Advanced company searchLink opens in new window

CALA 1999 LIMITED

Company number SC194813

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)
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
  • GBP 2,240,231.38
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
  • GBP 2,240,231.38
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
  • GBP 2,240,231.38
24 Dec 2013 MR01 Registration of charge 1948130013
23 Dec 2013 MR01 Registration of charge 1948130011