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(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 October 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(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 October 2013) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(20 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 31 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Primrose Bank Road Edinburgh Midlothian EH5 3JF Scotland |
Director Name | Mr Anthony John Kelley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | Broadlands 27 Ralliwood Road Ashtead Surrey KT21 1DD |
Director Name | Donald Stewart Mackay |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2004) |
Role | Managing Director |
Correspondence Address | Barnshalloch 30 Gillespie Road Edinburgh Midlothian EH13 0NN Scotland |
Secretary Name | Elizabeth Irene Lavery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 16 River View Dalgety Bay Fife KY11 9YE Scotland |
Director Name | Mr Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 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 | Robert John Westwater Dick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(23 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grant Avenue Edinburgh EH13 0DS Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(23 years, 5 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 |
1.7m at £1 | Cala Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £48 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
16 July 2013 | Return of final meeting in a members' voluntary winding up (5 pages) |
16 July 2013 | Return of final meeting in a members' voluntary winding up (5 pages) |
19 April 2013 | Satisfaction of charge 4 in full (3 pages) |
19 April 2013 | Satisfaction of charge 1 in full (3 pages) |
19 April 2013 | Satisfaction of charge 3 in full (3 pages) |
19 April 2013 | Satisfaction of charge 1 in full (3 pages) |
19 April 2013 | Satisfaction of charge 2 in full (3 pages) |
19 April 2013 | Satisfaction of charge 3 in full (3 pages) |
19 April 2013 | Satisfaction of charge 2 in full (3 pages) |
19 April 2013 | Satisfaction of charge 4 in full (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) |
13 March 2013 | Appointment of a voluntary liquidator (1 page) |
13 March 2013 | Resolutions
|
13 March 2013 | Appointment of a voluntary liquidator (1 page) |
13 March 2013 | Declaration of solvency (3 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Declaration of solvency (3 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
29 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 TW18 3PA on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Block B Burgan House the Causeway Staines TW18 3PA on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Block B Burgan House the Causeway Staines TW18 3PA on 2 March 2012 (1 page) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (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) |
6 February 2010 | Memorandum and Articles of Association (82 pages) |
6 February 2010 | Memorandum and Articles of Association (82 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
17 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
16 January 2010 | Memorandum and Articles of Association (33 pages) |
16 January 2010 | Memorandum and Articles of Association (33 pages) |
13 January 2010 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Termination of appointment of Geoffrey Ball as a director (2 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) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 October 2009 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
9 December 2008 | Director appointed john graham gunn reid (2 pages) |
9 December 2008 | Appointment Terminated Director robert dick (1 page) |
9 December 2008 | Director appointed john graham gunn reid (2 pages) |
9 December 2008 | Appointment terminated director robert dick (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
10 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
10 September 2008 | Accounts made up to 30 June 2008 (5 pages) |
14 July 2008 | Director's change of particulars / robert dick / 01/07/2008 (1 page) |
14 July 2008 | Director's Change of Particulars / robert dick / 01/07/2008 / HouseName/Number was: , now: 8; Street was: 5 comiston drive, now: grant avenue; Region was: lothian, now: ; Post Code was: EH10 5QP, now: EH13 ods; Country was: scotland, now: united kingdom (1 page) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
13 September 2007 | Accounts made up to 30 June 2007 (5 pages) |
18 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
18 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
18 September 2006 | Accounts made up to 30 June 2006 (5 pages) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
16 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
22 August 2005 | Accounts made up to 30 June 2005 (5 pages) |
22 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
24 January 2005 | Accounts made up to 30 June 2004 (5 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
18 January 2005 | Return made up to 16/01/05; full list of members (3 pages) |
18 January 2005 | Return made up to 16/01/05; full list of members (3 pages) |
20 January 2004 | Return made up to 16/01/04; full list of members (3 pages) |
20 January 2004 | Return made up to 16/01/04; full list of members (3 pages) |
29 July 2003 | Accounts made up to 30 June 2003 (7 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
25 January 2003 | Accounts made up to 30 June 2002 (7 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
16 January 2003 | Return made up to 16/01/03; full list of members (3 pages) |
16 January 2003 | Return made up to 16/01/03; full list of members (3 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
17 January 2002 | Return made up to 16/01/02; full list of members (3 pages) |
17 January 2002 | Return made up to 16/01/02; full list of members (3 pages) |
24 September 2001 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
24 September 2001 | Accounts made up to 30 June 2001 (7 pages) |
6 June 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Secretary's particulars changed (1 page) |
22 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
24 October 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
24 October 2000 | Accounts made up to 30 June 2000 (7 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
26 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
26 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
22 January 1999 | Return made up to 16/01/99; full list of members (7 pages) |
22 January 1999 | Return made up to 16/01/99; full list of members (7 pages) |
1 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
1 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
2 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
21 January 1998 | Return made up to 16/01/98; full list of members (7 pages) |
21 January 1998 | Return made up to 16/01/98; full list of members (7 pages) |
7 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
7 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
22 January 1997 | Return made up to 16/01/97; full list of members (8 pages) |
22 January 1997 | Return made up to 16/01/97; full list of members (8 pages) |
30 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
30 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
24 January 1996 | Return made up to 16/01/96; full list of members (7 pages) |
24 January 1996 | Return made up to 16/01/96; full list of members (7 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
18 September 1995 | Full accounts made up to 30 June 1995 (11 pages) |
18 September 1995 | Full accounts made up to 30 June 1995 (11 pages) |
29 June 1995 | New director appointed (6 pages) |
29 June 1995 | New director appointed (3 pages) |
29 June 1995 | New director appointed (6 pages) |
29 June 1995 | New director appointed (3 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: wren house portsmouth road esher surrey KT10 9AA (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: wren house portsmouth road esher surrey KT10 9AA (1 page) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
20 March 1986 | Memorandum and Articles of Association (32 pages) |
20 March 1986 | Memorandum and Articles of Association (32 pages) |
24 September 1971 | Certificate of incorporation (1 page) |
24 September 1971 | Certificate of incorporation (1 page) |