Dissolved
Dissolved 2018-01-03
Company Information for CALA PROPERTIES (AYR) LIMITED
ABERDEEN, GRAMPIAN, AB10 1HA,
|
Company Registration Number
SC181831
Private Limited Company
Dissolved Dissolved 2018-01-03 |
Company Name | ||||
---|---|---|---|---|
CALA PROPERTIES (AYR) LIMITED | ||||
Legal Registered Office | ||||
ABERDEEN GRAMPIAN AB10 1HA Other companies in AB10 | ||||
Previous Names | ||||
|
Company Number | SC181831 | |
---|---|---|
Date formed | 1997-12-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-01-03 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LEDGE SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN DUKE BROWN |
Director | ||
JOHN GRAHAM GUNN REID |
Director | ||
ALASDAIR MURRAY MACCONNELL |
Director | ||
ROBERT JOHN WESTWATER DICK |
Director | ||
LEDINGHAM CHALMERS LLP |
Company Secretary | ||
DONALD STEWART MACKAY |
Director | ||
BLP SECRETARIES LIMITED |
Nominated Secretary | ||
DAVID CLINTON |
Director | ||
JOHN MONTGOMERY HUME |
Director | ||
ALASDAIR MURRAY MACCONNELL |
Director | ||
ALASDAIR MURRAY MACCONNELL |
Director | ||
DAVID WALTER MAIN |
Director | ||
ALASDAIR MURRAY MACCONNELL |
Director | ||
ALEXANDER STEEL |
Director | ||
BLP CREATIONS LIMITED |
Nominated Director | ||
BLP FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIPTON SHOPPING CENTRE LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2007-06-13 | In Administration/Administrative Receiver | |
CALA PROPERTIES (BRANDON) LIMITED | Company Secretary | 2007-02-08 | CURRENT | 2006-02-22 | Dissolved 2017-06-30 | |
CALA PROPERTIES (MOTHERWELL) LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2006-11-06 | Dissolved 2017-06-30 | |
CALA GREENBANK 2 LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2006-04-20 | Dissolved 2015-11-13 | |
WESTSIDE PLAZA LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-14 | Liquidation | |
CALA-MORRISON RESIDENTIAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-12-10 | Dissolved 2013-10-12 | |
CALA HOMES (CAMBRIDGE) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1982-03-09 | Dissolved 2013-10-16 | |
SOUTHSPIRIT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-06-27 | Dissolved 2013-10-16 | |
CALA PROJECTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1980-03-28 | Dissolved 2013-10-12 | |
CALA HOMES (WESSEX) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1980-12-15 | Dissolved 2013-10-16 | |
CALA PROPERTIES (ENGLAND) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1971-09-24 | Dissolved 2013-10-16 | |
VICTOR GROUP LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1977-09-15 | Dissolved 2013-10-16 | |
CALA GRANDHOLM LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-05-05 | Dissolved 2013-10-12 | |
CALA ASSETS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-12-15 | Dissolved 2013-10-12 | |
CALA GREENBANK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-12-22 | Dissolved 2013-10-12 | |
CALA CITY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-08-19 | Dissolved 2015-11-13 | |
CALA DOMUS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-09-19 | Dissolved 2016-01-05 | |
CALA EVANS RESIDENTIAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-09-29 | Dissolved 2015-11-13 | |
CALA HOMES (SURBITON) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-10-30 | Dissolved 2015-12-09 | |
CALA HOMES (U.K.) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1983-10-04 | Dissolved 2016-02-19 | |
LASOMES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1974-06-04 | Dissolved 2016-02-19 | |
SUTURAL (PROPERTIES) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1975-06-18 | Dissolved 2015-12-24 | |
CALA HOMES (SOUTH WEST) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1937-06-15 | Dissolved 2016-02-19 | |
CALA PROPERTIES (COMMERCIAL) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-10-14 | Dissolved 2016-08-26 | |
CALA PROPERTIES (PLOT 4) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-10-14 | Dissolved 2016-08-26 | |
CPM (UK) SOLUTIONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1977-10-24 | Dissolved 2016-08-26 | |
BUSINESS HOMES - CALA LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-10-28 | Liquidation | |
CALA PROPERTIES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1977-07-06 | Dissolved 2017-12-19 | |
CALA PROPERTIES (GLASGOW) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-04-18 | Dissolved 2017-12-19 | |
CALA DEVELOPMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1981-03-24 | Liquidation | |
CALA HOMES (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-10-21 | Dissolved 2018-01-03 | |
CALA PROPERTIES (CENTRAL) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-01-11 | Dissolved 2018-01-03 | |
CALA PROPERTIES (SLATEFORD) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-10-21 | Dissolved 2018-01-03 | |
TRUELINE SYSTEMS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-11-06 | Dissolved 2018-05-26 | |
CALA HOMES (EAST) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1973-08-01 | Active | |
CALA CAMPUS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-09-20 | Dissolved 2018-07-10 | |
CALA HOMES (YORKSHIRE) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1988-08-01 | Active | |
CALA HOMES (THAMES) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1990-07-16 | Active | |
CALA PROPERTIES (BANBURY) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-06-26 | Liquidation | |
CALA HOMES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1981-05-19 | Active | |
CALA FINANCE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1988-10-04 | Liquidation | |
CALA PROPERTIES (COWCADDENS) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-11-10 | Dissolved 2018-07-26 | |
CALA HOMES (SCOTLAND) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-08-28 | Active | |
CALA HOMES (WEST) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-08-28 | Active | |
CALA EVANS RESTORATION LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-01-09 | Active | |
CANNIESBURN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-04-14 | Active | |
CALA-FM DEVELOPMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-06-10 | Liquidation | |
CALA PROPERTIES (HOLDINGS) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-08-22 | Liquidation | |
CALA HOMES (SOUTHERN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1973-08-22 | Active | |
CALA HOMES (COTSWOLDS) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1961-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1818310008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1818310009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1818310009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1818310008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 30/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 30/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 30/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACCONNELL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ALAN DUKE BROWN | |
RES01 | ALTER ARTICLES 12/10/2009 | |
AR01 | 30/12/09 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM GUNN REID / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MURRAY MACCONNELL / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN GRAHAM GUNN REID | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT DICK | |
RES13 | MAY AUTHORISE CONFLICT OF INTEREST 12/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICK / 01/07/2008 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 130 ST VINCENT STREET GLASGOW G2 5HF | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CALA ASHLEIGH DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 20/03/03 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2017-08-25 |
Appointment of Liquidators | 2016-07-01 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | 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). | ||
Satisfied | 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 | Satisfied | BANK OF SCOTLAND PLC | |
ENGLISH DEED OF CONFIRMATION | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
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 PROPERTIES (AYR) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CALA PROPERTIES (AYR) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CALA PROPERTIES (AYR) LIMITED | Event Date | 2017-08-25 |
NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 , that a final general meeting of the above named company will be held at the offices of Wylie & Bisset LLP, 168 Bath Street, Glasgow, G2 4TP on Thursday 28 September 2017 at 10.00am for the purpose of having a final account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of and of hearing any explanations that may be given by the liquidator. Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares as set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the meeting. Donald McKinnon : Liquidator : Wylie & Bisset LLP : 168 Bath Street, Glasgow G2 4TP : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALA PROPERTIES (AYR) LIMITED | Event Date | 2016-06-01 |
Donald Mckinnon , Insolvency Practitioner, 168 Bath Street, Glasgow, G2 4TP : | |||
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. |