CALA HOMES (WEST) LIMITED
Overview
| Company Name | CALA HOMES (WEST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC222577 |
| Jurisdiction | Scotland |
| Date of Creation |
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 HOMES (WEST) LIMITED?
- Construction of domestic buildings (41202) / Construction
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is CALA HOMES (WEST) LIMITED located?
| Registered Office Address | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALA HOMES (WEST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEDGE 614 LIMITED | Aug 28, 2001 | Aug 28, 2001 |
What are the latest accounts for CALA HOMES (WEST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CALA HOMES (WEST) LIMITED?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for CALA HOMES (WEST) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Kevin Whitaker as a director on Apr 23, 2026 | 1 pages | TM01 | ||
Appointment of Mr Thomas Marshall Nicholson as a director on Dec 15, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Michael Daniel Rice on Dec 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Stewart Reid on Nov 17, 2025 | 2 pages | CH01 | ||
Termination of appointment of Neil John Stoddart as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 28, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Appointment of Mr Michael Daniel Rice as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr Neil Riddell as a director on Jul 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Angus Murray as a director on May 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Malcolm Mcmichael as a director on Apr 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kevin David Haggart as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 28, 2024 with updates | 5 pages | CS01 | ||
Appointment of Ms Suzanne Mcelhiney as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Liana Natale Canavan as a director on Sep 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 28, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Secretary's details changed for Ledge Services Limited on Aug 17, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr Ian Bisland Conway on Jul 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of Gordon Graham Craig as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Ian Bisland Conway on Jun 15, 2023 | 2 pages | CH01 | ||
Appointment of Mr Mark Stewart Reid as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Mcintyre as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of CALA HOMES (WEST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEDGE SERVICES LIMITED | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
| 42504200004 | ||||||||||
| CONWAY, Ian Bisland | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 249009740002 | |||||||||
| MCELHINEY, Suzanne | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | Scotland | Scottish | 318692690001 | |||||||||
| MCMICHAEL, Malcolm | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | Scottish | 292922480001 | |||||||||
| MCNEIL, Graham Thomas | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | United Kingdom | British | 175740990001 | |||||||||
| NICHOLSON, Thomas Marshall | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | United Kingdom | British | 288471310001 | |||||||||
| REID, Mark Stewart | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 254116260002 | |||||||||
| RICE, Michael Daniel | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | United Kingdom | Irish | 337720630002 | |||||||||
| RIDDELL, Neil | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | Scotland | Scottish | 338737020001 | |||||||||
| STEVENSON, John Macarthur | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 282558730001 | |||||||||
| STEWART, Moray James | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 179096630002 | |||||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
| BROWN, Alan Duke | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | England | British | 32640750005 | |||||||||
| CANAVAN, Liana Natale | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | Scotland | British | 166701070001 | |||||||||
| CRAIG, Gordon Graham | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | United Kingdom | British | 194413120001 | |||||||||
| DOWNIE, Alan Wood | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | Scotland | British | 248110001 | |||||||||
| DUNCAN, Andrew Albert Thompson | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | Scotland | British | 249010180001 | |||||||||
| FRESHNEY, Michael John | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | England | British | 45689190001 | |||||||||
| GALLOWAY, Bryan Thomas | Director | 8 Addison Gardens ML11 0PW Douglas Lanarkshire | British | 111100060001 | ||||||||||
| GILL, David John, Mr. | Director | 8 Bellenden Grove FK15 0FD Dunblane Perthshire | Scotland | British | 3211970004 | |||||||||
| GRAY, Gillian | Director | 27 Damhead EH10 7EA Lothianburn Midlothian | Scotland | British | 282972900001 | |||||||||
| HAGGART, Kevin David | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 248144910001 | |||||||||
| MARTIN, Hugh Cullen | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | British | 50082290001 | ||||||||||
| MCINTYRE, James | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | United Kingdom | British | 168656010002 | |||||||||
| MITCHELL, Andrew John | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | British | 69546860002 | ||||||||||
| MURRAY, Angus | Director | Callendar Business Park Callendar Road FK1 1XE Falkirk Cairnlee House United Kingdom | Scotland | British | 188405870001 | |||||||||
| NICOL, Graeme William | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | British | 100125100001 | ||||||||||
| PETER, Linda | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | British | 103082970001 | ||||||||||
| PROFILI, Stephen | Director | Callendar Business Park Callendar Road FK1 1XE Falkirk Cairnlee House United Kingdom | Scotland | British | 142738930001 | |||||||||
| RANKIN, Anthony John | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | Scotland | British | 125324680001 | |||||||||
| REID, John Graham Gunn | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | Scotland | British | 54537790003 | |||||||||
| SCOTT, Jamie Blair | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | United Kingdom | British | 197148650001 | |||||||||
| SMITH, Edward Alexander | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 234636590001 | |||||||||
| STODDART, Neil John | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | Scotland | British | 83091000050 | |||||||||
| WHITAKER, Kevin | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | United Kingdom | British | 97371590006 |
Who are the persons with significant control of CALA HOMES (WEST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cala 1999 Limited | Apr 06, 2016 | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | No | ||||||||||
| |||||||||||||
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