Background WavePink WaveYellow Wave

CALA HOMES (EAST) LIMITED (SC053746)

CALA HOMES (EAST) LIMITED (SC053746) is an active UK company. incorporated on 1 August 1973. with registered office in Aberdeen. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. CALA HOMES (EAST) LIMITED has been registered for 52 years. Current directors include CARRIGAN, Elaine, CRAIG, Gordon Graham, HAMILTON, Derek Alexander and 6 others.

Company Number
SC053746
Status
active
Type
ltd
Incorporated
1 August 1973
Age
52 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CARRIGAN, Elaine, CRAIG, Gordon Graham, HAMILTON, Derek Alexander, HIGGINS, James, LAWSON, Derek, LYNES, Craig, NICHOLSON, Thomas Marshall, RICE, Michael Daniel, WHITAKER, Kevin
SIC Codes
41202, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALA HOMES (EAST) LIMITED

CALA HOMES (EAST) LIMITED is an active company incorporated on 1 August 1973 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. CALA HOMES (EAST) LIMITED was registered 52 years ago.(SIC: 41202, 42990)

Status

active

Active since 52 years ago

Company No

SC053746

LTD Company

Age

52 Years

Incorporated 1 August 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

CALA HOMES (SCOTLAND) LIMITED
From: 29 November 1990To: 12 September 2001
CALA HOMES (ABERDEEN) LIMITED
From: 1 August 1973To: 29 November 1990
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Timeline

53 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Jul 73
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jan 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jul 13
Director Left
Aug 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Sept 14
Loan Secured
Oct 14
Director Left
Apr 16
Director Joined
Oct 16
Director Left
May 18
Director Left
Oct 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Jan 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LEDGE SERVICES LIMITED

Active
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006

CARRIGAN, Elaine

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born September 1975
Director
Appointed 03 Jun 2024

CRAIG, Gordon Graham

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born January 1980
Director
Appointed 01 Jul 2023

HAMILTON, Derek Alexander

Active
Callendar Business Park, FalkirkFK1 1XE
Born January 1971
Director
Appointed 24 Aug 2011

HIGGINS, James

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born February 1976
Director
Appointed 29 Aug 2022

LAWSON, Derek

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born May 1973
Director
Appointed 28 Jan 2010

LYNES, Craig

Active
Callendar Business Park, FalkirkFK1 1XE
Born February 1981
Director
Appointed 24 Aug 2011

NICHOLSON, Thomas Marshall

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born June 1965
Director
Appointed 15 Dec 2025

RICE, Michael Daniel

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born January 1983
Director
Appointed 30 Jun 2025

WHITAKER, Kevin

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born September 1969
Director
Appointed 17 Sept 2001

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 09 Nov 1988
Resigned 01 Apr 2006

ALLISON, Glen Fraser Whyte

Resigned
Bonaly Avenue, EdinburghEH13 0ET
Born January 1956
Director
Appointed N/A
Resigned 12 May 1989

BALL, Geoffrey Arthur

Resigned
Champunzie, EdinburghEH10 6BY
Born August 1943
Director
Appointed 18 Sept 1991
Resigned 04 Nov 2004

BROWN, Alan Duke

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born May 1960
Director
Appointed 03 Dec 2008
Resigned 30 Apr 2018

CASSIE, John Robert

Resigned
28 Saltcoats Gardens, LivingstonEH54 9JD
Born May 1964
Director
Appointed 01 Jul 1996
Resigned 13 Oct 2000

DAVIDSON, Iain Cameron

Resigned
8 Calderstones Drive, ClitheroeBB7 9JB
Born September 1959
Director
Appointed 16 Apr 1991
Resigned 16 Nov 1992

DICK, Robert John Westwater

Resigned
5 Comiston Drive, EdinburghEH10 5QP
Born July 1955
Director
Appointed 24 May 1995
Resigned 26 Apr 2002

DOWNIE, Alan Wood

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born February 1950
Director
Appointed N/A
Resigned 16 Dec 2009

FRESHNEY, Michael John

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born February 1943
Director
Appointed 28 Jan 2010
Resigned 30 Jun 2013

GILL, David John, Mr.

Resigned
8 Bellenden Grove, DunblaneFK15 0FD
Born March 1950
Director
Appointed 16 Apr 1991
Resigned 17 Sept 2001

GRAY, Gillian

Resigned
27 Damhead, LothianburnEH10 7EA
Born January 1959
Director
Appointed 17 Jan 2000
Resigned 31 Oct 2007

HANNA, Ronald George

Resigned
34 Primrose Bank Road, EdinburghEH5 3JF
Born July 1942
Director
Appointed 16 Apr 1991
Resigned 31 Jan 1992

HOGG, Philip John

Resigned
Callendar Business Park, FalkirkFK1 1XE
Born October 1963
Director
Appointed 25 Oct 2016
Resigned 29 Mar 2024

JOHNSON, Brian

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born April 1972
Director
Appointed 28 Jan 2010
Resigned 31 Dec 2019

JOHNSON, Gordon Robert

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born August 1976
Director
Appointed 01 Jan 2025
Resigned 12 Nov 2025

KELLEY, Anthony John

Resigned
Broadlands, AshteadKT21 1DD
Born March 1944
Director
Appointed N/A
Resigned 18 Sept 1991

LAMB, Justin

Resigned
8 The Glebe, Manse Road, North BerwickEH39 5FB
Born May 1973
Director
Appointed 05 Oct 2007
Resigned 17 Mar 2009

