Edinburgh
Mid Lothian
EH11 4DU
Scotland
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2016(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Edward Timothy Razzall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 9b Landsdowne Walk London W11 9LN |
Director Name | Donald Gilmour Sutherland |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 1999) |
Role | C.A. |
Correspondence Address | Woodside House Gladsmuir Tranent East Lothian EH33 2AL Scotland |
Director Name | Michael John Whittles |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | The Rectory High Cross Ware Hertfordshire SG11 1AW |
Director Name | Robert John Westwater Dick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2001) |
Role | Finance Director |
Correspondence Address | 5 Comiston Drive Edinburgh Lothian EH10 5QP Scotland |
Director Name | Alan Victor Middlemist Donoghue |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 December 2006) |
Role | IT Director |
Correspondence Address | 38 Bonaly Crescent Edinburgh EH13 0ER Scotland |
Director Name | Mr Richard Guy Thomas Stenhouse |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 December 2009) |
Role | Merchant Bank Director |
Country of Residence | Scotland |
Correspondence Address | Mansefield Manse Street Kilmacolm Renfrewshire PA13 4NH Scotland |
Director Name | Prof John Pitkeathly Percy |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Secretary Name | Ms Moira Ramsay Sibbald |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2009(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 April 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Middlesex TW18 3AX |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Mr Michael Ronald John Pacitti |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Ms Moira Ramsay Sibbald |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 March 2013(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Middlesex TW18 3AX |
Director Name | Ms Catherine Scott Turnbull |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(16 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Middlesex TW18 3AX |
Director Name | Mr Richard Alexander Walbourn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 2016(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Middlesex TW18 3AX |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 1999) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(2 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 July 2009) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | cala.co.uk |
---|
Registered Address | Cala House 54 The Causeway Staines-Upon-Thames Middlesex TW18 3AX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Cala LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £371,129 |
Cash | £371,123 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
16 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
---|---|
11 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (66 pages) |
19 September 2023 | Confirmation statement made on 19 September 2023 with updates (6 pages) |
15 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
15 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (4 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with updates (4 pages) |
31 August 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
28 March 2022 | Termination of appointment of Richard Alexander Walbourn as a director on 28 March 2022 (1 page) |
20 September 2021 | Confirmation statement made on 19 September 2021 with updates (6 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
3 March 2021 | Appointment of Mr Neil John Stoddart as a director on 3 March 2021 (2 pages) |
3 March 2021 | Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with updates (5 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
8 April 2019 | Full accounts made up to 31 December 2018 (15 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
2 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
27 March 2018 | Termination of appointment of Moira Ramsay Sibbald as a director on 13 March 2018 (1 page) |
11 October 2017 | Full accounts made up to 30 June 2017 (15 pages) |
11 October 2017 | Full accounts made up to 30 June 2017 (15 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
18 October 2016 | Full accounts made up to 30 June 2016 (16 pages) |
18 October 2016 | Full accounts made up to 30 June 2016 (16 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
13 June 2016 | Appointment of Mr Richard Alexander Walbourn as a director on 9 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Richard Alexander Walbourn as a director on 9 June 2016 (2 pages) |
4 April 2016 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 4 April 2016 (1 page) |
4 April 2016 | Appointment of Ledge Services Limited as a secretary on 4 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Catherine Scott Turnbull as a director on 24 March 2016 (1 page) |
4 April 2016 | Appointment of Ledge Services Limited as a secretary on 4 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Catherine Scott Turnbull as a director on 24 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 4 April 2016 (1 page) |
3 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
3 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
10 November 2014 | Full accounts made up to 30 June 2014 (14 pages) |
10 November 2014 | Full accounts made up to 30 June 2014 (14 pages) |
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
9 December 2013 | Accounts made up to 30 June 2013 (14 pages) |
9 December 2013 | Accounts made up to 30 June 2013 (14 pages) |
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 October 2013 | Registered office address changed from Cala House 54 the Causeway Staines Middlesex TW18 3AX England on 7 October 2013 (1 page) |
7 October 2013 | Secretary's details changed for Ms Moira Ramsay Sibbald on 7 October 2013 (1 page) |
7 October 2013 | Secretary's details changed for Ms Moira Ramsay Sibbald on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Cala House 54 the Causeway Staines Middlesex TW18 3AX England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Cala House 54 the Causeway Staines Middlesex TW18 3AX England on 7 October 2013 (1 page) |
7 October 2013 | Secretary's details changed for Ms Moira Ramsay Sibbald on 7 October 2013 (1 page) |
8 April 2013 | Termination of appointment of Michael Pacitti as a director (1 page) |
8 April 2013 | Appointment of Ms Catherine Scott Turnbull as a director (2 pages) |
8 April 2013 | Appointment of Ms Catherine Scott Turnbull as a director (2 pages) |
8 April 2013 | Termination of appointment of Michael Pacitti as a director (1 page) |
