CALA PROPERTIES (BRANDON) LIMITED

CALA PROPERTIES (BRANDON) LIMITED

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

    Company NameCALA PROPERTIES (BRANDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC297555
    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 (BRANDON) LIMITED?

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

    Where is CALA PROPERTIES (BRANDON) 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 (BRANDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIS (MOTHERWELL) LIMITEDMay 23, 2006May 23, 2006
    TM 1251 LIMITEDFeb 22, 2006Feb 22, 2006

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    8 pages4.26(Scot)

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

    1 pagesTM01

    Termination of appointment of Alan Duke Brown as a director on Nov 07, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 11, 2015

    LRESSP

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    9 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    9 pagesAA

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

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    9 pagesAA

    Annual return made up to Feb 22, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2011

    15 pagesAA

    Termination of appointment of Gerald Campbell More as a director

    1 pagesTM01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Annual return made up to Feb 22, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2010

    15 pagesAA

    Termination of appointment of Alasdair Murray Macconnell as a director

    1 pagesTM01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Full accounts made up to Jun 30, 2009

    16 pagesAA

    Annual return made up to Feb 22, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Alastair John Harley Hepburn as a director

    2 pagesTM01

    Who are the officers of CALA PROPERTIES (BRANDON) 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
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    BROPHY, John Francis
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    Director
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    United KingdomBritishDirector133189190001
    BROWN, Alan Duke
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    EnglandBritishCompany Director32640750005
    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
    FRANKS, John
    Pool Meadow
    South Park Drive
    SK12 1BS Poynton
    Cheshire
    Director
    Pool Meadow
    South Park Drive
    SK12 1BS Poynton
    Cheshire
    United KingdomBritishInvestment Manager63264700002
    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
    UkBritishCompany Director114477450002
    JONES, Ian Michael
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    Director
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    United KingdomBritishChartered Secretary43978180001
    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
    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
    REID, John Graham Gunn
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    ScotlandBritishDirector54537790003
    SHARMAN, Paul
    Ridgelands Farm
    Ridgelands Lane, Newick
    BN8 4RR Lewes
    East Sussex
    Director
    Ridgelands Farm
    Ridgelands Lane, Newick
    BN8 4RR Lewes
    East Sussex
    United KingdomBritishDirector105319100001
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Does CALA PROPERTIES (BRANDON) 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 Feb 13, 2007
    Delivered On Feb 17, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Three seperate areas of land in motherwell town centre in the county of lanark extending to five hundred and forty six square metres (546 square metres) or thereby and five hectares and thirty nine decimal or one hundredth parts of a hectare (5.39 hectares) or thereby and one hectare and ninety six decimal or one hundredth parts of a hectare (1.96 hectares) or thereby LAN190508.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 2007Registration of a charge (410)
    • May 26, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Assignation of rents
    Created On Feb 09, 2007
    Delivered On Feb 13, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rental income over subjects at the brandon centre, motherwell.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 2007Registration of a charge (410)
    • May 29, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Feb 08, 2007
    Delivered On Feb 19, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 2007Alteration to a floating charge (466 Scot)
    • Feb 19, 2007Registration of a charge (410)
    • Mar 11, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 08, 2007
    Delivered On Feb 19, 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
    • Cala Management Limited
    Transactions
    • Feb 19, 2007Alteration to a floating charge (466 Scot)
    • Feb 19, 2007Registration of a charge (410)
    • Feb 02, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 08, 2007
    Delivered On Feb 19, 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
    • Uberior Ventures Limited
    Transactions
    • Feb 19, 2007Registration of a charge (410)
    • Feb 19, 2007Alteration to a floating charge (466 Scot)
    • Feb 02, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2015Commencement of winding up
    Jun 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