LEITH, Brian James

Resigned
10 Douglas Avenue, GlasgowG66 4NW
Born May 1946
Director
Appointed 16 Apr 1991
Resigned 16 Nov 1992

MARTIN, Hugh Cullen

Resigned
6 Glen Derry, East KilbrideG74 2JD
Born January 1950
Director
Appointed 01 Jul 1996
Resigned 17 Sept 2001

MCCULLOCH, Philip David

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born November 1968
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2025

MCGRATH, David Thomas

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born January 1979
Director
Appointed 21 Jan 2014
Resigned 03 Jul 2020

MILLAR, Robert James

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born September 1953
Director
Appointed 04 Nov 2004
Resigned 19 Jan 2011

MILLAR, Robert James

Resigned
19 Barnfield Road, PetersfieldGU31 4DQ
Born September 1953
Director
Appointed 17 Jan 2000
Resigned 17 Sept 2001

MILLAR, Robert James

Resigned
9 Clovelly Park, HindheadGU26 6SZ
Born September 1953
Director
Appointed 16 Apr 1991
Resigned 16 Feb 1996

MITCHELL, Andrew John

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born August 1951
Director
Appointed 01 Jul 1996
Resigned 22 Aug 2013

Persons with significant control

1

5 Mid New Cultins, EdinburghEH11 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

271

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 August 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Memorandum Articles
24 January 2017
MAMA
Resolution
24 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Legacy
22 March 2013
MG01sMG01s
Legacy
22 March 2013
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Memorandum Articles
8 October 2010
MEM/ARTSMEM/ARTS
Resolution
8 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Legacy
7 July 2010
MG01sMG01s
Accounts With Accounts Type Dormant
24 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Resolution
9 January 2010
RESOLUTIONSResolutions
Legacy
23 December 2009
MG01sMG01s
Legacy
23 December 2009
MG01sMG01s
Termination Director Company
9 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Resolution
2 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288cChange of Particulars
Legacy
11 August 2008
288cChange of Particulars
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
13 November 2006
363aAnnual Return
Legacy
10 November 2006
288cChange of Particulars
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Legacy
5 July 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288cChange of Particulars
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
9 November 2005
363aAnnual Return
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
24 May 2005
288cChange of Particulars
Legacy
2 February 2005
288cChange of Particulars
Legacy
24 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
363aAnnual Return
Legacy
12 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Legacy
12 November 2002
363aAnnual Return
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
363aAnnual Return
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2001
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2001
288cChange of Particulars
Legacy
4 June 2001
287Change of Registered Office
Legacy
18 May 2001
288cChange of Particulars
Legacy
27 March 2001
288cChange of Particulars
Legacy
6 March 2001
363aAnnual Return
Legacy
18 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2000
AAAnnual Accounts
Legacy
14 September 2000
288cChange of Particulars
Legacy
20 March 2000
288aAppointment of Director or Secretary
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
419a(Scot)419a(Scot)
Legacy
10 February 2000
419a(Scot)419a(Scot)
Legacy
10 February 2000
419a(Scot)419a(Scot)
Legacy
10 January 2000
155(6)a155(6)a
Legacy
7 January 2000
155(6)a155(6)a
Legacy
29 December 1999
419a(Scot)419a(Scot)
Legacy
29 December 1999
419a(Scot)419a(Scot)
Legacy
29 December 1999
419a(Scot)419a(Scot)
Legacy
29 December 1999
419a(Scot)419a(Scot)
Legacy
29 December 1999
419a(Scot)419a(Scot)
Legacy
29 December 1999
419a(Scot)419a(Scot)
Legacy
29 December 1999
419a(Scot)419a(Scot)
Legacy
29 December 1999
419a(Scot)419a(Scot)
Legacy
29 December 1999
410(Scot)410(Scot)
Legacy
18 November 1999
363aAnnual Return
Legacy
18 November 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 1999
AAAnnual Accounts
Legacy
2 December 1998
363aAnnual Return
Legacy
2 December 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
15 September 1998
AAAnnual Accounts
Legacy
27 November 1997
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 1997
AAAnnual Accounts
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
29 November 1996
363aAnnual Return
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 August 1996
AAAnnual Accounts
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
15 November 1995
363x363x
Legacy
8 November 1995
288288
Accounts With Accounts Type Dormant
19 September 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363x363x
Accounts With Accounts Type Dormant
1 November 1994
AAAnnual Accounts
Resolution
1 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 December 1993
AAAnnual Accounts
Legacy
3 December 1993
363x363x
Memorandum Articles
17 August 1993
MEM/ARTSMEM/ARTS
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Resolution
1 July 1993
RESOLUTIONSResolutions
Resolution
1 July 1993
RESOLUTIONSResolutions
Legacy
3 December 1992
363x363x
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
23 March 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
363x363x
Legacy
4 February 1992
288288
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
29 January 1991
288288
Legacy
10 January 1991
288288
Legacy
27 December 1990
363aAnnual Return
Certificate Change Of Name Company
28 November 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
9 June 1989
288288
Legacy
27 February 1989
363363
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
6 May 1988
288288
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Legacy
21 January 1988
288288
Legacy
21 December 1987
288288
Legacy
22 September 1987
288288
Legacy
3 September 1987
288288
Legacy
23 June 1987
363363
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
288288
Certificate Change Of Name Company
31 July 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 October 1975
MISCMISC
Incorporation Company
1 August 1973
NEWINCIncorporation