Advanced company searchLink opens in new window

CALA PROPERTIES (PLOT 4) LIMITED

Company number SC291715

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)
26 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
31 May 2016 LIQ MISC INSOLVENCY:Form 4.17(scot) Notice of final meeting of members
26 May 2016 4.26(Scot) Return of final meeting of voluntary winding up
25 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-11
15 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
17 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000,001
04 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
15 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000,001
16 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
10 Sep 2012 AA Full accounts made up to 30 June 2012
17 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
07 Sep 2011 AA Full accounts made up to 30 June 2011
11 Apr 2011 TM01 Termination of appointment of Gerald Campbell More as a director
16 Mar 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 8
11 Mar 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
25 Oct 2010 AA Full accounts made up to 30 June 2010
15 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
08 Jul 2010 TM01 Termination of appointment of Alasdair Murray Macconnell as a director
06 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2010 AA Full accounts made up to 30 June 2009
03 Feb 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
03 Feb 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
11 Jan 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,000,001
10 Jan 2010 AP01 Appointment of Alan Duke Brown as a director
10 Jan 2010 AP01 Appointment of John Graham Gunn Reid as a director