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

CALA PROPERTIES (BRANDON) LIMITED

52-54 ROSE STREET, ABERDEEN, AB10 1HA,
Company Registration Number
SC297555
Private Limited Company
Dissolved

Dissolved 2017-06-30

Company Overview

About Cala Properties (brandon) Ltd
CALA PROPERTIES (BRANDON) LIMITED was founded on 2006-02-22 and had its registered office in 52-54 Rose Street. The company was dissolved on the 2017-06-30 and is no longer trading or active.

Key Data
Company Name
CALA PROPERTIES (BRANDON) LIMITED
 
Legal Registered Office
52-54 ROSE STREET
ABERDEEN
AB10 1HA
Other companies in AB10
 
Previous Names
CIS (MOTHERWELL) LIMITED08/02/2007
TM 1251 LIMITED23/05/2006
Filing Information
Company Number SC297555
Date formed 2006-02-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-06-30
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALA PROPERTIES (BRANDON) 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.

Company Officers of CALA PROPERTIES (BRANDON) LIMITED

Current Directors
Officer Role Date Appointed
LEDGE SERVICES LIMITED
Company Secretary 2007-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DUKE BROWN
Director 2009-12-16 2016-11-07
JOHN GRAHAM GUNN REID
Director 2009-12-16 2016-11-07
GERRY CAMPBELL MORE
Director 2009-02-02 2011-03-31
ALASDAIR MURRAY MACCONNELL
Director 2007-02-08 2010-06-23
ALASTAIR JOHN HARLEY HEPBURN
Director 2007-02-08 2009-12-21
PAUL JOHN DEVINE
Director 2008-08-15 2009-02-02
JOHN FRANCIS BROPHY
Director 2007-02-08 2008-08-15
MOIRA ANN LEES
Company Secretary 2006-05-26 2007-02-08
JOHN FRANKS
Director 2006-05-26 2007-02-08
IAN MICHAEL JONES
Director 2006-05-26 2007-02-08
PAUL SHARMAN
Director 2006-05-26 2007-02-08
TM COMPANY SERVICES LIMITED
Nominated Secretary 2006-02-22 2006-05-26
REYNARD NOMINEES LIMITED
Nominated Director 2006-02-22 2006-05-26
TM COMPANY SERVICES LIMITED
Nominated Director 2006-02-22 2006-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEDGE SERVICES LIMITED TIPTON SHOPPING CENTRE LIMITED Company Secretary 2007-08-09 CURRENT 2007-06-13 In Administration/Administrative Receiver
LEDGE SERVICES LIMITED CALA PROPERTIES (MOTHERWELL) LIMITED Company Secretary 2007-01-05 CURRENT 2006-11-06 Dissolved 2017-06-30
LEDGE SERVICES LIMITED CALA GREENBANK 2 LIMITED Company Secretary 2006-11-09 CURRENT 2006-04-20 Dissolved 2015-11-13
LEDGE SERVICES LIMITED WESTSIDE PLAZA LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-14 Liquidation
LEDGE SERVICES LIMITED CALA-MORRISON RESIDENTIAL LIMITED Company Secretary 2006-04-01 CURRENT 1998-12-10 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA HOMES (CAMBRIDGE) LIMITED Company Secretary 2006-04-01 CURRENT 1982-03-09 Dissolved 2013-10-16
LEDGE SERVICES LIMITED SOUTHSPIRIT LIMITED Company Secretary 2006-04-01 CURRENT 2001-06-27 Dissolved 2013-10-16
LEDGE SERVICES LIMITED CALA PROJECTS LIMITED Company Secretary 2006-04-01 CURRENT 1980-03-28 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA HOMES (WESSEX) LIMITED Company Secretary 2006-04-01 CURRENT 1980-12-15 Dissolved 2013-10-16
LEDGE SERVICES LIMITED CALA PROPERTIES (ENGLAND) LIMITED Company Secretary 2006-04-01 CURRENT 1971-09-24 Dissolved 2013-10-16
LEDGE SERVICES LIMITED VICTOR GROUP LIMITED Company Secretary 2006-04-01 CURRENT 1977-09-15 Dissolved 2013-10-16
LEDGE SERVICES LIMITED CALA GRANDHOLM LIMITED Company Secretary 2006-04-01 CURRENT 1998-05-05 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA ASSETS LIMITED Company Secretary 2006-04-01 CURRENT 1989-12-15 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA GREENBANK LIMITED Company Secretary 2006-04-01 CURRENT 1999-12-22 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA CITY LIMITED Company Secretary 2006-04-01 CURRENT 2002-08-19 Dissolved 2015-11-13
LEDGE SERVICES LIMITED CALA DOMUS LIMITED Company Secretary 2006-04-01 CURRENT 2002-09-19 Dissolved 2016-01-05
LEDGE SERVICES LIMITED CALA EVANS RESIDENTIAL LIMITED Company Secretary 2006-04-01 CURRENT 1999-09-29 Dissolved 2015-11-13
LEDGE SERVICES LIMITED CALA HOMES (SURBITON) LIMITED Company Secretary 2006-04-01 CURRENT 2003-10-30 Dissolved 2015-12-09
