CALA DIRECT MANAGEMENT SERVICES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Appointment of Mr Douglas Wilby as a director on 2025-05-15

View Document

14/04/2514 April 2025 Termination of appointment of Chloe Anne Sinclair as a director on 2025-03-31

View Document

27/02/2527 February 2025 Termination of appointment of Heather Keyes as a director on 2025-02-13

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

20/02/2420 February 2024 Appointment of Ms Lynn Bauermeister as a director on 2024-02-15

View Document

27/11/2327 November 2023 Appointment of Lindsay Sarah Mccallum as a director on 2023-11-16

View Document

23/11/2323 November 2023 Termination of appointment of Shirleyanne Macdonald as a director on 2023-11-16

View Document

16/11/2316 November 2023 Full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Appointment of Heather Keyes as a director on 2023-05-11

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Appointment of Miss Chloe Anne Sinclair as a director on 2023-02-16

View Document

30/11/2230 November 2022 Full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Termination of appointment of Angela Rosemary Baxter as a director on 2022-11-09

View Document

18/10/2218 October 2022 Termination of appointment of Margaret Clare Kinsella as a director on 2022-10-17

View Document

12/10/2212 October 2022 Notification of a person with significant control statement

View Document

12/10/2212 October 2022 Cessation of Jacqueline Douglas as a person with significant control on 2022-10-12

View Document

06/04/226 April 2022 Memorandum and Articles of Association

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

18/11/2118 November 2021 Appointment of Doctor Angela Rosemary Baxter as a director on 2021-11-11

View Document

18/11/2118 November 2021 Full accounts made up to 2021-03-31

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM KINTAIL HOUSE BEECHWOOD PARK INVERNESS IV2 3BW SCOTLAND

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MRS JANE BETTY LITSTER

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR HEATHER MAGILL

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MS SHIRLEYANNE MITCHELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 DIRECTOR APPOINTED DR WILLIAM GRAHAM WATSON

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR RHONA MORRISON

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MS MARIE JANE FRANCES MACKINTOSH

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ALICE JEAN FEARN / 13/12/2017

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE DOUGLAS

View Document

12/02/1812 February 2018 CESSATION OF MARIE JANE FRANCES MACKINTOSH AS A PSC

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSE

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE MACKINTOSH

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MS MARGARET CLARE KINSELLA

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED DR ALICE JEAN FEARN

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS LINDA LOUISE KIRKLAND

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM C/O HIGHLAND COUNCIL DOCHFOUR DRIVE INVERNESS HIGHLAND IV3 5EB

View Document

18/08/1718 August 2017 ADOPT ARTICLES 01/08/2017

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MS JACQUELINE DOUGLAS

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY VALERIE GALE

View Document

23/04/1723 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/03/1714 March 2017 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/04/165 April 2016 25/02/16 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 DIRECTOR APPOINTED DOCTOR ANGELA ROSEMARY BAXTER

View Document

23/03/1523 March 2015 25/02/15 NO MEMBER LIST

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN KENNEDY

View Document

30/04/1430 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 25/02/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED CAPTAIN (RETIRED) ALAN THOMAS KENNEDY

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MRS RHONA MORRISON

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MRS HEATHER MARGARET MAGILL

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON HARBISON

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE NEWMAN

View Document

02/04/132 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 25/02/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY EUPHEMIA BRADY

View Document

29/01/1329 January 2013 SECRETARY APPOINTED MRS VALERIE ANNE STEWART GALE

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN KENNEDY

View Document

29/06/1229 June 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/04/124 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 25/02/12 NO MEMBER LIST

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR EILEEN BICE

View Document

27/04/1127 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 25/02/11 NO MEMBER LIST

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MRS ANNE GILLIAN NEWMAN

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MS MARIE JANE FRANCES MACKINTOSH

View Document

18/03/1018 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN (RTD) ALAN THOMAS KENNEDY / 16/03/2010

View Document

16/03/1016 March 2010 25/02/10 NO MEMBER LIST

View Document

11/03/0911 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 25/02/09

View Document

02/07/082 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED ALISON HARBISON

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED JAMES HOUSE

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR JOCELYN CAVENEY

View Document

25/03/0825 March 2008 ANNUAL RETURN MADE UP TO 25/02/08

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 25/02/07

View Document

15/02/0715 February 2007 COMPANY NAME CHANGED HPS PC CERTIFICATE ISSUED ON 15/02/07

View Document

02/03/062 March 2006 ANNUAL RETURN MADE UP TO 25/02/06

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 ANNUAL RETURN MADE UP TO 25/02/05

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 ANNUAL RETURN MADE UP TO 25/02/04

View Document

31/01/0431 January 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04

View Document

25/02/0325 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company