Edinburgh
EH11 4DU
Scotland
Director Name | Graeme William Nicol |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(2 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 November 2015) |
Role | Commercial Director |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 24 October 2007(5 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 13 November 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 November 2015) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Steven Buchanan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 August 2003) |
Role | Surveying Manager |
Correspondence Address | 11 Daleview Drive Clarkston Glasgow G76 7XP Scotland |
Director Name | Mr David John Gill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bellenden Grove Dunblane Perthshire FK15 0FD Scotland |
Director Name | Mr Richard Gilliland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 November 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Greenhill Avenue Giffnock Glasgow G46 6QX Scotland |
Director Name | Mr Louis Melville Goodman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pedmyre House Pedmyre Lane Carmunnock Glasgow Lanarkshire G76 9EL Scotland |
Director Name | Mr Stephen Michael Silver |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Craignethan Road Giffnock Glasgow Lanarkshire G46 6SJ Scotland |
Director Name | Alasdair John Logan Carlyle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 12 Littlejohn Wynd Edinburgh Midlothian EH10 5SE Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Website | www.cala.co.uk |
---|---|
Telephone | 01628 552300 |
Telephone region | Maidenhead |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Cala Management LTD 50.00% Ordinary A |
---|---|
1 at £1 | City Site Estates PLC 50.00% Ordinary B |
Year | 2014 |
---|---|
Gross Profit | -£22,019 |
Net Worth | £2 |
Cash | £22,964 |
Current Liabilities | £22,964 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2015 | Return of final meeting of voluntary winding up (3 pages) |
27 September 2013 | Termination of appointment of Louis Goodman as a director (2 pages) |
2 August 2013 | Satisfaction of charge 15 in full (4 pages) |
2 August 2013 | Satisfaction of charge 7 in full (4 pages) |
2 August 2013 | Satisfaction of charge 19 in full (4 pages) |
2 August 2013 | Satisfaction of charge 11 in full (4 pages) |
2 August 2013 | Satisfaction of charge 4 in full (4 pages) |
22 May 2013 | Satisfaction of charge 1 in full (4 pages) |
19 April 2013 | Satisfaction of charge 14 in full (3 pages) |
19 April 2013 | Satisfaction of charge 2 in full (3 pages) |
19 April 2013 | Satisfaction of charge 16 in full (3 pages) |
19 April 2013 | Satisfaction of charge 17 in full (3 pages) |
19 April 2013 | Satisfaction of charge 20 in full (3 pages) |
19 April 2013 | Satisfaction of charge 10 in full (3 pages) |
9 April 2013 | Statement of satisfaction in full or in part of a charge / full / charge no 12 (3 pages) |
9 April 2013 | Statement of satisfaction in full or in part of a charge / full / charge no 9 (3 pages) |
9 April 2013 | Statement of satisfaction in full or in part of a charge / full / charge no 5 (3 pages) |
9 April 2013 | Statement of satisfaction in full or in part of a charge / full / charge no 22 (3 pages) |
11 March 2013 | Resolutions
|
27 February 2013 | Termination of appointment of Stephen Silver as a director (2 pages) |
23 November 2012 | Termination of appointment of Richard Gilliland as a director (1 page) |
23 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
23 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
23 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
23 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
23 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (10 pages) |
17 March 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (10 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
21 January 2010 | Director's details changed for Graeme William Nicol on 20 January 2010 (2 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
23 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr John Graham Gunn Reid on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr John Graham Gunn Reid on 1 October 2009 (2 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
16 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
9 October 2008 | Amending res for 26/09/08 (2 pages) |
2 October 2008 | Resolutions
|
19 August 2008 | Return made up to 19/08/08; full list of members (5 pages) |
5 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
8 November 2007 | New director appointed (4 pages) |
12 October 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 19/08/07; full list of members (4 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
20 September 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (1 page) |
23 February 2006 | Full accounts made up to 30 September 2005 (14 pages) |
12 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
16 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
24 May 2005 | Director's particulars changed (1 page) |
21 February 2005 | Partic of mort/charge * (3 pages) |
21 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Alterations to a floating charge (8 pages) |
11 February 2005 | Alterations to a floating charge (8 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
8 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Alterations to a floating charge (7 pages) |
30 November 2004 | Alterations to a floating charge (8 pages) |
30 November 2004 | Partic of mort/charge * (3 pages) |
30 November 2004 | Partic of mort/charge * (3 pages) |
30 November 2004 | Alterations to a floating charge (8 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
25 November 2004 | Partic of mort/charge * (3 pages) |
23 November 2004 | Alterations to a floating charge (7 pages) |
5 November 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Alterations to a floating charge (8 pages) |
2 November 2004 | Alterations to a floating charge (8 pages) |
30 October 2004 | Partic of mort/charge * (3 pages) |
30 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Alterations to a floating charge (7 pages) |
19 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
12 October 2004 | Partic of mort/charge * (5 pages) |
8 October 2004 | Alterations to a floating charge (11 pages) |
8 October 2004 | Alterations to a floating charge (11 pages) |
5 October 2004 | Alterations to a floating charge (10 pages) |
27 September 2004 | Return made up to 19/08/04; full list of members (9 pages) |
14 September 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
5 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
21 August 2003 | Return made up to 19/08/03; full list of members (8 pages) |
24 April 2003 | New director appointed (4 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Partic of mort/charge * (5 pages) |
8 January 2003 | New director appointed (4 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
31 December 2002 | Alterations to a floating charge (10 pages) |
31 December 2002 | Alterations to a floating charge (10 pages) |
23 December 2002 | Alterations to a floating charge (7 pages) |
20 December 2002 | Partic of mort/charge * (11 pages) |
20 December 2002 | Partic of mort/charge * (3 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Partic of mort/charge * (6 pages) |
18 December 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
18 December 2002 | Resolutions
|
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 152 bath street glasgow G2 4TB (1 page) |
18 December 2002 | Resolutions
|
18 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Company name changed macrocom (781) LIMITED\certificate issued on 10/12/02 (2 pages) |
19 August 2002 | Incorporation (15 pages) |