Edinburgh
EH11 4DU
Scotland
Director Name | Mr Gordon Graham Craig |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2015(12 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh 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(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 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(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Robert James Millar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | 19 Forthview Walk Tranent East Lothian EH33 1FE Scotland |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 November 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 February 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Littlejohn Wynd Edinburgh EH10 5SE Scotland |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 November 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 October 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Belmont Gardens Edinburgh EH12 6JD Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 May 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 68 Ravelston Dykes Edinburgh Midlothian EH12 6HF Scotland |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 May 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Belmont Gardens Edinburgh EH12 6JD Scotland |
Director Name | Mr Alastair John Harley Hepburn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Ms Moira Ramsay Sibbald |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 11 February 2008(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Alastair White |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 2009(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 July 2015) |
Role | Land Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 24 September 2004) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2008) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | cala.co.uk |
---|---|
Telephone | 0131 5355200 |
Telephone region | Edinburgh |
Registered Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 5 other UK companies use this postal address |
7.6m at £1 | Hsdl Nominees LTD 100.00% Ordinary A |
---|---|
1 at £1 | Hsdl Nominees LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,025,671 |
Cash | £854,324 |
Current Liabilities | £7,309,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 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: 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 |
30 December 2009 | Delivered on: 11 January 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to 3.5 hectares on the east side of milngavie road, title number DMB19459. 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 |
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 |
13 February 2008 | Delivered on: 16 February 2008 Satisfied on: 7 May 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the east side of milngavie road, milngavie-title number DMB19459. Fully Satisfied |
15 December 2003 | Delivered on: 22 December 2003 Satisfied on: 30 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.5 hectares on east side of milngavie road, milngavie DMB19459. Fully Satisfied |
27 November 2003 | Delivered on: 2 December 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 |
8 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (66 pages) |
---|---|
8 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
15 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
15 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (4 pages) |
4 September 2023 | Confirmation statement made on 1 September 2023 with updates (5 pages) |
6 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
26 August 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
9 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with updates (5 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 (19 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
13 July 2020 | Resolutions
|
13 July 2020 | Memorandum and Articles of Association (7 pages) |
9 June 2020 | Alterations to floating charge SC2556750012 (27 pages) |
29 May 2020 | Resolutions
|
2 September 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
12 August 2019 | Alterations to floating charge SC2556750012 (21 pages) |
3 April 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 March 2019 | Satisfaction of charge 9 in full (1 page) |
12 March 2019 | Satisfaction of charge 6 in full (1 page) |
12 March 2019 | Satisfaction of charge SC2556750011 in full (1 page) |
12 March 2019 | Satisfaction of charge SC2556750010 in full (1 page) |
12 March 2019 | Satisfaction of charge 5 in full (1 page) |
12 March 2019 | Satisfaction of charge 4 in full (1 page) |
12 March 2019 | Satisfaction of charge 8 in full (1 page) |
12 March 2019 | Satisfaction of charge 7 in full (1 page) |
31 October 2018 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page) |
3 September 2018 | Confirmation statement made on 1 September 2018 with updates (6 pages) |
2 August 2018 | Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages) |
25 July 2018 | Alterations to floating charge SC2556750012 (55 pages) |
19 July 2018 | Registration of charge SC2556750012, 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) |
12 October 2017 | Full accounts made up to 30 June 2017 (17 pages) |
12 October 2017 | Full accounts made up to 30 June 2017 (17 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (6 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (6 pages) |
26 July 2017 | Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 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 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page) |
17 October 2016 | Full accounts made up to 30 June 2016 (18 pages) |
17 October 2016 | Full accounts made up to 30 June 2016 (18 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
28 October 2015 | Full accounts made up to 30 June 2015 (16 pages) |
28 October 2015 | Full accounts made up to 30 June 2015 (16 pages) |
22 September 2015 | Termination of appointment of Alastair White as a director on 17 July 2015 (1 page) |
22 September 2015 | Appointment of Mr Gordon Graham Craig as a director on 18 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Gordon Graham Craig as a director on 18 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Alastair White as a director on 17 July 2015 (1 page) |
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 October 2014 | Full accounts made up to 30 June 2014 (16 pages) |
30 October 2014 | Full accounts made up to 30 June 2014 (16 pages) |
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
7 May 2014 | Satisfaction of charge 3 in full (4 pages) |
