Edinburgh
Midlothian
EH13 0NN
Scotland
Director Name | Edward Timothy Razzall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 9b Landsdowne Walk London W11 9LN |
Director Name | Michael John Whittles |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | The Rectory High Cross Ware Hertfordshire SG11 1AW |
Director Name | Robert John Westwater Dick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grant Avenue Edinburgh EH13 0DS Scotland |
Director Name | Alan Victor Middlemist Donoghue |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 December 2006) |
Role | IT Director |
Correspondence Address | 38 Bonaly Crescent Edinburgh EH13 0ER Scotland |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 October 2006(36 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Alan Wood Downie |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(38 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenbrae Glen Road Dunblane Perthshire FK15 0DS Scotland |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Moira Ramsay Sibbald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 November 2016) |
Role | Company Director |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1992(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1998) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(28 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 1999) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(29 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 January 2011) |
Correspondence Address | 141 C/0 McGrigors Llp Bothwell Street Glasgow G2 7EQ 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 |
100 at £1 | Cala LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
---|---|
21 December 2009 | Delivered on: 23 December 2009 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee) Classification: Floating charge Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the property, assets and undertaking (including uncalled capital) see image for full details. Outstanding |
29 June 2010 | Delivered on: 7 July 2010 Satisfied on: 1 May 2014 Persons entitled: Bank of Scotland PLC ( the “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
21 December 2009 | Delivered on: 23 December 2009 Satisfied on: 1 May 2014 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
21 February 1990 | Delivered on: 14 March 1990 Satisfied on: 9 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Letter of offset Secured details: All monies due or to become due from cala PLC to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the chargee in the name ofelmplex limited. Fully Satisfied |
9 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
9 November 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 31 May 2017 (8 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 31 May 2017 (8 pages) |
21 June 2017 | Satisfaction of charge 009834090005 in full (4 pages) |
21 June 2017 | Satisfaction of charge 3 in full (4 pages) |
21 June 2017 | Satisfaction of charge 009834090005 in full (4 pages) |
21 June 2017 | Satisfaction of charge 3 in full (4 pages) |
9 November 2016 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of John Graham Gunn Reid as a director on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of John Graham Gunn Reid as a director on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Alan Duke Brown as a director on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Alan Duke Brown as a director on 7 November 2016 (1 page) |
28 June 2016 | Declaration of solvency (3 pages) |
28 June 2016 | Appointment of a voluntary liquidator (1 page) |
28 June 2016 | Declaration of solvency (3 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Appointment of a voluntary liquidator (1 page) |
28 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
3 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 October 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
3 October 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
9 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
1 May 2014 | Satisfaction of charge 2 in full (4 pages) |
1 May 2014 | Satisfaction of charge 4 in full (4 pages) |
1 May 2014 | Satisfaction of charge 4 in full (4 pages) |
1 May 2014 | Satisfaction of charge 2 in full (4 pages) |
31 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
31 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
23 December 2013 | Registration of charge 009834090005 (32 pages) |
23 December 2013 | Registration of charge 009834090005 (32 pages) |
9 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 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 3PR on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Block B Burgan House, the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Block B Burgan House, the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
20 January 2011 | Appointment of Moira Ramsay Sibbald as a secretary (3 pages) |
20 January 2011 | Appointment of Moira Ramsay Sibbald as a secretary (3 pages) |
20 January 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
1 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 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) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
13 January 2010 | Termination of appointment of Alan Downie as a director (2 pages) |
13 January 2010 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
13 January 2010 | Termination of appointment of Alan Downie as a director (2 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Memorandum and Articles of Association (21 pages) |
13 January 2010 | Memorandum and Articles of Association (21 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Appointment of Mr Alan Duke Brown as a director (3 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 December 2009 | Secretary's details changed for Md Secretaries Limited on 7 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for John Graham Gunn Reid on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Alan Wood Downie on 1 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Md Secretaries Limited on 7 December 2009 (2 pages) |
11 December 2009 | Director's details changed for John Graham Gunn Reid on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Alan Wood Downie on 1 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Md Secretaries Limited on 7 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Alan Wood Downie on 1 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for John Graham Gunn Reid on 1 December 2009 (2 pages) |
17 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
15 December 2008 | Appointment terminated director robert dick (1 page) |
15 December 2008 | Appointment terminated director robert dick (1 page) |
15 December 2008 | Director appointed alan wood downie (2 pages) |
15 December 2008 | Director appointed alan wood downie (2 pages) |
4 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
4 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
18 July 2008 | Director's change of particulars / robert dick / 01/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / robert dick / 01/07/2008 (1 page) |
14 March 2008 | Return made up to 24/11/07; full list of members (7 pages) |
14 March 2008 | Return made up to 24/11/07; full list of members (7 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
14 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | Resolutions
|
18 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
18 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
27 January 2006 | Return made up to 24/11/05; full list of members (7 pages) |
27 January 2006 | Return made up to 24/11/05; full list of members (7 pages) |
2 September 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
2 September 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
21 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
21 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
14 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
1 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
13 August 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
13 August 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
21 February 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
21 February 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: block b burgan house the causeway staines middlesex TW18 3PR (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: block b burgan house the causeway staines middlesex TW18 3PR (1 page) |
6 December 2002 | Return made up to 24/11/02; full list of members
|
6 December 2002 | Return made up to 24/11/02; full list of members
|
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
19 September 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
19 September 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
25 January 2001 | Return made up to 24/11/00; full list of members
|
25 January 2001 | Return made up to 24/11/00; full list of members
|
6 October 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
6 October 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
22 March 2000 | Return made up to 24/11/99; full list of members (7 pages) |
22 March 2000 | Return made up to 24/11/99; full list of members (7 pages) |
11 November 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
11 November 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 67 grosvenor street london W1X 9DB (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 67 grosvenor street london W1X 9DB (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
23 December 1998 | Return made up to 24/11/98; full list of members (9 pages) |
23 December 1998 | Return made up to 24/11/98; full list of members (9 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
7 October 1998 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
7 October 1998 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
12 February 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
12 February 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
9 January 1998 | Return made up to 24/11/97; no change of members (7 pages) |
9 January 1998 | Return made up to 24/11/97; no change of members (7 pages) |
20 December 1996 | Return made up to 24/11/96; no change of members (9 pages) |
20 December 1996 | Return made up to 24/11/96; no change of members (9 pages) |
27 August 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
27 August 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
3 October 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
3 October 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 December 1990 | Resolutions
|
17 December 1990 | Resolutions
|
13 December 1990 | Company name changed\certificate issued on 13/12/90 (2 pages) |
13 December 1990 | Company name changed\certificate issued on 13/12/90 (2 pages) |
17 June 1988 | Resolutions
|
17 June 1988 | Resolutions
|
1 July 1970 | Incorporation (16 pages) |
1 July 1970 | Incorporation (16 pages) |