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(32 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(28 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 | Malcolm Russell Eames |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 19 Grove Crescent South Boston Spa Wetherby West Yorkshire LS23 6AY |
Director Name | Mr Peter Maclean Fleming |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 December 1999) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 52 Falcon Road Bingley West Yorkshire BD16 4DW |
Director Name | Kathleen Kent |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(14 years, 7 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | 15 Mayfield Grove Wilsden Bradford West Yorkshire BD15 0EY |
Director Name | Franklyn Nigel Willetts |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 December 1999) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lane End Pudsey West Yorkshire LS28 9AD |
Secretary Name | Arnold Geoffrey Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 7 Holmsley Garth Woodlesford Leeds West Yorkshire LS26 8RZ |
Director Name | Mr Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 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 | 13 February 1998(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 April 2002) |
Role | Financial Director |
Correspondence Address | 5 Comiston Drive Edinburgh Lothian EH10 5QP Scotland |
Director Name | Alan Wood Downie |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 December 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 37 Morningside Drive Edinburgh EH10 5LZ Scotland |
Director Name | Mr James Jackson Wilson Preston |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2002) |
Role | Quantity Surveyor |
Correspondence Address | West Ghyll 21 Victoria Avenue Ilkley West Yorkshire LS29 9BW |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Website | cala.co.uk/ |
---|---|
Telephone | 01224 737800 |
Telephone region | Aberdeen |
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 |
300k at £1 | Cala Homes (Yorkshire) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
17 July 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (5 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (5 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 10 July 2013 (5 pages) |
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) |
5 June 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (7 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 18 April 2013 (7 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (7 pages) |
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) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
1 May 2012 | Appointment of a voluntary liquidator (1 page) |
1 May 2012 | Appointment of a voluntary liquidator (1 page) |
30 April 2012 | Declaration of solvency (3 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Declaration of solvency (3 pages) |
30 April 2012 | Resolutions
|
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 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) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 18 April 2011 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: 75 (15 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 75 (15 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 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) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
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 | Termination of appointment of Alan Downie as a director (2 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 Geoffrey Ball as a director (2 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 73 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 74 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 74 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 73 (7 pages) |
18 November 2009 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Geoffrey Ball on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Geoffrey Ball on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Geoffrey 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) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
10 September 2008 | Accounts made up to 30 June 2008 (5 pages) |
10 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
13 September 2007 | Accounts made up to 30 June 2007 (5 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
18 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
18 September 2006 | Accounts made up to 30 June 2006 (5 pages) |
18 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New secretary appointed (1 page) |
22 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
22 August 2005 | Accounts made up to 30 June 2005 (5 pages) |
19 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
19 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
24 January 2005 | Accounts made up to 30 June 2004 (5 pages) |
13 May 2004 | Return made up to 18/04/04; full list of members (3 pages) |
13 May 2004 | Return made up to 18/04/04; full list of members (3 pages) |
29 July 2003 | Accounts made up to 30 June 2003 (6 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
22 April 2003 | Return made up to 18/04/03; full list of members (3 pages) |
22 April 2003 | Return made up to 18/04/03; full list of members (3 pages) |
25 January 2003 | Accounts made up to 30 June 2002 (6 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
24 May 2002 | Return made up to 18/04/02; full list of members (3 pages) |
24 May 2002 | Return made up to 18/04/02; full list of members (3 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
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) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
24 September 2001 | Accounts made up to 30 June 2001 (6 pages) |
24 September 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
6 June 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Secretary's particulars changed (1 page) |
30 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
12 October 2000 | Accounts made up to 30 June 2000 (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
16 May 2000 | Return made up to 18/04/00; full list of members (8 pages) |
16 May 2000 | Return made up to 18/04/00; full list of members (8 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
22 November 1999 | Accounts made up to 30 June 1999 (6 pages) |
22 November 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
21 November 1999 | Director's particulars changed (1 page) |
21 November 1999 | Director's particulars changed (1 page) |
22 October 1999 | Accounts made up to 30 September 1998 (8 pages) |
22 October 1999 | Full accounts made up to 30 September 1998 (8 pages) |
22 October 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
22 October 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
12 May 1999 | Return made up to 18/04/99; full list of members (9 pages) |
12 May 1999 | Return made up to 18/04/99; full list of members (9 pages) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
3 August 1998 | Return made up to 18/04/98; full list of members (9 pages) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Return made up to 18/04/98; full list of members (9 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: victor house ashfield road thackley bradford west yorkshire BD10 9AD (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: victor house ashfield road thackley bradford west yorkshire BD10 9AD (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | New director appointed (3 pages) |
9 December 1997 | Full accounts made up to 30 September 1997 (10 pages) |
9 December 1997 | Accounts made up to 30 September 1997 (10 pages) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (6 pages) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (6 pages) |
6 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
6 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
5 March 1997 | Accounts made up to 30 September 1996 (9 pages) |
25 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
17 January 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
19 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
13 February 1989 | Declaration of assistance for shares acquisition (6 pages) |
13 February 1989 | Declaration of assistance for shares acquisition (6 pages) |
30 January 1989 | Resolutions
|
30 January 1989 | Resolutions
|
30 January 1989 | Memorandum and Articles of Association (7 pages) |
30 January 1989 | Memorandum and Articles of Association (7 pages) |
4 January 1989 | Particulars of mortgage/charge (3 pages) |
4 January 1989 | Particulars of mortgage/charge (3 pages) |
21 January 1983 | Particulars of mortgage/charge (3 pages) |
21 January 1983 | Particulars of mortgage/charge (3 pages) |
15 September 1977 | Certificate of incorporation (1 page) |
15 September 1977 | Certificate of incorporation (1 page) |