Company NameCALA 1999 Limited
DirectorsNeil John Stoddart and Kevin Whitaker
Company StatusActive
Company NumberSC194813
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous NameCALA Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusCurrent
Appointed24 July 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleExecutive Chairman
Country of ResidenceScotland
Correspondence AddressChampunzie
26 Hermitage Drive
Edinburgh
Midlothian
EH10 6BY
Scotland
Director NameRobert John Westwater Dick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grant Avenue
Edinburgh
EH13 0DS
Scotland
Director NameAlan Wood Downie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGlenbrae
Glen Road
Dunblane
Perthshire
FK15 0DS
Scotland
Secretary NameGerald Campbell More
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMr Richard Guy Thomas Stenhouse
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(4 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 December 2009)
RoleMerchant Bank Director
Country of ResidenceScotland
Correspondence AddressMansefield
Manse Street
Kilmacolm
Renfrewshire
PA13 4NH
Scotland
Director NameProf John Pitkeathly Percy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 year, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NameMr Robert James Millar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2001(2 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Secretary NameMs Moira Ramsay Sibbald
NationalityScottish
StatusResigned
Appointed25 July 2001(2 years, 4 months after company formation)
Appointment Duration16 years (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(5 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NameMr Gerry Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Hermitage Gardens
Edinburgh
EH10 6BA
Scotland
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(8 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House, 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMs Moira Ramsay Sibbald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed22 December 2016(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland

Contact

Websitecala.co.uk
Telephone0131 5355200
Telephone regionEdinburgh

Location

Registered AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

217.5m at £0.01Hsdl Nominees LTD
97.07%
Ordinary A
4.1m at £0.01Hsdl Nominees LTD
1.85%
Ordinary B
1.2m at £0.01Hsdl Nominees LTD
0.55%
Ordinary C1
1.2m at £0.01Hsdl Nominees LTD
0.53%
Ordinary C2

Financials

Year2014
Net Worth£180,537,032
Cash£96,066

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 March 2024 (3 weeks, 4 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

18 March 2013Delivered on: 22 March 2013
Persons entitled: Bank of Scotland PLC

Classification: English deed of confirmation
Secured details: All sums due or to become due.
Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.
Outstanding
18 March 2013Delivered on: 22 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Scottish deed of confirmation
Secured details: All sums due or to become due.
Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.
Outstanding
29 June 2010Delivered on: 14 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: All rights derived from the shares including rights to dividends and other distributions paid or payable after the date of the share pledge.
Outstanding
29 June 2010Delivered on: 7 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2009Delivered on: 23 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2009Delivered on: 23 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 November 2007Delivered on: 5 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 July 2018Delivered on: 19 July 2018
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
18 March 2013Delivered on: 22 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Scottish deed of confirmation
Secured details: All sums due or to become due.
Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.
Outstanding
26 July 1999Delivered on: 5 August 1999
Satisfied on: 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 May 1999Delivered on: 27 May 1999
Satisfied on: 18 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 June 2023Accounts for a small company made up to 31 December 2022 (19 pages)
28 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
30 August 2022Accounts for a small company made up to 31 December 2021 (19 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
10 September 2021Accounts for a small company made up to 31 December 2020 (19 pages)
24 March 2021Confirmation statement made on 24 March 2021 with updates (7 pages)
3 March 2021Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages)
31 December 2020Full accounts made up to 31 December 2019 (20 pages)
9 June 2020Alterations to floating charge SC1948130014 (27 pages)
29 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 March 2020Confirmation statement made on 24 March 2020 with updates (7 pages)
12 August 2019Alterations to floating charge SC1948130014 (21 pages)
4 April 2019Full accounts made up to 31 December 2018 (18 pages)
26 March 2019Confirmation statement made on 24 March 2019 with updates (8 pages)
7 March 2019Satisfaction of charge 6 in full (1 page)
7 March 2019Satisfaction of charge 3 in full (1 page)
7 March 2019Satisfaction of charge 9 in full (1 page)
7 March 2019Satisfaction of charge 10 in full (1 page)
7 March 2019Satisfaction of charge SC1948130013 in full (1 page)
7 March 2019Satisfaction of charge 4 in full (1 page)
7 March 2019Satisfaction of charge SC1948130011 in full (1 page)
7 March 2019Satisfaction of charge 5 in full (1 page)
7 March 2019Satisfaction of charge 7 in full (1 page)
7 March 2019Satisfaction of charge SC1948130012 in full (1 page)
7 March 2019Satisfaction of charge 8 in full (1 page)
31 October 2018Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page)
2 August 2018Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages)
25 July 2018Alterations to floating charge SC1948130014 (55 pages)
19 July 2018Registration of charge SC1948130014, created on 10 July 2018 (25 pages)
2 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 May 2018Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page)
24 May 2018Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages)
27 March 2018Termination of appointment of Moira Ramsay Sibbald as a director on 13 March 2018 (1 page)
26 March 2018Confirmation statement made on 24 March 2018 with updates (7 pages)
12 October 2017Full accounts made up to 30 June 2017 (18 pages)
12 October 2017Full accounts made up to 30 June 2017 (18 pages)
26 July 2017Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages)
26 July 2017Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page)
26 July 2017Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages)
26 July 2017Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page)
27 March 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
17 January 2017Appointment of Ms Moira Ramsay Sibbald as a director on 22 December 2016 (2 pages)
17 January 2017Appointment of Ms Moira Ramsay Sibbald as a director on 22 December 2016 (2 pages)
16 October 2016Full accounts made up to 30 June 2016 (18 pages)
16 October 2016Full accounts made up to 30 June 2016 (18 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,240,231.38
(8 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,240,231.38
(8 pages)
26 February 2016Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page)
26 February 2016Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page)
28 October 2015Full accounts made up to 30 June 2015 (18 pages)
28 October 2015Full accounts made up to 30 June 2015 (18 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,240,231.38
(9 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,240,231.38
(9 pages)
30 October 2014Full accounts made up to 30 June 2014 (18 pages)
30 October 2014Full accounts made up to 30 June 2014 (18 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,240,231.38
(10 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,240,231.38
(10 pages)
24 December 2013Registration of charge 1948130013 (30 pages)
24 December 2013Registration of charge 1948130013 (30 pages)
23 December 2013Registration of charge 1948130011 (10 pages)
23 December 2013Registration of charge 1948130012 (32 pages)
23 December 2013Registration of charge 1948130011 (10 pages)
23 December 2013Registration of charge 1948130012 (32 pages)
11 September 2013Full accounts made up to 30 June 2013 (18 pages)
11 September 2013Full accounts made up to 30 June 2013 (18 pages)
5 July 2013Termination of appointment of Michael Freshney as a director (1 page)
5 July 2013Termination of appointment of Michael Freshney as a director (1 page)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (11 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (11 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 10 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
22 March 2013Alterations to floating charge 4 (15 pages)
22 March 2013Alterations to floating charge 3 (17 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 10 (8 pages)
22 March 2013Alterations to floating charge 3 (17 pages)
22 March 2013Alterations to floating charge 4 (15 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
10 September 2012Full accounts made up to 30 June 2012 (18 pages)
10 September 2012Full accounts made up to 30 June 2012 (18 pages)
17 April 2012Termination of appointment of John Percy as a director (1 page)
17 April 2012Termination of appointment of John Percy as a director (1 page)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (12 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (12 pages)
9 November 2011Full accounts made up to 30 June 2011 (18 pages)
9 November 2011Full accounts made up to 30 June 2011 (18 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (12 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (12 pages)
14 October 2010Full accounts made up to 30 June 2010 (19 pages)
14 October 2010Full accounts made up to 30 June 2010 (19 pages)
2 August 2010Director's details changed for Mr John Graham Gunn Reid on 28 July 2010 (3 pages)
2 August 2010Director's details changed for Mr John Graham Gunn Reid on 28 July 2010 (3 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
24 May 2010Secretary's details changed for Moira Ramsay Sibbald on 19 May 2010 (3 pages)
24 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (24 pages)
24 May 2010Director's details changed for Mr Michael John Freshney on 19 May 2010 (3 pages)
24 May 2010Director's details changed for Robert James Millar on 19 May 2010 (3 pages)
24 May 2010Secretary's details changed for Moira Ramsay Sibbald on 19 May 2010 (3 pages)
24 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (24 pages)
24 May 2010Director's details changed for Robert James Millar on 19 May 2010 (3 pages)
24 May 2010Director's details changed for Mr Michael John Freshney on 19 May 2010 (3 pages)
4 May 2010Director's details changed for Professor John Pitkeathly Percy on 26 April 2010 (3 pages)
4 May 2010Director's details changed for Professor John Pitkeathly Percy on 26 April 2010 (3 pages)
15 April 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2,240,231.38
(12 pages)
15 April 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2,240,231.38
(12 pages)
26 February 2010Full accounts made up to 30 June 2009 (20 pages)
26 February 2010Full accounts made up to 30 June 2009 (20 pages)
9 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2,240,231.38
(16 pages)
9 January 2010Termination of appointment of Gerald More as a director (2 pages)
9 January 2010Termination of appointment of Richard Stenhouse as a director (2 pages)
9 January 2010Memorandum and Articles of Association (49 pages)
9 January 2010Termination of appointment of Alan Downie as a director (2 pages)
9 January 2010Termination of appointment of Gerald More as a director (2 pages)
9 January 2010Memorandum and Articles of Association (49 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2010Termination of appointment of Geoffrey Ball as a director (2 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share allotment 21/12/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2010Termination of appointment of Richard Stenhouse as a director (2 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 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share allotment 21/12/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2,240,231.38
(16 pages)
9 January 2010Memorandum and Articles of Association (46 pages)
9 January 2010Memorandum and Articles of Association (46 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (3 pages)
29 September 2009Full accounts made up to 30 June 2008 (22 pages)
29 September 2009Full accounts made up to 30 June 2008 (22 pages)
22 April 2009Return made up to 24/03/09; full list of members (7 pages)
22 April 2009Return made up to 24/03/09; full list of members (7 pages)
5 December 2008Appointment terminated director robert dick (1 page)
5 December 2008Appointment terminated director robert dick (1 page)
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)
26 August 2008Director's change of particulars / robert millar / 19/08/2008 (2 pages)
26 August 2008Director's change of particulars / robert millar / 19/08/2008 (2 pages)
18 July 2008Director's change of particulars / robert dick / 01/07/2008 (1 page)
18 July 2008Director's change of particulars / robert dick / 01/07/2008 (1 page)
25 April 2008Return made up to 24/03/08; full list of members (18 pages)
25 April 2008Return made up to 24/03/08; full list of members (18 pages)
10 April 2008Company name changed cala group LIMITED\certificate issued on 25/04/08 (3 pages)
10 April 2008Company name changed cala group LIMITED\certificate issued on 25/04/08 (3 pages)
21 December 2007Group of companies' accounts made up to 30 June 2007 (38 pages)
21 December 2007Group of companies' accounts made up to 30 June 2007 (38 pages)
14 December 2007Declaration of assistance for shares acquisition (26 pages)
14 December 2007Declaration of assistance for shares acquisition (24 pages)
14 December 2007Declaration of assistance for shares acquisition (26 pages)
14 December 2007Declaration of assistance for shares acquisition (24 pages)
14 December 2007Declaration of assistance for shares acquisition (24 pages)
14 December 2007Declaration of assistance for shares acquisition (24 pages)
7 December 2007Dec mort/charge * (2 pages)
7 December 2007Dec mort/charge * (2 pages)
5 December 2007Partic of mort/charge * (9 pages)
5 December 2007Partic of mort/charge * (9 pages)
14 November 2007Notice of assignment of name or new name to shares (2 pages)
14 November 2007Notice of assignment of name or new name to shares (2 pages)
12 November 2007Notice of assignment of name or new name to shares (2 pages)
12 November 2007Notice of assignment of name or new name to shares (2 pages)
12 November 2007Notice of assignment of name or new name to shares (2 pages)
12 November 2007Notice of assignment of name or new name to shares (2 pages)
1 November 2007£ ic 80232/80231 28/09/07 £ sr [email protected]=1 (1 page)
1 November 2007£ ic 80232/80231 28/09/07 £ sr [email protected]=1 (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
26 June 2007Notice of assignment of name or new name to shares (2 pages)
26 June 2007Notice of assignment of name or new name to shares (2 pages)
16 April 2007Return made up to 24/03/07; full list of members (32 pages)
16 April 2007Return made up to 24/03/07; full list of members (32 pages)
4 January 2007Notice of assignment of name or new name to shares (2 pages)
4 January 2007Notice of assignment of name or new name to shares (2 pages)
19 December 2006Group of companies' accounts made up to 30 June 2006 (38 pages)
19 December 2006Group of companies' accounts made up to 30 June 2006 (38 pages)
11 April 2006Return made up to 24/03/06; full list of members (16 pages)
11 April 2006Return made up to 24/03/06; full list of members (16 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
21 December 2005Notice of assignment of name or new name to shares (2 pages)
21 December 2005Notice of assignment of name or new name to shares (2 pages)
19 December 2005Group of companies' accounts made up to 30 June 2005 (32 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
19 December 2005Group of companies' accounts made up to 30 June 2005 (32 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
1 July 2005Notice of assignment of name or new name to shares (2 pages)
1 July 2005Notice of assignment of name or new name to shares (2 pages)
6 May 2005Return made up to 24/03/05; full list of members (30 pages)
6 May 2005Return made up to 24/03/05; full list of members (30 pages)
22 December 2004Notice of assignment of name or new name to shares (2 pages)
22 December 2004Notice of assignment of name or new name to shares (2 pages)
20 December 2004Group of companies' accounts made up to 30 June 2004 (33 pages)
20 December 2004Group of companies' accounts made up to 30 June 2004 (33 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
2 June 2004Notice of assignment of name or new name to shares (2 pages)
2 June 2004Notice of assignment of name or new name to shares (2 pages)
19 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
19 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
23 December 2003Group of companies' accounts made up to 30 June 2003 (32 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
23 December 2003Group of companies' accounts made up to 30 June 2003 (32 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
21 December 2003Notice of assignment of name or new name to shares (2 pages)
21 December 2003Notice of assignment of name or new name to shares (2 pages)
22 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
22 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
12 February 2003Notice of assignment of name or new name to shares (2 pages)
12 February 2003Notice of assignment of name or new name to shares (2 pages)
