Company NameCALA Properties (Slateford) Limited
Company StatusDissolved
Company NumberSC238444
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date3 January 2018 (6 years, 3 months ago)
Previous NameLedge 688 Limited

Business Activity

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

Directors

Secretary NameLedge Services Limited (Corporation)
StatusClosed
Appointed01 April 2006(3 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 03 January 2018)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Andrew David McKinlay
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Mid Steil
Edinburgh
Lothian
EH10 5XB
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameDonald Stewart Mackay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(2 months after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleManaging Director
Correspondence AddressBarnshalloch 30 Gillespie Road
Edinburgh
Midlothian
EH13 0NN
Scotland
Director NameMr Alasdair Murray Macconnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed23 May 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameSuzanne Victoria Barclay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2007)
RoleBanker
Correspondence Address19 Roull Road
Edinburgh
Midlothian
EH12 7JW
Scotland
Director NameMr Gerry Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceEngland
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
StatusResigned
Appointed16 December 2009(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

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

Shareholders

1 at £1Hsdl Nominees LTD
50.00%
Ordinary A
1 at £1Hsdl Nominees LTD
50.00%
Ordinary B

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

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: 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 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
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 June 2010Delivered on: 7 July 2010
Satisfied on: 1 May 2014
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.
Fully Satisfied
21 December 2009Delivered on: 23 December 2009
Satisfied on: 1 May 2014
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.
Fully Satisfied
9 January 2003Delivered on: 14 January 2003
Satisfied on: 30 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee

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
9 January 2003Delivered on: 14 January 2003
Satisfied on: 30 April 2014
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

