Company NameCALA Homes (Cults) Limited
Company StatusDissolved
Company NumberSC027754
CategoryPrivate Limited Company
Incorporation Date3 June 1950(73 years, 11 months ago)
Dissolution Date6 October 2018 (5 years, 6 months ago)
Previous NameP. & J. Anderson Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Fulner Anderson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(38 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 May 1993)
RoleNurseryman
Correspondence Address9 Sunnyside Gardens
Drumoak
Aberdeenshire
Director NameMark Anderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(38 years, 5 months after company formation)
Appointment Duration25 years (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kettleston Mains
Linlithgow
West Lothian
EH49 7SQ
Scotland
Director NamePeter Rae Anderson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(38 years, 5 months after company formation)
Appointment Duration25 years (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Colthill Circle
Milltimber
Aberdeen
AB13 0EH
Scotland
Director NamePeter Smathers Anderson
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(38 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 May 1993)
RoleNurseryman
Correspondence Address4 Kingswood Walk
Kingswells
Aberdeen
Aberdeenshire
AB1 8AG
Scotland
Director NameLaura Pimbley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(38 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address104 Sheriffs Park
Linlithgow
West Lothian
EH49 7SS
Scotland
Secretary NameMark Anderson
NationalityBritish
StatusResigned
Appointed18 November 1988(38 years, 5 months after company formation)
Appointment Duration25 years (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kettleston Mains
Linlithgow
West Lothian
EH49 7SQ
Scotland
Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(63 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(63 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameMoira Ramsay Sibbald
NationalityBritish
StatusResigned
Appointed20 November 2013(63 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2016)
RoleCompany Director
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland

Contact

Websitewww.cala.co.uk
Telephone0131 5355200
Telephone regionEdinburgh

Location

Registered AddressAdam House
5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches5 other UK companies use this postal address

Shareholders

36k at £1Cala Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£375,479
Current Liabilities£54,680

Accounts

Latest Accounts2 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End02 December

