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 0475

Satisfy charge SC01 3655 0475 on the Companies House WebFiling service

Created
5 April 2019
Delivered
10 April 2019
Status
Outstanding

Persons entitled

  • Catesby Estates (Developments) Limited

Brief description

Part of the freehold land being land at folly hill, on the…

Charge code SC01 3655 0474

Created
28 March 2019
Delivered
3 April 2019
Status
Satisfied on 3 April 2024

Persons entitled

  • Surrey and Borders Partnership Nhs Foundation Trust

Brief description

The land comprising freehold property at st. Peter's…

Charge code SC01 3655 0473

Created
28 March 2019
Delivered
3 April 2019
Status
Satisfied on 4 April 2022

Persons entitled

  • Ashford and St. Peter's Hospitals Nhs Foundation Trust

Brief description

The land comprising freehold property at st. Peter's…

Charge code SC01 3655 0472

Created
25 March 2019
Delivered
29 March 2019
Status
Satisfied on 11 September 2021

Persons entitled

  • The City of Edinburgh Council

Brief description

All and whole those two areas of ground at viewforth…

Charge code SC01 3655 0471

Created
28 January 2019
Delivered
13 February 2019
Status
Satisfied on 11 September 2021

Persons entitled

  • Jonathan David Blanshard
  • Gavin William Blanshard
  • Nigel Gove Blanshard
  • Dr Keith Simpson Blanshard

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

Brief description

Area of land at craigbank, cults. ABN129763.

Charge code SC01 3655 0470

Satisfy charge SC01 3655 0470 on the Companies House WebFiling service

Created
4 January 2019
Delivered
18 January 2019
Status
Outstanding

Persons entitled

  • Parkers of Leicester Limited
  • Parker Strategic Land Limited
  • Stephen Howard Woolfe
  • Andrew Murrough Bamber

Brief description

Part of the property known as land at coggeshall road…

Charge code SC01 3655 0469

Satisfy charge SC01 3655 0469 on the Companies House WebFiling service

Created
14 December 2018
Delivered
20 December 2018
Status
Outstanding

Persons entitled

  • The Chancellor Masters and Scholars of the University of Oxford

Brief description

The freehold property known as wolvercote paper mill, mill…

Charge code SC01 3655 0468

Satisfy charge SC01 3655 0468 on the Companies House WebFiling service

Created
5 December 2018
Delivered
8 December 2018
Status
Outstanding

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
  • Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades
  • The Trades Widows Fund Charity

Brief description

All and whole part and portion of the subjects registered…

Charge code SC01 3655 0467

Satisfy charge SC01 3655 0467 on the Companies House WebFiling service

Created
15 November 2018
Delivered
19 November 2018
Status
Outstanding

Persons entitled

  • St. Modwen Developments Limited

Brief description

All that freehold land known as phase 2A (fullers meadow)…

Charge code SC01 3655 0466

Satisfy charge SC01 3655 0466 on the Companies House WebFiling service

Created
15 November 2018
Delivered
19 November 2018
Status
Outstanding

Persons entitled

  • Sidney Harford Smith
  • Ralph James Castle
  • & Others as Trustees on Behalf of the Crab Hill Partnership

Brief description

All that freehold land known as phase 2A (fullers meadow)…

Charge code SC01 3655 0465

Created
30 October 2018
Delivered
2 November 2018
Status
Satisfied on 21 May 2019

Persons entitled

  • Origin Housing Limited

Brief description

The freehold land being the land shown edged red on the…

Charge code SC01 3655 0464

Created
25 October 2018
Delivered
29 October 2018
Status
Satisfied on 28 November 2019

Persons entitled

  • Sunland Nominees Pty Limited - BR003464

Brief description

The land shown edged red on the plan attached to the legal…

Charge code SC01 3655 0463

Created
22 October 2018
Delivered
23 October 2018
Status
Satisfied on 26 June 2020

