Cala Group Limited
- Active
- Incorporated on 26 Jun 2007
Reg Address: Adam House, 5 Mid New Cultins, Edinburgh EH11 4DU
Previous Names:
New Cala Limited - 25 Apr 2008
Dunwilco (1481) Limited - 7 Nov 2007
New Cala Limited - 7 Nov 2007
Dunwilco (1481) Limited - 26 Jun 2007
Company Classifications:
41202 - Construction of domestic buildings
- Summary The company with name "Cala Group Limited" is a ltd and located in Adam House, 5 Mid New Cultins, Edinburgh EH11 4DU. Cala Group Limited is currently in active status and it was incorporated on 26 Jun 2007 (17 years 2 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Cala Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Charlotte Emma Scott Johnson | Secretary | 1 Jan 2023 | - | Active |
2 | Jennifer Wylie | Secretary | 9 Jan 2019 | - | Active |
3 | Jennifer Wylie | Secretary | 9 Jan 2019 | - | Resigned 1 Jan 2023 |
4 | Kevin Whitaker | Director | 1 Aug 2018 | British | Active |
5 | Neil John Stoddart | Director | 30 Apr 2018 | British | Active |
6 | Jasan Fitzpatrick | Secretary | 15 Jan 2018 | - | Resigned 9 Jan 2019 |
7 | PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 25 Jul 2017 | - | Resigned 5 Feb 2018 |
8 | Manjit Wolstenholme | Director | 1 Nov 2015 | British | Resigned 23 Nov 2017 |
9 | Aubrey Mark Collins | Director | 20 Mar 2014 | British | Resigned 24 Nov 2015 |
10 | Michael Ronald John Pacitti | Director | 24 Jan 2012 | British | Resigned 18 Mar 2013 |
11 | Anthony Michael Fry | Director | 1 Oct 2010 | British | Resigned 31 Oct 2015 |
12 | Michael John Freshney | Director | 25 Oct 2007 | British | Resigned 18 Mar 2013 |
13 | Robert James Millar | Director | 25 Oct 2007 | British | Resigned 18 Mar 2013 |
14 | John Pitkeathly Percy | Director | 25 Oct 2007 | British | Resigned 31 Mar 2012 |
15 | Richard Guy Thomas Stenhouse | Director | 25 Oct 2007 | British | Resigned 21 Dec 2009 |
16 | Gerry Campbell More | Director | 25 Oct 2007 | British | Resigned 21 Dec 2009 |
17 | Geoffrey Arthur Ball | Director | 25 Oct 2007 | British | Resigned 21 Dec 2009 |
18 | Alan Duke Brown | Director | 25 Oct 2007 | British | Resigned 30 Apr 2018 |
19 | Robert John Westwater Dick | Director | 25 Oct 2007 | British | Resigned 3 Dec 2008 |
20 | Alan Wood Downie | Director | 25 Oct 2007 | British | Resigned 21 Dec 2009 |
21 | John Graham Gunn Reid | Director | 24 Oct 2007 | Scottish | Resigned 31 Oct 2018 |
22 | Moira Ramsay Sibbald | Secretary | 24 Oct 2007 | Scottish | Resigned 24 Jul 2017 |
23 | Moira Ramsay Sibbald | Secretary | 24 Oct 2007 | British | Resigned 24 Jul 2017 |
24 | D.W. DIRECTOR 1 LIMITED | Corporate Director | 26 Jun 2007 | - | Resigned 24 Oct 2007 |
25 | D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 26 Jun 2007 | - | Resigned 24 Oct 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Cala 1 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cala Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 26 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 26 Jun 2023 | Download PDF |
3 | Accounts - Group | 6 Jun 2023 | Download PDF |
4 | Officers - Termination Secretary Company With Name Termination Date | 13 Jan 2023 | Download PDF |
5 | Officers - Appoint Person Secretary Company With Name Date | 13 Jan 2023 | Download PDF 2 Pages |
6 | Accounts - Group | 26 Aug 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 4 Jul 2022 | Download PDF 3 Pages |
8 | Confirmation Statement - No Updates | 2 Jul 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 8 Jul 2020 | Download PDF 3 Pages |
10 | Accounts - Group | 1 Jul 2020 | Download PDF 59 Pages |
11 | Mortgage - Alter Floating Charge With Number | 9 Jun 2020 | Download PDF 27 Pages |
12 | Mortgage - Alter Floating Charge With Number | 12 Aug 2019 | Download PDF 21 Pages |
13 | Confirmation Statement - No Updates | 4 Jul 2019 | Download PDF 3 Pages |
14 | Accounts - Group | 3 Apr 2019 | Download PDF 53 Pages |
15 | Mortgage - Satisfy Charge Full | 8 Mar 2019 | Download PDF 1 Pages |
16 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
17 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
18 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
20 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
21 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
22 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
23 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
25 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
26 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
27 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
28 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
29 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 11 Jan 2019 | Download PDF 1 Pages |
31 | Officers - Appoint Person Secretary Company With Name Date | 11 Jan 2019 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 31 Oct 2018 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 2 Aug 2018 | Download PDF 2 Pages |
34 | Mortgage - Alter Floating Charge With Number | 25 Jul 2018 | Download PDF 55 Pages |
35 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Jul 2018 | Download PDF 25 Pages |
36 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Jul 2018 | Download PDF 22 Pages |
