Company NameCALA Homes (Southern) Limited
DirectorsNeil John Stoddart and Kevin Whitaker
Company StatusActive
Company Number01130451
CategoryPrivate Limited Company
Incorporation Date22 August 1973(50 years, 8 months ago)
Previous NameANNS Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(44 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(44 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusCurrent
Appointed01 April 2006(32 years, 7 months after company formation)
Appointment Duration18 years, 1 month
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NamePamela Gilchriest
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressBrambletye
Hartfield Road
Cowden
Kent
TN8 7HF
Director NameColin Wilkinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence Address31 Batts Park
Taunton
Somerset
TA1 4RE
Director NameStephen James Rosier
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 4 months after company formation)
Appointment Duration6 days (resigned 27 December 1991)
RoleCompany Director
Correspondence AddressGreylands
48 Church Road
Fleet
Hampshire
GU13 8LB
Director NameAlan Sutherland Moore
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 January 1994)
RoleCompany Director
Correspondence Address7 Chatsworth Drive
Andover
Hampshire
SP10 3UF
Director NameRoger Gareth Date
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressMarshbrook
12 Mallards Way
Lightwater
Surrey
GU18 5ND
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCv37
Director NameGerard Peter Boyle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 1996)
RoleCompany Director
Correspondence AddressBowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Director NameRobert John Westwater Dick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(21 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2002)
RoleFinancial Director
Correspondence Address5 Comiston Drive
Edinburgh
Lothian
EH10 5QP
Scotland
Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(21 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameSusan Jill Parkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(21 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 1996)
RoleLand Director
Correspondence Address2 Thames Avenue
Pangbourne
Reading
RG8 7BU
Director NameMr Robert James Millar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(21 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr John Allan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(23 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Hams
Finchampstead
Wokingham
Berkshire
RG40 4XF
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed15 April 2002(28 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameLaytons Solicitors (Corporation)
StatusResigned
Appointed21 December 1991(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 1995)
Correspondence AddressTempus Court
Onslow Street
Guildford
Surrey
GU1 4SS
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed14 February 1995(21 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websitecala.co.uk

Location

Registered AddressCala House
54 The Causeway
Staines
Surrey
TW18 3AX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500k at £1Cala LTD
90.91%
Deferred
500k at £0.1Cala LTD
9.09%
Ordinary A
2 at £0.1Cala LTD
0.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

10 July 1987Delivered on: 14 July 1987
Satisfied on: 21 April 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property extending to 2.4 acres at cranleigh, surrey.
Fully Satisfied
7 September 1984Delivered on: 17 September 1984
Satisfied on: 30 January 1987
Persons entitled: Edith Mary Mcdonagh

Classification: Legal charge
Secured details: £50,000.
Particulars: Piece of land situate at the rear of 131 nine mile ride finchampstead berkshire.
Fully Satisfied
26 August 1983Delivered on: 27 August 1983
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Duala 113 nine mile ride wokingham berkshire t/n bk 41052 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 May 1983Delivered on: 24 May 1983
Satisfied on: 30 January 1987
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H piece of land at crawley west sussex having a frontage to high street crawley together with the building known as 131 high street crawley together with all fixtures floating charge over all goods equipment & materials.
Fully Satisfied
21 March 1983Delivered on: 2 April 1983
Satisfied on: 30 January 1987
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at no 121 high street crawley west sussex no.137 High street crawley aforesaid together with all fixtures floating charge over all goods equipment and materials on or about the above property.
Fully Satisfied
21 March 1983Delivered on: 2 April 1983
Persons entitled: Forward Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or stutural (properties) limited and/or lasomes limited to the chargee on any account whatsoever.
Particulars: F/H 121-143 (odd nos). High st, crawley, west sussex (see doc M21).
Fully Satisfied
27 January 1982Delivered on: 27 January 1983
Satisfied on: 30 January 1987
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 wolsey road, east molesey, surrey sy 7239.
Fully Satisfied
6 April 2011Delivered on: 13 April 2011
Satisfied on: 8 January 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company or any other obligor to the security trustee and the other senior creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H the garages 32 33 38 39 41 44 45 52 53 63 64 65 and 73 at maple lawns amersham see image for full details.
Fully Satisfied
1 December 1982Delivered on: 3 December 1982
Satisfied on: 30 January 1987
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at barkham ride/gorse ride, wokingham berkshire and/or the proceeds of sale thereof. Title no bk 68180. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1989Delivered on: 11 August 1989
Satisfied on: 15 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: The balances at credit of any accounts held by the chargee in name of the company.
Fully Satisfied
31 January 1989Delivered on: 3 February 1989
Satisfied on: 10 March 2008
Persons entitled: Tulloch & Maslin Limited