Filing History

9 November 2016Termination of appointment of Moira Ramsay Sibbald as a secretary on 7 November 2016 (1 page)
9 November 2016Termination of appointment of Neil John Stoddart as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of Kevin Whitaker as a director on 7 November 2016 (1 page)
9 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-19
(2 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 36,000
(6 pages)
14 October 2015Total exemption full accounts made up to 2 December 2014 (12 pages)
14 October 2015Total exemption full accounts made up to 2 December 2014 (12 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 02/12/14 (3 pages)
23 February 2015Previous accounting period extended from 3 June 2014 to 2 December 2014 (1 page)
23 February 2015Previous accounting period extended from 3 June 2014 to 2 December 2014 (1 page)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 36,000
(6 pages)
3 July 2014Director's details changed for Mr Kevin Whitaker on 6 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Kevin Whitaker on 6 June 2014 (2 pages)
26 November 2013Company name changed P. & J. anderson LIMITED\certificate issued on 26/11/13
  • CONNOT ‐
(3 pages)
25 November 2013Termination of appointment of Mark Anderson as a director (2 pages)
25 November 2013Termination of appointment of Peter Anderson as a director (2 pages)
25 November 2013Appointment of Mr Kevin Whitaker as a director (3 pages)
25 November 2013Appointment of Neil John Stoddart as a director (3 pages)
25 November 2013Registered office address changed from 25 Colthill Circle Milltimber Aberdeenshire AB13 0EU on 25 November 2013 (2 pages)
25 November 2013Termination of appointment of Mark Anderson as a secretary (2 pages)
25 November 2013Appointment of Moira Ramsay Sibbald as a secretary (3 pages)
4 November 2013Accounts for a small company made up to 3 June 2013 (6 pages)
4 November 2013Accounts for a small company made up to 3 June 2013 (6 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 36,000
(6 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation from a and b shares to ordinary shares 09/10/2013
(31 pages)
8 November 2012Total exemption small company accounts made up to 3 June 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 3 June 2012 (5 pages)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 3 June 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 3 June 2011 (6 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
18 March 2011Total exemption small company accounts made up to 3 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 3 June 2010 (6 pages)
3 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
3 March 2010Total exemption small company accounts made up to 2 June 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 2 June 2009 (5 pages)
27 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Mark Anderson on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Peter Rae Anderson on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Peter Rae Anderson on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mark Anderson on 1 October 2009 (2 pages)
31 March 2009Accounts for a small company made up to 2 June 2008 (6 pages)
31 March 2009Accounts for a small company made up to 2 June 2008 (6 pages)
26 November 2008Return made up to 19/10/08; full list of members (5 pages)
7 April 2008Accounts for a small company made up to 2 June 2007 (6 pages)
7 April 2008Accounts for a small company made up to 2 June 2007 (6 pages)
6 December 2007Return made up to 19/10/07; no change of members (7 pages)
3 April 2007Total exemption small company accounts made up to 2 June 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 2 June 2006 (4 pages)
8 November 2006Return made up to 19/10/06; full list of members (8 pages)
20 October 2005Return made up to 19/10/05; full list of members (8 pages)
20 October 2005Total exemption small company accounts made up to 2 June 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 2 June 2005 (6 pages)
4 November 2004Return made up to 19/10/04; full list of members (8 pages)
22 September 2004Total exemption small company accounts made up to 2 June 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 2 June 2004 (6 pages)
12 November 2003Return made up to 19/10/03; full list of members (8 pages)
30 October 2003Total exemption small company accounts made up to 2 June 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 2 June 2003 (6 pages)
1 April 2003Total exemption small company accounts made up to 2 June 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 2 June 2002 (4 pages)
4 November 2002Return made up to 19/10/02; full list of members (8 pages)
6 February 2002Total exemption small company accounts made up to 2 June 2001 (4 pages)
6 February 2002Total exemption small company accounts made up to 2 June 2001 (4 pages)
22 October 2001Return made up to 19/10/01; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 2 June 2000 (4 pages)
17 April 2001Accounts for a small company made up to 2 June 2000 (4 pages)
27 October 2000Return made up to 19/10/00; full list of members (7 pages)
24 February 2000Accounts for a small company made up to 2 June 1999 (4 pages)
24 February 2000Accounts for a small company made up to 2 June 1999 (4 pages)
15 November 1999Return made up to 19/10/99; full list of members (5 pages)
24 November 1998Accounts for a small company made up to 2 June 1998 (4 pages)
24 November 1998Accounts for a small company made up to 2 June 1998 (4 pages)
22 October 1998Return made up to 19/10/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 2 June 1997 (6 pages)
23 January 1998Accounts for a small company made up to 2 June 1997 (6 pages)
16 October 1997Return made up to 19/10/97; no change of members (4 pages)
8 May 1997Registered office changed on 08/05/97 from: anderson's rose nurseries cults aberdeen AB1 9QT (1 page)
27 February 1997Accounts for a small company made up to 2 June 1996 (5 pages)
27 February 1997Accounts for a small company made up to 2 June 1996 (5 pages)
14 November 1996Return made up to 19/10/96; full list of members (6 pages)
4 March 1996Return made up to 19/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Accounts for a small company made up to 2 June 1995 (6 pages)
28 September 1995Accounts for a small company made up to 2 June 1995 (6 pages)
13 October 1994Return made up to 19/10/94; no change of members (4 pages)
18 January 1994Return made up to 19/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 January 1993Accounts for a small company made up to 2 June 1992 (5 pages)
5 January 1993Accounts for a small company made up to 2 June 1992 (5 pages)
7 December 1992Return made up to 19/10/92; full list of members (8 pages)
12 December 1991Accounts for a small company made up to 2 June 1991 (5 pages)
12 December 1991Accounts for a small company made up to 2 June 1991 (5 pages)
2 December 1991Return made up to 19/10/91; change of members (7 pages)
12 November 1990Accounts for a small company made up to 2 June 1990 (4 pages)
12 November 1990Return made up to 19/10/90; no change of members (6 pages)
12 November 1990Accounts for a small company made up to 2 June 1990 (4 pages)
4 May 1990Return made up to 31/12/89; full list of members (10 pages)
13 February 1989Return made up to 18/11/88; full list of members (10 pages)
30 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1988Memorandum and Articles of Association (4 pages)
27 November 1987Return made up to 10/11/87; full list of members (14 pages)
20 November 1986Return made up to 04/11/86; full list of members (12 pages)
3 June 1950Certificate of incorporation (1 page)