Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CALA LIMITED
Company Information for

CALA LIMITED

ADAM HOUSE, 5 MID NEW CULTINS, EDINBURGH, MIDLOTHIAN, EH11 4DU,
Company Registration Number
SC000610
Private Limited Company
Active

Company Overview

About Cala Ltd
CALA LIMITED was founded on 1875-03-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cala Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CALA LIMITED
 
Legal Registered Office
ADAM HOUSE
5 MID NEW CULTINS
EDINBURGH
MIDLOTHIAN
EH11 4DU
Other companies in EH11
 
Filing Information
Company Number SC000610
Company ID Number SC000610
Date formed 1875-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:49:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CALA LIMITED
The following companies were found which have the same name as CALA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALA AUTOS LLC 1710 SCARBOROUGH LN APT 11 PASADENA TX 77502 Active Company formed on the 2023-06-12
CALA (ESOP) TRUSTEES LIMITED CALA HOUSE 54 THE CAUSEWAY STAINES-UPON-THAMES MIDDLESEX TW18 3AX Active Company formed on the 1996-09-19
CALA (HONGKONG) INTERNATIONAL HOLDINGS LIMITED Unknown Company formed on the 2019-12-31
CALA (LEICESTER) HOLDINGS LIMITED 3 HALFORD STREET LEICESTER LE1 1JA Active Company formed on the 2009-11-10
CALA (PAYROLL PREPARATION) LIMITED 6 WINDSOR SQUARE SILVER STREET READING BERKSHIRE RG1 2TH Active Company formed on the 1979-02-22
CALA 1 LIMITED CALA HOUSE 54 THE CAUSEWAY STAINES-UPON-THAMES SURREY TW18 3AX Active Company formed on the 2013-03-04
CALA 1999 LIMITED ADAM HOUSE 5 MID NEW CULTINS EDINBURGH MIDLOTHIAN EH11 4DU Active Company formed on the 1999-03-24
CALA 2013 CORP 2903 NE 163 ST NORTH MIAMI BEACH FL 33160 Active Company formed on the 2020-10-19
CALA 33 ENTERPRISES LP 3503 SAN ARMANDO MISSION TX 78572 ACTIVE Company formed on the 2015-04-14
CALA 33 ENTERPRISES GP LLC 3503 SAN ARMANDO MISSION TX 78572 ACTIVE Company formed on the 2015-04-14
CALA 3RD STREET SOUTH LLC California Unknown
CALA 411 INC 1395 BRICKELL AVENUE MIAMI FL 33131 Active Company formed on the 2019-06-24
CALA 56 PTY LTD Active Company formed on the 2017-06-23
CALA 7 REALTY LLC 165-10 33RD AVENUE Queens FLUSHING NY 11358 Active Company formed on the 2012-11-28
CALA A/C AUTO REPAIR, CORP. 26000 S.W. 144 AVE ROAD HOMESTEAD FL 33032 Inactive Company formed on the 2018-10-24
CALA ADVISERS, LLC 2575 S MILWAUKEE ST Denver CO 80210 Voluntarily Dissolved Company formed on the 2002-09-27
CALA ALARM, LLC 11531 SW 182 TERR MIAMI FL 33157 Active Company formed on the 2020-02-03
CALA AND SMITH CORPORATION New Jersey Unknown
CALA ANTIQUES INCORPORATED California Unknown
CALA ASSETS LIMITED JOHNSTONE HOUSE 52-54 ROSE STREET 52-54 ROSE STREET ABERDEEN AB10 1HA Dissolved Company formed on the 1989-12-15

Company Officers of CALA LIMITED

Current Directors
Officer Role Date Appointed
LEDGE SERVICES LIMITED
Company Secretary 2017-07-24
JOHN GRAHAM GUNN REID
Director 2003-03-17
NEIL JOHN STODDART
Director 2018-04-30
KEVIN WHITAKER
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DUKE BROWN
Director 2009-12-16 2018-04-30
MOIRA RAMSAY SIBBALD
