About

Registered Number: SC297555
Date of Incorporation: 22/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 9 months ago)
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Having been setup in 2006, Cala Properties (Brandon) Ltd are based in Aberdeen, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.26(Scot) - N/A 30 March 2017
TM01 - Termination of appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
RESOLUTIONS - N/A 25 March 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 07 September 2011
TM01 - Termination of appointment of director 11 April 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 16 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 11 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 25 October 2010
TM01 - Termination of appointment of director 07 July 2010
RESOLUTIONS - N/A 06 July 2010
MG02s - Statement of satisfaction in full or in part of a charge 01 June 2010
MG02s - Statement of satisfaction in full or in part of a charge 27 May 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 03 March 2010
TM01 - Termination of appointment of director 02 March 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 03 February 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 03 February 2010
AP01 - Appointment of director 10 January 2010
AP01 - Appointment of director 10 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 24 December 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 18 October 2009
RESOLUTIONS - N/A 05 March 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
363a - Annual Return 20 February 2008
225 - Change of Accounting Reference Date 25 January 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
466(Scot) - N/A 19 February 2007
466(Scot) - N/A 19 February 2007
466(Scot) - N/A 19 February 2007
410(Scot) - N/A 19 February 2007
410(Scot) - N/A 19 February 2007
410(Scot) - N/A 19 February 2007
410(Scot) - N/A 17 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
410(Scot) - N/A 13 February 2007
CERTNM - Change of name certificate 08 February 2007
225 - Change of Accounting Reference Date 19 January 2007
RESOLUTIONS - N/A 07 July 2006
RESOLUTIONS - N/A 07 July 2006
RESOLUTIONS - N/A 07 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
225 - Change of Accounting Reference Date 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
CERTNM - Change of name certificate 23 May 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

Description Date Status Charge by
Deed of confirmation 21 December 2009 Fully Satisfied

N/A

Standard security 13 February 2007 Fully Satisfied

N/A

Assignation of rents 09 February 2007 Fully Satisfied

N/A

Floating charge 08 February 2007 Fully Satisfied

N/A

Floating charge 08 February 2007 Fully Satisfied

N/A

Floating charge 08 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.