LEDGE SERVICES LIMITED CALA HOMES (U.K.) LIMITED Company Secretary 2006-04-01 CURRENT 1983-10-04 Dissolved 2016-02-19
LEDGE SERVICES LIMITED LASOMES LIMITED Company Secretary 2006-04-01 CURRENT 1974-06-04 Dissolved 2016-02-19
LEDGE SERVICES LIMITED SUTURAL (PROPERTIES) LIMITED Company Secretary 2006-04-01 CURRENT 1975-06-18 Dissolved 2015-12-24
LEDGE SERVICES LIMITED CALA HOMES (SOUTH WEST) LIMITED Company Secretary 2006-04-01 CURRENT 1937-06-15 Dissolved 2016-02-19
LEDGE SERVICES LIMITED CALA PROPERTIES (COMMERCIAL) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-14 Dissolved 2016-08-26
LEDGE SERVICES LIMITED CALA PROPERTIES (PLOT 4) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-14 Dissolved 2016-08-26
LEDGE SERVICES LIMITED CPM (UK) SOLUTIONS LIMITED Company Secretary 2006-04-01 CURRENT 1977-10-24 Dissolved 2016-08-26
LEDGE SERVICES LIMITED BUSINESS HOMES - CALA LIMITED Company Secretary 2006-04-01 CURRENT 2004-10-28 Liquidation
LEDGE SERVICES LIMITED CALA PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1977-07-06 Dissolved 2017-12-19
LEDGE SERVICES LIMITED CALA PROPERTIES (GLASGOW) LIMITED Company Secretary 2006-04-01 CURRENT 1994-04-18 Dissolved 2017-12-19
LEDGE SERVICES LIMITED CALA DEVELOPMENTS LIMITED Company Secretary 2006-04-01 CURRENT 1981-03-24 Liquidation
LEDGE SERVICES LIMITED CALA HOMES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-21 Dissolved 2018-01-03
LEDGE SERVICES LIMITED CALA PROPERTIES (AYR) LIMITED Company Secretary 2006-04-01 CURRENT 1997-12-30 Dissolved 2018-01-03
LEDGE SERVICES LIMITED CALA PROPERTIES (CENTRAL) LIMITED Company Secretary 2006-04-01 CURRENT 2001-01-11 Dissolved 2018-01-03
LEDGE SERVICES LIMITED CALA PROPERTIES (SLATEFORD) LIMITED Company Secretary 2006-04-01 CURRENT 2002-10-21 Dissolved 2018-01-03
LEDGE SERVICES LIMITED TRUELINE SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1998-11-06 Dissolved 2018-05-26
LEDGE SERVICES LIMITED CALA HOMES (EAST) LIMITED Company Secretary 2006-04-01 CURRENT 1973-08-01 Active
LEDGE SERVICES LIMITED CALA CAMPUS LIMITED Company Secretary 2006-04-01 CURRENT 2005-09-20 Dissolved 2018-07-10
LEDGE SERVICES LIMITED CALA HOMES (YORKSHIRE) LIMITED Company Secretary 2006-04-01 CURRENT 1988-08-01 Active
LEDGE SERVICES LIMITED CALA HOMES (THAMES) LIMITED Company Secretary 2006-04-01 CURRENT 1990-07-16 Active
LEDGE SERVICES LIMITED CALA PROPERTIES (BANBURY) LIMITED Company Secretary 2006-04-01 CURRENT 2003-06-26 Liquidation
LEDGE SERVICES LIMITED CALA HOMES LIMITED Company Secretary 2006-04-01 CURRENT 1981-05-19 Active
LEDGE SERVICES LIMITED CALA FINANCE LIMITED Company Secretary 2006-04-01 CURRENT 1988-10-04 Liquidation
LEDGE SERVICES LIMITED CALA PROPERTIES (COWCADDENS) LIMITED Company Secretary 2006-04-01 CURRENT 1998-11-10 Dissolved 2018-07-26
LEDGE SERVICES LIMITED CALA HOMES (SCOTLAND) LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-28 Active
LEDGE SERVICES LIMITED CALA HOMES (WEST) LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-28 Active
LEDGE SERVICES LIMITED CALA EVANS RESTORATION LIMITED Company Secretary 2006-04-01 CURRENT 2003-01-09 Active
LEDGE SERVICES LIMITED CANNIESBURN LIMITED Company Secretary 2006-04-01 CURRENT 2003-04-14 Active
LEDGE SERVICES LIMITED CALA-FM DEVELOPMENTS LIMITED Company Secretary 2006-04-01 CURRENT 2003-06-10 Liquidation
LEDGE SERVICES LIMITED CALA PROPERTIES (HOLDINGS) LIMITED Company Secretary 2006-04-01 CURRENT 2005-08-22 Liquidation
LEDGE SERVICES LIMITED CALA HOMES (SOUTHERN) LIMITED Company Secretary 2006-04-01 CURRENT 1973-08-22 Active
LEDGE SERVICES LIMITED CALA HOMES (COTSWOLDS) LIMITED Company Secretary 2006-04-01 CURRENT 1961-02-02 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
2017-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-304.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN
2015-03-25LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0122/02/15 FULL LIST
2014-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0122/02/14 FULL LIST
