CALA PROPERTIES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CALA PROPERTIES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC289224

Incorporation date

22/08/2005

Size

Full

Contacts

Registered address

Registered address

168 Bath Street, Glasgow G2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2005)
dot icon29/06/2023
Final Gazette dissolved following liquidation
dot icon29/03/2023
Final account prior to dissolution in MVL (final account attached)
dot icon27/03/2023
Resolutions
dot icon09/06/2021
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 168 Bath Street Glasgow G2 4TP on 2021-06-09
dot icon03/03/2021
Director's details changed for Mr Neil John Stoddart on 2021-03-03
dot icon31/10/2018
Termination of appointment of John Graham Gunn Reid as a director on 2018-10-31
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon02/08/2018
Appointment of Mr Kevin Whitaker as a director on 2018-08-01
dot icon02/07/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon24/05/2018
Termination of appointment of Alan Duke Brown as a director on 2018-04-30
dot icon24/05/2018
Appointment of Mr Neil John Stoddart as a director on 2018-04-30
dot icon12/10/2017
Full accounts made up to 2017-06-30
dot icon28/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon17/10/2016
Full accounts made up to 2016-06-30
dot icon24/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon23/11/2015
Full accounts made up to 2015-06-30
dot icon27/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2014-06-30
dot icon26/11/2014
Statement of capital on 2014-11-19
dot icon26/11/2014
Resolutions
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon04/12/2013
Full accounts made up to 2013-06-30
dot icon22/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon21/12/2012
Statement of capital on 2012-12-14
dot icon10/09/2012
Full accounts made up to 2012-06-30
dot icon30/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon31/05/2012
Statement of capital on 2012-05-17
dot icon16/05/2012
Statement of capital on 2011-12-23
dot icon12/01/2012
Memorandum and Articles of Association
dot icon23/12/2011
Statement by directors
dot icon23/12/2011
Statement of capital on 2011-12-23
dot icon23/12/2011
Solvency statement dated 23/12/11
dot icon23/12/2011
Resolutions
dot icon07/09/2011
Full accounts made up to 2011-06-30
dot icon30/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon11/04/2011
Termination of appointment of Gerald Campbell More as a director
dot icon16/03/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon11/03/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon11/03/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon11/03/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon25/10/2010
Full accounts made up to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon07/07/2010
Termination of appointment of Alasdair Murray Macconnell as a director
dot icon06/07/2010
Resolutions
dot icon24/03/2010
Full accounts made up to 2009-06-30
dot icon03/02/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon03/02/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon10/01/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon10/01/2010
Particulars of variation of rights attached to shares
dot icon10/01/2010
Statement of company's objects
dot icon10/01/2010
Appointment of John Graham Gunn Reid as a director
dot icon10/01/2010
Appointment of Mr Alan Duke Brown as a director
dot icon10/01/2010
Resolutions
dot icon10/01/2010
Termination of appointment of Alastair John Harley Hepburn as a director
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/10/2009
Director's details changed for Alastair John Harley Hepburn on 2009-10-01
dot icon19/10/2009
Director's details changed for Gerald Campbell More on 2009-10-01
dot icon19/10/2009
Director's details changed for Alasdair Murray Macconnell on 2009-10-01
dot icon18/10/2009
Full accounts made up to 2008-06-30
dot icon26/08/2009
Return made up to 22/08/09; full list of members
dot icon18/06/2009
Appointment terminated director pamela dickson
dot icon05/03/2009
Resolutions
dot icon23/02/2009
Director appointed gerald campbell more
dot icon23/02/2009
Appointment terminated director paul devine
dot icon07/10/2008
Return made up to 22/08/08; full list of members; amend
dot icon05/09/2008
Director appointed paul john devine
dot icon27/08/2008
Appointment terminated director john brophy
dot icon22/08/2008
Return made up to 22/08/08; full list of members
dot icon30/12/2007
Full accounts made up to 2007-06-30
dot icon14/09/2007
Return made up to 22/08/07; full list of members; amend
dot icon23/08/2007
Return made up to 22/08/07; full list of members
dot icon19/02/2007
Alterations to a floating charge
dot icon19/02/2007
Alterations to a floating charge
dot icon19/02/2007
Alterations to a floating charge
dot icon19/02/2007
Alterations to a floating charge
dot icon19/02/2007
Alterations to a floating charge
dot icon14/02/2007
Ad 08/02/07--------- £ si 150420@1=150420 £ ic 200/150620
dot icon14/02/2007
Nc inc already adjusted 08/02/07
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon08/09/2006
Full accounts made up to 2006-06-30
dot icon29/08/2006
Return made up to 22/08/06; full list of members
dot icon01/08/2006
Director resigned
dot icon01/08/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
Director resigned
dot icon16/05/2006
Resolutions
dot icon16/05/2006
Resolutions
dot icon16/05/2006
Resolutions
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Secretary resigned
dot icon25/01/2006
Certificate of change of name
dot icon23/12/2005
Alterations to a floating charge
dot icon23/12/2005
Alterations to a floating charge
dot icon23/12/2005
Alterations to a floating charge
dot icon22/12/2005
Partic of mort/charge *
dot icon22/12/2005
Partic of mort/charge *
dot icon19/12/2005
Partic of mort/charge *
dot icon16/12/2005
Ad 05/12/05--------- £ si 199@1=199 £ ic 1/200
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon30/08/2005
Director resigned
dot icon30/08/2005
New director appointed
dot icon22/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEDINGHAM CHALMERS
Nominee Secretary
22/08/2005 - 01/04/2006
251
LEDGE SERVICES LIMITED
Corporate Secretary
01/04/2006 - Present
87
LEDGE SERVICES LIMITED
Nominee Director
22/08/2005 - 24/08/2005
105
Whitaker, Kevin
Director
01/08/2018 - Present
53
Brophy, John Francis
Director
12/05/2006 - 15/08/2008
11

Persons with Significant Control

1
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 PROPERTIES (HOLDINGS) LIMITED

CALA PROPERTIES (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 22/08/2005 with the registered office located at 168 Bath Street, Glasgow G2 4TP. There are currently 3 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 PROPERTIES (HOLDINGS) LIMITED?

toggle

CALA PROPERTIES (HOLDINGS) LIMITED is currently Dissolved. It was registered on 22/08/2005 and dissolved on 29/06/2023.

Where is CALA PROPERTIES (HOLDINGS) LIMITED located?

toggle

CALA PROPERTIES (HOLDINGS) LIMITED is registered at 168 Bath Street, Glasgow G2 4TP.

What does CALA PROPERTIES (HOLDINGS) LIMITED do?

toggle

CALA PROPERTIES (HOLDINGS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CALA PROPERTIES (HOLDINGS) LIMITED?

toggle

The latest filing was on 29/06/2023: Final Gazette dissolved following liquidation.