Cala Homes (West) Limited
- Active
- Incorporated on 28 Aug 2001
Reg Address: Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA
Previous Names:
Ledge 614 Limited - 3 Sep 2001
Ledge 614 Limited - 28 Aug 2001
Company Classifications:
41202 - Construction of domestic buildings
42990 - Construction of other civil engineering projects n.e.c.
- Summary The company with name "Cala Homes (West) Limited" is a ltd and located in Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. Cala Homes (West) Limited is currently in active status and it was incorporated on 28 Aug 2001 (23 years 25 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.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cala Homes (West) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Suzanne Mcelhiney | Director | 1 Jan 2024 | Scottish | Active |
2 | Moray James Stewart | Director | 5 Jan 2021 | British | Active |
3 | John Macarthur Stevenson | Director | 1 Mar 2020 | British | Active |
4 | Ian Bisland Conway | Director | 1 Jul 2018 | British | Active |
5 | Andrew Albert Thompson Duncan | Director | 1 Jul 2018 | British | Active |
6 | Ian Bisland Conway | Director | 1 Jul 2018 | British | Active |
7 | Andrew Albert Thompson Duncan | Director | 1 Jul 2018 | British | Resigned 16 Dec 2020 |
8 | Kevin David Haggart | Director | 7 May 2018 | British | Active |
9 | Edward Alexander Smith | Director | 30 Jun 2017 | British | Resigned 6 Dec 2019 |
10 | James Mcintyre | Director | 12 Apr 2016 | British | Active |
11 | Graham Thomas Mcneil | Director | 7 Sep 2015 | British | Active |
12 | Jamie Blair Scott | Director | 22 Apr 2015 | British | Resigned 16 Feb 2018 |
13 | Gordon Graham Craig | Director | 20 Jan 2015 | British | Active |
14 | Gordon Graham Craig | Director | 20 Jan 2015 | British | Resigned 1 Jul 2023 |
15 | Angus Murray | Director | 29 May 2014 | British | Active |
16 | Kevin Whitaker | Director | 14 May 2013 | British | Active |
17 | Liana Natale Canavan | Director | 8 Feb 2012 | British | Active |
18 | Liana Natale Canavan | Director | 8 Feb 2012 | British | Resigned 11 Sep 2023 |
19 | Stephen Profili | Director | 21 Sep 2011 | British | Resigned 15 Feb 2017 |
20 | Michael John Freshney | Director | 26 Jan 2010 | British | Resigned 30 Jun 2013 |
21 | Alan Duke Brown | Director | 3 Dec 2008 | British | Resigned 30 Apr 2018 |
22 | Anthony John Rankin | Director | 5 Oct 2007 | British | Resigned 31 Dec 2014 |
23 | LEDGE SERVICES LIMITED | Corporate Secretary | 1 Apr 2006 | - | Active |
24 | LEDGE SERVICES LIMITED | Corporate Secretary | 1 Apr 2006 | - | Active |
25 | Bryan Thomas Galloway | Director | 20 Feb 2006 | British | Resigned 8 Nov 2007 |
26 | Linda Peter | Director | 2 Feb 2005 | British | Resigned 9 Dec 2011 |
27 | Graeme William Nicol | Director | 5 Sep 2001 | British | Resigned 31 Dec 2014 |
28 | Hugh Cullen Martin | Director | 5 Sep 2001 | British | Resigned 4 Oct 2013 |
29 | Gillian Gray | Director | 5 Sep 2001 | British | Resigned 31 Oct 2007 |
30 | Alastair White | Director | 5 Sep 2001 | British | Resigned 17 Jul 2015 |
31 | David John Gill | Director | 5 Sep 2001 | British | Resigned 12 Sep 2007 |
32 | Andrew John Mitchell | Director | 5 Sep 2001 | British | Resigned 31 Dec 2015 |
33 | Gillian Gray | Director | 5 Sep 2001 | British | Resigned 31 Oct 2007 |
34 | Neil John Stoddart | Director | 5 Sep 2001 | British | Active |
35 | John Graham Gunn Reid | Director | 5 Sep 2001 | Scottish | Resigned 31 Oct 2018 |
36 | Alan Wood Downie | Director | 5 Sep 2001 | British | Resigned 16 Dec 2009 |
37 | DURANO LIMITED | Nominee Director | 28 Aug 2001 | - | Resigned 5 Sep 2001 |
38 | LEDINGHAM CHALMERS | Corporate Nominee Secretary | 28 Aug 2001 | - | Resigned 1 Apr 2006 |
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 1999 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 Homes (West) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 29 Jan 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 18 Sep 2023 | Download PDF |
