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.

# Name Status
1 Cala Evans Restoration Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
2 Cala Homes (North) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
3 Cala Homes (Scotland) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
4 Cala Homes (West) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
5 Cala Homes Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
6 Cala Properties (Holdings) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Liquidation
7 Cala Homes (East) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
8 Canniesburn Limited
Mutual People: Neil John Stoddart
Active
9 Vsm (West Ruislip 1) Limited
Mutual People: Neil John Stoddart
Active
10 Vsm (West Ruislip 2) Limited
Mutual People: Neil John Stoddart
Active
11 Cala 1999 Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
12 Winchburgh Developments (Holdings) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
13 Lancefield Quay Limited
Mutual People: Neil John Stoddart
Active
14 Cala Land Investments (Bearsden) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
15 Cala Land Investments Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
16 Cala Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
17 Cala Management Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
18 Cala Ventures Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
19 Care Secured Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
20 Banner Freehold Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
21 Banner (Spare) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
22 The Advantage Collection Ltd
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
23 Banner Developments Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
24 Banner Homes Central Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
25 Banner Homes Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
26 Legal & General Homes Communities (Crowthorne) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
27 Banner Management Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
28 Banner Homes Bentley Priory Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
29 Cala (Esop) Trustees Limited
Mutual People: Neil John Stoddart
Active
30 Cala Homes (North Home Counties) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
31 Cala Homes (South Home Counties) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
32 Banner Homes Group Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
33 Banner Construction Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
34 Banner Homes Southern Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
35 Banner Homes Midlands Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
36 Cala Homes (Cotswolds) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
37 Cala Homes (Southern) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
38 Cala Homes (Thames) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
39 Cala Homes (Chiltern) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
40 Cala Group (Holdings) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
41 Cala Homes (Yorkshire) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
42 Jimcourt Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
43 Legal & General Homes Communities (Didcot) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
44 Legal & General Homes Communities (Shrivenham) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
45 Legal & General Homes Communities Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
46 Legal & General (Strategic Land North Horsham) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
47 Legal & General (Strategic Land) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
48 Legal & General (Strategic Land Harpenden) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
49 Legal & General Homes Communities (Arborfield) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
50 Banner Homes Ventures Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
51 Cala 1 Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
52 Homes For Scotland Limited
Mutual People: Kevin Whitaker
Active
53 Dreghorn Developments Limited
Mutual People: Kevin Whitaker
Active
54 Dreghorn (Aberdeen) Limited
Mutual People: Kevin Whitaker
Active