UKBizDB.co.uk

CALA EVANS RESTORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cala Evans Restoration Limited. The company was founded 21 years ago and was given the registration number SC241990. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CALA EVANS RESTORATION LIMITED
Company Number:SC241990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2003
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Millshaw, Leeds, England, LS11 8EG

Director01 July 2021Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director19 September 2019Active
Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU

Director18 November 2014Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director22 March 2004Active
16 Riverside Avenue, Otley, LS21 2RT

Secretary30 July 2008Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary01 July 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 January 2003Active
Gates Garth, 49 Rutland Drive, Harrogate, HG1 2NX

Director08 March 2004Active
Gates Garth, 49 Rutland Drive, Harrogate, HG1 2NX

Director02 February 2004Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director07 October 2009Active
Glenbrae, Glen Road, Dunblane, FK15 0DS

Director01 July 2003Active
Millshaw, Leeds, United Kingdom, LS11 8EG

Director17 July 2014Active
16 Riverside Avenue, Otley, LS21 2RT

Director30 July 2008Active
Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU

Director18 November 2014Active
2a Gilleyfield Avenue, Dore, Sheffield, S17 3NS

Director08 March 2004Active
2a Gilleyfield Avenue, Dore, Sheffield, S17 3NS

Director02 February 2004Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director01 July 2003Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director01 July 2003Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Director22 June 2016Active
Red Roofs 2 Mulberry Garth, Thorp Arch, Wetherby, LS23 7AF

Director08 March 2004Active
Red Roofs 2 Mulberry Garth, Thorp Arch, Wetherby, LS23 7AF

Director02 February 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director09 January 2003Active

People with Significant Control

Cala Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
White Rose Property Investments No.2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Millshaw, Leeds, United Kingdom, LS11 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Change corporate secretary company with change date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type full.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.