Company NameCALA Csm
Company StatusDissolved
Company NumberSC244628
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NamesHPS PC (Ross-Shire E) and CALA (Ross-Shire East)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMs Jacqueline Douglas
StatusClosed
Appointed01 July 2017(14 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 11 April 2023)
RoleCompany Director
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameDr William Graham Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2018(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 11 April 2023)
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMs Marie Jane Frances Mackintosh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2018(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 11 April 2023)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMrs Jane Betty Litster
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2019(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 11 April 2023)
RoleProgramming & Artist Liaison Manager
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMs Shirleyanne MacDonald
Date of BirthMarch 1957 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed03 October 2019(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 11 April 2023)
RoleSenior Consultant/Customer Services Manager
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr Scott Campbell Hay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 11 April 2023)
RoleRetired Fire Officer
Country of ResidenceScotland
Correspondence AddressCare And Learning Alliance 40
Longman Drive
Inverness
IV1 1SU
Scotland
Director NameValerie Jessica Watson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Sunnyside
Culloden Moor
Inverness
Inverness-Shire
IV2 5ES
Scotland
Director NameCaptain (Rtd) Alan Thomas Kennedy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleArmy Welfare Officer
Country of ResidenceScotland
Correspondence Address71 Edgemoor Park
Balloch
Inverness
Highland
IV2 7RA
Scotland
Director NameAlison Elizabeth Harbison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Drumdevan Place
Inverness
Highland
IV2 4DQ
Scotland
Secretary NameEuphemia Ann Nicol Brady
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Balconie Park
Evanton
Ross-Shire
IV16 9XD
Scotland
Director NameJonathan Graham Alford
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2005)
RoleRetired
Correspondence AddressFirth Cottage
Meikle Urchany
Nairn
IV12 5SF
Scotland
Director NameJocelyn Ruth Caveney
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2008)
RoleHomemaker
Correspondence AddressWesterhill
Clashnamuiach
Fearn
Ross-Shire
IV20 1XD
Scotland
Director NameMs Eileen Bice
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 August 2010)
RoleHomemaker
Country of ResidenceScotland
Correspondence Address16 The Meadows
Muir Of Ord
Ross Shire
IV6 7QL
Scotland
Director NameMr James House
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(5 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 13 December 2017)
RoleGovernment Service  Youth & Comm Officer
Country of ResidenceScotland
Correspondence AddressMurray House 2 Muir Place
Freuchie
Fife
KY15 7HJ
Scotland
Director NameAlison Elizabeth Harbison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 27 September 2013)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address22 Drumdevan Place
Inverness
Inverness Shire
IV2 4DQ
Scotland
Director NameMs Anne Gillian Newman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2013)
RoleChildrens Consultant
Country of ResidenceScotland
Correspondence AddressC/O Highland Council
Dochfour Drive
Inverness
Highland
IV3 5EB
Scotland
Director NameMs Marie Jane Frances Mackintosh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(7 years, 9 months after company formation)
Appointment Duration7 years (resigned 13 December 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKintail House Beechwood Park
Inverness
IV2 3BW
Scotland
Secretary NameMrs Valerie Anne Stewart Gale
StatusResigned
Appointed03 January 2013(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressSuilven Golspie Tower
Golspie
Sutherland
KW10 6SE
Scotland
Director NameMrs Heather Margaret Magill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 03 October 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressKintail House Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameMrs Rhona Morrison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 27 September 2018)
RoleSw/Support Worker
Country of ResidenceScotland
Correspondence AddressKintail House Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameCaptain (Retired) Alan Thomas Kennedy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Highland Council
Dochfour Drive
Inverness
Highland
IV3 5EB
Scotland
Director NameMrs Linda Louise Kirkland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameDr Alice Jean Fearn Mongiello
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish,American
StatusResigned
Appointed13 December 2017(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2021)
RoleProgramme Leader
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMs Margaret Clare Kinsella
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2017(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 October 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameDr Angela Rosemary Baxter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(18 years, 8 months after company formation)
Appointment Duration12 months (resigned 09 November 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland

Contact

Telephone01463 703170
Telephone regionInverness

Location

Registered Address40 Longman Drive
Inverness
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5,255
Current Liabilities£2,899

