Company NameCALA Group Limited
DirectorsNeil John Stoddart and Kevin Whitaker
Company StatusActive
Company NumberSC326357
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Previous NamesDunwilco (1481) Limited and New Cala Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 New Mid Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Secretary NameMs Jennifer Wylie
StatusCurrent
Appointed09 January 2019(11 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed24 October 2007(4 months after company formation)
Appointment Duration11 years (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Secretary NameMs Moira Ramsay Sibbald
NationalityScottish
StatusResigned
Appointed24 October 2007(4 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House
5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChampunzie
26 Hermitage Drive
Edinburgh
Midlothian
EH10 6BY
Scotland
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(4 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House, 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Richard Guy Thomas Stenhouse
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2009)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence AddressMansefield
Manse Street
Kilmacolm
Renfrewshire
PA13 4NH
Scotland
Director NameProf John Pitkeathly Percy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NameMr Gerry Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Hermitage Gardens
Edinburgh
EH10 6BA
Scotland
Director NameMr Robert James Millar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NameAlan Wood Downie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGlenbrae
Glen Road
Dunblane
Perthshire
FK15 0DS
Scotland
Director NameRobert John Westwater Dick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grant Avenue
Edinburgh
EH13 0DS
Scotland
Director NameMr Anthony Michael Fry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NameMr Michael Ronald John Pacitti
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House
5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMs Manjit Wolstenholme
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House
5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Secretary NameMr Jasan Fitzpatrick
StatusResigned
Appointed15 January 2018(10 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 January 2019)
RoleCompany Director
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2017(10 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 February 2018)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitecala.co.uk
Telephone0131 5355200
Telephone regionEdinburgh

Location

Registered AddressAdam House
5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches5 other UK companies use this postal address

Shareholders

76.3m at £0.00001Cala 1 LTD
6.32%
Ordinary A2
54.9m at £0.00001Cala 1 Limited
4.55%
Ordinary Y3
425.1m at £0.00001Cala 1 LTD
35.19%
Ordinary Y2
39m at £0.00001Cala 1 Limited
3.23%
Ordinary A3
280m at £0.00001Cala 1 LTD
23.18%
Ordinary Redeemable Preference
180m at £0.00001Cala 1 Limited
14.90%
Ordinary Y1
139.4m at £0.00001Cala 1 LTD
11.54%
Ordinary A1
13m at £0.00001Cala 1 Limited
1.08%
Ordinary W
280k at £0.00001Cala 1 Limited
0.02%
Ordinary D
50 at £0.00002Cala 1 Limited
0.00%
Ordinary Z

Financials

Year2014
Turnover£436,622,000
Gross Profit£92,505,000
Net Worth£121,694,000
Cash£32,162,000
Current Liabilities£390,482,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

15 June 2012Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 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
10 July 2018Delivered on: 19 July 2018
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
10 July 2018Delivered on: 19 July 2018
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
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 December 2013Delivered 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 2013Delivered 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 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
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
29 November 2007Delivered 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

Filing History

15 December 2023Statement of capital on 15 December 2023
  • GBP 12,079.32591
(12 pages)
15 December 2023Solvency Statement dated 05/12/23 (1 page)
15 December 2023Statement by Directors (1 page)
15 December 2023Resolutions
  • RES13 ‐ Share premium account reduced 14/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2023Statement by Directors (1 page)
7 December 2023Resolutions
  • RES13 ‐ Reduction of the share premium account of the company from £356,153.00 to nil (£0.00) and the amount by which the share premium account is so reduced be credited to a reserve with a view to its ultimate distribution to the shareholder 05/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2023Solvency Statement dated 05/12/23 (1 page)
7 December 2023Statement of capital on 7 December 2023
  • GBP 12,079.32591
(12 pages)
8 November 2023Amended group of companies' accounts made up to 31 December 2022 (66 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
6 June 2023Group of companies' accounts made up to 31 December 2022 (66 pages)
13 January 2023Termination of appointment of Jennifer Wylie as a secretary on 1 January 2023 (1 page)
13 January 2023Appointment of Charlotte Emma Scott Johnson as a secretary on 1 January 2023 (2 pages)
26 August 2022Group of companies' accounts made up to 31 December 2021 (61 pages)
4 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
10 September 2021Group of companies' accounts made up to 31 December 2020 (61 pages)
2 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
8 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
1 July 2020Group of companies' accounts made up to 31 December 2019 (59 pages)
9 June 2020Alterations to floating charge SC3263570016 (27 pages)
12 August 2019Alterations to floating charge SC3263570016 (21 pages)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
3 April 2019Group of companies' accounts made up to 31 December 2018 (53 pages)
8 March 2019Satisfaction of charge 6 in full (1 page)
7 March 2019Satisfaction of charge 1 in full (1 page)
7 March 2019Satisfaction of charge SC3263570013 in full (1 page)
7 March 2019Satisfaction of charge 9 in full (1 page)
7 March 2019Satisfaction of charge 3 in full (1 page)
7 March 2019Satisfaction of charge 11 in full (1 page)
7 March 2019Satisfaction of charge 2 in full (1 page)
7 March 2019Satisfaction of charge 8 in full (1 page)
7 March 2019Satisfaction of charge SC3263570014 in full (1 page)
7 March 2019Satisfaction of charge 7 in full (1 page)
7 March 2019Satisfaction of charge 5 in full (1 page)
7 March 2019Satisfaction of charge 12 in full (1 page)
7 March 2019Satisfaction of charge SC3263570015 in full (1 page)
7 March 2019Satisfaction of charge 10 in full (1 page)
7 March 2019Satisfaction of charge 4 in full (1 page)
11 January 2019Appointment of Ms Jennifer Wylie as a secretary on 9 January 2019 (2 pages)
11 January 2019Termination of appointment of Jasan Fitzpatrick as a secretary on 9 January 2019 (1 page)
31 October 2018Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page)
2 August 2018Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages)
25 July 2018Alterations to floating charge SC3263570016 (55 pages)
19 July 2018Registration of charge SC3263570017, created on 10 July 2018 (22 pages)
19 July 2018Registration of charge SC3263570016, created on 10 July 2018 (25 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
3 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 May 2018Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page)
24 May 2018Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages)
9 February 2018Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 5 February 2018 (1 page)
9 February 2018Appointment of Mr Jasan Fitzpatrick as a secretary on 15 January 2018 (2 pages)
1 February 2018Second filing of the annual return made up to 26 June 2016 (27 pages)
19 December 2017Termination of appointment of Manjit Wolstenholme as a director on 23 November 2017 (1 page)
12 October 2017Group of companies' accounts made up to 30 June 2017 (51 pages)
12 October 2017Group of companies' accounts made up to 30 June 2017 (51 pages)
2 August 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 25 July 2017 (2 pages)
2 August 2017Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page)
2 August 2017Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page)
2 August 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 25 July 2017 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Notification of Cala 1 Limited as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Cala 1 Limited as a person with significant control on 6 April 2016 (2 pages)
31 October 2016Amended group of companies' accounts made up to 30 June 2016 (55 pages)
31 October 2016Amended group of companies' accounts made up to 30 June 2016 (55 pages)
11 October 2016Group of companies' accounts made up to 30 June 2016 (53 pages)
11 October 2016Group of companies' accounts made up to 30 June 2016 (53 pages)
13 July 2016Annual return
Statement of capital on 2016-07-13
  • GBP 12,079.32641