Company Secretary 2001-07-25 2017-07-24
ROBERT JAMES MILLAR
Director 2009-12-16 2016-01-11
GEOFFREY ARTHUR BALL
Director 1988-11-09 2009-12-16
ALAN WOOD DOWNIE
Director 1992-09-09 2009-12-16
ROBERT JOHN WESTWATER DICK
Director 1990-11-01 2008-12-02
GERALD CAMPBELL MORE
Company Secretary 1998-04-30 2001-07-25
EDWARD TIMOTHY RAZZALL
Director 1988-11-09 1999-06-08
DONALD GILMOUR SUTHERLAND
Director 1995-07-01 1999-06-08
MICHAEL JOHN WHITTLES
Director 1988-11-09 1998-10-28
LEDINGHAM CHALMERS
Nominated Secretary 1988-11-09 1998-04-30
ALEXANDER LEDINGHAM
Director 1988-11-09 1996-10-23
ANTHONY JOHN KELLEY
Director 1988-11-09 1995-12-29
RONALD GEORGE HANNA
Director 1988-11-09 1992-01-31
STEPHEN JAMES ROSIER
Director 1988-11-09 1991-09-18
PETER LAWRENCE GOLDIE
Director 1988-11-09 1990-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEDGE SERVICES LIMITED CALA LAND INVESTMENTS LIMITED Company Secretary 2017-07-24 CURRENT 2002-01-15 Active
LEDGE SERVICES LIMITED CALA LAND INVESTMENTS (BEARSDEN) LIMITED Company Secretary 2017-07-24 CURRENT 2003-09-09 Active
LEDGE SERVICES LIMITED CALA MANAGEMENT LIMITED Company Secretary 2017-07-24 CURRENT 1925-05-08 Active
LEDGE SERVICES LIMITED CALA 1999 LIMITED Company Secretary 2017-07-24 CURRENT 1999-03-24 Active
LEDGE SERVICES LIMITED CALA VENTURES LIMITED Company Secretary 2017-07-24 CURRENT 2006-03-15 Active
LEDGE SERVICES LIMITED CALA (ESOP) TRUSTEES LIMITED Company Secretary 2016-04-04 CURRENT 1996-09-19 Active
LEDGE SERVICES LIMITED CALA HOMES (NORTH) LIMITED Company Secretary 2014-08-18 CURRENT 2013-12-03 Active
LEDGE SERVICES LIMITED CALA HOMES (NORTH HOME COUNTIES) LIMITED Company Secretary 2014-08-18 CURRENT 2013-12-03 Active
LEDGE SERVICES LIMITED CALA HOMES (SOUTH HOME COUNTIES) LIMITED Company Secretary 2014-08-18 CURRENT 2013-12-03 Active
LEDGE SERVICES LIMITED CALA HOMES (CHILTERN) LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active
LEDGE SERVICES LIMITED BANNER MANAGEMENT LIMITED Company Secretary 2014-03-21 CURRENT 1997-04-11 Active
LEDGE SERVICES LIMITED BANNER (SPARE) LIMITED Company Secretary 2014-03-21 CURRENT 2000-04-13 Active
LEDGE SERVICES LIMITED BANNER DEVELOPMENTS LIMITED Company Secretary 2014-03-21 CURRENT 2000-08-03 Active
LEDGE SERVICES LIMITED BANNER HOMES VENTURES LIMITED Company Secretary 2014-03-21 CURRENT 2012-04-11 Active
LEDGE SERVICES LIMITED BANNER HOMES BENTLEY PRIORY LIMITED Company Secretary 2014-03-21 CURRENT 2012-05-24 Active
LEDGE SERVICES LIMITED BANNER CONSTRUCTION LIMITED Company Secretary 2014-03-21 CURRENT 1979-10-26 Active
LEDGE SERVICES LIMITED BANNER HOMES MIDLANDS LIMITED Company Secretary 2014-03-21 CURRENT 1973-01-17 Active
LEDGE SERVICES LIMITED BANNER HOMES LIMITED Company Secretary 2014-03-21 CURRENT 1978-05-26 Active
LEDGE SERVICES LIMITED JIMCOURT LIMITED Company Secretary 2014-03-21 CURRENT 1978-11-13 Active
LEDGE SERVICES LIMITED BANNER HOMES SOUTHERN LIMITED Company Secretary 2014-03-21 CURRENT 1979-10-11 Active
LEDGE SERVICES LIMITED BANNER HOMES GROUP LIMITED Company Secretary 2014-03-21 CURRENT 1998-10-09 Active
LEDGE SERVICES LIMITED BANNER FREEHOLD LIMITED Company Secretary 2014-03-21 CURRENT 2003-07-07 Active
