned. Director CARRUTH, Gordon William has been resigned. Director CROMBIE, Duncan William has been resigned. Director DAUWE, Peter has been resigned. Director GILLESPIE, Robert has been resigned. Director HISLOP, William Thomas has been resigned. Director MASTERTON, Thomas has been resigned. Director MILTON, Alan George Murray has been resigned. Director MURPHY, John has been resigned. Director PALIN, Robert Hornby has been resigned. Director ROBERTSON, Stuart Meikle has been resigned. Director SLATER, Richard Craig Alan has been resigned. Director SMITH, Andrew Harvey has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MURPHY, John
Appointed Date: 01 January 1994

Director
GILLESPIE, Robert Dunn
Appointed Date: 01 February 2001
81 years old

Director
MUIR, Douglas
Appointed Date: 01 February 2001
72 years old

Director
MURPHY, John
Appointed Date: 27 August 1999
74 years old

Director
ROBERTSON, Stuart Meikle
Appointed Date: 01 February 2001
65 years old

Resigned Directors

Secretary
MILTON, Alan George Murray
Resigned: 01 January 1994

Secretary
WILD, Pamela Jayne
Resigned: 31 May 2000
Appointed Date: 02 August 1999

Director
BETT, John
Resigned: 30 June 1991
91 years old

Director
BROWN, Charles Bain
Resigned: 03 April 1992
71 years old

Director
CARRUTH, Gordon William
Resigned: 15 October 1992
Appointed Date: 28 December 1990
82 years old

Director
CROMBIE, Duncan William
Resigned: 02 February 1996
Appointed Date: 03 February 1993
79 years old

Director
DAUWE, Peter
Resigned: 09 December 1999
Appointed Date: 02 April 1998
68 years old

Director
GILLESPIE, Robert
Resigned: 30 September 1997
Appointed Date: 09 April 1992
81 years old

Director
HISLOP, William Thomas
Resigned: 04 December 1991
Appointed Date: 28 December 1990
93 years old

Director
MASTERTON, Thomas
Resigned: 30 June 1991
89 years old

Director
MILTON, Alan George Murray
Resigned: 01 January 1994
Appointed Date: 28 December 1990
84 years old

Director
MURPHY, John
Resigned: 22 July 1999
Appointed Date: 01 January 1995
74 years old

Director
PALIN, Robert Hornby
Resigned: 28 September 1994
Appointed Date: 27 October 1992
69 years old

Director
ROBERTSON, Stuart Meikle
Resigned: 30 September 1997
Appointed Date: 01 June 1994
65 years old

Director
SLATER, Richard Craig Alan
Resigned: 02 February 2001
Appointed Date: 17 July 1996
62 years old

Director
SMITH, Andrew Harvey
Resigned: 03 April 1992
76 years old

SOROBA HOMES LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,000

25 Feb 2016
Total exemption small company accounts made up to 30 June 2015
15 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,000

12 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 122 more events
08 Dec 1987
Return made up to 03/12/86; full list of members

24 Nov 1987
Full accounts made up to 31 December 1986
20 Nov 1987
New director appointed

12 Mar 1987
New director appointed

26 Feb 1987
Full accounts made up to 31 December 1985

SOROBA HOMES LIMITED Charges

26 April 2002
Bond & floating charge
Delivered: 3 May 2002
Status: Satisfied on 9 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 September 1999
Standard security
Delivered: 30 September 1999
Status: Satisfied on 20 February 2001
Persons entitled: Lombard Natwest Discounting Limited
Description: All and whole the subjects lying to the north of the road…
20 September 1999
Standard security
Delivered: 30 September 1999
Status: Satisfied on 20 February 2001
Persons entitled: Lombard Natwest Factors Limited
Description: All and whole the subjects lying to the north of the road…
20 September 1999
Standard security
Delivered: 30 September 1999
Status: Satisfied on 20 February 2001
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects lying to the north of the road…
4 August 1999
Floating charge
Delivered: 17 August 1999
Status: Satisfied on 13 March 2001
Persons entitled: Lombard Natwest Discounting Limited
Description: Undertaking and all property and assets present and future…
4 August 1999
Floating charge
Delivered: 17 August 1999
Status: Satisfied on 13 March 2001
Persons entitled: Lombard Natwest Factors Limited
Description: Undertaking and all property and assets present and future…
4 August 1999
Floating charge
Delivered: 17 August 1999
Status: Satisfied on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
2 October 1990
Bond & floating charge
Delivered: 9 October 1990
Status: Satisfied on 20 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…