Advanced company searchLink opens in new window

CALA MANAGEMENT LIMITED

Company number SC013655

Filter charges

Filter charges
522 charges registered
106 outstanding, 416 satisfied, 0 part satisfied

Charge code SC01 3655 0500

Created
27 November 2020
Delivered
30 November 2020
Status
Satisfied on 1 September 2021

Persons entitled

  • Optivo

Brief description

Freehold land known as langley court, south eden park road…

Charge code SC01 3655 0499

Created
29 October 2020
Delivered
4 November 2020
Status
Satisfied on 14 January 2022

Persons entitled

  • H G Hodges & Son Limited
  • Thurn Limited
  • Victor Geoffrey Flavell Matts
  • Martin Peter Green

Brief description

The freehold property known as land at long marston…

Charge code SC01 3655 0498

Satisfy charge SC01 3655 0498 on the Companies House WebFiling service

Created
7 September 2020
Delivered
29 September 2020
Status
Outstanding

Persons entitled

  • Amanda Ponsonby
  • Arabella Nichola Gaggero
  • Alistair John Cecil Colvin
  • Hugh Alan Harvey

There are more than four persons entitled to the charge. Please see the deed to view their names.

Brief description

All and whole those subjects at cammo fields situated on or…

Charge code SC01 3655 0497

Created
30 June 2020
Delivered
10 July 2020
Status
Satisfied on 25 March 2022

Persons entitled

  • Saxon Weald

Brief description

By way of legal charge, all that freehold land at new monks…

Charge code SC01 3655 0496

Satisfy charge SC01 3655 0496 on the Companies House WebFiling service

Created
15 June 2020
Delivered
17 June 2020
Status
Outstanding

Persons entitled

  • John Lynch (Builders) Limited

Brief description

All and whole the subjects at newhouse farm, jackton, east…

Charge code SC01 3655 0495

Satisfy charge SC01 3655 0495 on the Companies House WebFiling service

Created
19 March 2020
Delivered
3 April 2020
Status
Outstanding

Persons entitled

  • Scottish Ministers

Brief description

All and whole that area of ground known as site j, hill of…

Charge code SC01 3655 0494

Satisfy charge SC01 3655 0494 on the Companies House WebFiling service

Created
19 March 2020
Delivered
3 April 2020
Status
Outstanding

Persons entitled

  • Scottish Ministers

Brief description

All and whole those areas shown delineated and coloured…

Charge code SC01 3655 0493

Satisfy charge SC01 3655 0493 on the Companies House WebFiling service

Created
19 March 2020
Delivered
3 April 2020
Status
Outstanding

Persons entitled

  • Scottish Ministers

Brief description

All and whole (1) those areas shown coloured green and…

Charge code SC01 3655 0492

Satisfy charge SC01 3655 0492 on the Companies House WebFiling service

Created
19 March 2020
Delivered
3 April 2020
Status
Outstanding

Persons entitled

  • Scottish Ministers

Brief description

All and whole those areas of ground known as site g, hill…

Charge code SC01 3655 0490

Created
22 January 2020
Delivered
23 January 2020
Status
Satisfied on 18 February 2021

Persons entitled

  • University of Strathclyde

Brief description

All and whole that area of ground at jordanhill campus, 76…

Charge code SC01 3655 0491

Created
8 January 2020
Delivered
28 January 2020
Status
Satisfied on 4 November 2020

Persons entitled

  • H G Hodges & Son Limited
  • Thurn Limited
  • Victor Geoffrey Flavell Matts
  • Martin Peter Green

Brief description

The freehold property known as land at long marston…

Charge code SC01 3655 0489

Created
8 January 2020
Delivered
16 January 2020
Status
Satisfied on 4 November 2020

Persons entitled

  • H G Hodges & Son Limited
  • Thurn Limited
  • Victor Geoffrey Flavell Matts
  • Martin Peter Green