LEDGE SERVICES LIMITED THE ADVANTAGE COLLECTION LTD Company Secretary 2014-03-21 CURRENT 1982-03-12 Active
LEDGE SERVICES LIMITED CARE SECURED LIMITED Company Secretary 2014-03-21 CURRENT 1982-05-24 Active
LEDGE SERVICES LIMITED BANNER HOMES CENTRAL LIMITED Company Secretary 2014-03-21 CURRENT 1972-08-22 Active
JOHN GRAHAM GUNN REID CALA HOMES (CHILTERN) LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
JOHN GRAHAM GUNN REID BANNER MANAGEMENT LIMITED Director 2014-03-21 CURRENT 1997-04-11 Active
JOHN GRAHAM GUNN REID BANNER (SPARE) LIMITED Director 2014-03-21 CURRENT 2000-04-13 Active
JOHN GRAHAM GUNN REID BANNER DEVELOPMENTS LIMITED Director 2014-03-21 CURRENT 2000-08-03 Active
JOHN GRAHAM GUNN REID BANNER HOMES VENTURES LIMITED Director 2014-03-21 CURRENT 2012-04-11 Active
JOHN GRAHAM GUNN REID BANNER HOMES BENTLEY PRIORY LIMITED Director 2014-03-21 CURRENT 2012-05-24 Active
JOHN GRAHAM GUNN REID BANNER CONSTRUCTION LIMITED Director 2014-03-21 CURRENT 1979-10-26 Active
JOHN GRAHAM GUNN REID BANNER HOMES MIDLANDS LIMITED Director 2014-03-21 CURRENT 1973-01-17 Active
JOHN GRAHAM GUNN REID BANNER HOMES LIMITED Director 2014-03-21 CURRENT 1978-05-26 Active
JOHN GRAHAM GUNN REID JIMCOURT LIMITED Director 2014-03-21 CURRENT 1978-11-13 Active
JOHN GRAHAM GUNN REID BANNER HOMES SOUTHERN LIMITED Director 2014-03-21 CURRENT 1979-10-11 Active
JOHN GRAHAM GUNN REID BANNER HOMES GROUP LIMITED Director 2014-03-21 CURRENT 1998-10-09 Active
JOHN GRAHAM GUNN REID BANNER FREEHOLD LIMITED Director 2014-03-21 CURRENT 2003-07-07 Active
JOHN GRAHAM GUNN REID THE ADVANTAGE COLLECTION LTD Director 2014-03-21 CURRENT 1982-03-12 Active
JOHN GRAHAM GUNN REID CARE SECURED LIMITED Director 2014-03-21 CURRENT 1982-05-24 Active
JOHN GRAHAM GUNN REID BANNER HOMES CENTRAL LIMITED Director 2014-03-21 CURRENT 1972-08-22 Active
JOHN GRAHAM GUNN REID CALA HOMES (NORTH) LIMITED Director 2013-12-12 CURRENT 2013-12-03 Active
JOHN GRAHAM GUNN REID CALA HOMES (NORTH HOME COUNTIES) LIMITED Director 2013-12-12 CURRENT 2013-12-03 Active
JOHN GRAHAM GUNN REID CALA HOMES (SOUTH HOME COUNTIES) LIMITED Director 2013-12-12 CURRENT 2013-12-03 Active
JOHN GRAHAM GUNN REID CALA GROUP (HOLDINGS) LIMITED Director 2013-03-18 CURRENT 2013-03-04 Active
JOHN GRAHAM GUNN REID CALA 1 LIMITED Director 2013-03-18 CURRENT 2013-03-04 Active
JOHN GRAHAM GUNN REID WESTSIDE PLAZA LIMITED Director 2010-06-22 CURRENT 2006-06-14 Liquidation
JOHN GRAHAM GUNN REID TIPTON SHOPPING CENTRE LIMITED Director 2010-06-22 CURRENT 2007-06-13 In Administration/Administrative Receiver
JOHN GRAHAM GUNN REID CALA-FM DEVELOPMENTS LIMITED Director 2010-06-22 CURRENT 2003-06-10 Liquidation
JOHN GRAHAM GUNN REID CALA GREENBANK 2 LIMITED Director 2009-12-16 CURRENT 2006-04-20 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA HOMES (SURBITON) LIMITED Director 2009-12-16 CURRENT 2003-10-30 Dissolved 2015-12-09
JOHN GRAHAM GUNN REID CALA PROPERTIES (COMMERCIAL) LIMITED Director 2009-12-16 CURRENT 2005-10-14 Dissolved 2016-08-26
JOHN GRAHAM GUNN REID CALA PROPERTIES (PLOT 4) LIMITED Director 2009-12-16 CURRENT 2005-10-14 Dissolved 2016-08-26
