CALA HOMES (NORTH) LIMITED

Johnstone House Johnstone House, Aberdeen, AB10 1HA
StatusACTIVE
Company No.SC465071
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 6 months, 6 days
JurisdictionScotland

SUMMARY

CALA HOMES (NORTH) LIMITED is an active private limited company with number SC465071. It was incorporated 10 years, 6 months, 6 days ago, on 03 December 2013. The company address is Johnstone House Johnstone House, Aberdeen, AB10 1HA.



People

LEDGE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Aug 2014

Current time on role 9 years, 9 months, 22 days

CARR, David Fraser

Director

None

ACTIVE

Assigned on 03 Sep 2014

Current time on role 9 years, 9 months, 6 days

JARVIE, Stephen Mclelland

Director

None

ACTIVE

Assigned on 09 Jul 2015

Current time on role 8 years, 11 months

MACLENNAN, Ross

Director

Land Director

ACTIVE

Assigned on 01 Jul 2018

Current time on role 5 years, 11 months, 8 days

MCLENNAN, Scott

Director

Director

ACTIVE

Assigned on 15 Jun 2021

Current time on role 2 years, 11 months, 24 days

STODDART, Neil John

Director

Director

ACTIVE

Assigned on 30 Jan 2014

Current time on role 10 years, 4 months, 10 days

WHITAKER, Kevin

Director

Ceo

ACTIVE

Assigned on 01 Aug 2018

Current time on role 5 years, 10 months, 8 days

SIBBALD, Moira Ramsay

Secretary

RESIGNED

Assigned on 12 Dec 2013

Resigned on 18 Aug 2014

Time on role 8 months, 6 days

LC SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Dec 2013

Resigned on 12 Dec 2013

Time on role 9 days

BROWN, Alan Duke

Director

Company Director

RESIGNED

Assigned on 12 Dec 2013

Resigned on 30 Apr 2018

Time on role 4 years, 4 months, 18 days

CUNNINGHAM, Graham Alan

Director

Director

RESIGNED

Assigned on 20 Nov 2017

Resigned on 01 Aug 2018

Time on role 8 months, 12 days

LEIPER, Pamela Summers

Director

Company Registrar

RESIGNED

Assigned on 03 Dec 2013

Resigned on 12 Dec 2013

Time on role 9 days

NAYSMITH, Michael Grieve

Director

Director

RESIGNED

Assigned on 30 Jan 2014

Resigned on 31 Dec 2023

Time on role 9 years, 11 months, 1 day

QUICK, Norrie

Director

Director

RESIGNED

Assigned on 01 Jan 2021

Resigned on 31 Jan 2023

Time on role 2 years, 30 days

REID, John Graham Gunn

Director

Finance Director

RESIGNED

Assigned on 12 Dec 2013

Resigned on 31 Oct 2018

Time on role 4 years, 10 months, 19 days

WATSON, Greg Alexander

Director

Director

RESIGNED

Assigned on 01 Jan 2021

Resigned on 11 Mar 2024

Time on role 3 years, 2 months, 10 days

WHITAKER, Kevin

Director

Director

RESIGNED

Assigned on 30 Jan 2014

Resigned on 20 Nov 2017

Time on role 3 years, 9 months, 21 days

YULE, Andrew

Director

Director

RESIGNED

Assigned on 30 Jan 2014

Resigned on 03 Jul 2015

Time on role 1 year, 5 months, 4 days


Some Companies

ABERDEENSHIRE TIPPER HIRE LIMITED

9 CHURCH STREET,MARTOCK,TA12 6JL

Number:10625099
Status:ACTIVE
Category:Private Limited Company

BENEDICT JOY LEADERSHIP SERVICES LIMITED

7 HALEYS PLACE,ROCHESTER,ME1 3TB

Number:11558401
Status:ACTIVE
Category:Private Limited Company

CONSILIO TOWN PLANNING LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:11053059
Status:ACTIVE
Category:Private Limited Company

JTR RIGGING LTD

UNIT 6 MARINE TRADE CENTRE,GOSPORT,PO12 1BQ

Number:09354895
Status:ACTIVE
Category:Private Limited Company

LUXBOR LTD

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:09617515
Status:ACTIVE
Category:Private Limited Company

THE HAIRBANK LIMITED

2 BRENT MOOR ROAD,STOCKPORT,SK7 3PT

Number:08777480
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source