CALA PROPERTIES (COMMERCIAL) LIMITED

CALA PROPERTIES (COMMERCIAL) LIMITED

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

    Company NameCALA PROPERTIES (COMMERCIAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC291716
    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 (COMMERCIAL) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CALA PROPERTIES (COMMERCIAL) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    LEDGE 896 LIMITEDOct 14, 2005Oct 14, 2005

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for CALA PROPERTIES (COMMERCIAL) LIMITED?

    Annual Return
    Last Annual Return

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    INSOLVENCY:Form 4.17(scot) Notice of final meeting of members
    2 pagesLIQ MISC

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 11, 2015

    LRESSP

    Full accounts made up to Jun 30, 2014

    15 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 2,500,001
    SH01

    Full accounts made up to Jun 30, 2013

    15 pagesAA

    Annual return made up to Oct 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 2,500,001
    SH01

    Annual return made up to Oct 14, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2012

    15 pagesAA

    Annual return made up to Oct 14, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2011

    15 pagesAA

    legacy

    3 pagesMG02s

    Termination of appointment of Gerald Campbell More as a director

    1 pagesTM01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Full accounts made up to Jun 30, 2010

    16 pagesAA

    Annual return made up to Oct 14, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Alasdair Murray Macconnell as a director

    1 pagesTM01

    Who are the officers of CALA PROPERTIES (COMMERCIAL) 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
    BROWN, Alan Duke
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    EnglandBritish32640750005
    REID, John Graham Gunn
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    ScotlandBritish54537790003
    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 KingdomBritish133189190001
    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
    ScotlandBritish114477450001
    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
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    Does CALA PROPERTIES (COMMERCIAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    Standard security
    Created On Jan 04, 2006
    Delivered On Jan 18, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That area of ground at almondvale business park, livingston extending to seven hectares and twenty three decimal or one hundredth parts of a hectare or thereby (7.23 ha) - see form 410 for further details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 2006Registration of a charge (410)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 04, 2006
    Delivered On Jan 18, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That area of ground at almondvale business park, livingston extending to seven hectares and twenty three decimal or one hundredth parts of a hectare or thereby (7.23 ha) - see form 410 for further details.
    Persons Entitled
    • Uberior Ventures Limited
    Transactions
    • Jan 18, 2006Registration of a charge (410)
    • Feb 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 04, 2006
    Delivered On Jan 09, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as almondvale business park, livingston mid 85189.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Jan 09, 2006Registration of a charge (410)
    • Feb 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 22, 2005
    Delivered On Jan 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at phillipshall business park, barbana road, east kilbride LAN102768 LAN115365.
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Jan 06, 2006Registration of a charge (410)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 22, 2005
    Delivered On Jan 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 10 redwood crescent, peel park, east kilbride LAN150401 LAN15365.
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Jan 06, 2006Registration of a charge (410)
    • Nov 07, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 22, 2005
    Delivered On Jan 05, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 10, redwood crescent, peel park, east kilbride.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Jan 05, 2006Registration of a charge (410)
    • Nov 07, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 22, 2005
    Delivered On Jan 05, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground known as philipshill business park, east kilbride.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Jan 05, 2006Registration of a charge (410)
    • Feb 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 22, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Areas of ground, philipshill business park, east kilbride.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 2005Registration of a charge (410)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 22, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 10, redwood crescent, peel park, east kilbride.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 2005Registration of a charge (410)
    • Nov 03, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 22, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 10, redwood crescent, peel park, east kilbride.
    Persons Entitled
    • Uberior Ventures Limited
    Transactions
    • Dec 29, 2005Registration of a charge (410)
    • Nov 03, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 22, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Areas of ground, phillipshill business park, east kilbride.
    Persons Entitled
    • Uberior Ventures Limited
    Transactions
    • Dec 29, 2005Registration of a charge (410)
    • Feb 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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)
    • Dec 23, 2005Alteration to a floating charge (466 Scot)
    • Jan 10, 2006Alteration 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)
    • Dec 23, 2005Alteration to a floating charge (466 Scot)
    • Jan 10, 2006Alteration 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)
    • Dec 23, 2005Alteration to a floating charge (466 Scot)
    • Jan 10, 2006Alteration to a floating charge (466 Scot)
    • Mar 11, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2015Commencement of winding up
    Aug 26, 2016Dissolved 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