Classification: Charge
Secured details: £540,000 due from the co. To tulloch & maslin limited under the terms of the charge.
Particulars: F/H property situate at and k/a kingsfold riding stables marringclean road billingshurst west sussex.
Fully Satisfied
20 August 1988Delivered on: 2 September 1988
Satisfied on: 21 April 2011
Persons entitled: The St Albans Diocesan Board of Finance

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 13.10.87 and this charge.
Particulars: Leasehold the former vicarage of the ecclesiastical parish of warford, otherwise watford st mary herts freehold adjoining property above.
Fully Satisfied
28 January 1988Delivered on: 16 February 1988
Satisfied on: 10 March 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property extending to 1.76 acres at pease pottage sussex.
Fully Satisfied
10 July 1987Delivered on: 14 July 1987
Satisfied on: 21 April 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property extending to 0.32 acres at busley heath, hertfordshire.
Fully Satisfied
10 July 1987Delivered on: 14 July 1987
Satisfied on: 21 April 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property extending to 0.31 acres at willesden lane, willesden green, london.
Fully Satisfied
13 February 1980Delivered on: 20 February 1980
Satisfied on: 30 January 1987
Persons entitled: Tricanda Trusts Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to trucanda trusts limited supplemental to a debenture dated 6/4/79.
Particulars: 7 walsey rd, east molesey. Title no sy 7239.
Fully Satisfied
21 March 2014Delivered on: 27 March 2014
Persons entitled: Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: None.
Outstanding
29 June 2010Delivered on: 7 July 2010
Persons entitled: Bank of Scotland PLC ( 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.
Outstanding
21 December 2009Delivered 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 chargor or any other obligor to the security trustee 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).
Outstanding
21 December 2009Delivered 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: 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) 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 uncalled capital, buildings and fixtures, see image for full details.
Outstanding
16 November 1987Delivered on: 18 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or cala PLC cala management limited, cala homes (wessex) limited & cala homes (midlands) limited. To the chargee on any account whatsoever.
Particulars: The I t s site petersfield, hampshire.
Outstanding

