CALA PROPERTIES (HOLDINGS) LIMITED
ABERDEEN LEDGE 881 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC289224
Status Active
Incorporation Date 22 August 2005
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 one hundred and one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 22 August 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of CALA PROPERTIES (HOLDINGS) LIMITED are www.calapropertiesholdings.co.uk, and www.cala-properties-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty 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 Holdings Limited is a Private Limited Company. The company registration number is SC289224. Cala Properties Holdings Limited has been working since 22 August 2005. The present status of the company is Active. The registered address of Cala Properties Holdings 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 BARCLAY, Suzanne Victoria has been resigned. Director BROPHY, John Francis has been resigned. Director DEVINE, Paul John has been resigned. Director DICKSON, Pamela Simone has been resigned. Director HEPBURN, Alastair John Harley has been resigned. Director MACCONNELL, Alasdair Murray has been resigned. Director MORE, Gerry Campbell has been resigned. Director NAYSMITH, Karen Linda has been resigned. Nominee Director LEDGE SERVICES 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: 16 December 2009
61 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 22 August 2005

Director
BARCLAY, Suzanne Victoria
Resigned: 24 July 2006
Appointed Date: 05 December 2005
58 years old

Director
BROPHY, John Francis
Resigned: 15 August 2008
Appointed Date: 12 May 2006
57 years old

Director
DEVINE, Paul John
Resigned: 02 February 2009
Appointed Date: 15 August 2008
62 years old

Director
DICKSON, Pamela Simone
Resigned: 06 May 2009
Appointed Date: 05 December 2005
57 years old

Director
HEPBURN, Alastair John Harley
Resigned: 22 December 2009
Appointed Date: 24 July 2006
56 years old

Director
MACCONNELL, Alasdair Murray
Resigned: 23 June 2010
Appointed Date: 05 December 2005
65 years old

Director
MORE, Gerry Campbell
Resigned: 31 March 2011
Appointed Date: 02 February 2009
64 years old

Director
NAYSMITH, Karen Linda
Resigned: 12 May 2006
Appointed Date: 24 August 2005
50 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 24 August 2005
Appointed Date: 22 August 2005

Persons With Significant Control

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

CALA PROPERTIES (HOLDINGS) LIMITED Events

17 Oct 2016
Full accounts made up to 30 June 2016
24 Aug 2016
Confirmation statement made on 22 August 2016 with updates
23 Nov 2015
Full accounts made up to 30 June 2015
27 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 151,072.55

15 Dec 2014
Full accounts made up to 30 June 2014
...
... and 91 more events
16 Dec 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Dec 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Aug 2005
Director resigned
30 Aug 2005
New director appointed
22 Aug 2005
Incorporation

CALA PROPERTIES (HOLDINGS) LIMITED Charges

29 June 2010
Share pledge
Delivered: 14 July 2010
Status: Satisfied on 11 March 2011
Persons entitled: Bank of Scotland PLC
Description: Right title and interest (present and future) in and to the…
21 December 2009
Pledge over account
Delivered: 8 January 2010
Status: Satisfied on 11 March 2011
Persons entitled: Bank of Scotland PLC
Description: Amounts credited to or otherwise forming part of the…
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…
5 December 2005
Floating charge
Delivered: 22 December 2005
Status: Satisfied on 2 February 2010
Persons entitled: Uberior Ventures Limited
Description: Undertaking and all property and assets present and future…
5 December 2005
Floating charge
Delivered: 22 December 2005
Status: Satisfied on 2 February 2010
Persons entitled: Cala Management Limited
Description: Undertaking and all property and assets present and future…
5 December 2005
Floating charge
Delivered: 19 December 2005
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…