ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cala Management Limited

Cala Management Limited is an active company incorporated on 8 May 1925 with the registered office located in Edinburgh, City of Edinburgh. Cala Management Limited was registered 100 years ago.
Status
Active
Active since incorporation
Company No
SC013655
Private limited company
Scottish Company
Age
100 years
Incorporated 8 May 1925
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 9 November 2025 (2 months ago)
Next confirmation dated 9 November 2026
Due by 23 November 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Adam House
5 Mid New Cultins
Edinburgh
EH11 4DU
Same address for the past 21 years
Telephone
01315355200
Email
Available in Endole App
Website
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1988
Director • Group HR Director • British • Lives in Scotland • Born in Nov 1981
Director • Chartered Architect/Company Director • British • Lives in UK • Born in Sep 1969
Director • Chief Financial Officer • Irish • Lives in UK • Born in Jan 1983
Director • British • Lives in Scotland • Born in Aug 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cala Homes (North) Limited
Michael Daniel Rice, Ledge Services Limited, and 2 more are mutual people.
Active
Banner Homes Central Limited
Michael Daniel Rice, Ledge Services Limited, and 1 more are mutual people.
Active
Banner Homes Midlands Limited
Michael Daniel Rice, Ledge Services Limited, and 1 more are mutual people.
Active
Banner Homes Limited
Michael Daniel Rice, Ledge Services Limited, and 1 more are mutual people.
Active
Jimcourt Limited
Michael Daniel Rice, Ledge Services Limited, and 1 more are mutual people.
Active
Banner Homes Southern Limited
Michael Daniel Rice, Ledge Services Limited, and 1 more are mutual people.
Active
Banner Construction Limited
Michael Daniel Rice, Ledge Services Limited, and 1 more are mutual people.
Active
The Advantage Collection Ltd
Michael Daniel Rice, Ledge Services Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£38.22M
Increased by £20.63M (+117%)
Turnover
£1.21B
Decreased by £17.35M (-1%)
Employees
1.3K
Decreased by 55 (-4%)
Total Assets
£1.94B
Increased by £193.75M (+11%)
Total Liabilities
-£1.51B
Increased by £185.17M (+14%)
Net Assets
£427.95M
Increased by £8.58M (+2%)
Debt Ratio (%)
78%
Increased by 1.96% (+3%)
Latest Activity
Charge Satisfied
2 Days Ago on 20 Jan 2026
Charge Satisfied
2 Days Ago on 20 Jan 2026
Charge Satisfied
2 Days Ago on 20 Jan 2026
New Charge Registered
1 Month Ago on 17 Dec 2025
New Charge Registered
1 Month Ago on 10 Dec 2025
Mr Michael Daniel Rice Details Changed
1 Month Ago on 3 Dec 2025
Ms Gillian Tait Details Changed
1 Month Ago on 26 Nov 2025
New Charge Registered
2 Months Ago on 12 Nov 2025
Confirmation Submitted
2 Months Ago on 11 Nov 2025
Mr David Fraser Carr Appointed
2 Months Ago on 1 Nov 2025
Get Credit Report
Discover Cala Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge SC0136550531 in full
Submitted on 20 Jan 2026
Satisfaction of charge SC0136550507 in full
Submitted on 20 Jan 2026
Satisfaction of charge SC0136550527 in full
Submitted on 20 Jan 2026
Registration of charge SC0136550580, created on 17 December 2025
Submitted on 18 Dec 2025
Registration of charge SC0136550579, created on 10 December 2025
Submitted on 10 Dec 2025
Director's details changed for Mr Michael Daniel Rice on 3 December 2025
Submitted on 3 Dec 2025
Appointment of Mr David Fraser Carr as a director on 1 November 2025
Submitted on 2 Dec 2025
Director's details changed for Ms Gillian Tait on 26 November 2025
Submitted on 26 Nov 2025
Registration of charge SC0136550578, created on 12 November 2025
Submitted on 12 Nov 2025
Confirmation statement made on 9 November 2025 with updates
Submitted on 11 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year