CALA CSM

Register to unlock more data on OkredoRegister

CALA CSM

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC244628

Incorporation date

25/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Longman Drive, Inverness IV1 1SUCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon30/11/2022
Termination of appointment of Angela Rosemary Baxter as a director on 2022-11-09
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon18/10/2022
Termination of appointment of Margaret Clare Kinsella as a director on 2022-10-17
dot icon18/10/2022
Cessation of Jacqueline Douglas as a person with significant control on 2022-10-17
dot icon18/10/2022
Notification of a person with significant control statement
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon28/09/2022
Application to strike the company off the register
dot icon30/08/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon06/04/2022
Memorandum and Articles of Association
dot icon30/03/2022
Memorandum and Articles of Association
dot icon30/03/2022
Resolutions
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Appointment of Doctor Angela Rosemary Baxter as a director on 2021-11-11
dot icon17/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon10/02/2021
Appointment of Mr Scott Campbell Hay as a director on 2021-02-03
dot icon10/02/2021
Termination of appointment of Alice Jean Fearn Mongiello as a director on 2021-02-03
dot icon21/10/2020
Director's details changed for Ms Shirleyanne Mitchell on 2020-10-14
dot icon21/10/2020
Termination of appointment of Linda Louise Kirkland as a director on 2020-10-01
dot icon21/10/2020
Termination of appointment of Angela Rosemary Baxter as a director on 2020-10-01
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Registered office address changed from Kintail House Beechwood Park Inverness IV2 3BW Scotland to 40 Longman Drive Inverness IV1 1SU on 2020-07-07
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Appointment of Ms Shirleyanne Mitchell as a director on 2019-10-03
dot icon05/11/2019
Appointment of Mrs Jane Betty Litster as a director on 2019-10-03
dot icon05/11/2019
Termination of appointment of Heather Margaret Magill as a director on 2019-10-03
dot icon28/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Appointment of Dr William Graham Watson as a director on 2018-09-27
dot icon04/10/2018
Appointment of Ms Marie Jane Frances Mackintosh as a director on 2018-09-27
dot icon04/10/2018
Termination of appointment of Rhona Morrison as a director on 2018-09-27
dot icon07/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon13/02/2018
Notification of Jacqueline Douglas as a person with significant control on 2018-02-13
dot icon12/02/2018
Appointment of Ms Margaret Clare Kinsella as a director on 2017-12-13
dot icon12/02/2018
Appointment of Dr Alice Jean Fearn Mongiello as a director on 2017-12-13
dot icon12/02/2018
Appointment of Mrs Linda Louise Kirkland as a director on 2017-12-13
dot icon12/02/2018
Termination of appointment of Marie Jane Frances Mackintosh as a director on 2017-12-13
dot icon12/02/2018
Termination of appointment of James House as a director on 2017-12-13
dot icon12/02/2018
Cessation of Marie Jane Frances Mackintosh as a person with significant control on 2017-12-13
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Registered office address changed from C/O Highland Council Dochfour Drive Inverness Highland IV3 5EB to Kintail House Beechwood Park Inverness IV2 3BW on 2017-11-28
dot icon18/08/2017
Resolutions
dot icon14/07/2017
Termination of appointment of Valerie Anne Stewart Gale as a secretary on 2017-06-30
dot icon14/07/2017
Appointment of Ms Jacqueline Douglas as a secretary on 2017-07-01
dot icon14/07/2017
Cessation of Valerie Anne Stewart Gale as a person with significant control on 2017-06-30
dot icon23/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/03/2017
Current accounting period shortened from 2017-07-31 to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/04/2016
Annual return made up to 2016-02-25 no member list
dot icon05/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon07/04/2015
Appointment of Doctor Angela Rosemary Baxter as a director on 2015-03-27
