CALA HOMES (EAST) LIMITED

CALA HOMES (EAST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCALA HOMES (EAST) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC053746
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALA HOMES (EAST) LIMITED?

    • Construction of domestic buildings (41202) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is CALA HOMES (EAST) LIMITED located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of CALA HOMES (EAST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALA HOMES (SCOTLAND) LIMITEDNov 29, 1990Nov 29, 1990
    CALA HOMES (ABERDEEN) LIMITEDAug 01, 1973Aug 01, 1973

    What are the latest accounts for CALA HOMES (EAST) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CALA HOMES (EAST) LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for CALA HOMES (EAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Philip David Mcculloch as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Gordon Robert Johnson as a director on Nov 12, 2025

    1 pagesTM01

    Director's details changed for Mr Derek Lawson on Dec 03, 2025

    2 pagesCH01

    Director's details changed for Mr Michael Daniel Rice on Dec 03, 2025

    2 pagesCH01

    Director's details changed for Mr Derek Alexander Hamilton on Nov 26, 2025

    2 pagesCH01

    Director's details changed for Mr Craig Lynes on Nov 19, 2025

    2 pagesCH01

    Confirmation statement made on Nov 09, 2025 with updates

    4 pagesCS01

    Termination of appointment of Neil John Stoddart as a director on Sep 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Appointment of Mr Michael Daniel Rice as a director on Jun 30, 2025

    2 pagesAP01

    Appointment of Mr Gordon Robert Johnson as a director on Jan 01, 2025

    2 pagesAP01

    Confirmation statement made on Nov 09, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Appointment of Ms Elaine Carrigan as a director on Jun 03, 2024

    2 pagesAP01

    Termination of appointment of Philip John Hogg as a director on Mar 29, 2024

    1 pagesTM01

    Termination of appointment of Gavin Michael Pope as a director on Jan 01, 2024

    1 pagesTM01

    Termination of appointment of Gillian Tait as a director on Jan 01, 2024

    1 pagesTM01

    Confirmation statement made on Nov 09, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Secretary's details changed for Ledge Services Limited on Aug 07, 2023

    1 pagesCH04

    Termination of appointment of Fraser Arthur James Moss as a director on Jul 30, 2023

    1 pagesTM01

    Appointment of Mr Gordon Graham Craig as a director on Jul 01, 2023

    2 pagesAP01

    Director's details changed for Ms Gillian Tait on Jun 15, 2023

    2 pagesCH01

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Neal Toland as a director on Aug 31, 2022