JOHN GRAHAM GUNN REID CALA LAND INVESTMENTS (BEARSDEN) LIMITED Director 2009-12-16 CURRENT 2003-09-09 Active
JOHN GRAHAM GUNN REID CALA PROPERTIES (HOLDINGS) LIMITED Director 2009-12-16 CURRENT 2005-08-22 Liquidation
JOHN GRAHAM GUNN REID CALA VENTURES LIMITED Director 2009-12-16 CURRENT 2006-03-15 Active
JOHN GRAHAM GUNN REID CALA PROPERTIES (ENGLAND) LIMITED Director 2008-11-27 CURRENT 1971-09-24 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID CALA CITY LIMITED Director 2007-10-24 CURRENT 2002-08-19 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA GROUP LIMITED Director 2007-10-24 CURRENT 2007-06-26 Active
JOHN GRAHAM GUNN REID CALA EVANS RESIDENTIAL LIMITED Director 2007-10-05 CURRENT 1999-09-29 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA HOMES (EAST) LIMITED Director 2005-09-02 CURRENT 1973-08-01 Active
JOHN GRAHAM GUNN REID CALA-MORRISON RESIDENTIAL LIMITED Director 2003-03-07 CURRENT 1998-12-10 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA HOMES (CAMBRIDGE) LIMITED Director 2003-03-06 CURRENT 1982-03-09 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID CALA GREENBANK LIMITED Director 2003-01-17 CURRENT 1999-12-22 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA ASSETS LIMITED Director 2003-01-13 CURRENT 1989-12-15 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA PROJECTS LIMITED Director 2002-04-15 CURRENT 1980-03-28 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA HOMES (WESSEX) LIMITED Director 2002-04-15 CURRENT 1980-12-15 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID VICTOR GROUP LIMITED Director 2002-04-15 CURRENT 1977-09-15 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID CALA HOMES (U.K.) LIMITED Director 2002-04-15 CURRENT 1983-10-04 Dissolved 2016-02-19
JOHN GRAHAM GUNN REID LASOMES LIMITED Director 2002-04-15 CURRENT 1974-06-04 Dissolved 2016-02-19
JOHN GRAHAM GUNN REID SUTURAL (PROPERTIES) LIMITED Director 2002-04-15 CURRENT 1975-06-18 Dissolved 2015-12-24
JOHN GRAHAM GUNN REID CALA HOMES (SOUTH WEST) LIMITED Director 2002-04-15 CURRENT 1937-06-15 Dissolved 2016-02-19
JOHN GRAHAM GUNN REID CPM (UK) SOLUTIONS LIMITED Director 2002-04-15 CURRENT 1977-10-24 Dissolved 2016-08-26
JOHN GRAHAM GUNN REID CALA HOMES (THAMES) LIMITED Director 2002-04-15 CURRENT 1990-07-16 Active
JOHN GRAHAM GUNN REID CALA HOMES LIMITED Director 2002-04-15 CURRENT 1981-05-19 Active
JOHN GRAHAM GUNN REID CALA HOMES (SOUTHERN) LIMITED Director 2002-04-15 CURRENT 1973-08-22 Active
JOHN GRAHAM GUNN REID CALA HOMES (COTSWOLDS) LIMITED Director 2002-04-15 CURRENT 1961-02-02 Active
JOHN GRAHAM GUNN REID CALA LAND INVESTMENTS LIMITED Director 2002-03-28 CURRENT 2002-01-15 Active
JOHN GRAHAM GUNN REID CALA HOMES (SCOTLAND) LIMITED Director 2001-09-17 CURRENT 2001-08-28 Active
JOHN GRAHAM GUNN REID CALA HOMES (WEST) LIMITED Director 2001-09-05 CURRENT 2001-08-28 Active
JOHN GRAHAM GUNN REID CALA 1999 LIMITED Director 2001-07-01 CURRENT 1999-03-24 Active
JOHN GRAHAM GUNN REID CALA MANAGEMENT LIMITED Director 2001-04-09 CURRENT 1925-05-08 Active
JOHN GRAHAM GUNN REID CALA HOMES (YORKSHIRE) LIMITED Director 2000-02-02 CURRENT 1988-08-01 Active
