About

Registered Number: SC326357
Date of Incorporation: 26/06/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Adam House, 5 Mid New Cultins, Edinburgh, Midlothian, EH11 4DU

 

Having been setup in 2007, Cala Group Ltd has its registered office in Midlothian, it's status is listed as "Active". There are 2 directors listed as Wylie, Jennifer, Fitzpatrick, Jasan for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WYLIE, Jennifer 09 January 2019 - 1
FITZPATRICK, Jasan 15 January 2018 09 January 2019 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 01 July 2020
466(Scot) - N/A 09 June 2020
466(Scot) - N/A 12 August 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 03 April 2019
MR04 - N/A 08 March 2019
MR04 - N/A 07 March 2019
MR04 - N/A 07 March 2019
MR04 - N/A 07 March 2019
MR04 - N/A 07 March 2019
MR04 - N/A 07 March 2019
MR04 - N/A 07 March 2019
MR04 - N/A 07 March 2019
MR04 - N/A 07 March 2019
MR04 - N/A 07 March 2019
MR04 - N/A 07 March 2019
MR04 - N/A 07 March 2019
MR04 - N/A 07 March 2019
MR04 - N/A 07 March 2019
MR04 - N/A 07 March 2019
AP03 - Appointment of secretary 11 January 2019
TM02 - Termination of appointment of secretary 11 January 2019
TM01 - Termination of appointment of director 31 October 2018
AP01 - Appointment of director 02 August 2018
466(Scot) - N/A 25 July 2018
MR01 - N/A 19 July 2018
MR01 - N/A 19 July 2018
CS01 - N/A 09 July 2018
AA01 - Change of accounting reference date 03 July 2018
TM01 - Termination of appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
TM02 - Termination of appointment of secretary 09 February 2018
AP03 - Appointment of secretary 09 February 2018
RP04AR01 - N/A 01 February 2018
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 12 October 2017
AP04 - Appointment of corporate secretary 02 August 2017
TM02 - Termination of appointment of secretary 02 August 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
AAMD - Amended Accounts 31 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 13 July 2016
RP04 - N/A 23 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 30 December 2014
RP04 - N/A 14 August 2014
AR01 - Annual Return 31 July 2014
RP04 - N/A 28 July 2014
AP01 - Appointment of director 11 April 2014
MR01 - N/A 24 December 2013
MR01 - N/A 23 December 2013
MR01 - N/A 23 December 2013
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 29 August 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
RESOLUTIONS - N/A 04 April 2013
SH01 - Return of Allotment of shares 04 April 2013
MEM/ARTS - N/A 04 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 22 March 2013
466(Scot) - N/A 22 March 2013
466(Scot) - N/A 22 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 22 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 22 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 23 July 2012
RP04 - N/A 23 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 19 June 2012
TM01 - Termination of appointment of director 02 April 2012
SH01 - Return of Allotment of shares 06 February 2012
AP01 - Appointment of director 02 February 2012
SH01 - Return of Allotment of shares 24 January 2012
SH01 - Return of Allotment of shares 23 January 2012
RESOLUTIONS - N/A 11 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 January 2012
MEM/ARTS - N/A 11 January 2012
RESOLUTIONS - N/A 23 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2011
SH19 - Statement of capital 23 December 2011
CAP-SS - N/A 23 December 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 05 April 2011
RESOLUTIONS - N/A 19 November 2010
SH06 - Notice of cancellation of shares 19 November 2010
SH01 - Return of Allotment of shares 19 November 2010
SH03 - Return of purchase of own shares 19 November 2010
AP01 - Appointment of director 03 November 2010
AA - Annual Accounts 14 October 2010
SH01 - Return of Allotment of shares 03 August 2010
SH01 - Return of Allotment of shares 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AR01 - Annual Return 23 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 14 July 2010
SH01 - Return of Allotment of shares 13 July 2010
SH01 - Return of Allotment of shares 13 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 07 July 2010
SH01 - Return of Allotment of shares 22 March 2010
AAMD - Amended Accounts 10 March 2010
RESOLUTIONS - N/A 05 March 2010
AA - Annual Accounts 26 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 26 January 2010
RESOLUTIONS - N/A 16 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 11 January 2010
CC04 - Statement of companies objects 11 January 2010
SH01 - Return of Allotment of shares 11 January 2010
MEM/ARTS - N/A 11 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 11 January 2010
RESOLUTIONS - N/A 09 January 2010
TM01 - Termination of appointment of director 09 January 2010
TM01 - Termination of appointment of director 09 January 2010
TM01 - Termination of appointment of director 09 January 2010
TM01 - Termination of appointment of director 09 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 December 2009
MG01s - Particulars of a charge created by a company registered in Scotland 23 December 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
RESOLUTIONS - N/A 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
363s - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
CERTNM - Change of name certificate 25 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
410(Scot) - N/A 05 December 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2007
123 - Notice of increase in nominal capital 12 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
CERTNM - Change of name certificate 07 November 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2018 Outstanding

N/A

A registered charge 10 July 2018 Outstanding

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

Scottish deed of confirmation 18 March 2013 Fully Satisfied

N/A

English deed of confirmation 18 March 2013 Fully Satisfied

N/A

Scottish deed of confirmation 18 March 2013 Fully Satisfied

N/A

Assignation in security 15 June 2012 Fully Satisfied

N/A

Assignment in security 31 March 2011 Fully Satisfied

N/A

Share pledge 29 June 2010 Fully Satisfied

N/A

Debenture 29 June 2010 Fully Satisfied

N/A

Assignment in security 20 January 2010 Fully Satisfied

N/A

Pledge over account 21 December 2009 Fully Satisfied

N/A

Debenture 21 December 2009 Fully Satisfied

N/A

Bond & floating charge 21 December 2009 Fully Satisfied

N/A

Floating charge 29 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.