Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director Name | Mr Kevin Whitaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2017(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Executive Chairman |
Country of Residence | Scotland |
Correspondence Address | Champunzie 26 Hermitage Drive Edinburgh Midlothian EH10 6BY Scotland |
Director Name | Robert John Westwater Dick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grant Avenue Edinburgh EH13 0DS Scotland |
Director Name | Alan Wood Downie |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Glenbrae Glen Road Dunblane Perthshire FK15 0DS Scotland |
Secretary Name | Gerald Campbell More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Morningside Drive Edinburgh EH10 5LZ Scotland |
Director Name | Mr Richard Guy Thomas Stenhouse |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 December 2009) |
Role | Merchant Bank Director |
Country of Residence | Scotland |
Correspondence Address | Mansefield Manse Street Kilmacolm Renfrewshire PA13 4NH Scotland |
Director Name | Prof John Pitkeathly Percy |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Mr Robert James Millar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Secretary Name | Ms Moira Ramsay Sibbald |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 25 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Hermitage Gardens Edinburgh EH10 6BA Scotland |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House, 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Ms Moira Ramsay Sibbald |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 December 2016(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Website | cala.co.uk |
---|---|
Telephone | 0131 5355200 |
Telephone region | Edinburgh |
Registered Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
217.5m at £0.01 | Hsdl Nominees LTD 97.07% Ordinary A |
---|---|
4.1m at £0.01 | Hsdl Nominees LTD 1.85% Ordinary B |
1.2m at £0.01 | Hsdl Nominees LTD 0.55% Ordinary C1 |
1.2m at £0.01 | Hsdl Nominees LTD 0.53% Ordinary C2 |
Year | 2014 |
---|---|
Net Worth | £180,537,032 |
Cash | £96,066 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
18 March 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2018 | Delivered on: 19 July 2018 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
18 December 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
2 June 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
28 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
30 August 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
10 September 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with updates (7 pages) |
3 March 2021 | Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
9 June 2020 | Alterations to floating charge SC1948130014 (27 pages) |
29 May 2020 | Resolutions
|
24 March 2020 | Confirmation statement made on 24 March 2020 with updates (7 pages) |
12 August 2019 | Alterations to floating charge SC1948130014 (21 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (18 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with updates (8 pages) |
7 March 2019 | Satisfaction of charge 6 in full (1 page) |
7 March 2019 | Satisfaction of charge 3 in full (1 page) |
7 March 2019 | Satisfaction of charge 9 in full (1 page) |
7 March 2019 | Satisfaction of charge 10 in full (1 page) |
7 March 2019 | Satisfaction of charge SC1948130013 in full (1 page) |
7 March 2019 | Satisfaction of charge 4 in full (1 page) |
7 March 2019 | Satisfaction of charge SC1948130011 in full (1 page) |
7 March 2019 | Satisfaction of charge 5 in full (1 page) |
7 March 2019 | Satisfaction of charge 7 in full (1 page) |
7 March 2019 | Satisfaction of charge SC1948130012 in full (1 page) |
7 March 2019 | Satisfaction of charge 8 in full (1 page) |
31 October 2018 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page) |
2 August 2018 | Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages) |
25 July 2018 | Alterations to floating charge SC1948130014 (55 pages) |
19 July 2018 | Registration of charge SC1948130014, created on 10 July 2018 (25 pages) |
2 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
24 May 2018 | Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page) |
24 May 2018 | Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages) |
27 March 2018 | Termination of appointment of Moira Ramsay Sibbald as a director on 13 March 2018 (1 page) |
26 March 2018 | Confirmation statement made on 24 March 2018 with updates (7 pages) |
12 October 2017 | Full accounts made up to 30 June 2017 (18 pages) |
12 October 2017 | Full accounts made up to 30 June 2017 (18 pages) |
26 July 2017 | Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page) |
26 July 2017 | Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
17 January 2017 | Appointment of Ms Moira Ramsay Sibbald as a director on 22 December 2016 (2 pages) |
17 January 2017 | Appointment of Ms Moira Ramsay Sibbald as a director on 22 December 2016 (2 pages) |
16 October 2016 | Full accounts made up to 30 June 2016 (18 pages) |
16 October 2016 | Full accounts made up to 30 June 2016 (18 pages) |
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 February 2016 | Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page) |
26 February 2016 | Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page) |
28 October 2015 | Full accounts made up to 30 June 2015 (18 pages) |
28 October 2015 | Full accounts made up to 30 June 2015 (18 pages) |
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 October 2014 | Full accounts made up to 30 June 2014 (18 pages) |
30 October 2014 | Full accounts made up to 30 June 2014 (18 pages) |
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 December 2013 | Registration of charge 1948130013 (30 pages) |
24 December 2013 | Registration of charge 1948130013 (30 pages) |
23 December 2013 | Registration of charge 1948130011 (10 pages) |
23 December 2013 | Registration of charge 1948130012 (32 pages) |
23 December 2013 | Registration of charge 1948130011 (10 pages) |
23 December 2013 | Registration of charge 1948130012 (32 pages) |
11 September 2013 | Full accounts made up to 30 June 2013 (18 pages) |
11 September 2013 | Full accounts made up to 30 June 2013 (18 pages) |
5 July 2013 | Termination of appointment of Michael Freshney as a director (1 page) |
5 July 2013 | Termination of appointment of Michael Freshney as a director (1 page) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (11 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (11 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
22 March 2013 | Alterations to floating charge 4 (15 pages) |
22 March 2013 | Alterations to floating charge 3 (17 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
22 March 2013 | Alterations to floating charge 3 (17 pages) |
22 March 2013 | Alterations to floating charge 4 (15 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
10 September 2012 | Full accounts made up to 30 June 2012 (18 pages) |
10 September 2012 | Full accounts made up to 30 June 2012 (18 pages) |
17 April 2012 | Termination of appointment of John Percy as a director (1 page) |
17 April 2012 | Termination of appointment of John Percy as a director (1 page) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (12 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (12 pages) |
9 November 2011 | Full accounts made up to 30 June 2011 (18 pages) |
9 November 2011 | Full accounts made up to 30 June 2011 (18 pages) |
18 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (12 pages) |
18 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (12 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (19 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (19 pages) |
2 August 2010 | Director's details changed for Mr John Graham Gunn Reid on 28 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Mr John Graham Gunn Reid on 28 July 2010 (3 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
24 May 2010 | Secretary's details changed for Moira Ramsay Sibbald on 19 May 2010 (3 pages) |
24 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (24 pages) |
24 May 2010 | Director's details changed for Mr Michael John Freshney on 19 May 2010 (3 pages) |
24 May 2010 | Director's details changed for Robert James Millar on 19 May 2010 (3 pages) |
24 May 2010 | Secretary's details changed for Moira Ramsay Sibbald on 19 May 2010 (3 pages) |
24 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (24 pages) |
24 May 2010 | Director's details changed for Robert James Millar on 19 May 2010 (3 pages) |
24 May 2010 | Director's details changed for Mr Michael John Freshney on 19 May 2010 (3 pages) |
4 May 2010 | Director's details changed for Professor John Pitkeathly Percy on 26 April 2010 (3 pages) |
4 May 2010 | Director's details changed for Professor John Pitkeathly Percy on 26 April 2010 (3 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
15 April 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
26 February 2010 | Full accounts made up to 30 June 2009 (20 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (20 pages) |
9 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
9 January 2010 | Termination of appointment of Gerald More as a director (2 pages) |
9 January 2010 | Termination of appointment of Richard Stenhouse as a director (2 pages) |
9 January 2010 | Memorandum and Articles of Association (49 pages) |
9 January 2010 | Termination of appointment of Alan Downie as a director (2 pages) |
9 January 2010 | Termination of appointment of Gerald More as a director (2 pages) |
9 January 2010 | Memorandum and Articles of Association (49 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Termination of appointment of Geoffrey Ball as a director (2 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Termination of appointment of Richard Stenhouse as a director (2 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 | Resolutions
|
9 January 2010 | Resolutions
|
9 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
9 January 2010 | Memorandum and Articles of Association (46 pages) |
9 January 2010 | Memorandum and Articles of Association (46 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (3 pages) |
29 September 2009 | Full accounts made up to 30 June 2008 (22 pages) |
29 September 2009 | Full accounts made up to 30 June 2008 (22 pages) |
22 April 2009 | Return made up to 24/03/09; full list of members (7 pages) |
22 April 2009 | Return made up to 24/03/09; full list of members (7 pages) |
5 December 2008 | Appointment terminated director robert dick (1 page) |
5 December 2008 | Appointment terminated director robert dick (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
26 August 2008 | Director's change of particulars / robert millar / 19/08/2008 (2 pages) |
26 August 2008 | Director's change of particulars / robert millar / 19/08/2008 (2 pages) |
18 July 2008 | Director's change of particulars / robert dick / 01/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / robert dick / 01/07/2008 (1 page) |
25 April 2008 | Return made up to 24/03/08; full list of members (18 pages) |
25 April 2008 | Return made up to 24/03/08; full list of members (18 pages) |
10 April 2008 | Company name changed cala group LIMITED\certificate issued on 25/04/08 (3 pages) |
10 April 2008 | Company name changed cala group LIMITED\certificate issued on 25/04/08 (3 pages) |
21 December 2007 | Group of companies' accounts made up to 30 June 2007 (38 pages) |
21 December 2007 | Group of companies' accounts made up to 30 June 2007 (38 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (26 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (24 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (26 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (24 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (24 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (24 pages) |
7 December 2007 | Dec mort/charge * (2 pages) |
7 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Partic of mort/charge * (9 pages) |
5 December 2007 | Partic of mort/charge * (9 pages) |
14 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
14 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
12 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
12 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
12 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
12 November 2007 | Notice 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 2007 | Resolutions
|
9 October 2007 | Resolutions
|
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
26 June 2007 | Notice of assignment of name or new name to shares (2 pages) |
26 June 2007 | Notice of assignment of name or new name to shares (2 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (32 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (32 pages) |
4 January 2007 | Notice of assignment of name or new name to shares (2 pages) |
4 January 2007 | Notice of assignment of name or new name to shares (2 pages) |
19 December 2006 | Group of companies' accounts made up to 30 June 2006 (38 pages) |
19 December 2006 | Group of companies' accounts made up to 30 June 2006 (38 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (16 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (16 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
21 December 2005 | Notice of assignment of name or new name to shares (2 pages) |
21 December 2005 | Notice of assignment of name or new name to shares (2 pages) |
19 December 2005 | Group of companies' accounts made up to 30 June 2005 (32 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Group of companies' accounts made up to 30 June 2005 (32 pages) |
19 December 2005 | Resolutions
|
1 July 2005 | Notice of assignment of name or new name to shares (2 pages) |
1 July 2005 | Notice of assignment of name or new name to shares (2 pages) |
6 May 2005 | Return made up to 24/03/05; full list of members (30 pages) |
6 May 2005 | Return made up to 24/03/05; full list of members (30 pages) |
22 December 2004 | Notice of assignment of name or new name to shares (2 pages) |
22 December 2004 | Notice of assignment of name or new name to shares (2 pages) |
20 December 2004 | Group of companies' accounts made up to 30 June 2004 (33 pages) |
20 December 2004 | Group of companies' accounts made up to 30 June 2004 (33 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
2 June 2004 | Notice of assignment of name or new name to shares (2 pages) |
2 June 2004 | Notice of assignment of name or new name to shares (2 pages) |
19 April 2004 | Return made up to 24/03/04; full list of members
|
19 April 2004 | Return made up to 24/03/04; full list of members
|
23 December 2003 | Group of companies' accounts made up to 30 June 2003 (32 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Group of companies' accounts made up to 30 June 2003 (32 pages) |
23 December 2003 | Resolutions
|
21 December 2003 | Notice of assignment of name or new name to shares (2 pages) |
21 December 2003 | Notice of assignment of name or new name to shares (2 pages) |
22 April 2003 | Return made up to 24/03/03; full list of members
|
22 April 2003 | Return made up to 24/03/03; full list of members
|
12 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
12 February 2003 | Notice of assignment of name or new name to shares (2 pages) |
12 February 2003 | Notice of assignment of name or new name to shares (2 pages) |
23 December 2002 | Group of companies' accounts made up to 30 June 2002 (32 pages) |
23 December 2002 | Group of companies' accounts made up to 30 June 2002 (32 pages) |
12 July 2002 | Notice of assignment of name or new name to shares (2 pages) |
12 July 2002 | Notice of assignment of name or new name to shares (2 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Memorandum and Articles of Association (36 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Memorandum and Articles of Association (36 pages) |
25 May 2002 | Notice of assignment of name or new name to shares (2 pages) |
25 May 2002 | Notice of assignment of name or new name to shares (2 pages) |
30 March 2002 | Return made up to 24/03/02; full list of members (25 pages) |
30 March 2002 | Return made up to 24/03/02; full list of members (25 pages) |
21 December 2001 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
21 December 2001 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
1 November 2001 | New director appointed (3 pages) |
1 November 2001 | New director appointed (3 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
18 July 2001 | Notice of assignment of name or new name to shares (2 pages) |
18 July 2001 | Notice of assignment of name or new name to shares (2 pages) |
31 May 2001 | Return made up to 24/03/01; full list of members (27 pages) |
31 May 2001 | Return made up to 24/03/01; full list of members (27 pages) |
31 January 2001 | Notice of assignment of name or new name to shares (2 pages) |
31 January 2001 | Notice of assignment of name or new name to shares (2 pages) |
12 January 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
12 January 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 24/03/00; full list of members (18 pages) |
17 May 2000 | Return made up to 24/03/00; full list of members (18 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 34 south gyle crescent, edinburgh, midlothian EH12 9EB (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 34 south gyle crescent, edinburgh, midlothian EH12 9EB (1 page) |
2 December 1999 | Memorandum and Articles of Association (51 pages) |
2 December 1999 | Memorandum and Articles of Association (51 pages) |
30 November 1999 | Company name changed dotterel LIMITED\certificate issued on 01/12/99 (3 pages) |
30 November 1999 | Company name changed dotterel LIMITED\certificate issued on 01/12/99 (3 pages) |
26 November 1999 | Memorandum and Articles of Association (57 pages) |
26 November 1999 | Memorandum and Articles of Association (57 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
18 November 1999 | Dec mort/charge * (4 pages) |
18 November 1999 | Dec mort/charge * (4 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: erskine house 68-73 queen street, edinburgh, EH2 4NF (1 page) |
12 August 1999 | New director appointed (3 pages) |
12 August 1999 | New director appointed (3 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: erskine house 68-73 queen street, edinburgh, EH2 4NF (1 page) |
5 August 1999 | Partic of mort/charge * (11 pages) |
5 August 1999 | Partic of mort/charge * (11 pages) |
21 July 1999 | Statement of affairs (23 pages) |
21 July 1999 | Statement of affairs (12 pages) |
21 July 1999 | Ad 16/06/99--------- £ si [email protected]=5000 £ ic 53865/58865 (2 pages) |
21 July 1999 | Statement of affairs (12 pages) |
21 July 1999 | Statement of affairs (23 pages) |
21 July 1999 | Ad 16/06/99--------- £ si [email protected]=5000 £ ic 53865/58865 (2 pages) |
21 July 1999 | Ad 16/06/99--------- £ si [email protected]=21366 £ ic 58865/80231 (2 pages) |
21 July 1999 | Ad 16/06/99--------- £ si [email protected]=21366 £ ic 58865/80231 (2 pages) |
6 July 1999 | Ad 11/06/99--------- £ si [email protected]=1100 £ ic 3/1103 (2 pages) |
6 July 1999 | Ad 16/06/99--------- £ si [email protected]=24062 £ ic 1103/25165 (2 pages) |
6 July 1999 | Ad 16/06/99--------- £ si [email protected]=15840 £ ic 38025/53865 (2 pages) |
6 July 1999 | Ad 16/06/99--------- £ si [email protected]=15840 £ ic 38025/53865 (2 pages) |
6 July 1999 | Ad 16/06/99--------- £ si [email protected]=12860 £ ic 25165/38025 (2 pages) |
6 July 1999 | Ad 16/06/99--------- £ si [email protected]=12860 £ ic 25165/38025 (2 pages) |
6 July 1999 | Ad 11/06/99--------- £ si [email protected]=1100 £ ic 3/1103 (2 pages) |
6 July 1999 | Ad 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 1999 | Resolutions
|
4 June 1999 | £ nc 65532/92023 25/05/99 (1 page) |
4 June 1999 | Resolutions
|
27 May 1999 | Partic of mort/charge * (9 pages) |
27 May 1999 | Partic of mort/charge * (9 pages) |
18 May 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
18 May 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | S-div conve 30/04/99 (1 page) |
18 May 1999 | Memorandum 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 1999 | S-div conve 30/04/99 (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | Memorandum and Articles of Association (41 pages) |
24 March 1999 | Incorporation (32 pages) |
24 March 1999 | Incorporation (32 pages) |