JOHN GRAHAM GUNN REID CALA GRANDHOLM LIMITED Director 1998-06-03 CURRENT 1998-05-05 Dissolved 2013-10-12
NEIL JOHN STODDART BANNER MANAGEMENT LIMITED Director 2018-04-30 CURRENT 1997-04-11 Active
NEIL JOHN STODDART BANNER (SPARE) LIMITED Director 2018-04-30 CURRENT 2000-04-13 Active
NEIL JOHN STODDART BANNER DEVELOPMENTS LIMITED Director 2018-04-30 CURRENT 2000-08-03 Active
NEIL JOHN STODDART BANNER HOMES VENTURES LIMITED Director 2018-04-30 CURRENT 2012-04-11 Active
NEIL JOHN STODDART BANNER HOMES BENTLEY PRIORY LIMITED Director 2018-04-30 CURRENT 2012-05-24 Active
NEIL JOHN STODDART CALA GROUP (HOLDINGS) LIMITED Director 2018-04-30 CURRENT 2013-03-04 Active
NEIL JOHN STODDART CALA 1 LIMITED Director 2018-04-30 CURRENT 2013-03-04 Active
NEIL JOHN STODDART CALA HOMES (CHILTERN) LIMITED Director 2018-04-30 CURRENT 2014-06-16 Active
NEIL JOHN STODDART CALA LAND INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2002-01-15 Active
NEIL JOHN STODDART BANNER CONSTRUCTION LIMITED Director 2018-04-30 CURRENT 1979-10-26 Active
NEIL JOHN STODDART BANNER HOMES MIDLANDS LIMITED Director 2018-04-30 CURRENT 1973-01-17 Active
NEIL JOHN STODDART BANNER HOMES LIMITED Director 2018-04-30 CURRENT 1978-05-26 Active
NEIL JOHN STODDART JIMCOURT LIMITED Director 2018-04-30 CURRENT 1978-11-13 Active
NEIL JOHN STODDART BANNER HOMES SOUTHERN LIMITED Director 2018-04-30 CURRENT 1979-10-11 Active
NEIL JOHN STODDART BANNER HOMES GROUP LIMITED Director 2018-04-30 CURRENT 1998-10-09 Active
NEIL JOHN STODDART BANNER FREEHOLD LIMITED Director 2018-04-30 CURRENT 2003-07-07 Active
NEIL JOHN STODDART CALA HOMES (NORTH HOME COUNTIES) LIMITED Director 2018-04-30 CURRENT 2013-12-03 Active
NEIL JOHN STODDART CALA MANAGEMENT LIMITED Director 2018-04-30 CURRENT 1925-05-08 Active
NEIL JOHN STODDART CALA 1999 LIMITED Director 2018-04-30 CURRENT 1999-03-24 Active
NEIL JOHN STODDART CALA HOMES (SCOTLAND) LIMITED Director 2018-04-30 CURRENT 2001-08-28 Active
NEIL JOHN STODDART CALA PROPERTIES (HOLDINGS) LIMITED Director 2018-04-30 CURRENT 2005-08-22 Liquidation
NEIL JOHN STODDART CALA GROUP LIMITED Director 2018-04-30 CURRENT 2007-06-26 Active
NEIL JOHN STODDART THE ADVANTAGE COLLECTION LTD Director 2018-04-30 CURRENT 1982-03-12 Active
NEIL JOHN STODDART CARE SECURED LIMITED Director 2018-04-30 CURRENT 1982-05-24 Active
NEIL JOHN STODDART CALA HOMES (SOUTHERN) LIMITED Director 2018-04-30 CURRENT 1973-08-22 Active
NEIL JOHN STODDART BANNER HOMES CENTRAL LIMITED Director 2018-04-30 CURRENT 1972-08-22 Active
NEIL JOHN STODDART CALA HOMES (SOUTH HOME COUNTIES) LIMITED Director 2018-04-30 CURRENT 2013-12-03 Active
NEIL JOHN STODDART CALA EVANS RESTORATION LIMITED Director 2014-11-18 CURRENT 2003-01-09 Active
NEIL JOHN STODDART CALA HOMES (NORTH) LIMITED Director 2014-01-30 CURRENT 2013-12-03 Active
NEIL JOHN STODDART CALA GRANDHOLM LIMITED Director 2009-12-16 CURRENT 1998-05-05 Dissolved 2013-10-12
NEIL JOHN STODDART CALA HOMES LIMITED Director 2009-06-15 CURRENT 1981-05-19 Active
NEIL JOHN STODDART CALA LAND INVESTMENTS (BEARSDEN) LIMITED Director 2008-02-11 CURRENT 2003-09-09 Active
NEIL JOHN STODDART CALA HOMES (COTSWOLDS) LIMITED Director 2006-06-12 CURRENT 1961-02-02 Active
