Dissolved
Dissolved 2017-12-19
Company Information for CALA PROPERTIES LIMITED
52-54 ROSE STREET, ABERDEEN, AB10 1HA,
|
Company Registration Number
SC062671
Private Limited Company
Dissolved Dissolved 2017-12-19 |
Company Name | ||
---|---|---|
CALA PROPERTIES LIMITED | ||
Legal Registered Office | ||
52-54 ROSE STREET ABERDEEN AB10 1HA Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC062671 | |
---|---|---|
Date formed | 1977-07-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-12-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CALA PROPERTIES (AYR) LIMITED | JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN GRAMPIAN AB10 1HA | Dissolved | Company formed on the 1997-12-30 | |
CALA PROPERTIES (BANBURY) LIMITED | Cala House 54 The Causeway Staines SURREY TW18 3AX | Liquidation | Company formed on the 2003-06-26 | |
CALA PROPERTIES (BRANDON) LIMITED | JOHNSTONE HOUSE 52-54 ROSE STREET 52-54 ROSE STREET ABERDEEN AB10 1HA | Dissolved | Company formed on the 2006-02-22 | |
CALA PROPERTIES (CENTRAL) LIMITED | JOHNSTONE HOUSE 52-54 ROSE STREET 52-54 ROSE STREET ABERDEEN AB10 1HA | Dissolved | Company formed on the 2001-01-11 | |
CALA PROPERTIES (COMMERCIAL) LIMITED | JOHNSTONE HOUSE 52-54 ROSE STREET 52-54 ROSE STREET ABERDEEN AB10 1HA | Dissolved | Company formed on the 2005-10-14 | |
CALA PROPERTIES (COWCADDENS) LIMITED | JOHNSTONE HOUSE 52-54 ROSE STREET 52-54 ROSE STREET ABERDEEN AB10 1HA | Dissolved | Company formed on the 1998-11-10 | |
CALA PROPERTIES (ENGLAND) LIMITED | CALA HOUSE 54 THE CAUSEWAY STAINES SURREY TW18 3AX | Dissolved | Company formed on the 1971-09-24 | |
CALA PROPERTIES (GLASGOW) LIMITED | JOHNSTONE HOUSE 52-54 ROSE STREET 52-54 ROSE STREET ABERDEEN AB10 1HA | Dissolved | Company formed on the 1994-04-18 | |
CALA PROPERTIES (HOLDINGS) LIMITED | 168 Bath Street Glasgow G2 4TP | Liquidation | Company formed on the 2005-08-22 | |
CALA PROPERTIES (MOTHERWELL) LIMITED | JOHNSTONE HOUSE 52-54 ROSE STREET 52-54 ROSE STREET ABERDEEN AB10 1HA | Dissolved | Company formed on the 2006-11-06 | |
CALA PROPERTIES (PLOT 4) LIMITED | JOHNSTONE HOUSE 52-54 ROSE STREET 52-54 ROSE STREET ABERDEEN AB10 1HA | Dissolved | Company formed on the 2005-10-14 | |
CALA PROPERTIES (SLATEFORD) LIMITED | JOHNSTONE HOUSE 52-54 ROSE STREET 52-54 ROSE STREET ABERDEEN AB10 1HA | Dissolved | Company formed on the 2002-10-21 | |
CALA PROPERTIES LLC | 375 MACLEAY RD SEQUIM WA 983820000 | Active | Company formed on the 2007-10-05 | |
CALA PROPERTIES, INC | 201 SW 2 AVE #101 FLORIDA CITY FL 33034 | Inactive | Company formed on the 2016-08-03 | |
CALA PROPERTIES LLC | Michigan | UNKNOWN | ||
CALA PROPERTIES LLC | New Jersey | Unknown | ||
CALA PROPERTIES LTD | 136 STRATHCARRON DRIVE PAISLEY PA2 7AY | Active | Company formed on the 2019-02-20 | |
CALA PROPERTIES GROUP LLC | 3211 CARLETON PLACE LAKELAND FL 33803 | Active | Company formed on the 2019-04-08 |
Officer | Role | Date Appointed |
---|---|---|
LEDGE SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN DUKE BROWN |
Director | ||
JOHN GRAHAM GUNN REID |
Director | ||
ROBERT JAMES MILLAR |
Director | ||
GERRY CAMPBELL MORE |
Director | ||
ALASDAIR MURRAY MACCONNELL |
Director | ||
PAUL JOHN DEVINE |
Director | ||
ROBERT JOHN WESTWATER DICK |
Director | ||
JOHN FRANCIS BROPHY |
Director | ||
KAREN LINDA NAYSMITH |
Director | ||
KAREN LINDA NAYSMITH |
Director | ||
LEDINGHAM CHALMERS LLP |
Company Secretary | ||
ALAN KENNETH KNIGHT |
Director | ||
DONALD STEWART MACKAY |
Director | ||
GEOFFREY ARTHUR BALL |
Director | ||
ANDREW DAVID MCKINLAY |
Director | ||
JAMES MORGAN ROSS |
Director | ||
KEITH AITKEN |
Director | ||
ANTHONY JOHN KELLEY |
Director | ||
DAVID IAN REID |
Director | ||
RONALD GEORGE HANNA |
Director | ||
ROBERT JOHN WESTWATER DICK |
Director | ||
GEOFFREY ARTHUR BALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIPTON SHOPPING CENTRE LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2007-06-13 | In Administration/Administrative Receiver | |
CALA PROPERTIES (BRANDON) LIMITED | Company Secretary | 2007-02-08 | CURRENT | 2006-02-22 | Dissolved 2017-06-30 | |
