UKBizDB.co.uk

CALMAX CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Calmax Construction Limited. The company was founded 24 years ago and was given the registration number SC200789. The firm's registered office is in ISLE OF LEWIS. You can find them at 1 Blackwater, Newmarket, Isle Of Lewis, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CALMAX CONSTRUCTION LIMITED
Company Number:SC200789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1999
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1 Blackwater, Newmarket, Isle Of Lewis, HS2 0EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Blackwater, Newmarket, Isle Of Lewis, HS2 0EE

Secretary13 July 2020Active
1 Blackwater, Newmarket, Isle Of Lewis, HS2 0EE

Director18 October 1999Active
80, Upper Bayble, Isle Of Lewis, HS2 0QH

Secretary18 October 1999Active
63, Kenneth Street, Stornoway, Isle Of Lewis, Scotland, HS1 2DS

Corporate Secretary31 August 2016Active
63, Kenneth Street, Stornoway, United Kingdom, HS1 2DS

Corporate Secretary28 August 2007Active
63, Kenneth Street, Stornoway, Scotland, HS1 2DS

Corporate Secretary01 July 2010Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary18 October 1999Active
1 Blackwater, Newmarket, Isle Of Lewis, HS2 0EE

Director20 June 2008Active
80, Upper Bayble, Isle Of Lewis, HS2 0QH

Director18 October 1999Active

People with Significant Control

Mr Donald Mackay
Notified on:20 December 2021
Status:Active
Date of birth:January 1986
Nationality:British
Address:1 Blackwater, Isle Of Lewis, HS2 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Executor Of The Late Mrs Christeen Mackay
Notified on:07 October 2021
Status:Active
Country of residence:Scotland
Address:1, Blackwater, Isle Of Lewis, Scotland, HS2 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christeen Mackay
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:1 Blackwater, Isle Of Lewis, HS2 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Calum Mackay
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:1 Blackwater, Isle Of Lewis, HS2 0EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person director company with name date.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Capital

Capital allotment shares.

Download
2022-10-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Capital

Capital allotment shares.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Capital

Capital allotment shares.

Download
2021-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-13Officers

Appoint person secretary company with name date.

Download
2020-07-13Officers

Termination secretary company with name termination date.

Download
2020-02-11Capital

Capital allotment shares.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.