Persons entitled

  • Philip Alexander Mcronald
  • Mrs Lynda Margaret Mcronald or Bruce
  • Mr Derek Bruce Mcronald
  • Mrs Lesley Mary Mcronald or Davidson

Brief description

All and whole 11.94 acres or thereby at sunnyside farm…

Charge code SC01 3655 0461

Created
5 October 2018
Delivered
11 October 2018
Status
Satisfied on 20 November 2018

Persons entitled

  • Sunland Nominees Pty Limited

Brief description

Land at standon hill, puckeridge, braughing, hertfordshire…

Charge code SC01 3655 0462

Created
4 October 2018
Delivered
17 October 2018
Status
Satisfied on 15 January 2019

Persons entitled

  • Chelmer Housing Partnership Limited

Brief description

The freehold land being the land shown edged red on the…

Charge code SC01 3655 0460

Satisfy charge SC01 3655 0460 on the Companies House WebFiling service

Created
21 September 2018
Delivered
24 September 2018
Status
Outstanding

Persons entitled

  • The University Court of the University of Edinburgh

Brief description

All and whole that area of ground to the northeast of…

Charge code SC01 3655 0459

Satisfy charge SC01 3655 0459 on the Companies House WebFiling service

Created
24 August 2018
Delivered
10 September 2018
Status
Outstanding

Persons entitled

  • Countryside Properties (Bicester) Limited

Brief description

Fixed charge over the land at parcels kmh, kmi at kingsmere…

Charge code SC01 3655 0458

Satisfy charge SC01 3655 0458 on the Companies House WebFiling service

Created
24 August 2018
Delivered
10 September 2018
Status
Outstanding

Persons entitled

  • Countryside Properties (Bicester) Limited

Brief description

Fixed charge over the land at parcels kmh, kmi at kingsmere…

Charge code SC01 3655 0457

Satisfy charge SC01 3655 0457 on the Companies House WebFiling service

Created
24 August 2018
Delivered
10 September 2018
Status
Outstanding

Persons entitled

  • Countryside Properties (Bicester) Limited

Brief description

Fixed charge over the land at parcels kmi and kmh kingsmere…

Charge code SC01 3655 0456

Satisfy charge SC01 3655 0456 on the Companies House WebFiling service

Created
11 July 2018
Delivered
20 July 2018
Status
Outstanding

Persons entitled

  • Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts
  • Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts
  • Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts

Brief description

All and whole those areas to the south or thereby of…

Charge code SC01 3655 0455

Satisfy charge SC01 3655 0455 on the Companies House WebFiling service

Created
10 July 2018
Delivered
19 July 2018
Status
Outstanding

Persons entitled

  • Bank of Scotland PLC as Security Trustee

Brief description

N/A…

Charge code SC01 3655 0454

Satisfy charge SC01 3655 0454 on the Companies House WebFiling service

Created
10 July 2018
Delivered
19 July 2018
Status
Outstanding

Persons entitled

  • Bank of Scotland PLC as Security Trustee

Brief description

N/A…

Charge code SC01 3655 0453

Satisfy charge SC01 3655 0453 on the Companies House WebFiling service

Created
4 July 2018
Delivered
12 July 2018
Status
Outstanding

Persons entitled

  • John Denman Benson
  • Stephanie Benson
  • Welbeck Strategic Land Ii LLP

Brief description

Land known as land at applegarth farm, headley road…

Charge code SC01 3655 0452

Created
14 June 2018
Delivered
20 June 2018
Status
Satisfied on 11 September 2021

Persons entitled

  • The Old Course Ranfurly Golf Club Limited

Brief description

Three areas of land at lawmarnock road, bridge of weir…

Charge code SC01 3655 0451

Created
12 June 2018
Delivered
14 June 2018
Status
Satisfied on 3 January 2019

Persons entitled

  • The Chancellor Masters and Scholars of the University of Oxford

Brief description

Land at wolvercote paper mill, mill road, wolvercote…