CALA PROPERTIES (MOTHERWELL) LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2006-11-06 | Dissolved 2017-06-30 | |
CALA GREENBANK 2 LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2006-04-20 | Dissolved 2015-11-13 | |
WESTSIDE PLAZA LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-14 | Liquidation | |
CALA-MORRISON RESIDENTIAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-12-10 | Dissolved 2013-10-12 | |
CALA HOMES (CAMBRIDGE) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1982-03-09 | Dissolved 2013-10-16 | |
SOUTHSPIRIT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-06-27 | Dissolved 2013-10-16 | |
CALA PROJECTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1980-03-28 | Dissolved 2013-10-12 | |
CALA HOMES (WESSEX) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1980-12-15 | Dissolved 2013-10-16 | |
CALA PROPERTIES (ENGLAND) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1971-09-24 | Dissolved 2013-10-16 | |
VICTOR GROUP LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1977-09-15 | Dissolved 2013-10-16 | |
CALA GRANDHOLM LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-05-05 | Dissolved 2013-10-12 | |
CALA ASSETS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-12-15 | Dissolved 2013-10-12 | |
CALA GREENBANK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-12-22 | Dissolved 2013-10-12 | |
CALA CITY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-08-19 | Dissolved 2015-11-13 | |
CALA DOMUS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-09-19 | Dissolved 2016-01-05 | |
CALA EVANS RESIDENTIAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-09-29 | Dissolved 2015-11-13 | |
CALA HOMES (SURBITON) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-10-30 | Dissolved 2015-12-09 | |
CALA HOMES (U.K.) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1983-10-04 | Dissolved 2016-02-19 | |
LASOMES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1974-06-04 | Dissolved 2016-02-19 | |
SUTURAL (PROPERTIES) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1975-06-18 | Dissolved 2015-12-24 | |
CALA HOMES (SOUTH WEST) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1937-06-15 | Dissolved 2016-02-19 | |
CALA PROPERTIES (COMMERCIAL) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-10-14 | Dissolved 2016-08-26 | |
CALA PROPERTIES (PLOT 4) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-10-14 | Dissolved 2016-08-26 | |
CPM (UK) SOLUTIONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1977-10-24 | Dissolved 2016-08-26 | |
BUSINESS HOMES - CALA LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-10-28 | Liquidation | |
CALA PROPERTIES (GLASGOW) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-04-18 | Dissolved 2017-12-19 | |
CALA DEVELOPMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1981-03-24 | Liquidation | |
CALA HOMES (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-10-21 | Dissolved 2018-01-03 | |
CALA PROPERTIES (AYR) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-12-30 | Dissolved 2018-01-03 | |
CALA PROPERTIES (CENTRAL) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-01-11 | Dissolved 2018-01-03 | |
CALA PROPERTIES (SLATEFORD) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-10-21 | Dissolved 2018-01-03 | |
TRUELINE SYSTEMS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-11-06 | Dissolved 2018-05-26 | |
CALA HOMES (EAST) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1973-08-01 | Active | |
CALA CAMPUS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-09-20 | Dissolved 2018-07-10 | |
CALA HOMES (YORKSHIRE) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1988-08-01 | Active | |
CALA HOMES (THAMES) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1990-07-16 | Active | |
CALA PROPERTIES (BANBURY) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-06-26 | Liquidation | |
CALA HOMES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1981-05-19 | Active | |
CALA FINANCE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1988-10-04 | Liquidation | |
CALA PROPERTIES (COWCADDENS) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-11-10 | Dissolved 2018-07-26 | |
