Company NameCALA (Esop) Trustees Limited
DirectorNeil John Stoddart
Company StatusActive
Company Number03252135
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 6 months ago)
Previous NameFCB 1183 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(24 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusCurrent
Appointed04 April 2016(19 years, 6 months after company formation)
Appointment Duration7 years, 12 months
Correspondence AddressJohnstone House 52 - 54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameEdward Timothy Razzall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address9b Landsdowne Walk
London
W11 9LN
Director NameDonald Gilmour Sutherland
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 1999)
RoleC.A.
Correspondence AddressWoodside House
Gladsmuir
Tranent
East Lothian
EH33 2AL
Scotland
Director NameMichael John Whittles
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressThe Rectory
High Cross
Ware
Hertfordshire
SG11 1AW
Director NameRobert John Westwater Dick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2001)
RoleFinance Director
Correspondence Address5 Comiston Drive
Edinburgh
Lothian
EH10 5QP
Scotland
Director NameAlan Victor Middlemist Donoghue
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 December 2006)
RoleIT Director
Correspondence Address38 Bonaly Crescent
Edinburgh
EH13 0ER
Scotland
Director NameMr Richard Guy Thomas Stenhouse
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 December 2009)
RoleMerchant Bank Director
Country of ResidenceScotland
Correspondence AddressMansefield
Manse Street
Kilmacolm
Renfrewshire
PA13 4NH
Scotland
Director NameProf John Pitkeathly Percy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(4 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Secretary NameMs Moira Ramsay Sibbald
NationalityScottish
StatusResigned
Appointed01 July 2009(12 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AX
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NameMr Michael Ronald John Pacitti
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMs Moira Ramsay Sibbald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2013(16 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AX
Director NameMs Catherine Scott Turnbull
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AX
Director NameMr Richard Alexander Walbourn
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 2016(19 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AX
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1999)
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(2 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 July 2009)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitecala.co.uk

Location

Registered AddressCala House
54 The Causeway
Staines-Upon-Thames
Middlesex
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

1 at £1Cala LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£371,129
Cash£371,123