NEIL JOHN STODDART CALA VENTURES LIMITED Director 2006-05-19 CURRENT 2006-03-15 Active
NEIL JOHN STODDART CALA HOMES (EAST) LIMITED Director 2006-02-09 CURRENT 1973-08-01 Active
NEIL JOHN STODDART CALA HOMES (THAMES) LIMITED Director 2006-01-25 CURRENT 1990-07-16 Active
NEIL JOHN STODDART CALA HOMES (YORKSHIRE) LIMITED Director 2006-01-24 CURRENT 1988-08-01 Active
NEIL JOHN STODDART CANNIESBURN LIMITED Director 2003-10-01 CURRENT 2003-04-14 Active
NEIL JOHN STODDART CALA CITY LIMITED Director 2002-12-13 CURRENT 2002-08-19 Dissolved 2015-11-13
NEIL JOHN STODDART CALA EVANS RESIDENTIAL LIMITED Director 2002-07-10 CURRENT 1999-09-29 Dissolved 2015-11-13
NEIL JOHN STODDART SOUTHSPIRIT LIMITED Director 2002-04-30 CURRENT 2001-06-27 Dissolved 2013-10-16
NEIL JOHN STODDART CALA HOMES (WEST) LIMITED Director 2001-09-05 CURRENT 2001-08-28 Active
KEVIN WHITAKER CALA HOMES (YORKSHIRE) LIMITED Director 2018-08-01 CURRENT 1988-08-01 Active
KEVIN WHITAKER BANNER CONSTRUCTION LIMITED Director 2018-08-01 CURRENT 1979-10-26 Active
KEVIN WHITAKER BANNER HOMES MIDLANDS LIMITED Director 2018-08-01 CURRENT 1973-01-17 Active
KEVIN WHITAKER BANNER HOMES LIMITED Director 2018-08-01 CURRENT 1978-05-26 Active
KEVIN WHITAKER JIMCOURT LIMITED Director 2018-08-01 CURRENT 1978-11-13 Active
KEVIN WHITAKER BANNER HOMES SOUTHERN LIMITED Director 2018-08-01 CURRENT 1979-10-11 Active
KEVIN WHITAKER CALA HOMES (THAMES) LIMITED Director 2018-08-01 CURRENT 1990-07-16 Active
KEVIN WHITAKER BANNER HOMES GROUP LIMITED Director 2018-08-01 CURRENT 1998-10-09 Active
KEVIN WHITAKER BANNER FREEHOLD LIMITED Director 2018-08-01 CURRENT 2003-07-07 Active
KEVIN WHITAKER CALA HOMES LIMITED Director 2018-08-01 CURRENT 1981-05-19 Active
KEVIN WHITAKER CALA 1999 LIMITED Director 2018-08-01 CURRENT 1999-03-24 Active
KEVIN WHITAKER CALA HOMES (SCOTLAND) LIMITED Director 2018-08-01 CURRENT 2001-08-28 Active
KEVIN WHITAKER CALA PROPERTIES (HOLDINGS) LIMITED Director 2018-08-01 CURRENT 2005-08-22 Liquidation
KEVIN WHITAKER CALA GROUP LIMITED Director 2018-08-01 CURRENT 2007-06-26 Active
KEVIN WHITAKER THE ADVANTAGE COLLECTION LTD Director 2018-08-01 CURRENT 1982-03-12 Active
KEVIN WHITAKER CARE SECURED LIMITED Director 2018-08-01 CURRENT 1982-05-24 Active
KEVIN WHITAKER CALA HOMES (SOUTHERN) LIMITED Director 2018-08-01 CURRENT 1973-08-22 Active
KEVIN WHITAKER BANNER HOMES CENTRAL LIMITED Director 2018-08-01 CURRENT 1972-08-22 Active
KEVIN WHITAKER CALA HOMES (SOUTH HOME COUNTIES) LIMITED Director 2018-08-01 CURRENT 2013-12-03 Active
KEVIN WHITAKER CALA HOMES (NORTH HOME COUNTIES) LIMITED Director 2017-11-20 CURRENT 2013-12-03 Active
KEVIN WHITAKER CALA MANAGEMENT LIMITED Director 2015-04-09 CURRENT 1925-05-08 Active
KEVIN WHITAKER CALA HOMES (COTSWOLDS) LIMITED Director 2014-06-24 CURRENT 1961-02-02 Active
KEVIN WHITAKER CALA HOMES (WEST) LIMITED Director 2013-05-14 CURRENT 2001-08-28 Active
KEVIN WHITAKER CALA VENTURES LIMITED Director 2009-01-08 CURRENT 2006-03-15 Active
KEVIN WHITAKER DREGHORN (ABERDEEN) LIMITED Director 2007-05-15 CURRENT 1958-03-28 Active
KEVIN WHITAKER DREGHORN DEVELOPMENTS LIMITED Director 2007-04-24 CURRENT 2007-03-26 Active
