CALA 1999 LIMITED

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

    Company NameCALA 1999 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC194813
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CALA 1999 LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CALA 1999 LIMITED located?

    Registered Office Address
    Adam House 5 Mid New Cultins
    Edinburgh
    EH11 4DU Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of CALA 1999 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALA GROUP LIMITEDDec 01, 1999Dec 01, 1999
    DOTTEREL LIMITEDMar 24, 1999Mar 24, 1999

    What are the latest accounts for CALA 1999 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CALA 1999 LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2025
    Next Confirmation Statement DueApr 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2024
    OverdueNo

    What are the latest filings for CALA 1999 LIMITED?

    Filings
    DateDescriptionDocumentType

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

    19 pagesAA

    Confirmation statement made on Mar 24, 2024 with updates

    7 pagesCS01

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

    19 pagesAA

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Mar 24, 2021 with updates

    7 pagesCS01

    Director's details changed for Mr Neil John Stoddart on Mar 03, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Alterations to floating charge SC1948130014

    27 pages466(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Mar 24, 2020 with updates

    7 pagesCS01

    Alterations to floating charge SC1948130014

    21 pages466(Scot)

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Mar 24, 2019 with updates

    8 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge SC1948130011 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Who are the officers of CALA 1999 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDGE SERVICES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC079250
    187436120001
    STODDART, Neil John
    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
    ScotlandBritishFinance Director83091000050
    WHITAKER, Kevin
    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
    ScotlandBritishCeo97371590006
    MORE, Gerald Campbell
    37 Morningside Drive
    EH10 5LZ Edinburgh
    Secretary
    37 Morningside Drive
    EH10 5LZ Edinburgh
    British66976580001
    SIBBALD, Moira Ramsay
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    Secretary
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    Scottish41115680001
    BALL, Geoffrey Arthur
    Champunzie
    26 Hermitage Drive
    EH10 6BY Edinburgh
    Midlothian
    Director
    Champunzie
    26 Hermitage Drive
    EH10 6BY Edinburgh
    Midlothian
    ScotlandBritishExecutive Chairman246030002
    BROWN, Alan Duke
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House, 5
    Director
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House, 5
    EnglandBritishDirector32640750005
    DICK, Robert John Westwater
    Grant Avenue
    EH13 0DS Edinburgh
    8
    Director
    Grant Avenue
    EH13 0DS Edinburgh
    8
    UkBritishDirector138046660001
    DOWNIE, Alan Wood
    Glenbrae
    Glen Road
    FK15 0DS Dunblane
    Perthshire
    Director
    Glenbrae
    Glen Road
    FK15 0DS Dunblane
    Perthshire
    ScotlandBritishManaging Director248110001
    FRESHNEY, Michael John
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    EnglandBritishDirector45689190001
    MILLAR, Robert James
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    United KingdomBritishDirector3211980007
    MORE, Gerry Campbell
    20 Hermitage Gardens
    EH10 6BA Edinburgh
    Director
    20 Hermitage Gardens
    EH10 6BA Edinburgh
    ScotlandBritishDirector177944940001
    PERCY, John Pitkeathly, Professor
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    United KingdomBritishChartered Accountant3785810006
    REID, John Graham Gunn
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    ScotlandBritishDirector54537790003
    SIBBALD, Moira Ramsay
    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
    ScotlandScottishSolicitor41115680001
    STENHOUSE, Richard Guy Thomas
    Mansefield
    Manse Street
    PA13 4NH Kilmacolm
    Renfrewshire
    Director
    Mansefield
    Manse Street
    PA13 4NH Kilmacolm
    Renfrewshire
    ScotlandBritishMerchant Bank Director801920003

    Who are the persons with significant control of CALA 1999 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    Registration NumberSc326357
    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.

    Does CALA 1999 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 10, 2018
    Delivered On Jul 19, 2018
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Jul 19, 2018Registration of a charge (MR01)
    • Jul 25, 2018Alteration to a floating charge (466 Scot)
    • Aug 12, 2019Alteration to a floating charge (466 Scot)
    • Jun 09, 2020Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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)
    • Mar 07, 2019Satisfaction 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)
    • Mar 07, 2019Satisfaction 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 Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    • Mar 07, 2019Satisfaction 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)
    • Mar 07, 2019Satisfaction 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)
    • Mar 07, 2019Satisfaction 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)
    • Mar 07, 2019Satisfaction of a charge (MR04)
    Share pledge
    Created On Jun 29, 2010
    Delivered On Jul 14, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All rights derived from the shares including rights to dividends and other distributions paid or payable after the date of the share pledge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 14, 2010Registration of a charge (MG01s)
    • Mar 07, 2019Satisfaction 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)
    • Mar 07, 2019Satisfaction 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)
    • Mar 07, 2019Satisfaction 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)
    • Mar 22, 2013Alteration to a floating charge (466 Scot)
    • Mar 07, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 29, 2007
    Delivered On Dec 05, 2007
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 05, 2007Registration of a charge (410)
    • Mar 22, 2013Alteration to a floating charge (466 Scot)
    • Mar 07, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 26, 1999
    Delivered On Aug 05, 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
    • Aug 05, 1999Registration of a charge (410)
    • Dec 07, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 25, 1999
    Delivered On May 27, 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
    • May 27, 1999Registration of a charge (410)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (419a)

    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