Filing History

3 January 2024Confirmation statement made on 21 December 2023 with updates (5 pages)
11 December 2023Secretary's details changed for Ledge Services Limited on 11 December 2023 (1 page)
28 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (5 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
3 March 2021Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (5 pages)
3 January 2020Confirmation statement made on 21 December 2019 with updates (5 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 March 2019Satisfaction of charge 17 in full (1 page)
11 March 2019Satisfaction of charge 011304510021 in full (1 page)
11 March 2019Satisfaction of charge 12 in full (1 page)
11 March 2019Satisfaction of charge 19 in full (1 page)
11 March 2019Satisfaction of charge 18 in full (1 page)
4 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
31 October 2018Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page)
2 August 2018Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages)
2 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 May 2018Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page)
24 May 2018Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages)
3 January 2018Confirmation statement made on 21 December 2017 with updates (5 pages)
27 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
22 February 2016Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page)
22 February 2016Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 550,000
(6 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 550,000
(6 pages)
6 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
6 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 550,000
(6 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 550,000
(6 pages)
30 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 July 2014Satisfaction of charge 16 in full (4 pages)
15 July 2014Satisfaction of charge 16 in full (4 pages)
27 March 2014Registration of charge 011304510021 (26 pages)
27 March 2014Registration of charge 011304510021 (26 pages)
31 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
31 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 550,000
(7 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 550,000
(7 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 March 2012Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
18 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 19 (15 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 19 (15 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
18 February 2010Memorandum and Articles of Association (14 pages)
18 February 2010Memorandum and Articles of Association (14 pages)
13 January 2010Termination of appointment of Geoffrey Ball as a director (2 pages)
13 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
13 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2010Termination of appointment of Geoffrey Ball as a director (2 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
11 November 2009Director's details changed for Robert James Millar on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert James Millar on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert James Millar on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
23 December 2008Return made up to 21/12/08; full list of members (4 pages)
23 December 2008Return made up to 21/12/08; full list of members (4 pages)
2 October 2008Resolutions
  • RES13 ‐ Confirmation of directors responsibilities 12/09/2008
(1 page)
2 October 2008Resolutions
  • RES13 ‐ Confirmation of directors responsibilities 12/09/2008
(1 page)
10 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
10 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
26 August 2008Director's change of particulars / robert millar / 19/08/2008 (1 page)
26 August 2008Director's change of particulars / robert millar / 19/08/2008 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
10 January 2008Return made up to 21/12/07; full list of members (3 pages)
10 January 2008Return made up to 21/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
9 January 2007Return made up to 21/12/06; full list of members (3 pages)
9 January 2007Return made up to 21/12/06; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
18 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
2 May 2006New secretary appointed (1 page)
2 May 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
22 December 2005Return made up to 21/12/05; full list of members (3 pages)
22 December 2005Return made up to 21/12/05; full list of members (3 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
22 December 2004Return made up to 21/12/04; full list of members (3 pages)
22 December 2004Return made up to 21/12/04; full list of members (3 pages)
23 December 2003Return made up to 21/12/03; full list of members (3 pages)
23 December 2003Return made up to 21/12/03; full list of members (3 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
29 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
25 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
25 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
23 December 2002Return made up to 21/12/02; full list of members (3 pages)
23 December 2002Return made up to 21/12/02; full list of members (3 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
27 December 2001Return made up to 21/12/01; full list of members (3 pages)
27 December 2001Return made up to 21/12/01; full list of members (3 pages)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
6 June 2001Secretary's particulars changed (1 page)
6 June 2001Secretary's particulars changed (1 page)
21 January 2001Return made up to 21/12/00; full list of members (8 pages)
21 January 2001Return made up to 21/12/00; full list of members (8 pages)
11 October 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
11 October 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
22 March 2000Director's particulars changed (1 page)
22 March 2000Director's particulars changed (1 page)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2000Return made up to 21/12/99; full list of members (8 pages)
26 January 2000Return made up to 21/12/99; full list of members (8 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
5 January 1999Return made up to 21/12/98; full list of members (8 pages)
5 January 1999Return made up to 21/12/98; full list of members (8 pages)
15 September 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
15 September 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
12 January 1998Return made up to 21/12/97; full list of members (8 pages)
12 January 1998Return made up to 21/12/97; full list of members (8 pages)
8 September 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
8 September 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
2 January 1997Return made up to 21/12/96; full list of members (7 pages)
2 January 1997Return made up to 21/12/96; full list of members (7 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
28 August 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
28 August 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
12 January 1996Return made up to 21/12/95; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2022 under section 1088 of the Companies Act 2006
(9 pages)
12 January 1996Return made up to 21/12/95; full list of members (9 pages)
12 January 1996Director's particulars changed (2 pages)
12 January 1996Return made up to 21/12/95; full list of members (9 pages)
12 January 1996Director's particulars changed (2 pages)
24 November 1995Director's particulars changed (4 pages)
24 November 1995Director's particulars changed (4 pages)
17 November 1995Director's particulars changed (4 pages)
17 November 1995Director's particulars changed (4 pages)
13 November 1995Director's particulars changed (4 pages)
13 November 1995Director's particulars changed (4 pages)
18 September 1995Accounts for a dormant company made up to 30 June 1995 (6 pages)
18 September 1995Accounts for a dormant company made up to 30 June 1995 (6 pages)
7 July 1995New director appointed (4 pages)
7 July 1995New director appointed (4 pages)
7 July 1995New director appointed (6 pages)
7 July 1995New director appointed (6 pages)
9 June 1995New director appointed (6 pages)
9 June 1995New director appointed (6 pages)
9 June 1995New director appointed (6 pages)
9 June 1995New director appointed (6 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
25 November 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1992Memorandum and Articles of Association (13 pages)
5 January 1992Memorandum and Articles of Association (13 pages)
3 February 1989Particulars of mortgage/charge (3 pages)
3 February 1989Particulars of mortgage/charge (3 pages)
16 February 1988Particulars of mortgage/charge (3 pages)
16 February 1988Particulars of mortgage/charge (3 pages)
18 November 1987Particulars of mortgage/charge (3 pages)
18 November 1987Particulars of mortgage/charge (3 pages)
20 July 1983Company name changed\certificate issued on 20/07/83 (2 pages)
20 July 1983Company name changed\certificate issued on 20/07/83 (2 pages)
29 June 1983Memorandum and Articles of Association (17 pages)
29 June 1983Memorandum and Articles of Association (17 pages)
28 June 1983Memorandum of association (18 pages)
28 June 1983Memorandum of association (18 pages)
1 May 1975Company name changed\certificate issued on 01/05/75 (2 pages)
1 May 1975Company name changed\certificate issued on 01/05/75 (2 pages)
22 August 1973Certificate of incorporation (1 page)
22 August 1973Certificate of incorporation (1 page)