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-02-22AR0122/02/13 FULL LIST
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-02-27AR0122/02/12 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GERALD CAMPBELL MORE
2011-03-16MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2011-03-11MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2011-02-25AR0122/02/11 FULL LIST
2010-10-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MURRAY MACCONNELL
2010-07-06RES01ALTER ARTICLES 29/06/2010
2010-06-01MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-03AR0122/02/10 FULL LIST
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN HARLEY HEPBURN
2010-02-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2010-02-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-01-10AP01DIRECTOR APPOINTED ALAN DUKE BROWN
2010-01-10AP01DIRECTOR APPOINTED JOHN GRAHAM GUNN REID
2009-12-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD CAMPBELL MORE / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN HARLEY HEPBURN / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MURRAY MACCONNELL / 01/10/2009
2009-10-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-05RES13SECT 175 CA 2006 & CONFLICT OF INETREST 27/02/2009
2009-02-24363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-23288aDIRECTOR APPOINTED GERALD CAMPBELL MORE
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL DEVINE
2008-09-05288aDIRECTOR APPOINTED PAUL JOHN DEVINE
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROPHY
2008-02-20363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-01-25225ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/06/08
2007-12-30AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-30363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-27288aNEW SECRETARY APPOINTED
2007-02-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-02-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288bSECRETARY RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-08CERTNMCOMPANY NAME CHANGED CIS (MOTHERWELL) LIMITED CERTIFICATE ISSUED ON 08/02/07
2007-01-19225ACC. REF. DATE EXTENDED FROM 11/01/07 TO 28/02/07
2006-07-07ELRESS386 DISP APP AUDS 05/07/06
2006-07-07ELRESS366A DISP HOLDING AGM 05/07/06
2006-07-04288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CALA PROPERTIES (BRANDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-10
Appointment of Liquidators2015-03-27
Fines / Sanctions
No fines or sanctions have been issued against CALA PROPERTIES (BRANDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONFIRMATION 2009-12-21 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF RENTS 2007-02-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2007-02-08 Satisfied UBERIOR VENTURES LIMITED
FLOATING CHARGE 2007-02-08 Satisfied CALA MANAGEMENT LIMITED
FLOATING CHARGE 2007-02-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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 PROPERTIES (BRANDON) LIMITED

Intangible Assets
Patents
We have not found any records of CALA PROPERTIES (BRANDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALA PROPERTIES (BRANDON) LIMITED
Trademarks
We have not found any records of CALA PROPERTIES (BRANDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALA PROPERTIES (BRANDON) 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 (74990 - Non-trading company) as CALA PROPERTIES (BRANDON) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CALA PROPERTIES (BRANDON) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCALA PROPERTIES (BRANDON) LIMITEDEvent Date2017-02-10
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 23rd March 2017 at 10.30am 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 TypeAppointment of Liquidators
Defending partyCALA PROPERTIES (BRANDON) LIMITEDEvent Date2015-03-11
Donald McKinnon , Insolvency Practitioner, 168 Bath Street, Glasgow, G2 4TP :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALA PROPERTIES (BRANDON) 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 PROPERTIES (BRANDON) 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.