Statement of capital on 2018-02-01
  • GBP 12,079.32591
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/02/2018
(10 pages)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 12,079.32641
(10 pages)
23 December 2015Second filing of TM01 previously delivered to Companies House (4 pages)
23 December 2015Second filing of TM01 previously delivered to Companies House (4 pages)
16 December 2015Termination of appointment of Anthony Michael Fry as a director on 31 October 2015
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 23/12/2015
(1 page)
16 December 2015Termination of appointment of Anthony Michael Fry as a director on 31 October 2015
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 23/12/2015
(1 page)
2 December 2015Appointment of Ms Manjit Wolstenholme as a director on 1 November 2015 (2 pages)
2 December 2015Appointment of Ms Manjit Wolstenholme as a director on 1 November 2015 (2 pages)
2 December 2015Termination of appointment of Aubrey Mark Collins as a director on 24 November 2015 (1 page)
2 December 2015Termination of appointment of Aubrey Mark Collins as a director on 24 November 2015 (1 page)
14 October 2015Group of companies' accounts made up to 30 June 2015 (36 pages)
14 October 2015Group of companies' accounts made up to 30 June 2015 (36 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 12,079.326
(10 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 12,079.326
(10 pages)
30 December 2014Group of companies' accounts made up to 30 June 2014 (34 pages)
30 December 2014Group of companies' accounts made up to 30 June 2014 (34 pages)
14 August 2014Second filing of SH01 previously delivered to Companies House (33 pages)
14 August 2014Second filing of SH01 previously delivered to Companies House (33 pages)
31 July 2014Annual return made up to 26 June 2014
Statement of capital on 2014-08-14
  • GBP 12,079.32591
(27 pages)
31 July 2014Annual return made up to 26 June 2014
Statement of capital on 2014-08-14
  • GBP 12,079.32591
(27 pages)
28 July 2014Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (64 pages)
28 July 2014Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (64 pages)
11 April 2014Appointment of Mr Aubrey Mark Collins as a director (2 pages)
11 April 2014Appointment of Mr Aubrey Mark Collins as a director (2 pages)
24 December 2013Registration of charge 3263570015 (30 pages)
24 December 2013Registration of charge 3263570015 (30 pages)
23 December 2013Registration of charge 3263570014 (32 pages)
23 December 2013Registration of charge 3263570013 (10 pages)
23 December 2013Registration of charge 3263570013 (10 pages)
23 December 2013Registration of charge 3263570014 (32 pages)
4 December 2013Group of companies' accounts made up to 30 June 2013 (50 pages)
4 December 2013Group of companies' accounts made up to 30 June 2013 (50 pages)
29 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2014
(63 pages)
29 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2014
(63 pages)
8 April 2013Termination of appointment of Robert Millar as a director (1 page)
8 April 2013Termination of appointment of Michael Pacitti as a director (1 page)
8 April 2013Termination of appointment of Michael Pacitti as a director (1 page)
8 April 2013Termination of appointment of Robert Millar as a director (1 page)
8 April 2013Termination of appointment of Michael Freshney as a director (1 page)
8 April 2013Termination of appointment of Michael Freshney as a director (1 page)
4 April 2013Memorandum and Articles of Association (76 pages)
4 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 12,079.32591
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2014
(32 pages)
4 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 April 2013Memorandum and Articles of Association (76 pages)
4 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 12,079.32591
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2014
(32 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 10 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 12 (8 pages)
22 March 2013Alterations to floating charge 2 (15 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 11 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 10 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 11 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 12 (8 pages)
22 March 2013Alterations to floating charge 1 (15 pages)
22 March 2013Alterations to floating charge 2 (15 pages)
22 March 2013Alterations to floating charge 1 (15 pages)
10 September 2012Group of companies' accounts made up to 30 June 2012 (50 pages)
10 September 2012Group of companies' accounts made up to 30 June 2012 (50 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (58 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (58 pages)
23 July 2012Second filing of SH01 previously delivered to Companies House (31 pages)
23 July 2012Second filing of SH01 previously delivered to Companies House (31 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
2 April 2012Termination of appointment of John Percy as a director (1 page)
2 April 2012Termination of appointment of John Percy as a director (1 page)
6 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 11,949.32641
  • ANNOTATION A second filed SH01 was registered on 23/07/2012
(30 pages)
6 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 11,949.32641
  • ANNOTATION A second filed SH01 was registered on 23/07/2012
(30 pages)