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Filing History

16 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
11 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (66 pages)
19 September 2023Confirmation statement made on 19 September 2023 with updates (6 pages)
15 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (4 pages)
20 September 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
31 August 2022Accounts for a small company made up to 31 December 2021 (16 pages)
28 March 2022Termination of appointment of Richard Alexander Walbourn as a director on 28 March 2022 (1 page)
20 September 2021Confirmation statement made on 19 September 2021 with updates (6 pages)
13 September 2021Full accounts made up to 31 December 2020 (16 pages)
3 March 2021Appointment of Mr Neil John Stoddart as a director on 3 March 2021 (2 pages)
3 March 2021Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (15 pages)
21 September 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
8 April 2019Full accounts made up to 31 December 2018 (15 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
2 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
27 March 2018Termination of appointment of Moira Ramsay Sibbald as a director on 13 March 2018 (1 page)
11 October 2017Full accounts made up to 30 June 2017 (15 pages)
11 October 2017Full accounts made up to 30 June 2017 (15 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
18 October 2016Full accounts made up to 30 June 2016 (16 pages)
18 October 2016Full accounts made up to 30 June 2016 (16 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
13 June 2016Appointment of Mr Richard Alexander Walbourn as a director on 9 June 2016 (2 pages)
13 June 2016Appointment of Mr Richard Alexander Walbourn as a director on 9 June 2016 (2 pages)
4 April 2016Termination of appointment of Moira Ramsay Sibbald as a secretary on 4 April 2016 (1 page)
4 April 2016Appointment of Ledge Services Limited as a secretary on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Catherine Scott Turnbull as a director on 24 March 2016 (1 page)
4 April 2016Appointment of Ledge Services Limited as a secretary on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Catherine Scott Turnbull as a director on 24 March 2016 (1 page)
4 April 2016Termination of appointment of Moira Ramsay Sibbald as a secretary on 4 April 2016 (1 page)
3 November 2015Full accounts made up to 30 June 2015 (15 pages)
3 November 2015Full accounts made up to 30 June 2015 (15 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
10 November 2014Full accounts made up to 30 June 2014 (14 pages)
10 November 2014Full accounts made up to 30 June 2014 (14 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
9 December 2013Accounts made up to 30 June 2013 (14 pages)
9 December 2013Accounts made up to 30 June 2013 (14 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
7 October 2013Registered office address changed from Cala House 54 the Causeway Staines Middlesex TW18 3AX England on 7 October 2013 (1 page)
7 October 2013Secretary's details changed for Ms Moira Ramsay Sibbald on 7 October 2013 (1 page)
7 October 2013Secretary's details changed for Ms Moira Ramsay Sibbald on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Cala House 54 the Causeway Staines Middlesex TW18 3AX England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Cala House 54 the Causeway Staines Middlesex TW18 3AX England on 7 October 2013 (1 page)
7 October 2013Secretary's details changed for Ms Moira Ramsay Sibbald on 7 October 2013 (1 page)
8 April 2013Termination of appointment of Michael Pacitti as a director (1 page)
8 April 2013Appointment of Ms Catherine Scott Turnbull as a director (2 pages)
8 April 2013Appointment of Ms Catherine Scott Turnbull as a director (2 pages)
8 April 2013Termination of appointment of Michael Pacitti as a director (1 page)
8 April 2013Appointment of Ms Moira Ramsay Sibbald as a director (2 pages)
8 April 2013Termination of appointment of Michael Freshney as a director (1 page)
8 April 2013Termination of appointment of Michael Freshney as a director (1 page)
8 April 2013Appointment of Ms Moira Ramsay Sibbald as a director (2 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
12 September 2012Accounts made up to 30 June 2012 (14 pages)
12 September 2012Accounts made up to 30 June 2012 (14 pages)
2 April 2012Termination of appointment of John Percy as a director (1 page)
2 April 2012Termination of appointment of John Percy as a director (1 page)
6 March 2012Appointment of Mr Michael Ronald John Pacitti as a director (2 pages)
6 March 2012Appointment of Mr Michael Ronald John Pacitti as a director (2 pages)
23 February 2012Registered office address changed from Block B Burgan House, the Causeway Staines Middlesex TW18 3PR on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Block B Burgan House, the Causeway Staines Middlesex TW18 3PR on 23 February 2012 (1 page)
16 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
16 September 2011Accounts made up to 30 June 2011 (12 pages)
16 September 2011Accounts made up to 30 June 2011 (12 pages)
13 October 2010Accounts made up to 30 June 2010 (12 pages)
13 October 2010Accounts made up to 30 June 2010 (12 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
4 March 2010Accounts made up to 30 June 2009 (12 pages)
4 March 2010Accounts made up to 30 June 2009 (12 pages)
19 January 2010Appointment of Mr Michael John Freshney as a director (2 pages)
19 January 2010Appointment of Mr Michael John Freshney as a director (2 pages)
