Edinburgh
Mid Lothian
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(11 years, 1 month 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 | Ms Jennifer Wylie |
---|---|
Status | Current |
Appointed | 09 January 2019(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company 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 | Resigned |
Appointed | 24 October 2007(4 months after company formation) |
Appointment Duration | 11 years (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Secretary Name | Ms Moira Ramsay Sibbald |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 24 October 2007(4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Mr Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Champunzie 26 Hermitage Drive Edinburgh Midlothian EH10 6BY Scotland |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House, 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Richard Guy Thomas Stenhouse |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2009) |
Role | Merchant Banker |
Country of Residence | Scotland |
Correspondence Address | Mansefield Manse Street Kilmacolm Renfrewshire PA13 4NH Scotland |
Director Name | Prof John Pitkeathly Percy |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Hermitage Gardens Edinburgh EH10 6BA Scotland |
Director Name | Mr Robert James Millar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Alan Wood Downie |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Glenbrae Glen Road Dunblane Perthshire FK15 0DS Scotland |
Director Name | Robert John Westwater Dick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grant Avenue Edinburgh EH13 0DS Scotland |
Director Name | Mr Anthony Michael Fry |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Mr Michael Ronald John Pacitti |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Mr Aubrey Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Ms Manjit Wolstenholme |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Secretary Name | Mr Jasan Fitzpatrick |
---|---|
Status | Resigned |
Appointed | 15 January 2018(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 January 2019) |
Role | Company Director |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 February 2018) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | cala.co.uk |
---|---|
Telephone | 0131 5355200 |
Telephone region | Edinburgh |
Registered Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 5 other UK companies use this postal address |
76.3m at £0.00001 | Cala 1 LTD 6.32% Ordinary A2 |
---|---|
54.9m at £0.00001 | Cala 1 Limited 4.55% Ordinary Y3 |
425.1m at £0.00001 | Cala 1 LTD 35.19% Ordinary Y2 |
39m at £0.00001 | Cala 1 Limited 3.23% Ordinary A3 |
280m at £0.00001 | Cala 1 LTD 23.18% Ordinary Redeemable Preference |
180m at £0.00001 | Cala 1 Limited 14.90% Ordinary Y1 |
139.4m at £0.00001 | Cala 1 LTD 11.54% Ordinary A1 |
13m at £0.00001 | Cala 1 Limited 1.08% Ordinary W |
280k at £0.00001 | Cala 1 Limited 0.02% Ordinary D |
50 at £0.00002 | Cala 1 Limited 0.00% Ordinary Z |
Year | 2014 |
---|---|
Turnover | £436,622,000 |
Gross Profit | £92,505,000 |
Net Worth | £121,694,000 |
Cash | £32,162,000 |
Current Liabilities | £390,482,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
15 June 2012 | Delivered on: 19 June 2012 Persons entitled: Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: All rights, title and interest in and to the assigned document and related rights. Outstanding |
---|---|
31 March 2011 | Delivered on: 5 April 2011 Persons entitled: Bank of Scotland PLC Classification: Assignment in security Secured details: All sums due or to become due. Particulars: Right title and interest in and to the assigned documents and the related rights (please see form for more details). Outstanding |
29 June 2010 | Delivered on: 14 July 2010 Persons entitled: Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: All rights derived from the shares including rights to dividends and other distributions paid or payable after the date of the share pledge. 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 |
20 January 2010 | Delivered on: 26 January 2010 Persons entitled: Bank of Scotland PLC Classification: Assignment in security Secured details: All sums due or to become due. Particulars: Right title and interest in assigned document and related rights. Outstanding |
21 December 2009 | Delivered on: 11 January 2010 Persons entitled: Bank of Scotland PLC Classification: Pledge over account Secured details: All sums due or to become due. Particulars: Right, title and interest in the restricted account. 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 |
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 |
18 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge 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 |
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 November 2007 | Delivered on: 5 December 2007 Persons entitled: Bank of Scotland PLC 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. Outstanding |
15 December 2023 | Statement of capital on 15 December 2023
|
---|---|
15 December 2023 | Solvency Statement dated 05/12/23 (1 page) |
15 December 2023 | Statement by Directors (1 page) |
15 December 2023 | Resolutions
|
7 December 2023 | Statement by Directors (1 page) |
7 December 2023 | Resolutions
|
7 December 2023 | Solvency Statement dated 05/12/23 (1 page) |
7 December 2023 | Statement of capital on 7 December 2023
|
8 November 2023 | Amended group of companies' accounts made up to 31 December 2022 (66 pages) |
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
6 June 2023 | Group of companies' accounts made up to 31 December 2022 (66 pages) |
13 January 2023 | Termination of appointment of Jennifer Wylie as a secretary on 1 January 2023 (1 page) |
13 January 2023 | Appointment of Charlotte Emma Scott Johnson as a secretary on 1 January 2023 (2 pages) |
26 August 2022 | Group of companies' accounts made up to 31 December 2021 (61 pages) |
4 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
10 September 2021 | Group of companies' accounts made up to 31 December 2020 (61 pages) |
2 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
8 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
1 July 2020 | Group of companies' accounts made up to 31 December 2019 (59 pages) |
9 June 2020 | Alterations to floating charge SC3263570016 (27 pages) |
12 August 2019 | Alterations to floating charge SC3263570016 (21 pages) |
4 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
3 April 2019 | Group of companies' accounts made up to 31 December 2018 (53 pages) |
8 March 2019 | Satisfaction of charge 6 in full (1 page) |
7 March 2019 | Satisfaction of charge 1 in full (1 page) |
7 March 2019 | Satisfaction of charge SC3263570013 in full (1 page) |
7 March 2019 | Satisfaction of charge 9 in full (1 page) |
7 March 2019 | Satisfaction of charge 3 in full (1 page) |
7 March 2019 | Satisfaction of charge 11 in full (1 page) |
7 March 2019 | Satisfaction of charge 2 in full (1 page) |
7 March 2019 | Satisfaction of charge 8 in full (1 page) |
7 March 2019 | Satisfaction of charge SC3263570014 in full (1 page) |
7 March 2019 | Satisfaction of charge 7 in full (1 page) |
7 March 2019 | Satisfaction of charge 5 in full (1 page) |
7 March 2019 | Satisfaction of charge 12 in full (1 page) |
7 March 2019 | Satisfaction of charge SC3263570015 in full (1 page) |
7 March 2019 | Satisfaction of charge 10 in full (1 page) |
7 March 2019 | Satisfaction of charge 4 in full (1 page) |
11 January 2019 | Appointment of Ms Jennifer Wylie as a secretary on 9 January 2019 (2 pages) |
11 January 2019 | Termination of appointment of Jasan Fitzpatrick as a secretary on 9 January 2019 (1 page) |
31 October 2018 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page) |
2 August 2018 | Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages) |
25 July 2018 | Alterations to floating charge SC3263570016 (55 pages) |
19 July 2018 | Registration of charge SC3263570017, created on 10 July 2018 (22 pages) |
19 July 2018 | Registration of charge SC3263570016, created on 10 July 2018 (25 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
3 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) |
24 May 2018 | Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages) |
9 February 2018 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 5 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Jasan Fitzpatrick as a secretary on 15 January 2018 (2 pages) |
1 February 2018 | Second filing of the annual return made up to 26 June 2016 (27 pages) |
19 December 2017 | Termination of appointment of Manjit Wolstenholme as a director on 23 November 2017 (1 page) |
12 October 2017 | Group of companies' accounts made up to 30 June 2017 (51 pages) |
12 October 2017 | Group of companies' accounts made up to 30 June 2017 (51 pages) |
2 August 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 25 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page) |
2 August 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 25 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Cala 1 Limited as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Cala 1 Limited as a person with significant control on 6 April 2016 (2 pages) |
31 October 2016 | Amended group of companies' accounts made up to 30 June 2016 (55 pages) |
31 October 2016 | Amended group of companies' accounts made up to 30 June 2016 (55 pages) |
11 October 2016 | Group of companies' accounts made up to 30 June 2016 (53 pages) |
11 October 2016 | Group of companies' accounts made up to 30 June 2016 (53 pages) |
13 July 2016 | Annual return Statement of capital on 2016-07-13
Statement of capital on 2018-02-01
|
13 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
23 December 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
23 December 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
16 December 2015 | Termination of appointment of Anthony Michael Fry as a director on 31 October 2015
|
16 December 2015 | Termination of appointment of Anthony Michael Fry as a director on 31 October 2015
|
2 December 2015 | Appointment of Ms Manjit Wolstenholme as a director on 1 November 2015 (2 pages) |
2 December 2015 | Appointment of Ms Manjit Wolstenholme as a director on 1 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Aubrey Mark Collins as a director on 24 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Aubrey Mark Collins as a director on 24 November 2015 (1 page) |
14 October 2015 | Group of companies' accounts made up to 30 June 2015 (36 pages) |
14 October 2015 | Group of companies' accounts made up to 30 June 2015 (36 pages) |
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 December 2014 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
30 December 2014 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
14 August 2014 | Second filing of SH01 previously delivered to Companies House (33 pages) |
14 August 2014 | Second filing of SH01 previously delivered to Companies House (33 pages) |
31 July 2014 | Annual return made up to 26 June 2014 Statement of capital on 2014-08-14
|
31 July 2014 | Annual return made up to 26 June 2014 Statement of capital on 2014-08-14
|
28 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (64 pages) |
28 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (64 pages) |
11 April 2014 | Appointment of Mr Aubrey Mark Collins as a director (2 pages) |
11 April 2014 | Appointment of Mr Aubrey Mark Collins as a director (2 pages) |
24 December 2013 | Registration of charge 3263570015 (30 pages) |
24 December 2013 | Registration of charge 3263570015 (30 pages) |
23 December 2013 | Registration of charge 3263570014 (32 pages) |
23 December 2013 | Registration of charge 3263570013 (10 pages) |
23 December 2013 | Registration of charge 3263570013 (10 pages) |
23 December 2013 | Registration of charge 3263570014 (32 pages) |
4 December 2013 | Group of companies' accounts made up to 30 June 2013 (50 pages) |
4 December 2013 | Group of companies' accounts made up to 30 June 2013 (50 pages) |
29 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
8 April 2013 | Termination of appointment of Robert Millar as a director (1 page) |
8 April 2013 | Termination of appointment of Michael Pacitti as a director (1 page) |
8 April 2013 | Termination of appointment of Michael Pacitti as a director (1 page) |
8 April 2013 | Termination of appointment of Robert Millar as a director (1 page) |
8 April 2013 | Termination of appointment of Michael Freshney as a director (1 page) |
8 April 2013 | Termination of appointment of Michael Freshney as a director (1 page) |
4 April 2013 | Memorandum and Articles of Association (76 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
4 April 2013 | Memorandum and Articles of Association (76 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
22 March 2013 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
22 March 2013 | Alterations to floating charge 2 (15 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
22 March 2013 | Alterations to floating charge 1 (15 pages) |
22 March 2013 | Alterations to floating charge 2 (15 pages) |
22 March 2013 | Alterations to floating charge 1 (15 pages) |
10 September 2012 | Group of companies' accounts made up to 30 June 2012 (50 pages) |
10 September 2012 | Group of companies' accounts made up to 30 June 2012 (50 pages) |
23 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (58 pages) |
23 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (58 pages) |
23 July 2012 | Second filing of SH01 previously delivered to Companies House (31 pages) |
23 July 2012 | Second filing of SH01 previously delivered to Companies House (31 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
2 April 2012 | Termination of appointment of John Percy as a director (1 page) |
2 April 2012 | Termination of appointment of John Percy as a director (1 page) |
6 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
2 February 2012 | Appointment of Mr Michael Ronald John Pacitti as a director (2 pages) |
2 February 2012 | Appointment of Mr Michael Ronald John Pacitti as a director (2 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
11 January 2012 | Resolutions
|
11 January 2012 | Particulars of variation of rights attached to shares (18 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Particulars of variation of rights attached to shares (18 pages) |
11 January 2012 | Particulars of variation of rights attached to shares (18 pages) |
11 January 2012 | Memorandum and Articles of Association (75 pages) |
11 January 2012 | Memorandum and Articles of Association (75 pages) |
11 January 2012 | Particulars of variation of rights attached to shares (18 pages) |
23 December 2011 | Solvency statement dated 22/12/11 (6 pages) |
23 December 2011 | Statement of capital on 23 December 2011
|
23 December 2011 | Resolutions
|
23 December 2011 | Statement of capital on 23 December 2011
|
23 December 2011 | Resolutions
|
23 December 2011 | Statement by directors (6 pages) |
23 December 2011 | Solvency statement dated 22/12/11 (6 pages) |
23 December 2011 | Statement by directors (6 pages) |
9 November 2011 | Group of companies' accounts made up to 30 June 2011 (49 pages) |
9 November 2011 | Group of companies' accounts made up to 30 June 2011 (49 pages) |
14 July 2011 | Secretary's details changed for Moira Ramsay Sibbald on 14 July 2011 (1 page) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (39 pages) |
14 July 2011 | Secretary's details changed for Moira Ramsay Sibbald on 14 July 2011 (1 page) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (39 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
19 November 2010 | Resolutions
|
19 November 2010 | Cancellation of shares. Statement of capital on 19 November 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
19 November 2010 | Cancellation of shares. Statement of capital on 19 November 2010
|
19 November 2010 | Resolutions
|
19 November 2010 | Purchase of own shares. (3 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
19 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Appointment of Mr Anthony Michael Fry as a director (3 pages) |
3 November 2010 | Appointment of Mr Anthony Michael Fry as a director (3 pages) |
14 October 2010 | Group of companies' accounts made up to 30 June 2010 (49 pages) |
14 October 2010 | Group of companies' accounts made up to 30 June 2010 (49 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
3 August 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
2 August 2010 | Director's details changed for Mr Michael John Freshney on 28 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Mr Michael John Freshney on 28 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Robert James Millar on 28 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Professor John Pitkeathly Percy on 28 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Robert James Millar on 28 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Mr John Graham Gunn Reid on 28 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Mr John Graham Gunn Reid on 28 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Professor John Pitkeathly Percy on 28 July 2010 (3 pages) |
