CALA PROPERTIES LIMITED

CALA PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCALA PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC062671
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CALA PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CALA PROPERTIES 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 PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALA PROPERTIES (SCOTLAND) LIMITEDDec 31, 1985Dec 31, 1985
    CALA PROPERTIES LIMITEDJul 06, 1977Jul 06, 1977

    What are the latest accounts for CALA PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for CALA PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Satisfaction of charge SC0626710014 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge SC0626710015 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Termination of appointment of John Graham Gunn Reid as a director on Nov 07, 2016

    1 pagesTM01

    Termination of appointment of Alan Duke Brown as a director on Nov 07, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2016

    LRESSP

    Termination of appointment of Robert James Millar as a director on Jan 11, 2016

    1 pagesTM01

    Annual return made up to Nov 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Nov 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 100
    SH01

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Registration of charge 0626710014

    32 pagesMR01

    Registration of charge 0626710015

    30 pagesMR01

    Annual return made up to Nov 09, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    legacy

    8 pagesMG01s

    legacy

    8 pagesMG01s

    Who are the officers of CALA PROPERTIES 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
    42504200004
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    AITKEN, Keith
    46 Rhodes Park
    EH39 5NA North Berwick
    East Lothian
    Director
    46 Rhodes Park
    EH39 5NA North Berwick
    East Lothian
    ScotlandBritish141684340001
    BALL, Geoffrey Arthur
    Champunzie
    26 Hermitage Drive
    EH10 6BY Edinburgh
    Midlothian
    Director
    Champunzie
    26 Hermitage Drive
    EH10 6BY Edinburgh
    Midlothian
    ScotlandBritish246030002
    BALL, Geoffrey Arthur
    Hollywood 34 Colinton Road
    EH10 5DG Edinburgh
    Midlothian
    Director
    Hollywood 34 Colinton Road
    EH10 5DG Edinburgh
    Midlothian
    British246030001
    BROPHY, John Francis
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    Director
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    United KingdomBritish133189190001
    BROWN, Alan Duke
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    EnglandBritish32640750005
    DEVINE, Paul John
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    Director
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    British43368870002
    DICK, Robert John Westwater
    Grant Avenue
    EH13 0DS Edinburgh
    8
    Director
    Grant Avenue
    EH13 0DS Edinburgh
    8
    UkBritish138046660001
    DICK, Robert John Westwater
    5 Wester Coates Terrace
    EH12 5LR Edinburgh
    Midlothian
    Director
    5 Wester Coates Terrace
    EH12 5LR Edinburgh
    Midlothian
    British246770001
    HANNA, Ronald George
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    Director
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    United KingdomBritish8506940001
    KELLEY, Anthony John
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    Director
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    British34076900001
    KNIGHT, Alan Kenneth
    Kelford
    12 Chapel Street
    DY 0NL West Hagley
    Worcestershire
    Director
    Kelford
    12 Chapel Street
    DY 0NL West Hagley
    Worcestershire
    British77274710001
    MACCONNELL, Alasdair Murray
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish54405740002
    MACKAY, Donald Stewart
    Barnshalloch 30 Gillespie Road
    EH13 0NN Edinburgh
    Midlothian
    Scotland
    Director
    Barnshalloch 30 Gillespie Road
    EH13 0NN Edinburgh
    Midlothian
    Scotland
    British246760001
    MCKINLAY, Andrew David
    29 Mid Steil
    EH10 5XB Edinburgh
    Lothian
    Director
    29 Mid Steil
    EH10 5XB Edinburgh
    Lothian
    ScotlandBritish86545310001
    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
    MORE, Gerry Campbell
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish177944940001
    NAYSMITH, Karen Linda
    28 Ashburnham Gardens
    EH30 9LB South Queensferry
    West Lothian
    Director
    28 Ashburnham Gardens
    EH30 9LB South Queensferry
    West Lothian
    United KingdomBritish178861820001
    NAYSMITH, Karen Linda
    78 South Trinity Road
    EH5 3PW Edinburgh
    Midlothian
    Director
    78 South Trinity Road
    EH5 3PW Edinburgh
    Midlothian
    British102349010001
    REID, David Ian
    Orsaig 10 Greenlaw Drive
    PA1 3RU Paisley
    Renfrewshire
    Director
    Orsaig 10 Greenlaw Drive
    PA1 3RU Paisley
    Renfrewshire
    British770870001
    REID, John Graham Gunn
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    ScotlandBritish54537790003
    ROSS, James Morgan
    5 Mayfield Road
    EH9 2NG Edinburgh
    Director
    5 Mayfield Road
    EH9 2NG Edinburgh
    British54405640001

    Does CALA PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 18, 2013
    Delivered On Dec 24, 2013
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    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).
    Transactions
    • Dec 24, 2013Registration of a charge (MR01)
    • Jun 21, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2013
    Delivered On Dec 24, 2013
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    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).
    Transactions
    • Dec 24, 2013Registration of a charge (MR01)
    • Jun 21, 2017Satisfaction of a charge (MR04)
    English deed of confirmation
    Created On Mar 18, 2013
    Delivered On Mar 22, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 22, 2013Registration of a charge (MG01s)
    • Jun 21, 2017Satisfaction of a charge (MR04)
    Scottish deed of confirmation
    Created On Mar 18, 2013
    Delivered On Mar 22, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 22, 2013Registration of a charge (MG01s)
    • Jun 21, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 29, 2010
    Delivered On Jul 07, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short 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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 07, 2010Registration of a charge (MG01s)
    • May 01, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 21, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short 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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 23, 2009Registration of a charge (MG01s)
    • May 01, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Dec 21, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 23, 2009Registration of a charge (MG01s)
    • Jun 21, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 14, 1999
    Delivered On Dec 29, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 1999Registration of a charge (410)
    • Apr 30, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 19, 1984
    Delivered On Feb 03, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole area of ground baillieswells rd baldside aberdeen.
    Persons Entitled
    • The British Linen Bank LTD
    Transactions
    • Feb 03, 1984Registration of a charge
    • Feb 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Equitable charge
    Created On Dec 15, 1981
    Delivered On Jan 05, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land adjoining sovereign way, tonbridge, kent.
    Persons Entitled
    • The British Linen Bank LTD
    Transactions
    • Jan 05, 1982Registration of a charge
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 24, 1980
    Delivered On Jan 06, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    21 carden place aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 06, 1981Registration of a charge
    Standard security
    Created On Dec 24, 1980
    Delivered On Jan 06, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    48 queen's road aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 06, 1981Registration of a charge
    • Dec 29, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 14, 1980
    Delivered On Feb 19, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Office premises at 5 albyn terrace, aberdeen, in the county of aberdeen with the sdum thereof and ground attached.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 19, 1980Registration of a charge

    Does CALA PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2016Commencement of winding up
    Dec 19, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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