3 | Confirmation Statement - Updates | 28 Aug 2023 | Download PDF |
4 | Accounts - Dormant | 25 Aug 2023 | Download PDF |
5 | Officers - Change Corporate Secretary Company With Change Date | 17 Aug 2023 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 3 Jul 2023 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 3 Jul 2023 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 15 Jun 2023 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 8 Dec 2022 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 30 Aug 2022 | Download PDF |
11 | Accounts - Dormant | 26 Aug 2022 | Download PDF |
12 | Officers - Second Filing Of Director Appointment With Name | 10 May 2021 | Download PDF |
13 | Officers - Appoint Person Director Company With Name Date | 28 Apr 2021 | Download PDF |
14 | Officers - Termination Director Company With Name Termination Date | 8 Apr 2021 | Download PDF |
15 | Officers - Change Person Director Company With Change Date | 3 Mar 2021 | Download PDF 2 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 11 Feb 2021 | Download PDF 2 Pages |
17 | Accounts - Dormant | 31 Dec 2020 | Download PDF 5 Pages |
18 | Confirmation Statement - Updates | 28 Aug 2020 | Download PDF 4 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2020 | Download PDF 1 Pages |
20 | Accounts - Dormant | 27 Sep 2019 | Download PDF 5 Pages |
21 | Confirmation Statement - Updates | 28 Aug 2019 | Download PDF 4 Pages |
22 | Mortgage - Satisfy Charge Full | 12 Mar 2019 | Download PDF 1 Pages |
23 | Mortgage - Satisfy Charge Full | 12 Mar 2019 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 12 Mar 2019 | Download PDF 1 Pages |
25 | Mortgage - Satisfy Charge Full | 12 Mar 2019 | Download PDF 1 Pages |
26 | Mortgage - Satisfy Charge Full | 12 Mar 2019 | Download PDF 1 Pages |
27 | Mortgage - Satisfy Charge Full | 12 Mar 2019 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 31 Oct 2018 | Download PDF 1 Pages |
29 | Confirmation Statement - Updates | 30 Aug 2018 | Download PDF 4 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 1 Aug 2018 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 1 Aug 2018 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 5 Jul 2018 | Download PDF 2 Pages |
33 | Accounts - Change Account Reference Date Company Current Extended | 2 Jul 2018 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 25 May 2018 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 16 Feb 2018 | Download PDF 1 Pages |
36 | Accounts - Dormant | 4 Jan 2018 | Download PDF 4 Pages |
37 | Confirmation Statement - Updates | 1 Sep 2017 | Download PDF 5 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 30 Jun 2017 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 15 Mar 2017 | Download PDF 1 Pages |
40 | Accounts - Dormant | 31 Oct 2016 | Download PDF 5 Pages |
41 | Confirmation Statement - Updates | 30 Aug 2016 | Download PDF 4 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 4 May 2016 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 17 Feb 2016 | Download PDF 1 Pages |
44 | Accounts - Dormant | 3 Oct 2015 | Download PDF 4 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 22 Sep 2015 | Download PDF 1 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 10 Sep 2015 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Sep 2015 | Download PDF 12 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 27 Apr 2015 | Download PDF 2 Pages |
49 | Accounts - Dormant | 9 Feb 2015 | Download PDF 5 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 26 Jan 2015 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 26 Jan 2015 | Download PDF 1 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 26 Jan 2015 | Download PDF 2 Pages |
53 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Oct 2014 | Download PDF 29 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Sep 2014 | Download PDF 14 Pages |
