About

Registered Number: SC296106
Date of Incorporation: 25/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 7 Orchy Gardens, Oban, Argyll, PA34 4JR

 

Established in 2006, Soroba Community Enterprise Ltd are based in Oban, Argyll, it's status in the Companies House registry is set to "Active". There are 25 directors listed as Cameron, Aileen, Malloy, Marii Cuthbertson, Morrison, Janice Kay, Scott, Lee-ann, Smith, Christine, Turnbull, Rachel, Anton, Angela, Birnie, Andrew James, Cameron, Corrina, Campbell, Lorraine, Campbell, Lrraine, Carson, Anita, Cook, Natalie, Cooke, Frances, Ferguson, Alex, Ferguson, Billy, Harper, Alison, Harper, Andrew Sawer, Maccoll, Julie, Macculloch, Andy, Macmillan, Brian, Mcintyre, Sean, Owens, Alexandra Mcgregor, Owens, Tommy, Smith, David for Soroba Community Enterprise Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Aileen 23 February 2015 - 1
MALLOY, Marii Cuthbertson 25 January 2006 - 1
MORRISON, Janice Kay 23 February 2015 - 1
SCOTT, Lee-Ann 23 February 2015 - 1
SMITH, Christine 23 February 2015 - 1
TURNBULL, Rachel 23 February 2015 - 1
ANTON, Angela 25 January 2006 28 May 2008 1
BIRNIE, Andrew James 24 June 2014 01 March 2015 1
CAMERON, Corrina 25 January 2006 28 May 2008 1
CAMPBELL, Lorraine 09 June 2007 23 June 2014 1
CAMPBELL, Lrraine 09 June 2008 09 June 2008 1
CARSON, Anita 25 January 2006 15 December 2008 1
COOK, Natalie 01 February 2011 23 June 2014 1
COOKE, Frances 01 February 2012 24 June 2014 1
FERGUSON, Alex 09 June 2008 11 July 2014 1
FERGUSON, Billy 09 June 2008 25 January 2012 1
HARPER, Alison 25 January 2006 31 August 2006 1
HARPER, Andrew Sawer 25 January 2006 01 April 2009 1
MACCOLL, Julie 01 February 2011 24 June 2014 1
MACCULLOCH, Andy 25 January 2006 19 February 2007 1
MACMILLAN, Brian 25 January 2006 01 August 2014 1
MCINTYRE, Sean 09 June 2008 01 August 2014 1
OWENS, Alexandra Mcgregor 16 November 2006 20 November 2007 1
OWENS, Tommy 25 January 2006 01 October 2006 1
SMITH, David 09 June 2008 04 May 2009 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 04 November 2016
AD01 - Change of registered office address 27 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 16 December 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
CH01 - Change of particulars for director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AA - Annual Accounts 25 February 2015
DISS40 - Notice of striking-off action discontinued 21 February 2015
AR01 - Annual Return 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
GAZ1 - First notification of strike-off action in London Gazette 06 February 2015
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
CH03 - Change of particulars for secretary 24 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 21 February 2013
AD01 - Change of registered office address 21 February 2013
AD01 - Change of registered office address 21 February 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AA - Annual Accounts 03 November 2011
AA - Annual Accounts 15 June 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
AR01 - Annual Return 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 03 June 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 20 July 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
RESOLUTIONS - N/A 13 March 2007
363s - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
MEM/ARTS - N/A 28 April 2006
CERTNM - Change of name certificate 10 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.