SOROBA HOMES LIMITED

Address:
17 Durisdeer Drive, Hamilton, ML3 8XB

SOROBA HOMES LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC051850. The registration start date is November 21, 1972. The current status is Active.

Company Overview

Company Number SC051850
Company Name SOROBA HOMES LIMITED
Registered Address 17 Durisdeer Drive
Hamilton
ML3 8XB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1972-11-21
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2022-03-31
Accounts Last Update 2020-06-30
Returns Due Date 2017-07-12
Returns Last Update 2016-06-14
Confirmation Statement Due Date 2021-06-28
Confirmation Statement Last Update 2020-06-14
Mortgage Charges 8
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41202 Construction of domestic buildings

Office Location

Address 17 DURISDEER DRIVE
HAMILTON
Post Code ML3 8XB

Companies with the same post code

Entity Name Office Address
RUDE GIRL PRODUCTIONS LIMITED 7 Durisdeer Drive, Hamilton, South Lanarkshire, ML3 8XB, Scotland
PGF MANAGEMENT LTD 15 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB
D&B ELECTRICAL (SCOTLAND) LTD 15 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MURPHY, John Secretary (Active) 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB /
1 January 1994
/
GILLESPIE, Robert Dunn Director (Active) 6b Winnock Court, Drymen, Glasgow, Lanarkshire, G63 0BA February 1944 /
1 February 2001
British /
Scotland
Managing Director
MUIR, Douglas Director (Active) The Auld Mill, 169 Galashiels Road, Stow, TD1 2RE June 1953 /
1 February 2001
British /
Scotland
Production Director
MURPHY, John Director (Active) 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB March 1951 /
27 August 1999
British /
Scotland
Director
ROBERTSON, Stuart Meikle Director (Active) Rowanlea, Sorn, Mauchline, Ayrshire, KA5 6JA August 1960 /
1 February 2001
British /
Scotland
Construction Director
MILTON, Alan George Murray Secretary (Resigned) 13 Colinbar Circle, Barrhead, G78 2BE /
/
WILD, Pamela Jayne Secretary (Resigned) 4 Pendine Close, Callands, Warrington, Cheshire, WA5 5RQ /
2 August 1999
/
BETT, John Director (Resigned) 3 Burn View, Cumbernauld, Glasgow, Lanarkshire, G67 2HN June 1934 /
British /
Director
BROWN, Charles Bain Director (Resigned) Holmpark House, Glencarse, Perth, Perthshire, PH2 7NJ June 1954 /
British /
Scotland
Director
CARRUTH, Gordon William Director (Resigned) 90 Southwold Road, Ralston, Paisley, Renfrewshire, PA1 3AL September 1943 /
28 December 1990
British /
Director
CROMBIE, Duncan William Director (Resigned) 18 Laurelhill Place, Stirling, Stirlingshire, FK8 2JH March 1946 /
3 February 1993
British /
United Kingdom
Director
DAUWE, Peter Director (Resigned) 4 Corsehill Road, Ayr, Uk, KA7 2ST September 1957 /
2 April 1998
Belgian /
Scotland
Company Director
GILLESPIE, Robert Director (Resigned) Hillside Road, Barrhead, Glasgow, G78 1ES February 1944 /
9 April 1992
British /
Dir
HISLOP, William Thomas Director (Resigned) 36 Catherine Place, London, SW1E 6HL November 1931 /
28 December 1990
British /
Director
MASTERTON, Thomas Director (Resigned) 5 Burn View, Cumbernauld, Glasgow, Lanarkshire, G67 2HN December 1935 /
British /
Director
MILTON, Alan George Murray Director (Resigned) 13 Colinbar Circle, Barrhead, G78 2BE May 1941 /
28 December 1990
British /
Director
MURPHY, John Director (Resigned) 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB March 1951 /
1 January 1995
British /
Scotland
Chartered Accountant
PALIN, Robert Hornby Director (Resigned) Parkholm Springfield Park, Overton On Dee, Wrexham, Clwyd, Wales, LL13 0EX June 1956 /
27 October 1992
British /
Chartered Accountant
ROBERTSON, Stuart Meikle Director (Resigned) Rowanlea, Sorn, Mauchline, Ayrshire, KA5 6JA August 1960 /
1 June 1994
British /
Scotland
Construction Manager
SLATER, Richard Craig Alan Director (Resigned) Timbers The Spinney, Springfield Lane, Marford, Clwyd, LL12 8TG June 1963 /
17 July 1996
British /
Chartered Accountant
SMITH, Andrew Harvey Director (Resigned) Quarryside, Kinnaird, Inchture, PH14 9QY June 1949 /
British /
Scotland
Director

Competitor

Search similar business entities

Post Code ML3 8XB
SIC Code 41202 - Construction of domestic buildings

Improve Information

Please provide details on SOROBA HOMES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches