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.
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 | : |
|
Registered Address | : | Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 01 April 2006 | Active |
Millshaw, Leeds, England, LS11 8EG | Director | 01 July 2021 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 19 September 2019 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU | Director | 18 November 2014 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU | Director | 22 March 2004 | Active |
16 Riverside Avenue, Otley, LS21 2RT | Secretary | 30 July 2008 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Corporate Secretary | 01 July 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 09 January 2003 | Active |
Gates Garth, 49 Rutland Drive, Harrogate, HG1 2NX | Director | 08 March 2004 | Active |
Gates Garth, 49 Rutland Drive, Harrogate, HG1 2NX | Director | 02 February 2004 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU | Director | 07 October 2009 | Active |
Glenbrae, Glen Road, Dunblane, FK15 0DS | Director | 01 July 2003 | Active |
Millshaw, Leeds, United Kingdom, LS11 8EG | Director | 17 July 2014 | Active |
16 Riverside Avenue, Otley, LS21 2RT | Director | 30 July 2008 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU | Director | 18 November 2014 | Active |
2a Gilleyfield Avenue, Dore, Sheffield, S17 3NS | Director | 08 March 2004 | Active |
2a Gilleyfield Avenue, Dore, Sheffield, S17 3NS | Director | 02 February 2004 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU | Director | 01 July 2003 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU | Director | 01 July 2003 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Director | 22 June 2016 | Active |
Red Roofs 2 Mulberry Garth, Thorp Arch, Wetherby, LS23 7AF | Director | 08 March 2004 | Active |
Red Roofs 2 Mulberry Garth, Thorp Arch, Wetherby, LS23 7AF | Director | 02 February 2004 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 09 January 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Officers | Change corporate secretary company with change date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Accounts | Accounts with accounts type full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type full. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.