CALA HOMES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC074857
Status Active
Incorporation Date 19 May 1981
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16. The most likely internet sites of CALA HOMES LIMITED are www.calahomes.co.uk, and www.cala-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five 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 Limited is a Private Limited Company. The company registration number is SC074857. Cala Homes Limited has been working since 19 May 1981. The present status of the company is Active. The registered address of Cala Homes Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDGE SERVICES LIMITED is a Secretary of the company. BROWN, Alan Duke is a Director of the company. REID, John Graham Gunn is a Director of the company. STODDART, Neil John is a Director of the company. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director BALL, Geoffrey Arthur has been resigned. Director DICK, Robert John Westwater has been resigned. Director HANNA, Ronald George has been resigned. Director KELLEY, Anthony John has been resigned. Director RIDLEY, Derek James has been resigned. Director ROSIER, Stephen James has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LEDGE SERVICES LIMITED
Appointed Date: 01 April 2006

Director
BROWN, Alan Duke
Appointed Date: 16 December 2009
65 years old

Director
REID, John Graham Gunn
Appointed Date: 15 April 2002
61 years old

Director
STODDART, Neil John
Appointed Date: 15 June 2009
56 years old

Resigned Directors

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 09 November 1988

Director
BALL, Geoffrey Arthur
Resigned: 16 June 2009
82 years old

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

Director
HANNA, Ronald George
Resigned: 31 January 1992
83 years old

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

Director
RIDLEY, Derek James
Resigned: 30 September 1993
77 years old

Director
ROSIER, Stephen James
Resigned: 28 December 1991
69 years old

Persons With Significant Control

Cala Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALA HOMES LIMITED Events

10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
27 Oct 2016
Audit exemption subsidiary accounts made up to 30 June 2016
27 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
27 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
27 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 30/06/16
...
... and 108 more events
07 Aug 1986
Director resigned

07 Aug 1986
Director resigned

07 Aug 1986
New director appointed

07 Aug 1986
Director resigned

19 May 1981
Incorporation

CALA HOMES LIMITED Charges

18 December 2013
Charge code SC07 4857 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 SC07 4857 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…
19 January 1984
Standard security
Delivered: 3 February 1984
Status: Satisfied on 21 September 2010
Persons entitled: The British Linen Bank
Description: Area of ground at ballieswells road, breidside, aberdeen…