BUSINESS HOMES - CALA LIMITED

BUSINESS HOMES - CALA LIMITED

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

    Company NameBUSINESS HOMES - CALA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC275299
    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 BUSINESS HOMES - CALA LIMITED?

    • Development of building projects (41100) / Construction

    Where is BUSINESS HOMES - CALA LIMITED located?

    Registered Office Address
    Wylie & Bisset
    168 Bath Street
    G2 4TP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS HOMES - CALA LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 831 LIMITEDOct 28, 2004Oct 28, 2004

    What are the latest accounts for BUSINESS HOMES - CALA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for BUSINESS HOMES - CALA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Termination of appointment of John Graham Gunn Reid as a director on Nov 07, 2016

    1 pagesTM01

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Wylie & Bisset 168 Bath Street Glasgow G2 4TP on Oct 28, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 21, 2016

    LRESSP

    Confirmation statement made on Oct 28, 2016 with updates

    5 pagesCS01

    Termination of appointment of Robert James Millar as a director on Jan 11, 2016

    1 pagesTM01

    Full accounts made up to Jun 30, 2015

    16 pagesAA

    Annual return made up to Oct 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Jun 30, 2014

    15 pagesAA

    Annual return made up to Oct 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Oct 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Jun 30, 2013

    15 pagesAA

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Annual return made up to Oct 28, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2012

    15 pagesAA

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Annual return made up to Oct 28, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Who are the officers of BUSINESS HOMES - CALA 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
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    BROPHY, John Francis
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    Director
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    United KingdomBritishDirector133189190001
    DEVINE, Paul John
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    Director
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    BritishDirector43368870002
    HOULSTON, James Simon Holte
    Saybrook Cottage 4 The Crescent
    Sicklinghall
    LS22 4AX Wetherby
    West Yorkshire
    Director
    Saybrook Cottage 4 The Crescent
    Sicklinghall
    LS22 4AX Wetherby
    West Yorkshire
    EnglandBritishChartered Surveyor121160550001
    HOULSTON, Simon Lister Holte
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    Director
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    EnglandBritishChartered Surveyor108958330001
    MACCONNELL, Alasdair Murray
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritishDirector54405740002
    MILLAR, Robert James
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomBritishDirector3211980007
    MORE, Gerry Campbell
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritishManaging Director177944940001
    NAYSMITH, Karen Linda
    78 South Trinity Road
    EH5 3PW Edinburgh
    Midlothian
    Director
    78 South Trinity Road
    EH5 3PW Edinburgh
    Midlothian
    BritishDirector102349010001
    REID, John Graham Gunn
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    ScotlandBritishFinance Director54537790003
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    Who are the persons with significant control of BUSINESS HOMES - CALA 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 NumberSc013655
    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 BUSINESS HOMES - CALA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation in rents
    Created On Apr 01, 2011
    Delivered On Apr 19, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Pavillion 7 new houston business park libingston wln 40049.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Apr 19, 2011Registration of a charge (MG01s)
    • Nov 26, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Assignation of rents
    Created On Jul 02, 2010
    Delivered On Jul 13, 2010
    Satisfied
    Amount secured
    Obligations and liabilities in terms of a loan agreement
    Short particulars
    Ground and first floors comprising building 6, new houston business park livingston wln 40049.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jul 13, 2010Registration of a charge (MG01s)
    • Dec 02, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Sub-standard security
    Created On Jun 15, 2007
    Delivered On Jun 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2 new houston business park, livingston WLN40065.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 19, 2007Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub-standard security
    Created On Jun 15, 2007
    Delivered On Jun 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 3 new houston business park, livingston WLN40066.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 19, 2007Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub-standard security
    Created On Jun 15, 2007
    Delivered On Jun 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 1 new houston business park, livingston WLN40064.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 19, 2007Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub-standard security
    Created On Jun 15, 2007
    Delivered On Jun 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 1 new houston business park, livingston WLN40064.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Jun 19, 2007Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub-standard security
    Created On Jun 15, 2007
    Delivered On Jun 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 3 new houston business park, livingston WLN40066.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Jun 19, 2007Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub-standard security
    Created On Jun 15, 2007
    Delivered On Jun 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2 new houston business park, livingston WLN40065.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Jun 19, 2007Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 15, 2007
    Delivered On Jun 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    New houston business park, livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 19, 2007Registration of a charge (410)
    • Aug 20, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 15, 2007
    Delivered On Jun 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    New houston business park, livingston.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Jun 19, 2007Registration of a charge (410)
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Sub standard security
    Created On May 02, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Pavilion 5, mugiemoss road, aberdeen.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • May 11, 2007Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub standard security
    Created On May 02, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Pavilion 4, mugiemoss road, aberdeen.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • May 11, 2007Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub standard security
    Created On May 02, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Pavilion 3, mugiemoss road, aberdeen.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • May 11, 2007Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub standard security
    Created On May 02, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 4 mugiemoss road, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 11, 2007Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub standard security
    Created On May 02, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2 crombie mill, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 11, 2007Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub standard security
    Created On May 02, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 3 mugiemoss road, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 11, 2007Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub standard security
    Created On May 02, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 5 mugiemoss road, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 11, 2007Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub standard security
    Created On May 02, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2 crombie mills, aberdeen.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • May 11, 2007Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 02, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Crombie mill, aberdeen (under exception of unit 2).
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 11, 2007Registration of a charge (410)
    • Aug 20, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 26, 2006
    Delivered On Aug 08, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Crombie mill, grandholm, bridge of don, aberdeen ABN86866.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Aug 08, 2006Registration of a charge (410)
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Sub-standard security
    Created On Jul 24, 2006
    Delivered On Aug 02, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 5, macmerry business park, east lothian.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 02, 2006Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub-standard security
    Created On Jul 24, 2006
    Delivered On Aug 02, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 3, halbeath interchange, dunfermline.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 02, 2006Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub-standard security
    Created On Jul 24, 2006
    Delivered On Aug 02, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 4, halbeath interchange, dunfermline.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 02, 2006Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub-standard security
    Created On Jul 24, 2006
    Delivered On Aug 02, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 4, plot 5 glasgow airport business park, paisley.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 02, 2006Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Sub-standard security
    Created On Jul 24, 2006
    Delivered On Aug 02, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 5, plot 5 glasgow airport business park, paisley.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 02, 2006Registration of a charge (410)
    • May 11, 2009Statement of satisfaction of a charge in full or part (419a)

    Does BUSINESS HOMES - CALA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 21, 2016Commencement of winding up
    Nov 30, 2017Due 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