Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CALA FINANCE LIMITED
Company Information for

CALA FINANCE LIMITED

JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA,
Company Registration Number
SC113743
Private Limited Company
Liquidation

Company Overview

About Cala Finance Ltd
CALA FINANCE LIMITED was founded on 1988-10-04 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Cala Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CALA FINANCE LIMITED
 
Legal Registered Office
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1HA
Other companies in AB10
 
Filing Information
Company Number SC113743
Company ID Number SC113743
Date formed 1988-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-06 10:20:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALA FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALA FINANCE LIMITED

Current Directors
Officer Role Date Appointed
LEDGE SERVICES LIMITED
Company Secretary 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DUKE BROWN
Director 2009-12-16 2016-11-07
JOHN GRAHAM GUNN REID
Director 2009-12-16 2016-11-07
ELIZABETH IRENE LAVERY
Director 2000-11-01 2012-11-02
GERRY CAMPBELL MORE
Director 2008-11-26 2011-03-31
KENNETH VINCENT PHILLIPS
Director 2003-08-26 2010-11-19
JAMES MORGAN ROSS
Director 1997-07-01 2010-10-12
ALAN WOOD DOWNIE
Director 1992-01-31 2009-12-16
MARTYN SETH
Director 2008-12-11 2009-12-16
DAVID JOHN WHITTAKER
Director 2003-08-26 2009-12-16
ROBERT JOHN WESTWATER DICK
Director 1995-05-24 2008-11-28
DUNCAN MALCOLM MACCUISH
Director 1989-11-09 2007-04-06
LEDINGHAM CHALMERS LLP
Company Secretary 1989-11-09 2006-04-01
GEOFFREY ARTHUR BALL
Director 1992-01-31 2004-12-08
ALASDAIR MURRAY MACCONNELL
Director 1999-10-07 2003-02-20
JOHN ROBERT CASSIE
Director 1999-10-07 2000-10-13
ANTHONY JOHN KELLEY
Director 1990-06-22 1995-12-29
RONALD GEORGE HANNA
Director 1989-11-09 1992-01-31
ROBERT ALLEN CREWE
Director 1989-11-09 1991-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEDGE SERVICES LIMITED TIPTON SHOPPING CENTRE LIMITED Company Secretary 2007-08-09 CURRENT 2007-06-13 In Administration/Administrative Receiver
LEDGE SERVICES LIMITED CALA PROPERTIES (BRANDON) LIMITED Company Secretary 2007-02-08 CURRENT 2006-02-22 Dissolved 2017-06-30
LEDGE SERVICES LIMITED CALA PROPERTIES (MOTHERWELL) LIMITED Company Secretary 2007-01-05 CURRENT 2006-11-06 Dissolved 2017-06-30
LEDGE SERVICES LIMITED CALA GREENBANK 2 LIMITED Company Secretary 2006-11-09 CURRENT 2006-04-20 Dissolved 2015-11-13
LEDGE SERVICES LIMITED WESTSIDE PLAZA LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-14 Liquidation
LEDGE SERVICES LIMITED CALA-MORRISON RESIDENTIAL LIMITED Company Secretary 2006-04-01 CURRENT 1998-12-10 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA HOMES (CAMBRIDGE) LIMITED Company Secretary 2006-04-01 CURRENT 1982-03-09 Dissolved 2013-10-16
LEDGE SERVICES LIMITED SOUTHSPIRIT LIMITED Company Secretary 2006-04-01 CURRENT 2001-06-27 Dissolved 2013-10-16
LEDGE SERVICES LIMITED CALA PROJECTS LIMITED Company Secretary 2006-04-01 CURRENT 1980-03-28 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA HOMES (WESSEX) LIMITED Company Secretary 2006-04-01 CURRENT 1980-12-15 Dissolved 2013-10-16
LEDGE SERVICES LIMITED CALA PROPERTIES (ENGLAND) LIMITED Company Secretary 2006-04-01 CURRENT 1971-09-24 Dissolved 2013-10-16
LEDGE SERVICES LIMITED VICTOR GROUP LIMITED Company Secretary 2006-04-01 CURRENT 1977-09-15 Dissolved 2013-10-16
LEDGE SERVICES LIMITED CALA GRANDHOLM LIMITED Company Secretary 2006-04-01 CURRENT 1998-05-05 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA ASSETS LIMITED Company Secretary 2006-04-01 CURRENT 1989-12-15 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA GREENBANK LIMITED Company Secretary 2006-04-01 CURRENT 1999-12-22 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA CITY LIMITED Company Secretary 2006-04-01 CURRENT 2002-08-19 Dissolved 2015-11-13
LEDGE SERVICES LIMITED CALA DOMUS LIMITED Company Secretary 2006-04-01 CURRENT 2002-09-19 Dissolved 2016-01-05
LEDGE SERVICES LIMITED CALA EVANS RESIDENTIAL LIMITED Company Secretary 2006-04-01 CURRENT 1999-09-29 Dissolved 2015-11-13
LEDGE SERVICES LIMITED CALA HOMES (SURBITON) LIMITED Company Secretary 2006-04-01 CURRENT 2003-10-30 Dissolved 2015-12-09
LEDGE SERVICES LIMITED CALA HOMES (U.K.) LIMITED Company Secretary 2006-04-01 CURRENT 1983-10-04 Dissolved 2016-02-19
LEDGE SERVICES LIMITED LASOMES LIMITED Company Secretary 2006-04-01 CURRENT 1974-06-04 Dissolved 2016-02-19
LEDGE SERVICES LIMITED SUTURAL (PROPERTIES) LIMITED Company Secretary 2006-04-01 CURRENT 1975-06-18 Dissolved 2015-12-24
LEDGE SERVICES LIMITED CALA HOMES (SOUTH WEST) LIMITED Company Secretary 2006-04-01 CURRENT 1937-06-15 Dissolved 2016-02-19
LEDGE SERVICES LIMITED CALA PROPERTIES (COMMERCIAL) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-14 Dissolved 2016-08-26
LEDGE SERVICES LIMITED CALA PROPERTIES (PLOT 4) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-14 Dissolved 2016-08-26
LEDGE SERVICES LIMITED CPM (UK) SOLUTIONS LIMITED Company Secretary 2006-04-01 CURRENT 1977-10-24 Dissolved 2016-08-26
LEDGE SERVICES LIMITED BUSINESS HOMES - CALA LIMITED Company Secretary 2006-04-01 CURRENT 2004-10-28 Liquidation
LEDGE SERVICES LIMITED CALA PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1977-07-06 Dissolved 2017-12-19
LEDGE SERVICES LIMITED CALA PROPERTIES (GLASGOW) LIMITED Company Secretary 2006-04-01 CURRENT 1994-04-18 Dissolved 2017-12-19
LEDGE SERVICES LIMITED CALA DEVELOPMENTS LIMITED Company Secretary 2006-04-01 CURRENT 1981-03-24 Liquidation
LEDGE SERVICES LIMITED CALA HOMES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-21 Dissolved 2018-01-03
LEDGE SERVICES LIMITED CALA PROPERTIES (AYR) LIMITED Company Secretary 2006-04-01 CURRENT 1997-12-30 Dissolved 2018-01-03
LEDGE SERVICES LIMITED CALA PROPERTIES (CENTRAL) LIMITED Company Secretary 2006-04-01 CURRENT 2001-01-11 Dissolved 2018-01-03