KEVIN WHITAKER CALA EVANS RESTORATION LIMITED Director 2004-03-22 CURRENT 2003-01-09 Active
KEVIN WHITAKER CALA HOMES (EAST) LIMITED Director 2001-09-17 CURRENT 1973-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-06-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-10CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-08-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-03CH01Director's details changed for Mr Neil John Stoddart on 2021-03-03
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0006100018
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM GUNN REID
2018-08-02AP01DIRECTOR APPOINTED MR KEVIN WHITAKER
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0006100020
2018-07-02AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-05-24AP01DIRECTOR APPOINTED MR NEIL JOHN STODDART
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUKE BROWN
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 7553693.25
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-26AP04Appointment of Ledge Services Limited as company secretary on 2017-07-24
2017-07-26TM02Termination of appointment of Moira Ramsay Sibbald on 2017-07-24
2017-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE SC0006100019
2017-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC0006100019
2017-05-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC0006100019
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 7553693.25
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLAR
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 7553693.25
2015-12-01AR0109/11/15 FULL LIST
2015-10-28AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0006100019
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 7553693.25
2014-11-18AR0109/11/14 FULL LIST
2014-10-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0006100018
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0006100017
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0006100016
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 7553693.25
2013-11-18AR0109/11/13 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-03-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2013-03-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2013-03-13RES01ADOPT ARTICLES 12/03/2013
2013-03-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-09AR0109/11/12 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2011-11-14AR0109/11/11 FULL LIST
2011-11-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-11-22AR0109/11/10 FULL LIST
2010-10-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-09RES01ALTER ARTICLES 16/12/2009
2010-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BALL
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DOWNIE
2010-01-09AP01DIRECTOR APPOINTED MR ALAN DUKE BROWN
2010-01-09AP01DIRECTOR APPOINTED ROBERT JAMES MILLAR
2010-01-09SH0121/12/09 STATEMENT OF CAPITAL GBP 7553693.25
2009-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-13AR0109/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WOOD DOWNIE / 01/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MOIRA RAMSAY SIBBALD / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARTHUR BALL / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM GUNN REID / 01/10/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DICK
