CALA FINANCE LIMITED

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

    Company NameCALA FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC113743
    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 FINANCE LIMITED?

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

    Where is CALA FINANCE 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 FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALA NORTHERN LIMITEDJun 07, 1995Jun 07, 1995
    CALA FINANCE (NORTHERN) LIMITED Dec 07, 1988Dec 07, 1988
    PLOYEASY LIMITEDOct 04, 1988Oct 04, 1988

    What are the latest accounts for CALA FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for CALA FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    8 pages4.26(Scot)

    Satisfaction of charge SC1137430008 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge SC1137430007 in full

    4 pagesMR04

    Satisfaction of charge 5 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

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 100
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

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

    5 pagesAA

    Registration of charge 1137430008

    32 pagesMR01

    Registration of charge 1137430007

    30 pagesMR01

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

    5 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

    Annual return made up to Nov 09, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of CALA FINANCE 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
    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
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    EnglandBritish32640750005
    CASSIE, John Robert
    28 Saltcoats Gardens
    Bellsquarry
    EH54 9JD Livingston
    West Lothian
    Director
    28 Saltcoats Gardens
    Bellsquarry
    EH54 9JD Livingston
    West Lothian
    ScotlandBritish61862070001
    CREWE, Robert Allen
    Belgrave Cottage
    Goldenfields Chiltley Lane
    GU30 7EZ Liphook
    Hants
    Director
    Belgrave Cottage
    Goldenfields Chiltley Lane
    GU30 7EZ Liphook
    Hants
    British876480001
    DICK, Robert John Westwater
    Grant Avenue
    EH13 0DS Edinburgh
    8
    Director
    Grant Avenue
    EH13 0DS Edinburgh
    8
    UkBritish138046660001
    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
    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
    LAVERY, Elizabeth Irene
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    British73275910002
    MACCONNELL, Alasdair Murray
    3 Kettil'stoun Court
    EH49 6PS Linlithgow
    West Lothian
    Director
    3 Kettil'stoun Court
    EH49 6PS Linlithgow
    West Lothian
    ScotlandBritish54405740002
    MACCUISH, Duncan Malcolm
    16 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    Director
    16 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    British876490001
    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
    PHILLIPS, Kenneth Vincent
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Gb-EngBritish155998130002
    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 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    British54405640001
    SETH, Martyn
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    UkBritish149994680001
    WHITTAKER, David John
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    United KingdomBritish92450540001

    Does CALA FINANCE 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)

    Does CALA FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2016Commencement of winding up
    Nov 30, 2018Due 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