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 February 2021Termination of appointment of Alice Jean Fearn Mongiello as a director on 3 February 2021 (1 page)
10 February 2021Appointment of Mr Scott Campbell Hay as a director on 3 February 2021 (2 pages)
21 October 2020Director's details changed for Ms Shirleyanne Mitchell on 14 October 2020 (2 pages)
21 October 2020Termination of appointment of Linda Louise Kirkland as a director on 1 October 2020 (1 page)
21 October 2020Termination of appointment of Angela Rosemary Baxter as a director on 1 October 2020 (1 page)
20 October 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
7 July 2020Registered office address changed from Kintail House Beechwood Park Inverness IV2 3BW Scotland to 40 Longman Drive Inverness IV1 1SU on 7 July 2020 (1 page)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
5 November 2019Appointment of Ms Shirleyanne Mitchell as a director on 3 October 2019 (2 pages)
5 November 2019Termination of appointment of Heather Margaret Magill as a director on 3 October 2019 (1 page)
5 November 2019Appointment of Mrs Jane Betty Litster as a director on 3 October 2019 (2 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
8 October 2018Appointment of Dr William Graham Watson as a director on 27 September 2018 (2 pages)
4 October 2018Appointment of Ms Marie Jane Frances Mackintosh as a director on 27 September 2018 (2 pages)
4 October 2018Termination of appointment of Rhona Morrison as a director on 27 September 2018 (1 page)
7 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
13 February 2018Notification of Jacqueline Douglas as a person with significant control on 13 February 2018 (2 pages)
12 February 2018Appointment of Mrs Linda Louise Kirkland as a director on 13 December 2017 (2 pages)
12 February 2018Cessation of Marie Jane Frances Mackintosh as a person with significant control on 13 December 2017 (1 page)
12 February 2018Termination of appointment of Marie Jane Frances Mackintosh as a director on 13 December 2017 (1 page)
12 February 2018Appointment of Ms Margaret Clare Kinsella as a director on 13 December 2017 (2 pages)
12 February 2018Appointment of Dr Alice Jean Fearn Mongiello as a director on 13 December 2017 (2 pages)
12 February 2018Termination of appointment of James House as a director on 13 December 2017 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
28 November 2017Registered office address changed from C/O Highland Council Dochfour Drive Inverness Highland IV3 5EB to Kintail House Beechwood Park Inverness IV2 3BW on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O Highland Council Dochfour Drive Inverness Highland IV3 5EB to Kintail House Beechwood Park Inverness IV2 3BW on 28 November 2017 (1 page)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 July 2017Termination of appointment of Valerie Anne Stewart Gale as a secretary on 30 June 2017 (1 page)
14 July 2017Appointment of Ms Jacqueline Douglas as a secretary on 1 July 2017 (2 pages)
14 July 2017Termination of appointment of Valerie Anne Stewart Gale as a secretary on 30 June 2017 (1 page)
14 July 2017Appointment of Ms Jacqueline Douglas as a secretary on 1 July 2017 (2 pages)
14 July 2017Cessation of Valerie Anne Stewart Gale as a person with significant control on 14 July 2017 (1 page)
14 July 2017Cessation of Valerie Anne Stewart Gale as a person with significant control on 30 June 2017 (1 page)
23 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 March 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
14 March 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 April 2016Annual return made up to 25 February 2016 no member list (5 pages)
5 April 2016Annual return made up to 25 February 2016 no member list (5 pages)
5 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
5 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
7 April 2015Appointment of Doctor Angela Rosemary Baxter as a director on 27 March 2015 (2 pages)
7 April 2015Appointment of Doctor Angela Rosemary Baxter as a director on 27 March 2015 (2 pages)
23 March 2015Annual return made up to 25 February 2015 no member list (5 pages)
23 March 2015Annual return made up to 25 February 2015 no member list (5 pages)
5 March 2015Termination of appointment of Alan Thomas Kennedy as a director on 31 December 2014 (1 page)
5 March 2015Termination of appointment of Alan Thomas Kennedy as a director on 31 December 2014 (1 page)
30 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
11 April 2014Annual return made up to 25 February 2014 no member list (5 pages)
11 April 2014Annual return made up to 25 February 2014 no member list (5 pages)
14 January 2014Appointment of Captain Alan Thomas Kennedy as a director (2 pages)
14 January 2014Appointment of Captain Alan Thomas Kennedy as a director (2 pages)
4 October 2013Termination of appointment of Alison Harbison as a director (1 page)
4 October 2013Appointment of Mrs Rhona Morrison as a director (2 pages)
4 October 2013Appointment of Mrs Rhona Morrison as a director (2 pages)
4 October 2013Termination of appointment of Anne Newman as a director (1 page)
4 October 2013Appointment of Mrs Heather Margaret Magill as a director (2 pages)
4 October 2013Termination of appointment of Alison Harbison as a director (1 page)
4 October 2013Termination of appointment of Anne Newman as a director (1 page)
