Edinburgh
Midlothian
EH11 4DU
Scotland
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2009(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 26 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 26 August 2016) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(11 years after company formation) |
Appointment Duration | 6 months (resigned 12 May 1989) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Director Name | John Vendon Curtis |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 1990) |
Role | Technical Director |
Correspondence Address | St Helens 4 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Director Name | Alan Wood Downie |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(11 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 16 December 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Anthony John Kelley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(11 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 December 1995) |
Role | Managing Director |
Correspondence Address | Broadlands 27 Ralliwood Road Ashtead Surrey KT21 1DD |
Director Name | Robert James Millar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(11 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 9 Clovelly Park Beacon Hill Hindhead Surrey GU26 6SZ |
Director Name | Stephen James Rosier |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 1990) |
Role | Managing Director |
Correspondence Address | The Malt House Swelling Hill Ropley Alresford Hampshire SO24 0DA |
Director Name | Mr Iain Cameron Davidson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1990(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 1992) |
Role | Land & Marketing |
Country of Residence | England |
Correspondence Address | 8 Calderstones Drive Whalley Clitheroe Lancashire BB7 9JB |
Director Name | Mr Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Robert John Westwater Dick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 April 2002) |
Role | Financial Director |
Correspondence Address | 5 Comiston Drive Edinburgh Lothian EH10 5QP Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1988(11 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2016 | Final Gazette dissolved following liquidation (1 page) |
31 May 2016 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of members (2 pages) |
31 May 2016 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of members (2 pages) |
26 May 2016 | Return of final meeting of voluntary winding up (3 pages) |
26 May 2016 | Return of final meeting of voluntary winding up (3 pages) |
1 May 2014 | Satisfaction of charge 23 in full (4 pages) |
1 May 2014 | Satisfaction of charge 23 in full (4 pages) |
1 May 2014 | Satisfaction of charge 22 in full (4 pages) |
1 May 2014 | Satisfaction of charge 22 in full (4 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
21 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
3 August 2010 | Director's details changed for Mr John Graham Gunn Reid on 28 July 2010 (3 pages) |
3 August 2010 | Director's details changed for Mr John Graham Gunn Reid on 28 July 2010 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
29 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 23 (14 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 23 (14 pages) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
10 January 2010 | Memorandum and Articles of Association (9 pages) |
10 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
10 January 2010 | Resolutions
|
10 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
10 January 2010 | Resolutions
|
10 January 2010 | Memorandum and Articles of Association (9 pages) |
9 January 2010 | Termination of appointment of Alan Downie as a director (2 pages) |
9 January 2010 | Termination of appointment of Geoffrey Ball as a director (2 pages) |
9 January 2010 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
9 January 2010 | Termination of appointment of Geoffrey Ball as a director (2 pages) |
9 January 2010 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
9 January 2010 | Termination of appointment of Alan Downie as a director (2 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
12 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed (2 pages) |
11 November 2009 | Director's details changed (2 pages) |
19 October 2009 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages) |
10 June 2009 | Company name changed cala homes (lothian) LIMITED\certificate issued on 10/06/09 (4 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Memorandum and Articles of Association (6 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Company name changed cala homes (lothian) LIMITED\certificate issued on 10/06/09 (4 pages) |
10 June 2009 | Memorandum and Articles of Association (6 pages) |
10 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
4 September 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
4 September 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
12 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
12 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
7 September 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
7 September 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
10 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
10 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
11 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
2 May 2006 | New secretary appointed (1 page) |
2 May 2006 | New secretary appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
9 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
9 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
15 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
2 April 2005 | Director's particulars changed (1 page) |
2 April 2005 | Director's particulars changed (1 page) |
17 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
17 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
9 November 2004 | Return made up to 09/11/04; full list of members (2 pages) |
9 November 2004 | Return made up to 09/11/04; full list of members (2 pages) |
27 November 2003 | Return made up to 09/11/03; full list of members (2 pages) |
27 November 2003 | Return made up to 09/11/03; full list of members (2 pages) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
23 July 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
21 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
21 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
14 November 2002 | Return made up to 09/11/02; full list of members (2 pages) |
14 November 2002 | Return made up to 09/11/02; full list of members (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
21 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
21 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
6 March 2001 | Return made up to 09/11/00; full list of members (6 pages) |
6 March 2001 | Return made up to 09/11/00; full list of members (6 pages) |
11 October 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
11 October 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
15 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
15 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
22 October 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
22 October 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
26 November 1998 | Return made up to 09/11/98; full list of members (7 pages) |
26 November 1998 | Return made up to 09/11/98; full list of members (7 pages) |
15 September 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
15 September 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
27 November 1997 | Return made up to 09/11/97; full list of members (9 pages) |
27 November 1997 | Return made up to 09/11/97; full list of members (9 pages) |
5 September 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
5 September 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
29 November 1996 | Return made up to 09/11/96; full list of members (8 pages) |
29 November 1996 | Return made up to 09/11/96; full list of members (8 pages) |
21 August 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
21 August 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
15 November 1995 | Return made up to 09/11/95; full list of members (16 pages) |
15 November 1995 | Return made up to 09/11/95; full list of members (16 pages) |
8 November 1995 | Director's particulars changed (4 pages) |
8 November 1995 | Director's particulars changed (4 pages) |
19 September 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
19 September 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
7 June 1995 | New director appointed (6 pages) |
7 June 1995 | New director appointed (6 pages) |
7 June 1995 | New director appointed (6 pages) |
7 June 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 July 1993 | Resolutions
|
1 July 1993 | Resolutions
|
21 December 1987 | New director appointed (2 pages) |
21 December 1987 | New director appointed (2 pages) |
8 December 1987 | New director appointed (2 pages) |
8 December 1987 | New director appointed (2 pages) |
22 September 1987 | New director appointed (2 pages) |
22 September 1987 | New director appointed (2 pages) |
21 December 1984 | Memorandum and Articles of Association (8 pages) |
21 December 1984 | Memorandum and Articles of Association (8 pages) |
8 January 1981 | Particulars of mortgage/charge (3 pages) |
8 January 1981 | Particulars of mortgage/charge (3 pages) |
8 April 1980 | Particulars of mortgage/charge (3 pages) |
8 April 1980 | Particulars of mortgage/charge (3 pages) |