2 February 2012Appointment of Mr Michael Ronald John Pacitti as a director (2 pages)
2 February 2012Appointment of Mr Michael Ronald John Pacitti as a director (2 pages)
24 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 11,871.98395
(28 pages)
24 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 11,871.98395
(28 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share allotment approved 23/12/2011
  • RES10 ‐ Resolution of allotment of securities
(312 pages)
11 January 2012Particulars of variation of rights attached to shares (18 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share allotment approved 23/12/2011
  • RES10 ‐ Resolution of allotment of securities
(312 pages)
11 January 2012Particulars of variation of rights attached to shares (18 pages)
11 January 2012Particulars of variation of rights attached to shares (18 pages)
11 January 2012Memorandum and Articles of Association (75 pages)
11 January 2012Memorandum and Articles of Association (75 pages)
11 January 2012Particulars of variation of rights attached to shares (18 pages)
23 December 2011Solvency statement dated 22/12/11 (6 pages)
23 December 2011Statement of capital on 23 December 2011
  • GBP 5,271.99395
(19 pages)
23 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2011Statement of capital on 23 December 2011
  • GBP 5,271.99395
(19 pages)
23 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2011Statement by directors (6 pages)
23 December 2011Solvency statement dated 22/12/11 (6 pages)
23 December 2011Statement by directors (6 pages)
9 November 2011Group of companies' accounts made up to 30 June 2011 (49 pages)
9 November 2011Group of companies' accounts made up to 30 June 2011 (49 pages)
14 July 2011Secretary's details changed for Moira Ramsay Sibbald on 14 July 2011 (1 page)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (39 pages)
14 July 2011Secretary's details changed for Moira Ramsay Sibbald on 14 July 2011 (1 page)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (39 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
19 November 2010Resolutions
  • RES13 ‐ Agreement between company and bank of scotland 08/11/2010
(7 pages)
19 November 2010Cancellation of shares. Statement of capital on 19 November 2010
  • GBP 397,306.03
(23 pages)
19 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 645,620.47
(27 pages)
19 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 645,620.47
(27 pages)
19 November 2010Cancellation of shares. Statement of capital on 19 November 2010
  • GBP 397,306.03
(23 pages)
19 November 2010Resolutions
  • RES13 ‐ Agreement between company and bank of scotland 08/11/2010
(7 pages)
19 November 2010Purchase of own shares. (3 pages)
19 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 645,620.47
(27 pages)
19 November 2010Purchase of own shares. (3 pages)
3 November 2010Appointment of Mr Anthony Michael Fry as a director (3 pages)
3 November 2010Appointment of Mr Anthony Michael Fry as a director (3 pages)
14 October 2010Group of companies' accounts made up to 30 June 2010 (49 pages)
14 October 2010Group of companies' accounts made up to 30 June 2010 (49 pages)
3 August 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 642,823.27120
(27 pages)
3 August 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 642,823.27120
(27 pages)
3 August 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 642,823.27120
(27 pages)
3 August 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 642,823.27120
(27 pages)
2 August 2010Director's details changed for Mr Michael John Freshney on 28 July 2010 (3 pages)
2 August 2010Director's details changed for Mr Michael John Freshney on 28 July 2010 (3 pages)
2 August 2010Director's details changed for Robert James Millar on 28 July 2010 (3 pages)
2 August 2010Director's details changed for Professor John Pitkeathly Percy on 28 July 2010 (3 pages)
2 August 2010Director's details changed for Robert James Millar on 28 July 2010 (3 pages)
2 August 2010Director's details changed for Mr John Graham Gunn Reid on 28 July 2010 (3 pages)
2 August 2010Director's details changed for Mr John Graham Gunn Reid on 28 July 2010 (3 pages)
2 August 2010Director's details changed for Professor John Pitkeathly Percy on 28 July 2010 (3 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (33 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (33 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
13 July 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 37,508,343.091390
(27 pages)
13 July 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 642,731.553910
(27 pages)
13 July 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 37,508,343.091390
(27 pages)
13 July 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 642,731.553910
(27 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
22 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 37,508,343.090190
(27 pages)
22 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 37,508,343.090190
(27 pages)
10 March 2010Amended group of companies' accounts made up to 30 June 2009 (45 pages)
10 March 2010Amended group of companies' accounts made up to 30 June 2009 (45 pages)
5 March 2010Resolutions
  • RES13 ‐ Approval of sale of property 23/02/2010
(1 page)
5 March 2010Resolutions
  • RES13 ‐ Approval of sale of property 23/02/2010
(1 page)
26 February 2010Full accounts made up to 30 June 2009 (45 pages)