LEDGE SERVICES LIMITED CALA PROPERTIES (SLATEFORD) LIMITED Company Secretary 2006-04-01 CURRENT 2002-10-21 Dissolved 2018-01-03
LEDGE SERVICES LIMITED TRUELINE SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1998-11-06 Dissolved 2018-05-26
LEDGE SERVICES LIMITED CALA HOMES (EAST) LIMITED Company Secretary 2006-04-01 CURRENT 1973-08-01 Active
LEDGE SERVICES LIMITED CALA CAMPUS LIMITED Company Secretary 2006-04-01 CURRENT 2005-09-20 Dissolved 2018-07-10
LEDGE SERVICES LIMITED CALA HOMES (YORKSHIRE) LIMITED Company Secretary 2006-04-01 CURRENT 1988-08-01 Active
LEDGE SERVICES LIMITED CALA HOMES (THAMES) LIMITED Company Secretary 2006-04-01 CURRENT 1990-07-16 Active
LEDGE SERVICES LIMITED CALA PROPERTIES (BANBURY) LIMITED Company Secretary 2006-04-01 CURRENT 2003-06-26 Liquidation
LEDGE SERVICES LIMITED CALA HOMES LIMITED Company Secretary 2006-04-01 CURRENT 1981-05-19 Active
LEDGE SERVICES LIMITED CALA PROPERTIES (COWCADDENS) LIMITED Company Secretary 2006-04-01 CURRENT 1998-11-10 Dissolved 2018-07-26
LEDGE SERVICES LIMITED CALA HOMES (SCOTLAND) LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-28 Active
LEDGE SERVICES LIMITED CALA HOMES (WEST) LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-28 Active
LEDGE SERVICES LIMITED CALA EVANS RESTORATION LIMITED Company Secretary 2006-04-01 CURRENT 2003-01-09 Active
LEDGE SERVICES LIMITED CANNIESBURN LIMITED Company Secretary 2006-04-01 CURRENT 2003-04-14 Active
LEDGE SERVICES LIMITED CALA-FM DEVELOPMENTS LIMITED Company Secretary 2006-04-01 CURRENT 2003-06-10 Liquidation
LEDGE SERVICES LIMITED CALA PROPERTIES (HOLDINGS) LIMITED Company Secretary 2006-04-01 CURRENT 2005-08-22 Liquidation
LEDGE SERVICES LIMITED CALA HOMES (SOUTHERN) LIMITED Company Secretary 2006-04-01 CURRENT 1973-08-22 Active
LEDGE SERVICES LIMITED CALA HOMES (COTSWOLDS) LIMITED Company Secretary 2006-04-01 CURRENT 1961-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1137430007
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1137430008
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2016-06-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0109/11/15 FULL LIST
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2014-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0109/11/14 FULL LIST
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1137430007
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1137430008
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-13AR0109/11/13 FULL LIST
2013-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-09AR0109/11/12 FULL LIST
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAVERY
2012-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-09AR0109/11/11 FULL LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GERALD CAMPBELL MORE
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PHILLIPS
2010-11-10AR0109/11/10 FULL LIST
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS
2010-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-09AP01DIRECTOR APPOINTED JOHN GRAHAM GUNN REID
2010-01-09AP01DIRECTOR APPOINTED MR ALAN DUKE BROWN
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN SETH
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTAKER
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DOWNIE
2010-01-09MEM/ARTSARTICLES OF ASSOCIATION
2010-01-09RES01ALTER ARTICLES 16/12/2009
2009-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-13AR0109/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WHITTAKER / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN SETH / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORGAN ROSS / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PHILLIPS / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH IRENE LAVERY / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WOOD DOWNIE / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD CAMPBELL MORE / 01/10/2009
2008-12-15288aDIRECTOR APPOINTED MARTYN SETH
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DICK
2008-12-02288aDIRECTOR APPOINTED GERALD CAMPBELL MORE
2008-11-10363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-02RES13MAY AUTHORISE CONFLICT OF INTEREST 12/09/2008
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICK / 01/07/2008
2007-11-12363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-28288bDIRECTOR RESIGNED
2006-11-13363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-04288aNEW SECRETARY APPOINTED
2006-05-04288bSECRETARY RESIGNED
2005-11-09363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-04-20288bDIRECTOR RESIGNED
2005-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-09363aRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2003-12-01363aRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-11-18288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CALA FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-01
Resolutions for Winding-up2016-07-01
Fines / Sanctions
No fines or sanctions have been issued against CALA FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-24 Satisfied BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SENIOR CREDITORS (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2013-12-24 Satisfied BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SENIOR CREDITORS (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
SCOTTISH DEED OF CONFIRMATION 2013-03-22 Satisfied BANK OF SCOTLAND PLC
ENGLISH DEED OF CONFIRMATION 2013-03-22 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2010-06-29 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2009-12-23 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2009-12-21 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 1999-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALA FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CALA FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALA FINANCE LIMITED
Trademarks
We have not found any records of CALA FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
SECOND LEGAL CHARGE 10
LEGAL CHARGE 7