Brief description

The freehold property known as land at long marston…

Charge code SC01 3655 0488

Satisfy charge SC01 3655 0488 on the Companies House WebFiling service

Created
3 January 2020
Delivered
10 January 2020
Status
Outstanding

Persons entitled

  • Hillier Nurseries Limited

Brief description

Part of the freehold property known as land at andlers ash…

Charge code SC01 3655 0487

Satisfy charge SC01 3655 0487 on the Companies House WebFiling service

Created
26 November 2019
Delivered
28 November 2019
Status
Outstanding

Persons entitled

  • Scottish Enterprise

Brief description

One half pro indiviso share of the area of ground forming…

Charge code SC01 3655 0486

Created
19 November 2019
Delivered
20 November 2019
Status
Satisfied on 23 January 2020

Persons entitled

  • University of Strathclyde

Brief description

All and whole those three areas of ground at jordanhill…

Charge code SC01 3655 0485

Created
14 October 2019
Delivered
16 October 2019
Status
Satisfied on 14 January 2022

Persons entitled

  • John Leggett
  • Richard Timothy Friedlander
  • Susan Andrews
  • Douglas Michael Sawyer

Brief description

Part of site at icknield way, tring shown edged red on the…

Charge code SC01 3655 0484

Satisfy charge SC01 3655 0484 on the Companies House WebFiling service

Created
30 September 2019
Delivered
9 October 2019
Status
Outstanding

Persons entitled

  • Countryside Zest (Beaulieu Park) LLP

Brief description

Part of the development land (being zone v, beaulieu…

Charge code SC01 3655 0483

Satisfy charge SC01 3655 0483 on the Companies House WebFiling service

Created
30 August 2019
Delivered
6 September 2019
Status
Outstanding

Persons entitled

  • Peter John Frederick Stovold
  • Susan Claire Stovold
  • Daniel Craig Marcus
  • Hiedi Sarah Marcus

There are more than four persons entitled to the charge. Please see the deed to view their names.

Brief description

Parts of the titles as are shown and hatched red on the…

Charge code SC01 3655 0482

Satisfy charge SC01 3655 0482 on the Companies House WebFiling service

Created
26 August 2019
Delivered
29 August 2019
Status
Outstanding

Persons entitled

  • Builyeon Farms LLP
  • Michael Stewart Salvin Bowlby
  • David James Erwin
  • Gillespie Macandrew (Trustees) Limited

Brief description

Part of land at builyeon road, south queensferry registered…

Charge code SC01 3655 0481

Satisfy charge SC01 3655 0481 on the Companies House WebFiling service

Created
7 August 2019
Delivered
19 August 2019
Status
Outstanding

Persons entitled

  • Wintringham Partners LLP

Brief description

The freehold property at central parcel key phase 1…

Charge code SC01 3655 0480

Created
29 July 2019
Delivered
1 August 2019
Status
Satisfied on 11 November 2023

Persons entitled

  • Scottish Enterprise

Brief description

All and whole the area of land at pacific quay, glasgow…

Charge code SC01 3655 0479

Created
15 July 2019
Delivered
30 July 2019
Status
Satisfied on 11 September 2021

Persons entitled

  • Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades
  • Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades
  • Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades
  • The Trades Widows Fund Charity

Brief description

All and whole the area of ground at oldfold farm…

Charge code SC01 3655 0478

Created
30 May 2019
Delivered
31 May 2019
Status
Satisfied on 11 September 2021

Persons entitled

  • Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades
  • Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades
  • Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades
  • The Trades Widows Fund Charity

Brief description

All and whole the area of ground at oldfold farm…

Charge code SC01 3655 0477

Satisfy charge SC01 3655 0477 on the Companies House WebFiling service

Created
18 April 2019
Delivered
24 April 2019
Status
Outstanding

Persons entitled

  • Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club)
  • Aberdeen City Council
  • Gss Developments (Aberdeen) Limited
  • Paul Andrew Stevenson

There are more than four persons entitled to the charge. Please see the deed to view their names.

Brief description

All and whole those subjects at persley den, woodside…

Charge code SC01 3655 0476

Satisfy charge SC01 3655 0476 on the Companies House WebFiling service

Created
18 April 2019
Delivered
24 April 2019
Status
Outstanding

Persons entitled

  • Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club)
  • Aberdeen City Council
  • Gss Developments (Aberdeen) Limited
  • Paul Andrew Stevenson

There are more than four persons entitled to the charge. Please see the deed to view their names.

Brief description

All and whole those subjects at persley den, woodside…