UKBizDB.co.uk

CALA-FM DEVELOPMENTS LIMITED

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

This company is commonly known as Cala-fm Developments Limited. The company was founded 21 years ago and was given the registration number SC250862. 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 41100 - Development of building projects.

Company Information

Name:CALA-FM DEVELOPMENTS LIMITED
Company Number:SC250862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 June 2003
End of financial year:30 June 2016
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

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

Corporate Nominee Secretary10 June 2003Active
35, Edzell Drive, Newton Mearns, Glasgow, Scotland, G77 5QX

Director11 September 2003Active
38, St Ronans Terrace, Innerleithen, Tweeddale, EH44 6RB

Director25 June 2006Active
Little Garth 33 Marmion Road, North Berwick, EH39 4PF

Director15 August 2008Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director11 September 2003Active
Barnshalloch 30 Gillespie Road, Edinburgh, Scotland, EH13 0NN

Director11 September 2003Active
Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU

Director31 March 2011Active
Pitliver House, Pitliver By Limekilns, Dunfermline, KY11 3HE

Director11 September 2003Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director02 February 2009Active
78 South Trinity Road, Edinburgh, EH5 3PW

Director28 January 2005Active
Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU

Director22 June 2010Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Director10 June 2003Active

People with Significant Control

Queen's & Lord Treasurer's Remembrancer
Notified on:22 May 2016
Status:Active
Country of residence:United Kingdom
Address:Scottish Government Building, 1b Bridge, Edinburgh, United Kingdom, EH6 6QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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

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
2022-02-02Gazette

Gazette dissolved liquidation.

Download
2021-11-02Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-06-09Address

Change registered office address company with date old address new address.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2017-07-12Resolution

Resolution.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption full.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Accounts

Accounts with accounts type total exemption small.

Download
2014-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption full.

Download
2013-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-17Mortgage

Legacy.

Download
2013-01-17Mortgage

Legacy.

Download
2013-01-17Mortgage

Legacy.

Download
2012-10-15Accounts

Accounts with accounts type total exemption full.

Download
2012-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-24Accounts

Accounts with accounts type total exemption full.

Download
2011-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2011-04-11Officers

Appoint person director company with name.

Download
2011-04-11Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.