CALA PROPERTIES (HOLDINGS) LIMITED

CALA PROPERTIES (HOLDINGS) LIMITED

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

    Company NameCALA PROPERTIES (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC289224
    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 (HOLDINGS) LIMITED?

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

    Where is CALA PROPERTIES (HOLDINGS) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    LEDGE 881 LIMITEDAug 22, 2005Aug 22, 2005

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for CALA PROPERTIES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 18, 2019

    LRESSP
    liquidation

    Special resolution to wind up on Feb 18, 2019

    LRESSP

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 168 Bath Street Glasgow G2 4TP on Jun 09, 2021

    2 pagesAD01

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

    2 pagesCH01

    Termination of appointment of John Graham Gunn Reid as a director on Oct 31, 2018

    1 pagesTM01

    Confirmation statement made on Aug 22, 2018 with updates

    7 pagesCS01

    Appointment of Mr Kevin Whitaker as a director on Aug 01, 2018

    2 pagesAP01

    Current accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Termination of appointment of Alan Duke Brown as a director on Apr 30, 2018

    1 pagesTM01

    Appointment of Mr Neil John Stoddart as a director on Apr 30, 2018

    2 pagesAP01

    Full accounts made up to Jun 30, 2017

    16 pagesAA

    Confirmation statement made on Aug 22, 2017 with updates

    7 pagesCS01

    Full accounts made up to Jun 30, 2016

    18 pagesAA

    Confirmation statement made on Aug 22, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2015

    17 pagesAA

    Annual return made up to Aug 22, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 151,072.55
    SH01

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Statement of capital on Nov 19, 2014

    • Capital: GBP 165,657.23
    7 pagesSH02

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of redemption of redeemable shares

    RES16

    Annual return made up to Aug 22, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 151,081.25
    SH01

    Full accounts made up to Jun 30, 2013

    17 pagesAA

    Annual return made up to Aug 22, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2013

    Statement of capital on Aug 22, 2013

    • Capital: GBP 151,081.25
    SH01

    Statement of capital on Dec 14, 2012

    • Capital: GBP 151,081.25
    9 pagesSH02

    Full accounts made up to Jun 30, 2012

    17 pagesAA

    Who are the officers of CALA PROPERTIES (HOLDINGS) 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
    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
    ScotlandBritish83091000050
    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
    United KingdomBritish97371590006
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    BARCLAY, Suzanne Victoria
    19 Roull Road
    EH12 7JW Edinburgh
    Midlothian
    Director
    19 Roull Road
    EH12 7JW Edinburgh
    Midlothian
    British109168150001
    BROPHY, John Francis
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    Director
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    United KingdomBritish133189190001
    BROWN, Alan Duke
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    EnglandBritish32640750005
    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
    British43368870002
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    HEPBURN, Alastair John Harley
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    UkBritish114477450002
    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
    MORE, Gerry Campbell
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish177944940001
    NAYSMITH, Karen Linda
    78 South Trinity Road
    EH5 3PW Edinburgh
    Midlothian
    Director
    78 South Trinity Road
    EH5 3PW Edinburgh
    Midlothian
    British102349010001
    REID, John Graham Gunn
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    ScotlandBritish54537790003
    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 CALA PROPERTIES (HOLDINGS) 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 CALA PROPERTIES (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge
    Created On Jun 29, 2010
    Delivered On Jul 14, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right title and interest (present and future) in and to the shares.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 14, 2010Registration of a charge (MG01s)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Pledge over account
    Created On Dec 21, 2009
    Delivered On Jan 08, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Amounts credited to or otherwise forming part of the account or the deposit (please see form).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 08, 2010Registration of a charge (MG01s)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Deed of confirmation
    Created On Dec 21, 2009
    Delivered On Dec 24, 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 24, 2009Registration of a charge (MG01s)
    • Mar 16, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Dec 05, 2005
    Delivered On Dec 22, 2005
    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
    • Uberior Ventures Limited
    Transactions
    • Dec 22, 2005Registration of a charge (410)
    • Dec 23, 2005Alteration to a floating charge (466 Scot)
    • Feb 19, 2007Alteration to a floating charge (466 Scot)
    • Feb 19, 2007Alteration to a floating charge (466 Scot)
    • Feb 02, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 05, 2005
    Delivered On Dec 22, 2005
    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
    • Cala Management Limited
    Transactions
    • Dec 22, 2005Registration of a charge (410)
    • Dec 23, 2005Alteration to a floating charge (466 Scot)
    • Feb 19, 2007Alteration to a floating charge (466 Scot)
    • Feb 19, 2007Alteration to a floating charge (466 Scot)
    • Feb 02, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 05, 2005
    Delivered On Dec 19, 2005
    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
    • Dec 19, 2005Registration of a charge (410)
    • Dec 23, 2005Alteration to a floating charge (466 Scot)
    • Feb 19, 2007Alteration to a floating charge (466 Scot)
    • Mar 11, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2023Due to be dissolved on
    Feb 18, 2019Commencement 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