Company number SC297555
Status Liquidation
Incorporation Date 22 February 2006
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-four events have happened. The last three records are Return of final meeting of voluntary winding up; 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. The most likely internet sites of CALA PROPERTIES (BRANDON) LIMITED are www.calapropertiesbrandon.co.uk, and www.cala-properties-brandon.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen 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 Properties Brandon Limited is a Private Limited Company.
The company registration number is SC297555. Cala Properties Brandon Limited has been working since 22 February 2006.
The present status of the company is Liquidation. The registered address of Cala Properties Brandon Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDGE SERVICES LIMITED is a Secretary of the company. Secretary LEES, Moira Ann has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director BROPHY, John Francis has been resigned. Director BROWN, Alan Duke has been resigned. Director DEVINE, Paul John has been resigned. Director FRANKS, John has been resigned. Director HEPBURN, Alastair John Harley has been resigned. Director JONES, Ian Michael has been resigned. Director MACCONNELL, Alasdair Murray has been resigned. Director MORE, Gerry Campbell has been resigned. Director REID, John Graham Gunn has been resigned. Director SHARMAN, Paul has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
LEDGE SERVICES LIMITED
Appointed Date: 08 February 2007
Resigned Directors
Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 26 May 2006
Appointed Date: 22 February 2006
Director
BROWN, Alan Duke
Resigned: 07 November 2016
Appointed Date: 16 December 2009
65 years old
Director
DEVINE, Paul John
Resigned: 02 February 2009
Appointed Date: 15 August 2008
62 years old
Director
FRANKS, John
Resigned: 08 February 2007
Appointed Date: 26 May 2006
74 years old
Director
SHARMAN, Paul
Resigned: 08 February 2007
Appointed Date: 26 May 2006
74 years old
Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 26 May 2006
Appointed Date: 22 February 2006
Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 26 May 2006
Appointed Date: 22 February 2006
CALA PROPERTIES (BRANDON) LIMITED Events
30 Mar 2017
Return of final meeting of voluntary winding up
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
25 Mar 2015
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2015-03-11
-
LRESSP ‐
Special resolution to wind up on 2015-03-11
-
LRESSP ‐
Special resolution to wind up on 2015-03-11
-
LRESSP ‐
Special resolution to wind up on 2015-03-11
26 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
...
... and 64 more events
19 Jun 2006
Accounting reference date shortened from 28/02/07 to 11/01/07
19 Jun 2006
Director resigned
19 Jun 2006
Secretary resigned;director resigned
23 May 2006
Company name changed tm 1251 LIMITED\certificate issued on 23/05/06
22 Feb 2006
Incorporation
21 December 2009
Deed of confirmation
Delivered: 24 December 2009
Status: Satisfied
on 16 March 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 February 2007
Standard security
Delivered: 17 February 2007
Status: Satisfied
on 26 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Three seperate areas of land in motherwell town centre in…
9 February 2007
Assignation of rents
Delivered: 13 February 2007
Status: Satisfied
on 29 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rental income over subjects at the brandon centre…
8 February 2007
Floating charge
Delivered: 19 February 2007
Status: Satisfied
on 11 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
8 February 2007
Floating charge
Delivered: 19 February 2007
Status: Satisfied
on 2 February 2010
Persons entitled: Cala Management Limited
Description: Undertaking and all property and assets present and future…
8 February 2007
Floating charge
Delivered: 19 February 2007
Status: Satisfied
on 2 February 2010
Persons entitled: Uberior Ventures Limited
Description: Undertaking and all property and assets present and future…