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (33 pages) |
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (33 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 7 (7 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 10 March 2010
|
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 10 March 2010
|
7 July 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
10 March 2010 | Amended group of companies' accounts made up to 30 June 2009 (45 pages) |
10 March 2010 | Amended group of companies' accounts made up to 30 June 2009 (45 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
26 February 2010 | Full accounts made up to 30 June 2009 (45 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (45 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
11 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 January 2010 | Memorandum and Articles of Association (74 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
11 January 2010 | Memorandum and Articles of Association (74 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
11 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2010 | Statement of company's objects (2 pages) |
11 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2010 | Statement of company's objects (2 pages) |
9 January 2010 | Termination of appointment of Gerald More as a director (2 pages) |
9 January 2010 | Termination of appointment of Alan Downie as a director (2 pages) |
9 January 2010 | Termination of appointment of Gerald More as a director (2 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
9 January 2010 | Termination of appointment of Geoffrey Ball as a director (2 pages) |
9 January 2010 | Termination of appointment of Richard Stenhouse as a director (2 pages) |
9 January 2010 | Termination of appointment of Alan Downie as a director (2 pages) |
9 January 2010 | Termination of appointment of Geoffrey Ball as a director (2 pages) |
9 January 2010 | Termination of appointment of Richard Stenhouse as a director (2 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (3 pages) |
22 September 2009 | Group of companies' accounts made up to 30 June 2008 (48 pages) |
22 September 2009 | Group of companies' accounts made up to 30 June 2008 (48 pages) |
17 July 2009 | Return made up to 26/06/09; full list of members (15 pages) |
17 July 2009 | Return made up to 26/06/09; full list of members (15 pages) |
5 December 2008 | Appointment terminated director robert dick (1 page) |
5 December 2008 | Appointment terminated director robert dick (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
26 August 2008 | Director's change of particulars / robert millar / 19/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / robert millar / 19/08/2008 (1 page) |
4 August 2008 | Return made up to 26/06/08; full list of members (21 pages) |
4 August 2008 | Return made up to 26/06/08; full list of members (21 pages) |
18 July 2008 | Director's change of particulars / robert dick / 01/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / robert dick / 01/07/2008 (1 page) |
25 April 2008 | Company name changed new cala LIMITED\certificate issued on 25/04/08 (2 pages) |
25 April 2008 | Company name changed new cala LIMITED\certificate issued on 25/04/08 (2 pages) |
7 February 2008 | Ad 28/01/08--------- £ si [email protected]=17189 £ ic 620751/637940 (10 pages) |
7 February 2008 | Ad 28/01/08--------- £ si [email protected]=17189 £ ic 620751/637940 (10 pages) |
29 December 2007 | Ad 29/11/07--------- £ si [email protected]=620747 £ ic 4/620751 (6 pages) |
29 December 2007 | Particulars of contract relating to shares (2 pages) |
29 December 2007 | Particulars of contract relating to shares (2 pages) |
29 December 2007 | Ad 29/11/07--------- £ si [email protected]=620747 £ ic 4/620751 (6 pages) |
5 December 2007 | Partic of mort/charge * (9 pages) |
5 December 2007 | Partic of mort/charge * (9 pages) |
12 November 2007 | Ad 08/11/07--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
12 November 2007 | S-div conve 08/11/07 (1 page) |
12 November 2007 | S-div conve 08/11/07 (1 page) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
12 November 2007 | Nc inc already adjusted 08/11/07 (2 pages) |
12 November 2007 | Nc inc already adjusted 08/11/07 (2 pages) |
12 November 2007 | Ad 08/11/07--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (4 pages) |
8 November 2007 | New director appointed (6 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (4 pages) |
8 November 2007 | New director appointed (6 pages) |
8 November 2007 | New director appointed (4 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (4 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New director appointed (7 pages) |
8 November 2007 | New director appointed (4 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (4 pages) |
8 November 2007 | New director appointed (7 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New director appointed (4 pages) |
8 November 2007 | New director appointed (4 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
8 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Company name changed dunwilco (1481) LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed dunwilco (1481) LIMITED\certificate issued on 07/11/07 (2 pages) |
26 June 2007 | Incorporation (23 pages) |
26 June 2007 | Incorporation (23 pages) |