CALA PROPERTIES (AYR) LIMITED

CALA PROPERTIES (AYR) LIMITED

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

    Company NameCALA PROPERTIES (AYR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC181831
    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 (AYR) LIMITED?

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

    Where is CALA PROPERTIES (AYR) LIMITED located?

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

    What were the previous names of CALA PROPERTIES (AYR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALA ASHLEIGH DEVELOPMENTS LIMITEDMar 13, 1998Mar 13, 1998
    BLP 9724 LIMITEDDec 30, 1997Dec 30, 1997

    What are the latest accounts for CALA PROPERTIES (AYR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CALA PROPERTIES (AYR) 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 3 in full

    4 pagesMR04

    Satisfaction of charge SC1818310008 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge SC1818310009 in full

    4 pagesMR04

    Satisfaction of charge 6 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 Dec 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Dec 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Annual return made up to Dec 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2013

    Statement of capital on Dec 30, 2013

    • Capital: GBP 100
    SH01

    Registration of charge 1818310009

    30 pagesMR01

    Registration of charge 1818310008

    32 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    legacy

    8 pagesMG01s

    legacy

    8 pagesMG01s

    Annual return made up to Dec 30, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Dec 30, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of CALA PROPERTIES (AYR) 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
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    BROWN, Alan Duke
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    EnglandBritish32640750005
    CLINTON, David
    Breen Cottage
    63 Station Road
    AB31 5UD Banchory
    Kincardineshire
    Director
    Breen Cottage
    63 Station Road
    AB31 5UD Banchory
    Kincardineshire
    United KingdomBritish30279690002
    DICK, Robert John Westwater
    Grant Avenue
    EH13 0DS Edinburgh
    8
    Director
    Grant Avenue
    EH13 0DS Edinburgh
    8
    UkBritish138046660001
    HUME, John Montgomery
    4 Avon Grove
    Barnton
    EH4 6RF Edinburgh
    Director
    4 Avon Grove
    Barnton
    EH4 6RF Edinburgh
    British130550001
    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
    MACCONNELL, Alasdair Murray
    3 Kettil'stoun Court
    EH49 6PS Linlithgow
    West Lothian
    Director
    3 Kettil'stoun Court
    EH49 6PS Linlithgow
    West Lothian
    ScotlandBritish54405740002
    MACCONNELL, Alasdair Murray
    3 Kettil'stoun Court
    EH49 6PS Linlithgow
    West Lothian
    Director
    3 Kettil'stoun Court
    EH49 6PS Linlithgow
    West Lothian
    ScotlandBritish54405740002
    MACCONNELL, Alasdair Murray
    3 Kettil'stoun Court
    EH49 6PS Linlithgow
    West Lothian
    Director
    3 Kettil'stoun Court
    EH49 6PS Linlithgow
    West Lothian
    ScotlandBritish54405740002
    MACKAY, Donald Stewart
    Barnshalloch 30 Gillespie Road
    EH13 0NN Edinburgh
    Midlothian
    Scotland
    Director
    Barnshalloch 30 Gillespie Road
    EH13 0NN Edinburgh
    Midlothian
    Scotland
    British246760001
    MAIN, David Walter
    2 Belgrave Place
    EH4 3AN Edinburgh
    Director
    2 Belgrave Place
    EH4 3AN Edinburgh
    British44207260001
    REID, John Graham Gunn
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish54537790003
    STEEL, Alexander
    3 Cherry Gardens
    South Stanecastle
    KA11 1QZ Irvine
    Director
    3 Cherry Gardens
    South Stanecastle
    KA11 1QZ Irvine
    United KingdomBritish79951840001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Does CALA PROPERTIES (AYR) 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 23, 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 23, 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)
    Standard security
    Created On Oct 10, 2000
    Delivered On Oct 19, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 areas of ground at allison street/weaver street, ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 19, 2000Registration of a charge (410)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 18, 2000
    Delivered On Sep 28, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as damside, ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2000Registration of a charge (410)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (419a)

    Does CALA PROPERTIES (AYR) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 03, 2018Dissolved on
    Jun 01, 2016Commencement of winding up
    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