CALA HOMES (SCOTLAND) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-08-28 | Active | |
CALA HOMES (WEST) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-08-28 | Active | |
CALA EVANS RESTORATION LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-01-09 | Active | |
CANNIESBURN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-04-14 | Active | |
CALA-FM DEVELOPMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-06-10 | Liquidation | |
CALA PROPERTIES (HOLDINGS) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-08-22 | Liquidation | |
CALA HOMES (SOUTHERN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1973-08-22 | Active | |
CALA HOMES (COTSWOLDS) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1961-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0626710014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0626710015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLAR | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0626710015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0626710014 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AR01 | 09/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 09/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD MORE | |
AR01 | 09/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MURRAY MACCONNELL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AP01 | DIRECTOR APPOINTED MR ALAN DUKE BROWN | |
AP01 | DIRECTOR APPOINTED JOHN GRAHAM GUNN REID | |
RES01 | ALTER ARTICLES 16/12/2009 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MILLAR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MURRAY MACCONNELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD CAMPBELL MORE / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL DEVINE | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT DICK | |
288a | DIRECTOR APPOINTED GERALD CAMPBELL MORE | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
RES13 | MAY AUTHORISE CONFLICT OF INTEREST 12/09/2008 | |
288a | DIRECTOR APPOINTED PAUL JOHN DEVINE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BROPHY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MILLAR / 19/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICK / 01/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR KAREN NAYSMITH | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2017-08-08 |
Appointment of Liquidators | 2016-07-01 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
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). | ||
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 | Satisfied | BANK OF SCOTLAND PLC | |
ENGLISH DEED OF CONFIRMATION | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE BRITISH LINEN BANK LTD | |
EQUITABLE CHARGE | Satisfied | THE BRITISH LINEN BANK LTD | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
|
|
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 PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CALA PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CALA PROPERTIES LIMITED | Event Date | 2017-08-08 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final general meeting of the above named company will be held at the offices of Wylie & Bisset LLP, 168 Bath Street, Glasgow, G2 4TP on Wednesday 13 September 2017 at 10:30am for the purpose of having a final account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of and of hearing any explanations that may be given by the liquidator. Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares as set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the meeting. Donald McKinnon : Liquidator : Wylie & Bisset LLP : 168 Bath Street, Glasgow G2 4TP : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALA PROPERTIES LIMITED | Event Date | 2016-06-01 |
Donald Mckinnon , Insolvency Practitioner, 168 Bath Street, Glasgow, G2 4TP : | |||
Initiating party | Event Type | ||
Defending party | CALA PROPERTIES LIMITED | Event Date | 2016-06-01 |
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 : | |||
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. |