About

Registered Number: SC222578
Date of Incorporation: 28/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Cala Homes (Scotland) Ltd was founded on 28 August 2001 and has its registered office in Aberdeen. We don't currently know the number of employees at this business. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 August 2019
MR04 - N/A 12 March 2019
MR04 - N/A 12 March 2019
MR04 - N/A 12 March 2019
MR04 - N/A 12 March 2019
MR04 - N/A 12 March 2019
MR04 - N/A 12 March 2019
MR04 - N/A 12 March 2019
TM01 - Termination of appointment of director 31 October 2018
CS01 - N/A 30 August 2018
AP01 - Appointment of director 02 August 2018
AA01 - Change of accounting reference date 02 July 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 December 2013
MR01 - N/A 24 December 2013
MR01 - N/A 24 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 05 April 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
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 30 August 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 13 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 07 July 2010
AA - Annual Accounts 24 March 2010
RESOLUTIONS - N/A 11 January 2010
TM01 - Termination of appointment of director 10 January 2010
AP01 - Appointment of director 10 January 2010
TM01 - Termination of appointment of director 10 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
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 01 September 2009
RESOLUTIONS - N/A 02 October 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 30 August 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 April 2005
AA - Annual Accounts 17 January 2005
363a - Annual Return 31 August 2004
363a - Annual Return 04 September 2003
AA - Annual Accounts 23 July 2003
AA - Annual Accounts 21 January 2003
363a - Annual Return 02 September 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
225 - Change of Accounting Reference Date 21 September 2001
CERTNM - Change of name certificate 12 September 2001
NEWINC - New incorporation documents 28 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2013 Fully Satisfied

N/A

A registered charge 18 December 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

Debenture 29 June 2010 Fully Satisfied

N/A

Debenture 21 December 2009 Fully Satisfied

N/A

Bond & floating charge 21 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.