CALA HOMES (ABERDEEN) LIMITED
ABERDEEN LEDGE 360 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC179862
Status Liquidation
Incorporation Date 21 October 1997
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 seventy-six events have happened. The last three records are Termination of appointment of John Graham Gunn Reid as a director on 7 November 2016; Termination of appointment of Alan Duke Brown 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 HOMES (ABERDEEN) LIMITED are www.calahomesaberdeen.co.uk, and www.cala-homes-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve 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 Homes Aberdeen Limited is a Private Limited Company. The company registration number is SC179862. Cala Homes Aberdeen Limited has been working since 21 October 1997. The present status of the company is Liquidation. The registered address of Cala Homes Aberdeen Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDGE SERVICES LIMITED is a Secretary of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BALL, Geoffrey Arthur has been resigned. Director BROWN, Alan Duke has been resigned. Director DICK, Robert John Westwater has been resigned. Nominee Director DURANO LIMITED has been resigned. Director GILL, David John has been resigned. Director MURPHY, John Cullen has been resigned. Director REID, John Graham Gunn has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEDGE SERVICES LIMITED
Appointed Date: 01 April 2006

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 21 October 1997

Director
BALL, Geoffrey Arthur
Resigned: 16 December 2009
Appointed Date: 02 June 1998
82 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: 03 June 1998
70 years old

Nominee Director
DURANO LIMITED
Resigned: 27 May 1998
Appointed Date: 21 October 1997

Director
GILL, David John
Resigned: 29 June 1998
Appointed Date: 03 June 1998
75 years old

Director
MURPHY, John Cullen
Resigned: 29 June 1998
Appointed Date: 02 June 1998
65 years old

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

CALA HOMES (ABERDEEN) LIMITED Events

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

22 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

03 Oct 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 66 more events
08 Jun 1998
New director appointed
08 Jun 1998
New director appointed
08 Jun 1998
New director appointed
08 Jun 1998
New director appointed
21 Oct 1997
Incorporation

CALA HOMES (ABERDEEN) LIMITED Charges

18 December 2013
Charge code SC17 9862 0008
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 SC17 9862 0007
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 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…