CALA DEVELOPMENTS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC074322
Status Liquidation
Incorporation Date 24 March 1981
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of Alan Duke Brown as a director on 7 November 2016; Termination of appointment of John Graham Gunn Reid as a director on 7 November 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-06-01 . The most likely internet sites of CALA DEVELOPMENTS LIMITED are www.caladevelopments.co.uk, and www.cala-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cala Developments Limited is a Private Limited Company. The company registration number is SC074322. Cala Developments Limited has been working since 24 March 1981. The present status of the company is Liquidation. The registered address of Cala Developments Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDGE SERVICES LIMITED is a Secretary of the company. Secretary TAYLOR, Christopher Robert Benjamin has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director ALLAN, John has been resigned. Director ALLAN, John has been resigned. Director BALL, Geoffrey Arthur has been resigned. Director BALL, Geoffrey Arthur has been resigned. Director BOYLE, Gerard Peter has been resigned. Director BROWN, Alan Duke has been resigned. Director DICK, Robert John Westwater has been resigned. Director HANNA, Ronald George has been resigned. Director JACKSON, Stanley Robertson has been resigned. Director KELLEY, Anthony John has been resigned. Director KELLEY, Anthony John has been resigned. Director MILLAR, Robert James has been resigned. Director PARKINSON, Susan Jill has been resigned. Director REID, John Graham Gunn has been resigned. Director ROSIER, Stephen James has been resigned. Director ROSIER, Steven James has been resigned. Director WHITE, Peter Alfred has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEDGE SERVICES LIMITED
Appointed Date: 01 April 2006

Resigned Directors

Secretary
TAYLOR, Christopher Robert Benjamin
Resigned: 09 November 1991
Appointed Date: 01 February 1991

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 February 1991

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 09 November 1991

Director
ALLAN, John
Resigned: 05 July 2007
Appointed Date: 25 March 1997
65 years old

Director
ALLAN, John
Resigned: 09 November 1991
Appointed Date: 01 February 1991
65 years old

Director
BALL, Geoffrey Arthur
Resigned: 16 December 2009
Appointed Date: 24 May 1995
82 years old

Director
BALL, Geoffrey Arthur
Resigned: 09 November 1991
82 years old

Director
BOYLE, Gerard Peter
Resigned: 04 June 1996
Appointed Date: 12 July 1995
76 years old

Director
BROWN, Alan Duke
Resigned: 07 November 2016
Appointed Date: 16 December 2009
65 years old

Director
DICK, Robert John Westwater
Resigned: 05 April 2002
Appointed Date: 24 May 1995
70 years old

Director
HANNA, Ronald George
Resigned: 09 November 1991
83 years old

Director
JACKSON, Stanley Robertson
Resigned: 02 August 1949
Appointed Date: 02 July 1990
76 years old

Director
KELLEY, Anthony John
Resigned: 01 February 1991
81 years old

Director
KELLEY, Anthony John
Resigned: 29 December 1995
81 years old

Director
MILLAR, Robert James
Resigned: 11 January 2016
Appointed Date: 12 July 1995
72 years old

Director
PARKINSON, Susan Jill
Resigned: 02 May 1996
Appointed Date: 01 February 1991
65 years old

Director
REID, John Graham Gunn
Resigned: 07 November 2016
Appointed Date: 15 April 2002
61 years old

Director
ROSIER, Stephen James
Resigned: 09 November 1993
69 years old

Director
ROSIER, Steven James
Resigned: 28 December 1991
Appointed Date: 01 February 1991
69 years old

Director
WHITE, Peter Alfred
Resigned: 01 February 1991
91 years old

CALA DEVELOPMENTS LIMITED Events

09 Nov 2016
Termination of appointment of Alan Duke Brown as a director on 7 November 2016
09 Nov 2016
Termination of appointment of John Graham Gunn Reid as a director on 7 November 2016
21 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-01

22 Feb 2016
Termination of appointment of Robert James Millar as a director on 11 January 2016
16 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 80,734

...
... and 122 more events
23 Jun 1987
Full accounts made up to 30 June 1986

07 Aug 1986
Director resigned

07 Aug 1986
New director appointed

07 Aug 1986
Director resigned

08 Jun 1981
Memorandum of association

CALA DEVELOPMENTS LIMITED Charges

18 December 2013
Charge code SC07 4322 0009
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Contains fixed charge…
18 December 2013
Charge code SC07 4322 0008
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Contains fixed charge…
18 March 2013
English deed of confirmation
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The company irrevocably and unconditionally confirms that…
18 March 2013
Scottish deed of confirmation
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The company irrevocably and unconditionally confirms that…
29 June 2010
Debenture
Delivered: 7 July 2010
Status: Satisfied on 1 May 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 1 May 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2009
Bond & floating charge
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
24 December 2002
Second legal charge
Delivered: 14 January 2003
Status: Satisfied on 23 October 2012
Persons entitled: Cala Finance Limited
Description: All freehold land and buildings situate at sea view road…
19 January 1984
Standard security
Delivered: 3 February 1984
Status: Satisfied on 21 September 2010
Persons entitled: The British Linen Bank LTD
Description: Ground at baillieswells rd, bieldside aberdeen.