dot icon23/03/2015
Annual return made up to 2015-02-25 no member list
dot icon05/03/2015
Termination of appointment of Alan Thomas Kennedy as a director on 2014-12-31
dot icon30/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon11/04/2014
Annual return made up to 2014-02-25 no member list
dot icon14/01/2014
Appointment of Captain Alan Thomas Kennedy as a director
dot icon04/10/2013
Appointment of Mrs Rhona Morrison as a director
dot icon04/10/2013
Appointment of Mrs Heather Margaret Magill as a director
dot icon04/10/2013
Termination of appointment of Alison Harbison as a director
dot icon04/10/2013
Termination of appointment of Anne Newman as a director
dot icon02/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon05/03/2013
Annual return made up to 2013-02-25 no member list
dot icon29/01/2013
Appointment of Mrs Valerie Anne Stewart Gale as a secretary
dot icon29/01/2013
Termination of appointment of Euphemia Brady as a secretary
dot icon09/01/2013
Termination of appointment of Alan Kennedy as a director
dot icon05/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon19/03/2012
Annual return made up to 2012-02-25 no member list
dot icon30/08/2011
Termination of appointment of Eileen Bice as a director
dot icon27/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon11/04/2011
Annual return made up to 2011-02-25 no member list
dot icon08/12/2010
Appointment of Mrs Anne Gillian Newman as a director
dot icon07/12/2010
Appointment of Ms Marie Jane Frances Mackintosh as a director
dot icon29/11/2010
Certificate of change of name
dot icon16/11/2010
Previous accounting period shortened from 2010-12-31 to 2010-07-31
dot icon15/11/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon18/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon16/03/2010
Annual return made up to 2010-02-25 no member list
dot icon16/03/2010
Director's details changed for Captain (Rtd) Alan Thomas Kennedy on 2010-03-16
dot icon16/03/2010
Director's details changed for Alison Elizabeth Harbison on 2010-03-16
dot icon16/03/2010
Director's details changed for James House on 2010-03-16
dot icon16/03/2010
Director's details changed for Eileen Bice on 2010-03-16
dot icon11/03/2009
Annual return made up to 25/02/09
dot icon06/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon04/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon01/05/2008
Director appointed alison harbison
dot icon17/04/2008
Director appointed james house
dot icon25/03/2008
Annual return made up to 25/02/08
dot icon25/03/2008
Appointment terminated director jocelyn caveney
dot icon18/04/2007
Full accounts made up to 2006-07-31
dot icon27/03/2007
Annual return made up to 25/02/07
dot icon15/02/2007
Certificate of change of name
dot icon02/03/2006
Annual return made up to 25/02/06
dot icon07/11/2005
Full accounts made up to 2005-07-31
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
Director resigned
dot icon28/10/2005
Director resigned
dot icon23/03/2005
Annual return made up to 25/02/05
dot icon14/12/2004
Full accounts made up to 2004-07-31
dot icon26/05/2004
New director appointed
dot icon19/03/2004
Annual return made up to 25/02/04
dot icon31/01/2004
Accounting reference date extended from 29/02/04 to 31/07/04
dot icon25/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Marie Jane Frances Mackintosh
Director
27/09/2018 - Present
19
Gale, Valerie Anne Stewart
Secretary
03/01/2013 - 30/06/2017
-
Morrison, Rhona
Director
27/09/2013 - 27/09/2018
-
Douglas, Jacqueline
Secretary
01/07/2017 - Present
-
Ms Marie Jane Frances Mackintosh
Director
22/11/2010 - 13/12/2017
19

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALA CSM

CALA CSM is an(a) Dissolved company incorporated on 25/02/2003 with the registered office located at 40 Longman Drive, Inverness IV1 1SU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALA CSM?

toggle

CALA CSM is currently Dissolved. It was registered on 25/02/2003 and dissolved on 11/04/2023.

Where is CALA CSM located?

toggle

CALA CSM is registered at 40 Longman Drive, Inverness IV1 1SU.

What does CALA CSM do?

toggle

CALA CSM operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CALA CSM?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.