4 October 2013Appointment of Mrs Heather Margaret Magill as a director (2 pages)
2 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
2 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
5 March 2013Annual return made up to 25 February 2013 no member list (5 pages)
5 March 2013Annual return made up to 25 February 2013 no member list (5 pages)
29 January 2013Appointment of Mrs Valerie Anne Stewart Gale as a secretary (2 pages)
29 January 2013Termination of appointment of Euphemia Brady as a secretary (1 page)
29 January 2013Appointment of Mrs Valerie Anne Stewart Gale as a secretary (2 pages)
29 January 2013Termination of appointment of Euphemia Brady as a secretary (1 page)
9 January 2013Termination of appointment of Alan Kennedy as a director (1 page)
9 January 2013Termination of appointment of Alan Kennedy as a director (1 page)
5 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
5 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
19 March 2012Annual return made up to 25 February 2012 no member list (6 pages)
19 March 2012Annual return made up to 25 February 2012 no member list (6 pages)
30 August 2011Termination of appointment of Eileen Bice as a director (1 page)
30 August 2011Termination of appointment of Eileen Bice as a director (1 page)
27 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
11 April 2011Annual return made up to 25 February 2011 no member list (7 pages)
11 April 2011Annual return made up to 25 February 2011 no member list (7 pages)
8 December 2010Appointment of Mrs Anne Gillian Newman as a director (2 pages)
8 December 2010Appointment of Mrs Anne Gillian Newman as a director (2 pages)
7 December 2010Appointment of Ms Marie Jane Frances Mackintosh as a director (2 pages)
7 December 2010Appointment of Ms Marie Jane Frances Mackintosh as a director (2 pages)
29 November 2010Company name changed cala (ross-shire east)\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2010Company name changed cala (ross-shire east)\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2010Previous accounting period shortened from 31 December 2010 to 31 July 2010 (1 page)
16 November 2010Previous accounting period shortened from 31 December 2010 to 31 July 2010 (1 page)
15 November 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
15 November 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
18 March 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
18 March 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
16 March 2010Director's details changed for Captain (Rtd) Alan Thomas Kennedy on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Eileen Bice on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 25 February 2010 no member list (4 pages)
16 March 2010Annual return made up to 25 February 2010 no member list (4 pages)
16 March 2010Director's details changed for Alison Elizabeth Harbison on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Eileen Bice on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Captain (Rtd) Alan Thomas Kennedy on 16 March 2010 (2 pages)
16 March 2010Director's details changed for James House on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Alison Elizabeth Harbison on 16 March 2010 (2 pages)
16 March 2010Director's details changed for James House on 16 March 2010 (2 pages)
11 March 2009Annual return made up to 25/02/09 (3 pages)
11 March 2009Annual return made up to 25/02/09 (3 pages)
6 February 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
6 February 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
1 May 2008Director appointed alison harbison (2 pages)
1 May 2008Director appointed alison harbison (2 pages)
17 April 2008Director appointed james house (2 pages)
17 April 2008Director appointed james house (2 pages)
25 March 2008Annual return made up to 25/02/08 (2 pages)
25 March 2008Appointment terminated director jocelyn caveney (1 page)
25 March 2008Appointment terminated director jocelyn caveney (1 page)
25 March 2008Annual return made up to 25/02/08 (2 pages)
18 April 2007Full accounts made up to 31 July 2006 (12 pages)
18 April 2007Full accounts made up to 31 July 2006 (12 pages)
27 March 2007Annual return made up to 25/02/07 (2 pages)
27 March 2007Annual return made up to 25/02/07 (2 pages)
15 February 2007Company name changed hps pc (ross-shire e)\certificate issued on 15/02/07 (2 pages)
15 February 2007Company name changed hps pc (ross-shire e)\certificate issued on 15/02/07 (2 pages)
2 March 2006Annual return made up to 25/02/06 (2 pages)
2 March 2006Annual return made up to 25/02/06 (2 pages)
7 November 2005Full accounts made up to 31 July 2005 (12 pages)
7 November 2005Full accounts made up to 31 July 2005 (12 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
23 March 2005Annual return made up to 25/02/05
  • 363(288) ‐ Director resigned
(2 pages)
23 March 2005Annual return made up to 25/02/05
  • 363(288) ‐ Director resigned
(2 pages)
14 December 2004Full accounts made up to 31 July 2004 (12 pages)
14 December 2004Full accounts made up to 31 July 2004 (12 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
19 March 2004Annual return made up to 25/02/04 (4 pages)
19 March 2004Annual return made up to 25/02/04 (4 pages)
31 January 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
31 January 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
25 February 2003Incorporation (26 pages)
25 February 2003Incorporation (26 pages)