18 January 2010Termination of appointment of Richard Stenhouse as a director (1 page)
18 January 2010Termination of appointment of Richard Stenhouse as a director (1 page)
13 January 2010Director's details changed for Professor John Pitkeathly Percy on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Professor John Pitkeathly Percy on 13 January 2010 (2 pages)
23 September 2009Return made up to 19/09/09; full list of members (3 pages)
23 September 2009Return made up to 19/09/09; full list of members (3 pages)
4 July 2009Secretary appointed moira ramsay sibbald (2 pages)
4 July 2009Appointment terminated secretary md secretaries LIMITED (1 page)
4 July 2009Appointment terminated secretary md secretaries LIMITED (1 page)
4 July 2009Secretary appointed moira ramsay sibbald (2 pages)
24 April 2009Accounts made up to 30 June 2008 (13 pages)
24 April 2009Accounts made up to 30 June 2008 (13 pages)
8 October 2008Return made up to 19/09/08; no change of members (6 pages)
8 October 2008Return made up to 19/09/08; no change of members (6 pages)
7 October 2008Resolutions
  • RES13 ‐ Section 175 12/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Section 175 12/09/2008
(1 page)
7 November 2007Accounts made up to 30 June 2007 (12 pages)
7 November 2007Accounts made up to 30 June 2007 (12 pages)
10 October 2007Return made up to 19/09/07; full list of members (7 pages)
10 October 2007Return made up to 19/09/07; full list of members (7 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
16 October 2006Return made up to 19/09/06; full list of members (7 pages)
16 October 2006Return made up to 19/09/06; full list of members (7 pages)
9 October 2006Accounts made up to 30 June 2006 (12 pages)
9 October 2006Accounts made up to 30 June 2006 (12 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
20 October 2005Return made up to 19/09/05; full list of members (7 pages)
20 October 2005Return made up to 19/09/05; full list of members (7 pages)
30 September 2005Accounts made up to 30 June 2005 (12 pages)
30 September 2005Accounts made up to 30 June 2005 (12 pages)
8 December 2004Return made up to 19/09/04; full list of members (7 pages)
8 December 2004Return made up to 19/09/04; full list of members (7 pages)
5 October 2004Accounts made up to 30 June 2004 (12 pages)
5 October 2004Accounts made up to 30 June 2004 (12 pages)
9 October 2003Return made up to 19/09/03; full list of members (7 pages)
9 October 2003Return made up to 19/09/03; full list of members (7 pages)
1 October 2003Accounts made up to 30 June 2003 (12 pages)
1 October 2003Accounts made up to 30 June 2003 (12 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
17 December 2002Registered office changed on 17/12/02 from: 63 queen victoria street london EC4N 4ST (1 page)
17 December 2002Registered office changed on 17/12/02 from: 63 queen victoria street london EC4N 4ST (1 page)
2 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Accounts made up to 30 June 2002 (10 pages)
27 September 2002Accounts made up to 30 June 2002 (10 pages)
19 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Accounts made up to 30 June 2001 (9 pages)
25 September 2001Accounts made up to 30 June 2001 (9 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
1 November 2000Return made up to 19/09/00; full list of members (7 pages)
1 November 2000Return made up to 19/09/00; full list of members (7 pages)
6 October 2000Accounts made up to 30 June 2000 (10 pages)
6 October 2000Accounts made up to 30 June 2000 (10 pages)
15 May 2000New director appointed (3 pages)
15 May 2000New director appointed (3 pages)
7 April 2000Accounts made up to 30 June 1999 (10 pages)
7 April 2000Accounts made up to 30 June 1999 (10 pages)
3 November 1999Accounts made up to 30 June 1998 (10 pages)
3 November 1999Accounts made up to 30 June 1998 (10 pages)
13 October 1999Return made up to 19/09/99; full list of members (6 pages)
13 October 1999Return made up to 19/09/99; full list of members (6 pages)
16 August 1999Registered office changed on 16/08/99 from: 67 grosvenor street london W1X 9DB (1 page)
16 August 1999Registered office changed on 16/08/99 from: 67 grosvenor street london W1X 9DB (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
6 November 1998New secretary appointed (2 pages)
24 September 1998Return made up to 19/09/98; no change of members (4 pages)
24 September 1998Return made up to 19/09/98; no change of members (4 pages)
2 September 1998Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
2 September 1998Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
27 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
27 July 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
21 October 1997Return made up to 19/09/97; full list of members (6 pages)
21 October 1997Return made up to 19/09/97; full list of members (6 pages)
1 September 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
1 September 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
25 March 1997Memorandum and Articles of Association (9 pages)
25 March 1997Memorandum and Articles of Association (9 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (5 pages)
28 January 1997New director appointed (5 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
17 December 1996Company name changed fcb 1183 LIMITED\certificate issued on 18/12/96 (2 pages)
17 December 1996Company name changed fcb 1183 LIMITED\certificate issued on 18/12/96 (2 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 September 1996Incorporation (20 pages)
19 September 1996Incorporation (20 pages)