7 May 2014 | Satisfaction of charge 3 in full (4 pages) |
30 April 2014 | Satisfaction of charge 1 in full (4 pages) |
30 April 2014 | Satisfaction of charge 2 in full (4 pages) |
30 April 2014 | Satisfaction of charge 2 in full (4 pages) |
30 April 2014 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Registration of charge 2556750011 (30 pages) |
24 December 2013 | Registration of charge 2556750011 (30 pages) |
23 December 2013 | Registration of charge 2556750010 (32 pages) |
23 December 2013 | Registration of charge 2556750010 (32 pages) |
11 September 2013 | Full accounts made up to 30 June 2013 (16 pages) |
11 September 2013 | Full accounts made up to 30 June 2013 (16 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
22 March 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 9 (8 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: 8 (8 pages) |
10 September 2012 | Full accounts made up to 30 June 2012 (16 pages) |
10 September 2012 | Full accounts made up to 30 June 2012 (16 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
13 September 2011 | Full accounts made up to 30 June 2011 (16 pages) |
13 September 2011 | Full accounts made up to 30 June 2011 (16 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
13 July 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
7 July 2010 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (18 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (18 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
11 January 2010 | Resolutions
|
10 January 2010 | Memorandum and Articles of Association (14 pages) |
10 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
10 January 2010 | Appointment of Alastair White as a director (3 pages) |
10 January 2010 | Appointment of Alastair White as a director (3 pages) |
10 January 2010 | Resolutions
|
10 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
10 January 2010 | Termination of appointment of Alastair Hepburn as a director (2 pages) |
10 January 2010 | Memorandum and Articles of Association (14 pages) |
10 January 2010 | Termination of appointment of Gerald More as a director (2 pages) |
10 January 2010 | Resolutions
|
10 January 2010 | Appointment of John Graham Gunn Reid as a director (3 pages) |
10 January 2010 | Termination of appointment of Gerald More as a director (2 pages) |
10 January 2010 | Termination of appointment of Alastair Hepburn as a director (2 pages) |
10 January 2010 | Appointment of John Graham Gunn Reid as a director (3 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) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 November 2009 | Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages) |
26 October 2009 | Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
24 June 2009 | Appointment terminated director pamela dickson (1 page) |
24 June 2009 | Appointment terminated director pamela dickson (1 page) |
22 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
21 November 2008 | Return made up to 01/09/08; full list of members; amend (8 pages) |
21 November 2008 | Return made up to 01/09/08; full list of members; amend (8 pages) |
3 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
3 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
16 February 2008 | Partic of mort/charge * (3 pages) |
16 February 2008 | Partic of mort/charge * (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
28 September 2007 | Accounts made up to 30 June 2007 (18 pages) |
28 September 2007 | Accounts made up to 30 June 2007 (18 pages) |
5 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
5 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
28 September 2006 | Full accounts made up to 30 June 2006 (18 pages) |
28 September 2006 | Full accounts made up to 30 June 2006 (18 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Secretary resigned (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
23 September 2005 | Full accounts made up to 30 June 2005 (16 pages) |
23 September 2005 | Full accounts made up to 30 June 2005 (16 pages) |
20 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
20 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (3 pages) |
2 April 2005 | New director appointed (2 pages) |
2 April 2005 | Secretary resigned (1 page) |
2 April 2005 | New secretary appointed (2 pages) |
2 April 2005 | Secretary resigned (1 page) |
2 April 2005 | Director resigned (1 page) |
2 April 2005 | Return made up to 01/09/04; full list of members; amend (8 pages) |
2 April 2005 | Return made up to 01/09/04; full list of members; amend (8 pages) |
2 April 2005 | New secretary appointed (2 pages) |
2 April 2005 | New director appointed (2 pages) |
2 April 2005 | Director resigned (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
29 December 2004 | New director appointed (3 pages) |
29 December 2004 | New director appointed (3 pages) |
30 September 2004 | Full accounts made up to 30 June 2004 (15 pages) |
30 September 2004 | Full accounts made up to 30 June 2004 (15 pages) |
10 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
10 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
22 December 2003 | Partic of mort/charge * (3 pages) |
22 December 2003 | Partic of mort/charge * (3 pages) |
9 December 2003 | New director appointed (3 pages) |
9 December 2003 | New director appointed (3 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | New director appointed (4 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | New director appointed (4 pages) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Resolutions
|
4 December 2003 | New director appointed (4 pages) |
4 December 2003 | Nc dec already adjusted 27/11/03 (1 page) |
4 December 2003 | Resolutions
|
4 December 2003 | New director appointed (4 pages) |
4 December 2003 | Ad 27/11/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 December 2003 | Nc dec already adjusted 27/11/03 (1 page) |
4 December 2003 | Ad 27/11/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
2 December 2003 | Partic of mort/charge * (8 pages) |
2 December 2003 | Partic of mort/charge * (8 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
26 November 2003 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
26 November 2003 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
26 November 2003 | Company name changed pacific shelf 1246 LIMITED\certificate issued on 26/11/03 (2 pages) |
26 November 2003 | Company name changed pacific shelf 1246 LIMITED\certificate issued on 26/11/03 (2 pages) |
9 September 2003 | Incorporation (17 pages) |
9 September 2003 | Incorporation (17 pages) |