Edinburgh
EH11 4DU
Scotland
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 15 April 2002(38 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 30 July 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2009(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(42 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 July 2013) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Anthony Anton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1992) |
Role | Construction Director |
Correspondence Address | 50 South Road Taunton Somerset TA1 3DY |
Director Name | Alan Sutherland Moore |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 7 Chatsworth Drive Andover Hampshire SP10 3UF |
Director Name | Colin Wilkinson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 31 Batts Park Taunton Somerset TA1 4RE |
Director Name | Mr Anthony John Kelley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | Broadlands 27 Ralliwood Road Ashtead Surrey KT21 1DD |
Director Name | Robert John Westwater Dick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 April 2002) |
Role | Financial Director |
Correspondence Address | 5 Comiston Drive Edinburgh Lothian EH10 5QP Scotland |
Director Name | Mr Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(31 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr John Allan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(33 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Hams Finchampstead Wokingham Berkshire RG40 4XF |
Secretary Name | Laytons Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 1995) |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Registered Address | Cala House 54 The Causeway Staines Surrey TW18 3AX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.5k at £1 | Cala LTD 83.33% Deferred Ordinary |
---|---|
2.5k at £0.2 | Cala LTD 16.67% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | Final Gazette dissolved following liquidation (1 page) |
30 April 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 April 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Appointment of a voluntary liquidator (1 page) |
30 April 2012 | Appointment of a voluntary liquidator (1 page) |
30 April 2012 | Resolutions
|
30 April 2012 | Declaration of solvency (3 pages) |
30 April 2012 | Declaration of solvency (3 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
2 March 2012 | Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 5PR on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 5PR on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 5PR on 2 March 2012 (1 page) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
13 January 2010 | Termination of appointment of Geoffrey Ball as a director (2 pages) |
13 January 2010 | Memorandum and Articles of Association (32 pages) |
13 January 2010 | Memorandum and Articles of Association (32 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
13 January 2010 | Termination of appointment of Geoffrey Ball as a director (2 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 November 2009 | Director's details changed for Robert James Millar on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert James Millar on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert James Millar on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Geoffrey Ball on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Geoffrey Ball on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Geoffrey Ball on 1 October 2009 (2 pages) |
30 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
10 September 2008 | Accounts made up to 30 June 2008 (5 pages) |
10 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
26 August 2008 | Director's Change of Particulars / robert millar / 19/08/2008 / HouseName/Number was: , now: fairways; Street was: 19 barnfield road, now: king's road; Post Town was: petersfield, now: longniddry; Region was: hampshire, now: east lothian; Post Code was: GU31 4DQ, now: EH32 0NN (1 page) |
26 August 2008 | Director's change of particulars / robert millar / 19/08/2008 (1 page) |
4 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
13 September 2007 | Accounts made up to 30 June 2007 (5 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
18 September 2006 | Accounts made up to 30 June 2006 (5 pages) |
18 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
6 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
22 August 2005 | Accounts made up to 30 June 2005 (5 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
24 January 2005 | Accounts made up to 30 June 2004 (5 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (3 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (3 pages) |
5 January 2004 | Return made up to 29/12/03; full list of members (3 pages) |
5 January 2004 | Return made up to 29/12/03; full list of members (3 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
29 July 2003 | Accounts made up to 30 June 2003 (5 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
25 January 2003 | Accounts made up to 30 June 2002 (5 pages) |
31 December 2002 | Return made up to 29/12/02; full list of members (3 pages) |
31 December 2002 | Return made up to 29/12/02; full list of members (3 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 29/12/01; full list of members (3 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (3 pages) |
24 September 2001 | Accounts made up to 30 June 2001 (5 pages) |
24 September 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
6 June 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Secretary's particulars changed (1 page) |
21 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
11 October 2000 | Accounts made up to 30 June 2000 (6 pages) |
11 October 2000 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
22 March 2000 | Director's particulars changed (1 page) |
22 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
26 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
22 October 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
22 October 1999 | Accounts made up to 30 June 1999 (6 pages) |
5 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
5 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
15 September 1998 | Accounts made up to 30 June 1998 (6 pages) |
15 September 1998 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
8 September 1997 | Accounts made up to 30 June 1997 (5 pages) |
8 September 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
13 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
28 August 1996 | Accounts made up to 30 June 1996 (5 pages) |
28 August 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
11 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
11 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
18 September 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
18 September 1995 | Accounts made up to 30 June 1995 (5 pages) |
9 June 1995 | New director appointed (3 pages) |
9 June 1995 | New director appointed (6 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1995 | Return made up to 29/12/94; no change of members
|
8 January 1995 | Return made up to 29/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
13 January 1994 | Return made up to 29/12/93; no change of members (4 pages) |
13 January 1994 | Return made up to 29/12/93; no change of members (4 pages) |
20 January 1993 | Return made up to 29/12/92; full list of members (6 pages) |
20 January 1993 | Return made up to 29/12/92; full list of members (6 pages) |
29 January 1991 | Return made up to 14/12/90; no change of members (4 pages) |
29 January 1991 | Return made up to 14/12/90; no change of members (4 pages) |
8 February 1990 | Return made up to 29/12/89; full list of members (4 pages) |
8 February 1990 | Return made up to 29/12/89; full list of members (4 pages) |
5 February 1989 | Return made up to 30/12/88; full list of members (6 pages) |
5 February 1989 | Return made up to 30/12/88; full list of members (6 pages) |
17 June 1988 | Resolutions
|
2 February 1988 | Return made up to 29/08/87; full list of members (6 pages) |
2 February 1988 | Return made up to 29/08/87; full list of members (6 pages) |
23 January 1987 | Return made up to 31/12/86; full list of members (10 pages) |
23 January 1987 | Return made up to 31/12/86; full list of members (10 pages) |