8 April 2013 | Appointment of Ms Moira Ramsay Sibbald as a director (2 pages) |
8 April 2013 | Termination of appointment of Michael Freshney as a director (1 page) |
8 April 2013 | Termination of appointment of Michael Freshney as a director (1 page) |
8 April 2013 | Appointment of Ms Moira Ramsay Sibbald as a director (2 pages) |
8 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Accounts made up to 30 June 2012 (14 pages) |
12 September 2012 | Accounts made up to 30 June 2012 (14 pages) |
2 April 2012 | Termination of appointment of John Percy as a director (1 page) |
2 April 2012 | Termination of appointment of John Percy as a director (1 page) |
6 March 2012 | Appointment of Mr Michael Ronald John Pacitti as a director (2 pages) |
6 March 2012 | Appointment of Mr Michael Ronald John Pacitti as a director (2 pages) |
23 February 2012 | Registered office address changed from Block B Burgan House, the Causeway Staines Middlesex TW18 3PR on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Block B Burgan House, the Causeway Staines Middlesex TW18 3PR on 23 February 2012 (1 page) |
16 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Accounts made up to 30 June 2011 (12 pages) |
16 September 2011 | Accounts made up to 30 June 2011 (12 pages) |
13 October 2010 | Accounts made up to 30 June 2010 (12 pages) |
13 October 2010 | Accounts made up to 30 June 2010 (12 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Accounts made up to 30 June 2009 (12 pages) |
4 March 2010 | Accounts made up to 30 June 2009 (12 pages) |
19 January 2010 | Appointment of Mr Michael John Freshney as a director (2 pages) |
19 January 2010 | Appointment of Mr Michael John Freshney as a director (2 pages) |
18 January 2010 | Termination of appointment of Richard Stenhouse as a director (1 page) |
18 January 2010 | Termination of appointment of Richard Stenhouse as a director (1 page) |
13 January 2010 | Director's details changed for Professor John Pitkeathly Percy on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Professor John Pitkeathly Percy on 13 January 2010 (2 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
4 July 2009 | Secretary appointed moira ramsay sibbald (2 pages) |
4 July 2009 | Appointment terminated secretary md secretaries LIMITED (1 page) |
4 July 2009 | Appointment terminated secretary md secretaries LIMITED (1 page) |
4 July 2009 | Secretary appointed moira ramsay sibbald (2 pages) |
24 April 2009 | Accounts made up to 30 June 2008 (13 pages) |
24 April 2009 | Accounts made up to 30 June 2008 (13 pages) |
8 October 2008 | Return made up to 19/09/08; no change of members (6 pages) |
8 October 2008 | Return made up to 19/09/08; no change of members (6 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
7 November 2007 | Accounts made up to 30 June 2007 (12 pages) |
7 November 2007 | Accounts made up to 30 June 2007 (12 pages) |
10 October 2007 | Return made up to 19/09/07; full list of members (7 pages) |
10 October 2007 | Return made up to 19/09/07; full list of members (7 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
16 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
9 October 2006 | Accounts made up to 30 June 2006 (12 pages) |
9 October 2006 | Accounts made up to 30 June 2006 (12 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
20 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
30 September 2005 | Accounts made up to 30 June 2005 (12 pages) |
30 September 2005 | Accounts made up to 30 June 2005 (12 pages) |
8 December 2004 | Return made up to 19/09/04; full list of members (7 pages) |
8 December 2004 | Return made up to 19/09/04; full list of members (7 pages) |
5 October 2004 | Accounts made up to 30 June 2004 (12 pages) |
5 October 2004 | Accounts made up to 30 June 2004 (12 pages) |
9 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
1 October 2003 | Accounts made up to 30 June 2003 (12 pages) |
1 October 2003 | Accounts made up to 30 June 2003 (12 pages) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 63 queen victoria street london EC4N 4ST (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 63 queen victoria street london EC4N 4ST (1 page) |
2 October 2002 | Return made up to 19/09/02; full list of members
|
2 October 2002 | Return made up to 19/09/02; full list of members
|
27 September 2002 | Accounts made up to 30 June 2002 (10 pages) |
27 September 2002 | Accounts made up to 30 June 2002 (10 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
11 October 2001 | Return made up to 19/09/01; full list of members
|
11 October 2001 | Return made up to 19/09/01; full list of members
|
25 September 2001 | Accounts made up to 30 June 2001 (9 pages) |
25 September 2001 | Accounts made up to 30 June 2001 (9 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
1 November 2000 | Return made up to 19/09/00; full list of members (7 pages) |
1 November 2000 | Return made up to 19/09/00; full list of members (7 pages) |
6 October 2000 | Accounts made up to 30 June 2000 (10 pages) |
6 October 2000 | Accounts made up to 30 June 2000 (10 pages) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (3 pages) |
7 April 2000 | Accounts made up to 30 June 1999 (10 pages) |
7 April 2000 | Accounts made up to 30 June 1999 (10 pages) |
3 November 1999 | Accounts made up to 30 June 1998 (10 pages) |
3 November 1999 | Accounts made up to 30 June 1998 (10 pages) |
13 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
13 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 67 grosvenor street london W1X 9DB (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 67 grosvenor street london W1X 9DB (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
24 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
27 July 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
21 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
21 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
1 September 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
1 September 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
25 March 1997 | Memorandum and Articles of Association (9 pages) |
25 March 1997 | Memorandum and Articles of Association (9 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (5 pages) |
28 January 1997 | New director appointed (5 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
17 December 1996 | Company name changed fcb 1183 LIMITED\certificate issued on 18/12/96 (2 pages) |
17 December 1996 | Company name changed fcb 1183 LIMITED\certificate issued on 18/12/96 (2 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
19 September 1996 | Incorporation (20 pages) |
19 September 1996 | Incorporation (20 pages) |