CALA PROPERTIES (SLATEFORD) LIMITED
ABERDEEN LEDGE 688 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC238444
Status Liquidation
Incorporation Date 21 October 2002
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 eighty-four events have happened. The last three records are Termination of appointment of Alan Duke Brown as a director on 7 November 2016; Termination of appointment of John Graham Gunn Reid 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 (SLATEFORD) LIMITED are www.calapropertiesslateford.co.uk, and www.cala-properties-slateford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two 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 Slateford Limited is a Private Limited Company. The company registration number is SC238444. Cala Properties Slateford Limited has been working since 21 October 2002. The present status of the company is Liquidation. The registered address of Cala Properties Slateford Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDGE SERVICES LIMITED is a Secretary of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director BARCLAY, Suzanne Victoria has been resigned. Director BROWN, Alan Duke has been resigned. Director CUMMINGS, Peter Joseph has been resigned. Director DICKSON, Pamela Simone has been resigned. Director MACCONNELL, Alasdair Murray has been resigned. Director MACKAY, Donald Stewart has been resigned. Director MCKINLAY, Andrew David has been resigned. Director MORE, Gerry Campbell has been resigned. Director REID, John Graham Gunn has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEDGE SERVICES LIMITED
Appointed Date: 01 April 2006

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 21 October 2002

Director
ANDERSON, Bruce Smith
Resigned: 23 May 2005
Appointed Date: 20 December 2002
62 years old

Director
BARCLAY, Suzanne Victoria
Resigned: 07 September 2007
Appointed Date: 20 July 2006
58 years old

Director
BROWN, Alan Duke
Resigned: 07 November 2016
Appointed Date: 16 December 2009
65 years old

Director
CUMMINGS, Peter Joseph
Resigned: 28 April 2004
Appointed Date: 20 December 2002
70 years old

Director
DICKSON, Pamela Simone
Resigned: 16 December 2009
Appointed Date: 23 May 2005
57 years old

Director
MACCONNELL, Alasdair Murray
Resigned: 23 June 2010
Appointed Date: 22 March 2005
65 years old

Director
MACKAY, Donald Stewart
Resigned: 31 December 2004
Appointed Date: 20 December 2002
82 years old

Director
MCKINLAY, Andrew David
Resigned: 08 November 2004
Appointed Date: 11 December 2002
59 years old

Director
MORE, Gerry Campbell
Resigned: 31 March 2011
Appointed Date: 16 December 2009
64 years old

Director
REID, John Graham Gunn
Resigned: 07 November 2016
Appointed Date: 16 December 2009
61 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 11 December 2002
Appointed Date: 21 October 2002

CALA PROPERTIES (SLATEFORD) LIMITED Events

09 Nov 2016
Termination of appointment of Alan Duke Brown as a director on 7 November 2016
09 Nov 2016
Termination of appointment of John Graham Gunn Reid as a director on 7 November 2016
21 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-01

29 Dec 2015
Accounts for a dormant company made up to 30 June 2015
22 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

...
... and 74 more events
02 Jan 2003
Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2
02 Jan 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

02 Jan 2003
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

02 Jan 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Oct 2002
Incorporation

CALA PROPERTIES (SLATEFORD) LIMITED Charges

18 December 2013
Charge code SC23 8444 0009
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 SC23 8444 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 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…
9 January 2003
Floating charge
Delivered: 14 January 2003
Status: Satisfied on 30 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee
Description: Undertaking and all property and assets present and future…
9 January 2003
Floating charge
Delivered: 14 January 2003
Status: Satisfied on 30 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…