23 December 2002Group of companies' accounts made up to 30 June 2002 (32 pages)
23 December 2002Group of companies' accounts made up to 30 June 2002 (32 pages)
12 July 2002Notice of assignment of name or new name to shares (2 pages)
12 July 2002Notice of assignment of name or new name to shares (2 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2002Memorandum and Articles of Association (36 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2002Memorandum and Articles of Association (36 pages)
25 May 2002Notice of assignment of name or new name to shares (2 pages)
25 May 2002Notice of assignment of name or new name to shares (2 pages)
30 March 2002Return made up to 24/03/02; full list of members (25 pages)
30 March 2002Return made up to 24/03/02; full list of members (25 pages)
21 December 2001Group of companies' accounts made up to 30 June 2001 (26 pages)
21 December 2001Group of companies' accounts made up to 30 June 2001 (26 pages)
1 November 2001New director appointed (3 pages)
1 November 2001New director appointed (3 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001New director appointed (2 pages)
18 July 2001Notice of assignment of name or new name to shares (2 pages)
18 July 2001Notice of assignment of name or new name to shares (2 pages)
31 May 2001Return made up to 24/03/01; full list of members (27 pages)
31 May 2001Return made up to 24/03/01; full list of members (27 pages)
31 January 2001Notice of assignment of name or new name to shares (2 pages)
31 January 2001Notice of assignment of name or new name to shares (2 pages)
12 January 2001Full group accounts made up to 30 June 2000 (25 pages)
12 January 2001Full group accounts made up to 30 June 2000 (25 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
17 May 2000Return made up to 24/03/00; full list of members (18 pages)
17 May 2000Return made up to 24/03/00; full list of members (18 pages)
23 March 2000Registered office changed on 23/03/00 from: 34 south gyle crescent, edinburgh, midlothian EH12 9EB (1 page)
23 March 2000Registered office changed on 23/03/00 from: 34 south gyle crescent, edinburgh, midlothian EH12 9EB (1 page)
2 December 1999Memorandum and Articles of Association (51 pages)
2 December 1999Memorandum and Articles of Association (51 pages)
30 November 1999Company name changed dotterel LIMITED\certificate issued on 01/12/99 (3 pages)
30 November 1999Company name changed dotterel LIMITED\certificate issued on 01/12/99 (3 pages)
26 November 1999Memorandum and Articles of Association (57 pages)
26 November 1999Memorandum and Articles of Association (57 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 November 1999Dec mort/charge * (4 pages)
18 November 1999Dec mort/charge * (4 pages)
12 August 1999Registered office changed on 12/08/99 from: erskine house 68-73 queen street, edinburgh, EH2 4NF (1 page)
12 August 1999New director appointed (3 pages)
12 August 1999New director appointed (3 pages)
12 August 1999Registered office changed on 12/08/99 from: erskine house 68-73 queen street, edinburgh, EH2 4NF (1 page)
5 August 1999Partic of mort/charge * (11 pages)
5 August 1999Partic of mort/charge * (11 pages)
21 July 1999Statement of affairs (23 pages)
21 July 1999Statement of affairs (12 pages)
21 July 1999Ad 16/06/99--------- £ si [email protected]=5000 £ ic 53865/58865 (2 pages)
21 July 1999Statement of affairs (12 pages)
21 July 1999Statement of affairs (23 pages)
21 July 1999Ad 16/06/99--------- £ si [email protected]=5000 £ ic 53865/58865 (2 pages)
21 July 1999Ad 16/06/99--------- £ si [email protected]=21366 £ ic 58865/80231 (2 pages)
21 July 1999Ad 16/06/99--------- £ si [email protected]=21366 £ ic 58865/80231 (2 pages)
6 July 1999Ad 11/06/99--------- £ si [email protected]=1100 £ ic 3/1103 (2 pages)
6 July 1999Ad 16/06/99--------- £ si [email protected]=24062 £ ic 1103/25165 (2 pages)
6 July 1999Ad 16/06/99--------- £ si [email protected]=15840 £ ic 38025/53865 (2 pages)
6 July 1999Ad 16/06/99--------- £ si [email protected]=15840 £ ic 38025/53865 (2 pages)
6 July 1999Ad 16/06/99--------- £ si [email protected]=12860 £ ic 25165/38025 (2 pages)
6 July 1999Ad 16/06/99--------- £ si [email protected]=12860 £ ic 25165/38025 (2 pages)
6 July 1999Ad 11/06/99--------- £ si [email protected]=1100 £ ic 3/1103 (2 pages)
6 July 1999Ad 16/06/99--------- £ si [email protected]=24062 £ ic 1103/25165 (2 pages)
4 June 1999£ nc 65532/92023 25/05/99 (1 page)
4 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 June 1999£ nc 65532/92023 25/05/99 (1 page)
4 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 May 1999Partic of mort/charge * (9 pages)
27 May 1999Partic of mort/charge * (9 pages)
18 May 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
18 May 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1999S-div conve 30/04/99 (1 page)
18 May 1999Memorandum and Articles of Association (41 pages)
18 May 1999£ nc 1000/65532 30/04/99 (1 page)
18 May 1999£ nc 1000/65532 30/04/99 (1 page)
18 May 1999S-div conve 30/04/99 (1 page)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1999Memorandum and Articles of Association (41 pages)
24 March 1999Incorporation (32 pages)
24 March 1999Incorporation (32 pages)