Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director Name | Mr Kevin Whitaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2006(32 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Pamela Gilchriest |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Brambletye Hartfield Road Cowden Kent TN8 7HF |
Director Name | Colin Wilkinson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 31 Batts Park Taunton Somerset TA1 4RE |
Director Name | Stephen James Rosier |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 27 December 1991) |
Role | Company Director |
Correspondence Address | Greylands 48 Church Road Fleet Hampshire GU13 8LB |
Director Name | Alan Sutherland Moore |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(18 years, 4 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 | Roger Gareth Date |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Marshbrook 12 Mallards Way Lightwater Surrey GU18 5ND |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cv37 |
Director Name | Gerard Peter Boyle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | Bowmans Popham Lane North Waltham Basingstoke Hants RG25 2BE |
Director Name | Robert John Westwater Dick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 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(21 years, 9 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 | Susan Jill Parkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(21 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 May 1996) |
Role | Land Director |
Correspondence Address | 2 Thames Avenue Pangbourne Reading RG8 7BU |
Director Name | Mr Robert James Millar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(21 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
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(23 years, 7 months 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 |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 April 2002(28 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 October 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Laytons Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 1995) |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(21 years, 6 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 |
Website | cala.co.uk |
---|
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 |
500k at £1 | Cala LTD 90.91% Deferred |
---|---|
500k at £0.1 | Cala LTD 9.09% Ordinary A |
2 at £0.1 | Cala LTD 0.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
10 July 1987 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 2011 | Delivered 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 1982 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 2014 | Delivered on: 27 March 2014 Persons entitled: Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: None. Outstanding |
29 June 2010 | Delivered on: 7 July 2010 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. 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 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 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: 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 1987 | Delivered 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 |
3 January 2024 | Confirmation statement made on 21 December 2023 with updates (5 pages) |
---|---|
11 December 2023 | Secretary's details changed for Ledge Services Limited on 11 December 2023 (1 page) |
28 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (5 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
3 March 2021 | Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 March 2019 | Satisfaction of charge 17 in full (1 page) |
11 March 2019 | Satisfaction of charge 011304510021 in full (1 page) |
11 March 2019 | Satisfaction of charge 12 in full (1 page) |
11 March 2019 | Satisfaction of charge 19 in full (1 page) |
11 March 2019 | Satisfaction of charge 18 in full (1 page) |
4 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
31 October 2018 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page) |
2 August 2018 | Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages) |
2 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
24 May 2018 | Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page) |
24 May 2018 | Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
22 February 2016 | Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
6 October 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
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) |
15 July 2014 | Satisfaction of charge 16 in full (4 pages) |
15 July 2014 | Satisfaction of charge 16 in full (4 pages) |
27 March 2014 | Registration of charge 011304510021 (26 pages) |
27 March 2014 | Registration of charge 011304510021 (26 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) |
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (7 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) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 21 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: 19 (15 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 19 (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) |
18 February 2010 | Memorandum and Articles of Association (14 pages) |
18 February 2010 | Memorandum and Articles of Association (14 pages) |
13 January 2010 | Termination of appointment of Geoffrey Ball as a director (2 pages) |
13 January 2010 | Appointment of Mr Alan Duke Brown as a director (3 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 | Resolutions
|
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 18 (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 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) |
23 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
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 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 (1 page) |
26 August 2008 | Director's change of particulars / robert millar / 19/08/2008 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
10 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
13 September 2007 | Accounts for a dormant company 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 21/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
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) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
2 May 2006 | New secretary appointed (1 page) |
2 May 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
22 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 21/12/05; 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 for a dormant company 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 for a dormant company made up to 30 June 2004 (5 pages) |
22 December 2004 | Return made up to 21/12/04; full list of members (3 pages) |
22 December 2004 | Return made up to 21/12/04; full list of members (3 pages) |
23 December 2003 | Return made up to 21/12/03; full list of members (3 pages) |
23 December 2003 | Return made up to 21/12/03; full list of members (3 pages) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
29 July 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
29 July 2003 | Accounts for a dormant company 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 for a dormant company made up to 30 June 2002 (5 pages) |
23 December 2002 | Return made up to 21/12/02; full list of members (3 pages) |
23 December 2002 | Return made up to 21/12/02; full list of members (3 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
27 December 2001 | Return made up to 21/12/01; full list of members (3 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (3 pages) |
24 September 2001 | Accounts for a dormant company 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 21/12/00; full list of members (8 pages) |
21 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
11 October 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
11 October 2000 | Accounts for a dormant company made up to 30 June 2000 (5 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 21/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 21/12/99; 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 for a dormant company made up to 30 June 1999 (6 pages) |
5 January 1999 | Return made up to 21/12/98; full list of members (8 pages) |
5 January 1999 | Return made up to 21/12/98; full list of members (8 pages) |
15 September 1998 | Accounts for a dormant company 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 21/12/97; full list of members (8 pages) |
12 January 1998 | Return made up to 21/12/97; full list of members (8 pages) |
8 September 1997 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
8 September 1997 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
2 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
2 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
28 August 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
28 August 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Director resigned (2 pages) |
12 January 1996 | Return made up to 21/12/95; full list of members
|
12 January 1996 | Return made up to 21/12/95; full list of members (9 pages) |
12 January 1996 | Director's particulars changed (2 pages) |
12 January 1996 | Return made up to 21/12/95; full list of members (9 pages) |
12 January 1996 | Director's particulars changed (2 pages) |
24 November 1995 | Director's particulars changed (4 pages) |
24 November 1995 | Director's particulars changed (4 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
13 November 1995 | Director's particulars changed (4 pages) |
13 November 1995 | Director's particulars changed (4 pages) |
18 September 1995 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
18 September 1995 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
7 July 1995 | New director appointed (4 pages) |
7 July 1995 | New director appointed (4 pages) |
7 July 1995 | New director appointed (6 pages) |
7 July 1995 | New director appointed (6 pages) |
9 June 1995 | New director appointed (6 pages) |
9 June 1995 | New director appointed (6 pages) |
9 June 1995 | New director appointed (6 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (69 pages) |
25 November 1994 | Resolutions
|
25 November 1994 | Resolutions
|
5 January 1992 | Memorandum and Articles of Association (13 pages) |
5 January 1992 | Memorandum and Articles of Association (13 pages) |
3 February 1989 | Particulars of mortgage/charge (3 pages) |
3 February 1989 | Particulars of mortgage/charge (3 pages) |
16 February 1988 | Particulars of mortgage/charge (3 pages) |
16 February 1988 | Particulars of mortgage/charge (3 pages) |
18 November 1987 | Particulars of mortgage/charge (3 pages) |
18 November 1987 | Particulars of mortgage/charge (3 pages) |
20 July 1983 | Company name changed\certificate issued on 20/07/83 (2 pages) |
20 July 1983 | Company name changed\certificate issued on 20/07/83 (2 pages) |
29 June 1983 | Memorandum and Articles of Association (17 pages) |
29 June 1983 | Memorandum and Articles of Association (17 pages) |
28 June 1983 | Memorandum of association (18 pages) |
28 June 1983 | Memorandum of association (18 pages) |
1 May 1975 | Company name changed\certificate issued on 01/05/75 (2 pages) |
1 May 1975 | Company name changed\certificate issued on 01/05/75 (2 pages) |
22 August 1973 | Certificate of incorporation (1 page) |
22 August 1973 | Certificate of incorporation (1 page) |