55 | Officers - Change Person Director Company With Change Date | 3 Jul 2014 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name | 10 Jun 2014 | Download PDF 2 Pages |
57 | Mortgage - Satisfy Charge Full | 10 May 2014 | Download PDF 4 Pages |
58 | Mortgage - Satisfy Charge Full | 1 May 2014 | Download PDF 4 Pages |
59 | Mortgage - Satisfy Charge Full | 30 Apr 2014 | Download PDF 4 Pages |
60 | Accounts - Dormant | 30 Dec 2013 | Download PDF 5 Pages |
61 | Mortgage - Create With Deed With Charge Number | 24 Dec 2013 | Download PDF 30 Pages |
62 | Mortgage - Create With Deed With Charge Number | 23 Dec 2013 | Download PDF 32 Pages |
63 | Officers - Termination Director Company With Name | 11 Oct 2013 | Download PDF 1 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Aug 2013 | Download PDF 14 Pages |
65 | Officers - Termination Director Company With Name | 5 Jul 2013 | Download PDF 1 Pages |
66 | Officers - Appoint Person Director Company With Name | 21 May 2013 | Download PDF 2 Pages |
67 | Accounts - Dormant | 5 Apr 2013 | Download PDF 5 Pages |
68 | Mortgage - Legacy | 22 Mar 2013 | Download PDF 8 Pages |
69 | Mortgage - Legacy | 22 Mar 2013 | Download PDF 8 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Aug 2012 | Download PDF 14 Pages |
71 | Accounts - Dormant | 19 Mar 2012 | Download PDF 5 Pages |
72 | Officers - Appoint Person Director Company With Name | 14 Feb 2012 | Download PDF 2 Pages |
73 | Officers - Termination Director Company With Name | 21 Dec 2011 | Download PDF 1 Pages |
74 | Officers - Appoint Person Director Company With Name | 4 Oct 2011 | Download PDF 2 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Aug 2011 | Download PDF 13 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Aug 2010 | Download PDF 13 Pages |
77 | Accounts - Dormant | 13 Aug 2010 | Download PDF 5 Pages |
78 | Mortgage - Legacy | 7 Jul 2010 | Download PDF 14 Pages |
79 | Accounts - Dormant | 24 Mar 2010 | Download PDF 5 Pages |
80 | Officers - Appoint Person Director Company With Name | 2 Feb 2010 | Download PDF 2 Pages |
81 | Officers - Change Person Director Company With Change Date | 21 Jan 2010 | Download PDF 2 Pages |
82 | Officers - Change Person Director Company With Change Date | 21 Jan 2010 | Download PDF 2 Pages |
83 | Officers - Change Person Director Company With Change Date | 21 Jan 2010 | Download PDF 2 Pages |
84 | Officers - Change Person Director Company With Change Date | 21 Jan 2010 | Download PDF 2 Pages |
85 | Officers - Change Person Director Company With Change Date | 21 Jan 2010 | Download PDF 2 Pages |
86 | Officers - Termination Director Company With Name | 9 Jan 2010 | Download PDF 2 Pages |
87 | Resolution | 9 Jan 2010 | Download PDF 21 Pages |
88 | Mortgage - Legacy | 23 Dec 2009 | Download PDF 7 Pages |
89 | Mortgage - Legacy | 23 Dec 2009 | Download PDF 7 Pages |
90 | Officers - Change Person Director Company With Change Date | 12 Nov 2009 | Download PDF 2 Pages |
91 | Officers - Change Person Director Company With Change Date | 11 Nov 2009 | Download PDF 2 Pages |
92 | Officers - Change Person Director Company With Change Date | 9 Nov 2009 | Download PDF 2 Pages |
93 | Officers - Change Person Director Company With Change Date | 4 Nov 2009 | Download PDF 2 Pages |
94 | Officers - Change Person Director Company With Change Date | 23 Oct 2009 | Download PDF 2 Pages |
95 | Officers - Change Person Director Company With Change Date | 19 Oct 2009 | Download PDF 2 Pages |
96 | Officers - Change Person Director Company With Change Date | 19 Oct 2009 | Download PDF 2 Pages |
97 | Annual Return - Legacy | 1 Sep 2009 | Download PDF 6 Pages |
98 | Officers - Legacy | 5 Dec 2008 | Download PDF 1 Pages |
99 | Resolution | 2 Oct 2008 | Download PDF 1 Pages |
100 | Accounts - Dormant | 4 Sep 2008 | Download PDF 4 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.