2008-11-11363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-02RES13MAY AUTHORISE CONFLICT OF INTEREST 12/09/2008
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICK / 01/07/2008
2007-12-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-07419a(Scot)DEC MORT/CHARGE *****
2007-12-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-13363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2006-12-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-13363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2005-12-19AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-24363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2004-12-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-15363aRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-10-11ELRESS386 DISP APP AUDS 29/06/04
2004-10-11ELRESS366A DISP HOLDING AGM 29/06/04
2003-12-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-15363aRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-11-21288cDIRECTOR'S PARTICULARS CHANGED
2003-04-01288aNEW DIRECTOR APPOINTED
2003-03-12AUDAUDITOR'S RESIGNATION
2002-12-23AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-07288cDIRECTOR'S PARTICULARS CHANGED
2002-12-03363aRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CALA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-03 Outstanding MILLER DEVELOPMENTS NORTHERN LIMITED
2013-12-24 Outstanding BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SENIOR CREDITORS (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2013-12-23 Outstanding BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2013-12-23 Outstanding BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SENIOR CREDITORS (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
SCOTTISH DEED OF CONFIRMATION 2013-03-22 Outstanding BANK OF SCOTLAND PLC
ENGLISH DEED OF CONFIRMATION 2013-03-22 Outstanding BANK OF SCOTLAND PLC
SCOTTISH DEED OF CONFIRMATION 2013-03-22 Outstanding BANK OF SCOTLAND PLC
SHARE PLEDGE 2010-07-14 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2010-07-07 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2009-12-23 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2009-12-23 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-12-05 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-11-14 Outstanding MILLER DEVELOPMENTS NORTHERN LIMITED
FLOATING CHARGE 1999-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1980-12-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1980-07-16 Satisfied THE BRITISH LINEN BANK LTD
STANDARD SECURITY 1974-05-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALA LIMITED

Intangible Assets
Patents
We have not found any records of CALA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALA LIMITED
Trademarks
We have not found any records of CALA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CALA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CALA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.