We have found 17 mortgage charges which are owed to CALA FINANCE LIMITED

Income
Government Income
We have not found government income sources for CALA FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CALA FINANCE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CALA FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCALA FINANCE LIMITEDEvent Date2016-06-01
Donald Mckinnon , Insolvency Practitioner, 168 Bath Street, Glasgow, G2 4TP :
 
Initiating party Event Type
Defending partyArrayEvent Date2016-06-01
The Companys Registered Office is: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA Pursuant to Chapter 2 Part 13 of the Companies Act 2006, the following written solutions were passed as Special Resolutions on 1 June 2016 . That: (a) the Company be wound up voluntarily and that Donald McKinnon, Insolvency Practitioner of Wylie & Bisset LLP, consented to act, be and is hereby appointed Liquidator for the purposes of such winding up; (b) the Liquidator hereby is authorised to divide among the members of the Company in specie or in kind the whole or any part of the assets of the Company on terms of the agreement referred to in paragraph (b) above; and (c) the Liquidator be hereby and is authorised to exercise the powers set out in Part 1 of Schedule 4 of the Insolvency Act 1986. Donald McKinnon (IP Number 9272) of 168 Bath Street, Glasgow G2 4TP was appointed as Liquidator of the Company on 1 June 2016. Additional Contact: Further information regarding this case is available by emailing info@wyliebisset.com quoting CALA Finance Limited, or telephoning 0141 566 7006. Alan Duke Brown :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALA FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALA FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.