CALA VADELLA TITLE LIMITED
Overview
| Company Name | CALA VADELLA TITLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC163347 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CALA VADELLA TITLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CALA VADELLA TITLE LIMITED located?
| Registered Office Address | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALA VADELLA TITLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PUNTA LARA TITLE LIMITED | Feb 13, 1996 | Feb 13, 1996 |
What are the latest accounts for CALA VADELLA TITLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2019 |
What are the latest filings for CALA VADELLA TITLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Ruben German Barrios Sanz as a person with significant control on Jul 21, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of First National Trustee Company (U.K.) Limited as a person with significant control on Jul 21, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Ruben German Barrios Sanz as a director on Jul 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fntc (Secretaries) Limited as a secretary on Jul 21, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Janette Patricia Graham as a director on Jul 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brigit Scott as a director on Jul 21, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2018 | 1 pages | AA | ||||||||||
Director's details changed for Mrs. Brigit Scott on Aug 20, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Samantha Jayne Platt as a director on Oct 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Janette Patricia Graham as a director on Oct 28, 2016 | 3 pages | AP01 | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Apr 05, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on Apr 01, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Samantha Jayne Platt on Feb 06, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CALA VADELLA TITLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANZ, Ruben German Barrios | Director | 07830 Sant Josep De Sa Talaia Illes Balears Apartado De Correus 39 Ibiza Spain | Spain | Spanish | 272226210001 | |||||||||||||
| KENNY, Declan Thomas, Mr. | Secretary | 17 Park Close Glen Vine IM4 4HB Isle Of Man | Irish | 61673710001 | ||||||||||||||
| FNTC (SECRETARIES) LIMITED | Secretary | Victoria Road IM2 4DF Douglas First Names House Isle Of Man |
| 59454990001 | ||||||||||||||
| BERRY, Elizabeth Patricia | Director | 44 Howe Road Onchan IM3 2BA Douglas Isle Of Man | British | 50453530001 | ||||||||||||||
| BROOMHEAD, Philip Michael | Director | 48 Fletcher Road Chiswick W4 5AS London | England | British | 49890410007 | |||||||||||||
| GARDNER BOUGAARD, Paul Frederick Francis | Director | 56 Howitt Road Belsize Park NW3 4LJ London | United Kingdom | British | 46417150001 | |||||||||||||
| GRAHAM, Janette Patricia | Director | Victoria Road IM2 4DF Douglas First Names House Isle Of Man | Isle Of Man | British | 219347660001 | |||||||||||||
| HARRIS, Karen Rachel | Director | Larchwood Clay Head Road IM4 6DH Baldrine Isle Of Man | Isle Of Man | British | 90679600001 | |||||||||||||
| KENNY, Declan Thomas, Mr. | Director | 17 Park Close Glen Vine IM4 4HB Isle Of Man | Isle Of Man | Irish | 61673710001 | |||||||||||||
| MCLEAN, Alistair Charles Peter | Director | 17 Woodfield Lane KT21 2BQ Ashtead Surrey | British | 52498270001 | ||||||||||||||
| MULLER, Mark Alan | Director | Fernlea Droghadfayle Road IM9 6EL Port Erin Isle Of Man | South African | 82455870001 | ||||||||||||||
| PLATT, Samantha Jayne | Director | Furman Close IM3 1BT Onchan 29 Isle Of Man | Isle Of Man | British | 175596800002 | |||||||||||||
| SCOTT, Brigit, Mrs. | Director | Victoria Road IM2 4DF Douglas First Names House Isle Of Man | Isle Of Man | British | 93137570003 | |||||||||||||
| SEELDRAYERS, Anthony Desmond | Director | 1 Olafs Close Governors Hill IM2 7AR Douglas Isle Of Man | Isle Of Man | Irish, | 79752570001 | |||||||||||||
| SULLIVAN, Stephen Edward | Director | 4 Park Mansions Lawn Lane SW8 1TP London | British | 49253000001 | ||||||||||||||
| THOMPSON, Jennifer Lesley | Director | Carabas Mill Road IM9 6QP Surby Isle Of Man | British | 71910130001 |
Who are the persons with significant control of CALA VADELLA TITLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Ruben German Barrios Sanz | Jul 21, 2020 | 07830 Sant Josep De Sa Talaia 07830 Sant Josep De Sa Talaia Ibiza Apartado De Correus 39 Spain | No | ||||||||||
Nationality: Spanish Country of Residence: Spain | |||||||||||||
Natures of Control
| |||||||||||||
| First National Trustee Company (U.K.) Limited | Apr 06, 2016 | Monmouth Street WC2H 9DG London 4th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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