3 January 2018Final Gazette dissolved following liquidation (1 page)
3 October 2017Return of final meeting of voluntary winding up (9 pages)
3 October 2017Return of final meeting of voluntary winding up (9 pages)
21 June 2017Satisfaction of charge SC2384440009 in full (4 pages)
21 June 2017Satisfaction of charge SC2384440008 in full (4 pages)
21 June 2017Satisfaction of charge 6 in full (4 pages)
21 June 2017Satisfaction of charge SC2384440008 in full (4 pages)
21 June 2017Satisfaction of charge 7 in full (4 pages)
21 June 2017Satisfaction of charge 3 in full (4 pages)
21 June 2017Satisfaction of charge 7 in full (4 pages)
21 June 2017Satisfaction of charge SC2384440009 in full (4 pages)
21 June 2017Satisfaction of charge 6 in full (4 pages)
21 June 2017Satisfaction of charge 3 in full (4 pages)
9 November 2016Termination of appointment of Alan Duke Brown as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of John Graham Gunn Reid as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of Alan Duke Brown as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of John Graham Gunn Reid as a director on 7 November 2016 (1 page)
21 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-01
(2 pages)
21 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-01
(2 pages)
29 December 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
29 December 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
19 January 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
19 January 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
1 May 2014Satisfaction of charge 5 in full (4 pages)
1 May 2014Satisfaction of charge 5 in full (4 pages)
1 May 2014Satisfaction of charge 4 in full (4 pages)
1 May 2014Satisfaction of charge 4 in full (4 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Satisfaction of charge 2 in full (4 pages)
30 April 2014Satisfaction of charge 2 in full (4 pages)
27 December 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
27 December 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
24 December 2013Registration of charge 2384440008 (32 pages)
24 December 2013Registration of charge 2384440009 (30 pages)
24 December 2013Registration of charge 2384440009 (30 pages)
24 December 2013Registration of charge 2384440008 (32 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(6 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 7 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 6 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 6 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 7 (8 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
10 September 2012Accounts for a dormant company made up to 30 June 2012 (13 pages)
10 September 2012Accounts for a dormant company made up to 30 June 2012 (13 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
7 September 2011Accounts for a dormant company made up to 30 June 2011 (11 pages)
7 September 2011Accounts for a dormant company made up to 30 June 2011 (11 pages)
11 April 2011Termination of appointment of Gerald More as a director (1 page)
11 April 2011Termination of appointment of Gerald More as a director (1 page)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Gerald Campbell More on 17 December 2009 (2 pages)
26 October 2010Director's details changed for Gerald Campbell More on 17 December 2009 (2 pages)
14 October 2010Full accounts made up to 30 June 2010 (13 pages)
14 October 2010Full accounts made up to 30 June 2010 (13 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
7 July 2010Termination of appointment of Alasdair Murray Macconnell as a director (1 page)
7 July 2010Termination of appointment of Alasdair Murray Macconnell as a director (1 page)
8 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2010Appointment of Gerald Campbell More as a director (3 pages)
10 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
10 January 2010Appointment of John Graham Gunn Reid as a director (3 pages)
10 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
10 January 2010Termination of appointment of Pamela Dickson as a director (2 pages)
10 January 2010Appointment of John Graham Gunn Reid as a director (3 pages)
10 January 2010Termination of appointment of Pamela Dickson as a director (2 pages)
10 January 2010Appointment of Gerald Campbell More as a director (3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (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: 3 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 October 2009Director's details changed for Ms Pamela Simone Dickson on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Ms Pamela Simone Dickson on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Ms Pamela Simone Dickson on 1 October 2009 (2 pages)
27 October 2009Director's details changed (2 pages)
27 October 2009Director's details changed (2 pages)
19 October 2009Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages)
22 April 2009Full accounts made up to 30 June 2008 (13 pages)
22 April 2009Full accounts made up to 30 June 2008 (13 pages)
5 March 2009Resolutions
  • RES13 ‐ Sect 175 ca 2006 & conflict of inetrest 27/02/2009
(2 pages)
5 March 2009Resolutions
  • RES13 ‐ Sect 175 ca 2006 & conflict of inetrest 27/02/2009
(2 pages)
23 October 2008Return made up to 21/10/08; full list of members (4 pages)
23 October 2008Return made up to 21/10/08; full list of members (4 pages)
19 October 2007Return made up to 21/10/07; full list of members (2 pages)
19 October 2007Return made up to 21/10/07; full list of members (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Full accounts made up to 30 June 2007 (12 pages)
21 September 2007Full accounts made up to 30 June 2007 (12 pages)
21 September 2007Director resigned (1 page)
24 October 2006Return made up to 21/10/06; full list of members (3 pages)
24 October 2006Return made up to 21/10/06; full list of members (3 pages)
8 September 2006Full accounts made up to 30 June 2006 (13 pages)
8 September 2006Full accounts made up to 30 June 2006 (13 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006New secretary appointed (1 page)
21 October 2005Return made up to 21/10/05; full list of members (3 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Return made up to 21/10/05; full list of members (3 pages)
7 October 2005Full accounts made up to 30 June 2005 (13 pages)
7 October 2005Full accounts made up to 30 June 2005 (13 pages)
8 June 2005New director appointed (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (3 pages)
8 June 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (3 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (3 pages)
31 May 2005Director resigned (1 page)
18 May 2005New director appointed (3 pages)
18 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
26 October 2004Return made up to 21/10/04; full list of members (7 pages)
26 October 2004Return made up to 21/10/04; full list of members (7 pages)
11 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Full accounts made up to 30 June 2004 (13 pages)
13 September 2004Full accounts made up to 30 June 2004 (13 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
1 December 2003Return made up to 21/10/03; full list of members (8 pages)
1 December 2003Return made up to 21/10/03; full list of members (8 pages)
18 September 2003Full accounts made up to 30 June 2003 (13 pages)
18 September 2003Full accounts made up to 30 June 2003 (13 pages)
12 February 2003Company name changed ledge 688 LIMITED\certificate issued on 12/02/03 (2 pages)
12 February 2003Company name changed ledge 688 LIMITED\certificate issued on 12/02/03 (2 pages)
16 January 2003New director appointed (4 pages)
16 January 2003New director appointed (4 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
14 January 2003Partic of mort/charge * (10 pages)
14 January 2003Partic of mort/charge * (10 pages)
14 January 2003Partic of mort/charge * (10 pages)
14 January 2003Alterations to a floating charge (14 pages)
14 January 2003Alterations to a floating charge (13 pages)
14 January 2003Partic of mort/charge * (10 pages)
14 January 2003Alterations to a floating charge (14 pages)
14 January 2003Alterations to a floating charge (13 pages)
2 January 2003New director appointed (3 pages)
2 January 2003Director resigned (1 page)
2 January 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
2 January 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 January 2003New director appointed (3 pages)
2 January 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 January 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2002Incorporation (25 pages)
21 October 2002Incorporation (25 pages)