- Company Overview for CALA 1999 LIMITED (SC194813)
- Filing history for CALA 1999 LIMITED (SC194813)
- People for CALA 1999 LIMITED (SC194813)
- Charges for CALA 1999 LIMITED (SC194813)
- More for CALA 1999 LIMITED (SC194813)
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) |
---|---|---|---|
07 Mar 2019 | MR04 | Satisfaction of charge SC1948130013 in full | |
07 Mar 2019 | MR04 | Satisfaction of charge SC1948130012 in full | |
31 Oct 2018 | TM01 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Kevin Whitaker as a director on 1 August 2018 | |
25 Jul 2018 | 466(Scot) | Alterations to floating charge SC1948130014 | |
19 Jul 2018 | MR01 | Registration of charge SC1948130014, created on 10 July 2018 | |
02 Jul 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
24 May 2018 | AP01 | Appointment of Mr Neil John Stoddart as a director on 30 April 2018 | |
24 May 2018 | TM01 | Termination of appointment of Alan Duke Brown as a director on 30 April 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Moira Ramsay Sibbald as a director on 13 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
12 Oct 2017 | AA | Full accounts made up to 30 June 2017 | |
26 Jul 2017 | TM02 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 | |
26 Jul 2017 | AP04 | Appointment of Ledge Services Limited as a secretary on 24 July 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
17 Jan 2017 | AP01 | Appointment of Ms Moira Ramsay Sibbald as a director on 22 December 2016 | |
16 Oct 2016 | AA | Full accounts made up to 30 June 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
26 Feb 2016 | TM01 | Termination of appointment of Robert James Millar as a director on 11 January 2016 | |
28 Oct 2015 | AA | Full accounts made up to 30 June 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
30 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
24 Dec 2013 | MR01 | Registration of charge 1948130013 | |
23 Dec 2013 | MR01 | Registration of charge 1948130011 |