37 | Confirmation Statement - No Updates | 9 Jul 2018 | Download PDF 3 Pages |
38 | Accounts - Change Account Reference Date Company Current Extended | 3 Jul 2018 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 24 May 2018 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 24 May 2018 | Download PDF 2 Pages |
41 | Officers - Termination Secretary Company With Name Termination Date | 9 Feb 2018 | Download PDF 1 Pages |
42 | Officers - Appoint Person Secretary Company With Name Date | 9 Feb 2018 | Download PDF 2 Pages |
43 | Annual Return - Second Filing Of With Made Up Date | 1 Feb 2018 | Download PDF 27 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 19 Dec 2017 | Download PDF 1 Pages |
45 | Accounts - Group | 12 Oct 2017 | Download PDF 51 Pages |
46 | Officers - Appoint Corporate Secretary Company With Name Date | 2 Aug 2017 | Download PDF 2 Pages |
47 | Officers - Termination Secretary Company With Name Termination Date | 2 Aug 2017 | Download PDF 1 Pages |
48 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Jul 2017 | Download PDF 2 Pages |
49 | Confirmation Statement - No Updates | 10 Jul 2017 | Download PDF 3 Pages |
50 | Accounts - Amended Group | 31 Oct 2016 | Download PDF 55 Pages |
51 | Accounts - Group | 11 Oct 2016 | Download PDF 53 Pages |
52 | Annual Return - Company | 13 Jul 2016 | Download PDF 10 Pages |
53 | Document Replacement - Second Filing Of Form With Form Type | 23 Dec 2015 | Download PDF 4 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2015 | Download PDF 1 Pages |
55 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2015 | Download PDF 1 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2015 | Download PDF 2 Pages |
57 | Accounts - Group | 14 Oct 2015 | Download PDF 36 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jul 2015 | Download PDF 10 Pages |
59 | Accounts - Group | 30 Dec 2014 | Download PDF 34 Pages |
60 | Document Replacement - Second Filing Of Form With Form Type | 14 Aug 2014 | Download PDF 33 Pages |
61 | Annual Return - Company With Made Up Date | 31 Jul 2014 | Download PDF 27 Pages |
62 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 28 Jul 2014 | Download PDF 64 Pages |
63 | Officers - Appoint Person Director Company With Name | 11 Apr 2014 | Download PDF 2 Pages |
64 | Mortgage - Create With Deed With Charge Number | 24 Dec 2013 | Download PDF 30 Pages |
65 | Mortgage - Create With Deed With Charge Number | 23 Dec 2013 | Download PDF 10 Pages |
66 | Mortgage - Create With Deed With Charge Number | 23 Dec 2013 | Download PDF 32 Pages |
67 | Accounts - Group | 4 Dec 2013 | Download PDF 50 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Aug 2013 | Download PDF 63 Pages |
69 | Officers - Termination Director Company With Name | 8 Apr 2013 | Download PDF 1 Pages |
70 | Officers - Termination Director Company With Name | 8 Apr 2013 | Download PDF 1 Pages |
71 | Officers - Termination Director Company With Name | 8 Apr 2013 | Download PDF 1 Pages |
72 | Incorporation - Memorandum Articles | 4 Apr 2013 | Download PDF 76 Pages |
73 | Resolution | 4 Apr 2013 | Download PDF 5 Pages |
74 | Capital - Allotment Shares | 4 Apr 2013 | Download PDF 32 Pages |
75 | Mortgage - Alter Floating Charge With Number | 22 Mar 2013 | Download PDF 15 Pages |
76 | Mortgage - Alter Floating Charge With Number | 22 Mar 2013 | Download PDF 15 Pages |
77 | Mortgage - Legacy | 22 Mar 2013 | Download PDF 8 Pages |
78 | Mortgage - Legacy | 22 Mar 2013 | Download PDF 8 Pages |
79 | Mortgage - Legacy | 22 Mar 2013 | Download PDF 8 Pages |
80 | Accounts - Group | 10 Sep 2012 | Download PDF 50 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jul 2012 | Download PDF 58 Pages |
82 | Document Replacement - Second Filing Of Form With Form Type | 23 Jul 2012 | Download PDF 31 Pages |
83 | Mortgage - Legacy | 19 Jun 2012 | Download PDF 9 Pages |
84 | Officers - Termination Director Company With Name | 2 Apr 2012 | Download PDF 1 Pages |
85 | Capital - Allotment Shares | 6 Feb 2012 | Download PDF 30 Pages |
86 | Officers - Appoint Person Director Company With Name | 2 Feb 2012 | Download PDF 2 Pages |
87 | Capital - Allotment Shares | 24 Jan 2012 | Download PDF 28 Pages |
88 | Capital - Allotment Shares | 23 Jan 2012 | Download PDF |
89 | Resolution | 11 Jan 2012 | Download PDF 312 Pages |
90 | Capital - Variation Of Rights Attached To Shares | 11 Jan 2012 | Download PDF 18 Pages |
91 | Capital - Variation Of Rights Attached To Shares | 11 Jan 2012 | Download PDF 18 Pages |
92 | Incorporation - Memorandum Articles | 11 Jan 2012 | Download PDF 75 Pages |
93 | Capital - Legacy | 23 Dec 2011 | Download PDF 6 Pages |
94 | Capital - Statement Company With Date Currency Figure | 23 Dec 2011 | Download PDF 19 Pages |
95 | Insolvency - Legacy | 23 Dec 2011 | Download PDF 6 Pages |
96 | Resolution | 23 Dec 2011 | Download PDF 1 Pages |
97 | Accounts - Group | 9 Nov 2011 | Download PDF 49 Pages |
98 | Officers - Change Person Secretary Company With Change Date | 14 Jul 2011 | Download PDF 1 Pages |
99 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2011 | Download PDF 39 Pages |
100 | Mortgage - Legacy | 5 Apr 2011 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.