Company NameCALA City Limited
Company StatusDissolved
Company NumberSC235585
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Dissolution Date13 November 2015 (8 years, 5 months ago)
Previous NameMacrocom (781) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(3 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 13 November 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameGraeme William Nicol
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(2 years after company formation)
Appointment Duration11 years, 2 months (closed 13 November 2015)
RoleCommercial Director
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed24 October 2007(5 years, 2 months after company formation)
Appointment Duration8 years (closed 13 November 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusClosed
Appointed01 April 2006(3 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 13 November 2015)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameSteven Buchanan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 August 2003)
RoleSurveying Manager
Correspondence Address11 Daleview Drive
Clarkston
Glasgow
G76 7XP
Scotland
Director NameMr David John Gill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bellenden Grove
Dunblane
Perthshire
FK15 0FD
Scotland
Director NameMr Richard Gilliland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(3 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 08 November 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Greenhill Avenue
Giffnock
Glasgow
G46 6QX
Scotland
Director NameMr Louis Melville Goodman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(3 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPedmyre House Pedmyre Lane
Carmunnock
Glasgow
Lanarkshire
G76 9EL
Scotland
Director NameMr Stephen Michael Silver
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(3 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SJ
Scotland
Director NameAlasdair John Logan Carlyle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 11 June 2004)
RoleCompany Director
Correspondence Address12 Littlejohn Wynd
Edinburgh
Midlothian
EH10 5SE
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed13 December 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websitewww.cala.co.uk
Telephone01628 552300
Telephone regionMaidenhead

Location

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

Shareholders

1 at £1Cala Management LTD
50.00%
Ordinary A
1 at £1City Site Estates PLC
50.00%
Ordinary B

Financials

Year2014
Gross Profit-£22,019
Net Worth£2
Cash£22,964
Current Liabilities£22,964

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 November 2015Final Gazette dissolved following liquidation (1 page)
13 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2015Return of final meeting of voluntary winding up (3 pages)
27 September 2013Termination of appointment of Louis Goodman as a director (2 pages)
2 August 2013Satisfaction of charge 15 in full (4 pages)
2 August 2013Satisfaction of charge 7 in full (4 pages)
2 August 2013Satisfaction of charge 19 in full (4 pages)
2 August 2013Satisfaction of charge 11 in full (4 pages)
2 August 2013Satisfaction of charge 4 in full (4 pages)
22 May 2013Satisfaction of charge 1 in full (4 pages)
19 April 2013Satisfaction of charge 14 in full (3 pages)
19 April 2013Satisfaction of charge 2 in full (3 pages)
19 April 2013Satisfaction of charge 16 in full (3 pages)
19 April 2013Satisfaction of charge 17 in full (3 pages)
19 April 2013Satisfaction of charge 20 in full (3 pages)
19 April 2013Satisfaction of charge 10 in full (3 pages)
9 April 2013Statement of satisfaction in full or in part of a charge / full / charge no 12 (3 pages)
9 April 2013Statement of satisfaction in full or in part of a charge / full / charge no 9 (3 pages)
9 April 2013Statement of satisfaction in full or in part of a charge / full / charge no 5 (3 pages)
9 April 2013Statement of satisfaction in full or in part of a charge / full / charge no 22 (3 pages)
11 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
27 February 2013Termination of appointment of Stephen Silver as a director (2 pages)
23 November 2012Termination of appointment of Richard Gilliland as a director (1 page)
23 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
23 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
23 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
23 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
23 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 2
(10 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (10 pages)
17 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (10 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
21 January 2010Director's details changed for Graeme William Nicol on 20 January 2010 (2 pages)
19 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
23 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Graham Gunn Reid on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Graham Gunn Reid on 1 October 2009 (2 pages)
19 August 2009Return made up to 19/08/09; full list of members (5 pages)
16 June 2009Full accounts made up to 30 September 2008 (14 pages)
9 October 2008Amending res for 26/09/08 (2 pages)
2 October 2008Resolutions
  • RES13 ‐ May authorise conflict of interest 26/09/2008
(1 page)
19 August 2008Return made up to 19/08/08; full list of members (5 pages)
5 March 2008Full accounts made up to 30 September 2007 (14 pages)
8 November 2007New director appointed (4 pages)
12 October 2007Director resigned (1 page)
28 August 2007Return made up to 19/08/07; full list of members (4 pages)
1 February 2007Full accounts made up to 30 September 2006 (14 pages)
20 September 2006Director's particulars changed (1 page)
23 August 2006Return made up to 19/08/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (1 page)
23 February 2006Full accounts made up to 30 September 2005 (14 pages)
12 September 2005Return made up to 19/08/05; full list of members (3 pages)
16 August 2005Full accounts made up to 30 September 2004 (13 pages)
24 May 2005Director's particulars changed (1 page)
21 February 2005Partic of mort/charge * (3 pages)
21 February 2005Partic of mort/charge * (3 pages)
11 February 2005Alterations to a floating charge (8 pages)
11 February 2005Alterations to a floating charge (8 pages)
10 February 2005Partic of mort/charge * (3 pages)
8 February 2005Partic of mort/charge * (3 pages)
4 February 2005Alterations to a floating charge (7 pages)
30 November 2004Alterations to a floating charge (8 pages)
30 November 2004Partic of mort/charge * (3 pages)
30 November 2004Partic of mort/charge * (3 pages)
30 November 2004Alterations to a floating charge (8 pages)
26 November 2004Partic of mort/charge * (3 pages)
25 November 2004Partic of mort/charge * (3 pages)
23 November 2004Alterations to a floating charge (7 pages)
5 November 2004Partic of mort/charge * (3 pages)
2 November 2004Alterations to a floating charge (8 pages)
2 November 2004Alterations to a floating charge (8 pages)
30 October 2004Partic of mort/charge * (3 pages)
30 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
22 October 2004Alterations to a floating charge (7 pages)
19 October 2004Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (3 pages)
12 October 2004Partic of mort/charge * (5 pages)
8 October 2004Alterations to a floating charge (11 pages)
8 October 2004Alterations to a floating charge (11 pages)
5 October 2004Alterations to a floating charge (10 pages)
27 September 2004Return made up to 19/08/04; full list of members (9 pages)
14 September 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
5 March 2004Full accounts made up to 30 September 2003 (12 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
21 August 2003Return made up to 19/08/03; full list of members (8 pages)
24 April 2003New director appointed (4 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Partic of mort/charge * (5 pages)
8 January 2003New director appointed (4 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
31 December 2002Alterations to a floating charge (10 pages)
31 December 2002Alterations to a floating charge (10 pages)
23 December 2002Alterations to a floating charge (7 pages)
20 December 2002Partic of mort/charge * (11 pages)
20 December 2002Partic of mort/charge * (3 pages)
18 December 2002Director resigned (1 page)
18 December 2002Partic of mort/charge * (6 pages)
18 December 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
18 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Registered office changed on 18/12/02 from: 152 bath street glasgow G2 4TB (1 page)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 December 2002Secretary resigned (1 page)
10 December 2002Company name changed macrocom (781) LIMITED\certificate issued on 10/12/02 (2 pages)
19 August 2002Incorporation (15 pages)