    1 pagesTM01

    Who are the officers of CALA HOMES (EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Identification TypeUK Limited Company
    Registration NumberSC079250
    42504200004
    CARRIGAN, Elaine
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    United KingdomBritish324547020001
    CRAIG, Gordon Graham
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    United KingdomBritish194413120001
    HAMILTON, Derek Alexander
    Callendar Business Park
    Callendar Road
    FK1 1XE Falkirk
    Cairnlee House
    United Kingdom
    Director
    Callendar Business Park
    Callendar Road
    FK1 1XE Falkirk
    Cairnlee House
    United Kingdom
    United KingdomBritish162792890002
    HIGGINS, James
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    United KingdomBritish299785440001
    LAWSON, Derek
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomBritish148878800002
    LYNES, Craig
    Callendar Business Park
    Callendar Road
    FK1 1XE Falkirk
    Cairnlee House
    United Kingdom
    Director
    Callendar Business Park
    Callendar Road
    FK1 1XE Falkirk
    Cairnlee House
    United Kingdom
    United KingdomBritish162797320002
    RICE, Michael Daniel
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    United KingdomIrish337720630002
    WHITAKER, Kevin
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    United KingdomBritish97371590006
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    ALLISON, Glen Fraser Whyte
    Bonaly Avenue
    EH13 0ET Edinburgh
    21
    Director
    Bonaly Avenue
    EH13 0ET Edinburgh
    21
    British63687770001
    BALL, Geoffrey Arthur
    Champunzie
    26 Hermitage Drive
    EH10 6BY Edinburgh
    Midlothian
    Director
    Champunzie
    26 Hermitage Drive
    EH10 6BY Edinburgh
    Midlothian
    ScotlandBritish246030002
    BROWN, Alan Duke
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    EnglandBritish32640750005
    CASSIE, John Robert
    28 Saltcoats Gardens
    Bellsquarry
    EH54 9JD Livingston
    West Lothian
    Director
    28 Saltcoats Gardens
    Bellsquarry
    EH54 9JD Livingston
    West Lothian
    ScotlandBritish61862070001
    DAVIDSON, Iain Cameron
    8 Calderstones Drive
    Whalley
    BB7 9JB Clitheroe
    Lancashire
    Director
    8 Calderstones Drive
    Whalley
    BB7 9JB Clitheroe
    Lancashire
    EnglandBritish95642050001
    DICK, Robert John Westwater
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    Director
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    British246770002
    DOWNIE, Alan Wood
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish248110001
    FRESHNEY, Michael John
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    EnglandBritish45689190001
    GILL, David John, Mr.
    8 Bellenden Grove
    FK15 0FD Dunblane
    Perthshire
    Director
    8 Bellenden Grove
    FK15 0FD Dunblane
    Perthshire
    ScotlandBritish3211970004
    GRAY, Gillian
    27 Damhead
    EH10 7EA Lothianburn
    Midlothian
    Director
    27 Damhead
    EH10 7EA Lothianburn
    Midlothian
    ScotlandBritish282972900001
    HANNA, Ronald George
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    Director
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    United KingdomBritish8506940001
    HOGG, Philip John
    Callendar Business Park
    Callendar Road
    FK1 1XE Falkirk
    Cairnlee House
    United Kingdom
    Director
    Callendar Business Park
    Callendar Road
    FK1 1XE Falkirk
    Cairnlee House
    United Kingdom
    ScotlandBritish205457080001
    JOHNSON, Brian
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomBritish148880680001
    JOHNSON, Gordon Robert
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish331124520001
    KELLEY, Anthony John
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    Director
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    British34076900001
    LAMB, Justin
    8 The Glebe, Manse Road
    Dirleton
    EH39 5FB North Berwick
    Braeburn House
    United Kingdom
    Director
    8 The Glebe, Manse Road
    Dirleton
    EH39 5FB North Berwick
    Braeburn House
    United Kingdom
    United KingdomBritish137567900001
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    British61660001
    MARTIN, Hugh Cullen
    6 Glen Derry
    G74 2JD East Kilbride
    Director
    6 Glen Derry
    G74 2JD East Kilbride
    British50082290001
    MCCULLOCH, Philip David
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    United KingdomBritish95721920002
    MCGRATH, David Thomas
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomIrish254022430001
    MILLAR, Robert James
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    United KingdomBritish3211980007
    MILLAR, Robert James
    19 Barnfield Road
    GU31 4DQ Petersfield
    Hampshire
    Director
    19 Barnfield Road
    GU31 4DQ Petersfield
    Hampshire
    British3211980005
    MILLAR, Robert James
    9 Clovelly Park
    Beacon Hill
    GU26 6SZ Hindhead
    Surrey
    Director
    9 Clovelly Park
    Beacon Hill
    GU26 6SZ Hindhead
    Surrey
    British3211980002
    MITCHELL, Andrew John
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    British69546860002
    MITCHELL, Thomas
    Callendar Business Park
    Callendar Road
    FK1 1XE Falkirk
    Cairnlee House
    United Kingdom
    Director
    Callendar Business Park
    Callendar Road
    FK1 1XE Falkirk
    Cairnlee House
    United Kingdom
    United KingdomBritish188031690001

    Who are the persons with significant control of CALA HOMES (EAST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cala Limited
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Apr 06, 2016
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House Edinbugh
    Registration NumberSc000610
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0