Company NameCPM (UK) Solutions Limited
Company StatusDissolved
Company NumberSC063344
CategoryPrivate Limited Company
Incorporation Date24 October 1977(46 years, 6 months ago)
Dissolution Date26 August 2016 (7 years, 7 months ago)
Previous NameCALA Homes (Lothian) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed15 April 2002(24 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 26 August 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(32 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 26 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusClosed
Appointed01 April 2006(28 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 26 August 2016)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(11 years after company formation)
Appointment Duration6 months (resigned 12 May 1989)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Director NameJohn Vendon Curtis
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 1990)
RoleTechnical Director
Correspondence AddressSt Helens 4 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Director NameAlan Wood Downie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(11 years after company formation)
Appointment Duration21 years, 1 month (resigned 16 December 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Anthony John Kelley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(11 years after company formation)
Appointment Duration7 years, 1 month (resigned 29 December 1995)
RoleManaging Director
Correspondence AddressBroadlands
27 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameRobert James Millar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(11 years after company formation)
Appointment Duration7 years, 3 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address9 Clovelly Park
Beacon Hill
Hindhead
Surrey
GU26 6SZ
Director NameStephen James Rosier
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 1990)
RoleManaging Director
Correspondence AddressThe Malt House
Swelling Hill
Ropley Alresford
Hampshire
SO24 0DA
Director NameMr Iain Cameron Davidson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1990(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 1992)
RoleLand & Marketing
Country of ResidenceEngland
Correspondence Address8 Calderstones Drive
Whalley
Clitheroe
Lancashire
BB7 9JB
Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(17 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameRobert John Westwater Dick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(17 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2002)
RoleFinancial Director
Correspondence Address5 Comiston Drive
Edinburgh
Lothian
EH10 5QP
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed09 November 1988(11 years after company formation)
Appointment Duration17 years, 4 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 August 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Final Gazette dissolved following liquidation (1 page)
31 May 2016INSOLVENCY:Form 4.17(scot) Notice of final meeting of members (2 pages)
31 May 2016INSOLVENCY:Form 4.17(scot) Notice of final meeting of members (2 pages)
26 May 2016Return of final meeting of voluntary winding up (3 pages)
26 May 2016Return of final meeting of voluntary winding up (3 pages)
1 May 2014Satisfaction of charge 23 in full (4 pages)
1 May 2014Satisfaction of charge 23 in full (4 pages)
1 May 2014Satisfaction of charge 22 in full (4 pages)
1 May 2014Satisfaction of charge 22 in full (4 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 70,980
(5 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 70,980
(5 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 70,980
(5 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
25 March 2011Full accounts made up to 30 June 2010 (10 pages)
25 March 2011Full accounts made up to 30 June 2010 (10 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
21 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
21 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
3 August 2010Director's details changed for Mr John Graham Gunn Reid on 28 July 2010 (3 pages)
3 August 2010Director's details changed for Mr John Graham Gunn Reid on 28 July 2010 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 23 (14 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 23 (14 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2010Memorandum and Articles of Association (9 pages)
10 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 70,980.00
(6 pages)
10 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 70,980.00
(6 pages)
10 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2010Memorandum and Articles of Association (9 pages)
9 January 2010Termination of appointment of Alan Downie as a director (2 pages)
9 January 2010Termination of appointment of Geoffrey Ball as a director (2 pages)
9 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
9 January 2010Termination of appointment of Geoffrey Ball as a director (2 pages)
9 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
9 January 2010Termination of appointment of Alan Downie as a director (2 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 22 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 21 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 22 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 21 (7 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed (2 pages)
11 November 2009Director's details changed (2 pages)
19 October 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages)
10 June 2009Company name changed cala homes (lothian) LIMITED\certificate issued on 10/06/09 (4 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
10 June 2009Memorandum and Articles of Association (6 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
10 June 2009Company name changed cala homes (lothian) LIMITED\certificate issued on 10/06/09 (4 pages)
10 June 2009Memorandum and Articles of Association (6 pages)
10 November 2008Return made up to 09/11/08; full list of members (4 pages)
10 November 2008Return made up to 09/11/08; full list of members (4 pages)
2 October 2008Resolutions
  • RES13 ‐ May authorise conflict of interest 12/09/2008
(1 page)
2 October 2008Resolutions
  • RES13 ‐ May authorise conflict of interest 12/09/2008
(1 page)
4 September 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
4 September 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
12 November 2007Return made up to 09/11/07; full list of members (2 pages)
12 November 2007Return made up to 09/11/07; full list of members (2 pages)
7 September 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
7 September 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
10 November 2006Return made up to 09/11/06; full list of members (2 pages)
10 November 2006Return made up to 09/11/06; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
2 May 2006New secretary appointed (1 page)
2 May 2006New secretary appointed (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
9 November 2005Return made up to 09/11/05; full list of members (2 pages)
9 November 2005Return made up to 09/11/05; full list of members (2 pages)
15 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
15 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
2 April 2005Director's particulars changed (1 page)
2 April 2005Director's particulars changed (1 page)
17 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
17 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
9 November 2004Return made up to 09/11/04; full list of members (2 pages)
9 November 2004Return made up to 09/11/04; full list of members (2 pages)
27 November 2003Return made up to 09/11/03; full list of members (2 pages)
27 November 2003Return made up to 09/11/03; full list of members (2 pages)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
23 July 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
23 July 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
14 November 2002Return made up to 09/11/02; full list of members (2 pages)
14 November 2002Return made up to 09/11/02; full list of members (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
21 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
21 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
4 June 2001Secretary's particulars changed (1 page)
6 March 2001Return made up to 09/11/00; full list of members (6 pages)
6 March 2001Return made up to 09/11/00; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
11 October 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
14 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1999Return made up to 09/11/99; full list of members (7 pages)
15 November 1999Return made up to 09/11/99; full list of members (7 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
26 November 1998Return made up to 09/11/98; full list of members (7 pages)
26 November 1998Return made up to 09/11/98; full list of members (7 pages)
15 September 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
15 September 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
27 November 1997Return made up to 09/11/97; full list of members (9 pages)
27 November 1997Return made up to 09/11/97; full list of members (9 pages)
5 September 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
5 September 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
29 November 1996Return made up to 09/11/96; full list of members (8 pages)
29 November 1996Return made up to 09/11/96; full list of members (8 pages)
21 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
21 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
15 November 1995Return made up to 09/11/95; full list of members (16 pages)
15 November 1995Return made up to 09/11/95; full list of members (16 pages)
8 November 1995Director's particulars changed (4 pages)
8 November 1995Director's particulars changed (4 pages)
19 September 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
19 September 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
7 June 1995New director appointed (6 pages)
7 June 1995New director appointed (6 pages)
7 June 1995New director appointed (6 pages)
7 June 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1987New director appointed (2 pages)
21 December 1987New director appointed (2 pages)
8 December 1987New director appointed (2 pages)
8 December 1987New director appointed (2 pages)
22 September 1987New director appointed (2 pages)
22 September 1987New director appointed (2 pages)
21 December 1984Memorandum and Articles of Association (8 pages)
21 December 1984Memorandum and Articles of Association (8 pages)
8 January 1981Particulars of mortgage/charge (3 pages)
8 January 1981Particulars of mortgage/charge (3 pages)
8 April 1980Particulars of mortgage/charge (3 pages)
8 April 1980Particulars of mortgage/charge (3 pages)