Advanced company searchLink opens in new window

CALA HOMES (CULTS) LIMITED

Company number SC027754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2018 4.26(Scot) Return of final meeting of voluntary winding up
09 Nov 2016 TM02 Termination of appointment of Moira Ramsay Sibbald as a secretary on 7 November 2016
09 Nov 2016 TM01 Termination of appointment of Kevin Whitaker as a director on 7 November 2016
09 Nov 2016 TM01 Termination of appointment of Neil John Stoddart as a director on 7 November 2016
09 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-19
21 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 36,000
14 Oct 2015 AA Total exemption full accounts made up to 2 December 2014
29 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 479A the company adopt the exemption from audit for year 02/12/14 24/09/2015
29 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/12/14
23 Feb 2015 AA01 Previous accounting period extended from 3 June 2014 to 2 December 2014
29 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 36,000
03 Jul 2014 CH01 Director's details changed for Mr Kevin Whitaker on 6 June 2014
26 Nov 2013 CERTNM Company name changed P. & J. anderson LIMITED\certificate issued on 26/11/13
  • CONNOT ‐
25 Nov 2013 AP01 Appointment of Neil John Stoddart as a director
25 Nov 2013 AP01 Appointment of Mr Kevin Whitaker as a director
25 Nov 2013 AP03 Appointment of Moira Ramsay Sibbald as a secretary
25 Nov 2013 TM02 Termination of appointment of Mark Anderson as a secretary
25 Nov 2013 TM01 Termination of appointment of Peter Anderson as a director
25 Nov 2013 TM01 Termination of appointment of Mark Anderson as a director
25 Nov 2013 AD01 Registered office address changed from 25 Colthill Circle Milltimber Aberdeenshire AB13 0EU on 25 November 2013
04 Nov 2013 AA Accounts for a small company made up to 3 June 2013
22 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 36,000
14 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation from a and b shares to ordinary shares 09/10/2013
08 Nov 2012 AA Total exemption small company accounts made up to 3 June 2012