CALA HOMES (SCOTLAND) LIMITED
ABERDEEN LEDGE 615 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC222578
Status Active
Incorporation Date 28 August 2001
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 fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 28 August 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CALA HOMES (SCOTLAND) LIMITED are www.calahomesscotland.co.uk, and www.cala-homes-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one 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 Scotland Limited is a Private Limited Company. The company registration number is SC222578. Cala Homes Scotland Limited has been working since 28 August 2001. The present status of the company is Active. The registered address of Cala Homes Scotland 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. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BALL, Geoffrey Arthur has been resigned. Director DOWNIE, Alan Wood has been resigned. Nominee Director DURANO LIMITED has been resigned. The company operates in "Non-trading company".


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: 17 September 2001
61 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 28 August 2001

Director
BALL, Geoffrey Arthur
Resigned: 16 December 2009
Appointed Date: 17 September 2001
82 years old

Director
DOWNIE, Alan Wood
Resigned: 16 December 2009
Appointed Date: 17 September 2001
75 years old

Nominee Director
DURANO LIMITED
Resigned: 17 September 2001
Appointed Date: 28 August 2001

Persons With Significant Control

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

CALA HOMES (SCOTLAND) LIMITED Events

31 Oct 2016
Accounts for a dormant company made up to 30 June 2016
30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
03 Oct 2015
Accounts for a dormant company made up to 30 June 2015
01 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1

30 Dec 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 48 more events
21 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution

12 Sep 2001
Company name changed ledge 615 LIMITED\certificate issued on 12/09/01
28 Aug 2001
Incorporation

CALA HOMES (SCOTLAND) LIMITED Charges

18 December 2013
Charge code SC22 2578 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 December 2013
Charge code SC22 2578 0006
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: Outstanding
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: Outstanding
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…