Company number SC214657
Status Liquidation
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and four 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 PROPERTIES (CENTRAL) LIMITED are www.calapropertiescentral.co.uk, and www.cala-properties-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five 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 Properties Central Limited is a Private Limited Company.
The company registration number is SC214657. Cala Properties Central Limited has been working since 11 January 2001.
The present status of the company is Liquidation. The registered address of Cala Properties Central Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDGE SERVICES LIMITED is a Secretary of the company. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director BROPHY, John Francis has been resigned. Director BROWN, Alan Duke has been resigned. Director CUMMINGS, Peter Joseph has been resigned. Director DEVINE, Paul John has been resigned. Director DICK, Robert John Westwater has been resigned. Nominee Director DURANO LIMITED has been resigned. Director MACCONNELL, Alasdair Murray has been resigned. Director MACKAY, Donald Stewart has been resigned. Director MAIN, David Walter has been resigned. Director MORE, Gerry Campbell has been resigned. Director NAYSMITH, Karen Linda has been resigned. Director REID, John Graham Gunn has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
LEDGE SERVICES LIMITED
Appointed Date: 01 April 2006
Resigned Directors
Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 11 January 2001
Director
BROWN, Alan Duke
Resigned: 07 November 2016
Appointed Date: 16 December 2009
65 years old
Director
DEVINE, Paul John
Resigned: 27 January 2009
Appointed Date: 15 August 2008
62 years old
Nominee Director
DURANO LIMITED
Resigned: 22 January 2001
Appointed Date: 11 January 2001
Director
MAIN, David Walter
Resigned: 01 December 2002
Appointed Date: 01 November 2002
71 years old
CALA PROPERTIES (CENTRAL) LIMITED Events
18 December 2013
Charge code SC21 4657 0013
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 SC21 4657 0012
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 10 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 10 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…
25 September 2002
Standard security
Delivered: 5 October 2002
Status: Satisfied
on 10 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground comprising part of the footpavements of…
25 September 2002
Standard security
Delivered: 5 October 2002
Status: Satisfied
on 10 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The area of ground comprising part of the footpavements of…
5 July 2001
Standard security
Delivered: 23 July 2001
Status: Satisfied
on 10 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The building known as hamilton house, 20 waterloo street…
5 July 2001
Standard security
Delivered: 23 July 2001
Status: Satisfied
on 10 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the building known as hamilton house, 20…
27 June 2001
Floating charge
Delivered: 4 July 2001
Status: Satisfied
on 15 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
27 June 2001
Floating charge
Delivered: 4 July 2001
Status: Satisfied
on 15 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for Itself and Cala Management LTD
Description: Undertaking and all property and assets present and future…