26 February 2010Full accounts made up to 30 June 2009 (45 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 January 2010Resolutions
  • RES13 ‐ Restructuring argreement 18/12/2009
(5 pages)
16 January 2010Resolutions
  • RES13 ‐ Restructuring argreement 18/12/2009
(5 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 January 2010Memorandum and Articles of Association (74 pages)
11 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 37,507,029.39
(27 pages)
11 January 2010Memorandum and Articles of Association (74 pages)
11 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 37,507,029.39
(27 pages)
11 January 2010Particulars of variation of rights attached to shares (2 pages)
11 January 2010Statement of company's objects (2 pages)
11 January 2010Particulars of variation of rights attached to shares (2 pages)
11 January 2010Statement of company's objects (2 pages)
9 January 2010Termination of appointment of Gerald More as a director (2 pages)
9 January 2010Termination of appointment of Alan Downie as a director (2 pages)
9 January 2010Termination of appointment of Gerald More as a director (2 pages)
9 January 2010Resolutions
  • RES13 ‐ Restructuring agreement and propsose new articles on completion 18/12/2009
(3 pages)
9 January 2010Resolutions
  • RES13 ‐ Restructuring agreement and propsose new articles on completion 18/12/2009
(3 pages)
9 January 2010Termination of appointment of Geoffrey Ball as a director (2 pages)
9 January 2010Termination of appointment of Richard Stenhouse as a director (2 pages)
9 January 2010Termination of appointment of Alan Downie as a director (2 pages)
9 January 2010Termination of appointment of Geoffrey Ball as a director (2 pages)
9 January 2010Termination of appointment of Richard Stenhouse as a director (2 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (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: 2 (7 pages)
11 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (3 pages)
22 September 2009Group of companies' accounts made up to 30 June 2008 (48 pages)
22 September 2009Group of companies' accounts made up to 30 June 2008 (48 pages)
17 July 2009Return made up to 26/06/09; full list of members (15 pages)
17 July 2009Return made up to 26/06/09; full list of members (15 pages)
5 December 2008Appointment terminated director robert dick (1 page)
5 December 2008Appointment terminated director robert dick (1 page)
2 October 2008Resolutions
  • RES13 ‐ May authorise conflict of interest 24/09/2008
(1 page)
2 October 2008Resolutions
  • RES13 ‐ May authorise conflict of interest 24/09/2008
(1 page)
26 August 2008Director's change of particulars / robert millar / 19/08/2008 (1 page)
26 August 2008Director's change of particulars / robert millar / 19/08/2008 (1 page)
4 August 2008Return made up to 26/06/08; full list of members (21 pages)
4 August 2008Return made up to 26/06/08; full list of members (21 pages)
18 July 2008Director's change of particulars / robert dick / 01/07/2008 (1 page)
18 July 2008Director's change of particulars / robert dick / 01/07/2008 (1 page)
25 April 2008Company name changed new cala LIMITED\certificate issued on 25/04/08 (2 pages)
25 April 2008Company name changed new cala LIMITED\certificate issued on 25/04/08 (2 pages)
7 February 2008Ad 28/01/08--------- £ si [email protected]=17189 £ ic 620751/637940 (10 pages)
7 February 2008Ad 28/01/08--------- £ si [email protected]=17189 £ ic 620751/637940 (10 pages)
29 December 2007Ad 29/11/07--------- £ si [email protected]=620747 £ ic 4/620751 (6 pages)
29 December 2007Particulars of contract relating to shares (2 pages)
29 December 2007Particulars of contract relating to shares (2 pages)
29 December 2007Ad 29/11/07--------- £ si [email protected]=620747 £ ic 4/620751 (6 pages)
5 December 2007Partic of mort/charge * (9 pages)
5 December 2007Partic of mort/charge * (9 pages)
12 November 2007Ad 08/11/07--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
12 November 2007S-div conve 08/11/07 (1 page)
12 November 2007S-div conve 08/11/07 (1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 November 2007Nc inc already adjusted 08/11/07 (2 pages)
12 November 2007Nc inc already adjusted 08/11/07 (2 pages)
12 November 2007Ad 08/11/07--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (4 pages)
8 November 2007New director appointed (6 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (4 pages)
8 November 2007New director appointed (6 pages)
8 November 2007New director appointed (4 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (4 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New director appointed (7 pages)
8 November 2007New director appointed (4 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Registered office changed on 08/11/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (4 pages)
8 November 2007New director appointed (7 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (4 pages)
8 November 2007New director appointed (4 pages)
8 November 2007New director appointed (3 pages)
8 November 2007Registered office changed on 08/11/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
8 November 2007Secretary resigned (1 page)
7 November 2007Company name changed dunwilco (1481) LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed dunwilco (1481) LIMITED\certificate issued on 07/11/07 (2 pages)
26 June 2007Incorporation (23 pages)
26 June 2007Incorporation (23 pages)