CALMAX CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CALMAX CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200789

Incorporation date

18/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Blackwater, Newmarket, Isle Of Lewis HS2 0EECopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon27/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon24/04/2026
Cessation of Calum Ian Alistair Mackay as a person with significant control on 2026-04-01
dot icon24/04/2026
Change of details for Mr Donald Mackay as a person with significant control on 2026-04-01
dot icon23/04/2026
Cancellation of shares. Statement of capital on 2026-04-01
dot icon22/04/2026
Resolutions
dot icon17/04/2026
Change of details for Mr Calum Mackay as a person with significant control on 2026-03-10
dot icon17/04/2026
Termination of appointment of Calum Ian Alistair Mackay as a director on 2026-04-01
dot icon31/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/04/2024
Appointment of Mr Donald Mackay as a director on 2024-04-12
dot icon31/10/2023
Change of details for Mr Calum Mackay as a person with significant control on 2023-03-31
dot icon31/10/2023
Cessation of The Executor of the Late Mrs Christeen Mackay as a person with significant control on 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/02/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon29/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon14/10/2022
Notification of The Executor of the Late Mrs Christeen Mackay as a person with significant control on 2021-10-07
dot icon13/10/2022
Cessation of Christeen Mackay as a person with significant control on 2021-10-07
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/01/2022
Statement of capital following an allotment of shares on 2021-12-20
dot icon26/01/2022
Notification of Donald Mackay as a person with significant control on 2021-12-20
dot icon09/12/2021
Termination of appointment of Christeen Mackay as a director on 2021-10-07
dot icon29/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/02/2021
Statement of capital following an allotment of shares on 2020-12-11
dot icon07/01/2021
Registration of charge SC2007890007, created on 2020-12-23
dot icon28/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon27/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon13/07/2020
Termination of appointment of Cib Secretarial Limited as a secretary on 2020-07-13
dot icon13/07/2020
Appointment of Mr Donald Mackay as a secretary on 2020-07-13
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-01-14
dot icon25/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon23/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon30/10/2018
Director's details changed for Mrs Christeen Mackay on 2018-10-30
dot icon30/10/2018
Change of details for Mrs Christeen Mackay as a person with significant control on 2018-10-30
dot icon30/10/2018
Change of details for Mr Calum Mackay as a person with significant control on 2018-10-30
dot icon27/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon04/04/2018
Satisfaction of charge SC2007890005 in full
dot icon04/04/2018
Satisfaction of charge SC2007890004 in full
dot icon04/04/2018
Satisfaction of charge SC2007890003 in full
dot icon04/04/2018
Satisfaction of charge SC2007890006 in full
dot icon09/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon10/11/2016
Appointment of Cib Secretarial Limited as a secretary on 2016-08-31
dot icon10/11/2016
Termination of appointment of Cib Stornoway Limited as a secretary on 2016-08-31
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Director's details changed for Mr Calum Mackay on 2013-01-01
dot icon22/10/2013
Director's details changed for Mrs Christeen Mackay on 2013-01-01
dot icon22/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/04/2013
Registration of charge 2007890005
dot icon17/04/2013
Registration of charge 2007890003
dot icon17/04/2013
Registration of charge 2007890006
dot icon17/04/2013
Registration of charge 2007890004
dot icon01/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Appointment of Cib Stornoway Limited as a secretary
dot icon28/10/2010
Termination of appointment of Cib Services as a secretary
dot icon28/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mrs Christeen Mackay on 2009-10-30
dot icon18/11/2009
Director's details changed for Christeen Mackay on 2009-10-18
dot icon18/11/2009
Secretary's details changed for Cib Services on 2009-10-18
dot icon04/11/2009
Director's details changed for Calum Mackay on 2009-10-30
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/03/2009
Return made up to 18/10/08; full list of members
dot icon06/03/2009
Appointment terminated director calum maclean
dot icon04/09/2008
Director appointed christeen mackay
dot icon02/09/2008
Appointment terminate, director malcolm maclean logged form
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/11/2007
Return made up to 18/10/07; no change of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
New secretary appointed
dot icon26/10/2006
Return made up to 18/10/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/11/2005
Return made up to 18/10/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/10/2004
Return made up to 18/10/04; full list of members
dot icon01/09/2004
Accounts for a small company made up to 2003-10-31
dot icon25/10/2003
Return made up to 18/10/03; full list of members
dot icon30/08/2003
Accounts for a small company made up to 2002-10-31
dot icon14/10/2002
Return made up to 18/10/02; full list of members
dot icon27/09/2002
Registered office changed on 27/09/02 from: 80 upper bayble isle of lewis HS2 0QH
dot icon28/08/2002
Accounts for a small company made up to 2001-10-31
dot icon12/10/2001
Return made up to 18/10/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-10-31
dot icon22/12/2000
Memorandum and Articles of Association
dot icon22/12/2000
Resolutions
dot icon22/12/2000
Ad 31/10/00--------- £ si 19998@1=19998 £ ic 2/20000
dot icon22/12/2000
Resolutions
dot icon22/12/2000
£ nc 1000/100000 31/10/00
dot icon15/11/2000
Return made up to 18/10/00; full list of members
dot icon31/10/2000
Dec mort/charge *
dot icon18/10/2000
Partic of mort/charge *
dot icon15/11/1999
Ad 18/10/99--------- £ si 1@1=1 £ ic 1/2
dot icon04/11/1999
Partic of mort/charge *
dot icon20/10/1999
Secretary resigned
dot icon18/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

52
2022
change arrow icon+39.41 % *

* during past year

Cash in Bank

£402,336.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
661.24K
-
0.00
288.60K
-
2022
52
843.74K
-
0.00
402.34K
-
2022
52
843.74K
-
0.00
402.34K
-

Employees

2022

Employees

52 Descended-5 % *

Net Assets(GBP)

843.74K £Ascended27.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

402.34K £Ascended39.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CIB SECRETARIAL LIMITED
Corporate Secretary
31/08/2016 - 13/07/2020
2
Mrs Christeen Mackay
Director
20/06/2008 - 07/10/2021
3
Mr Calum Mackay
Director
18/10/1999 - 01/04/2026
2
Mackay, Donald
Director
12/04/2024 - Present
1
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
18/10/1999 - 18/10/1999
8526

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CALMAX CONSTRUCTION LIMITED

CALMAX CONSTRUCTION LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at 1 Blackwater, Newmarket, Isle Of Lewis HS2 0EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of CALMAX CONSTRUCTION LIMITED?

toggle

CALMAX CONSTRUCTION LIMITED is currently Active. It was registered on 18/10/1999 .

Where is CALMAX CONSTRUCTION LIMITED located?

toggle

CALMAX CONSTRUCTION LIMITED is registered at 1 Blackwater, Newmarket, Isle Of Lewis HS2 0EE.

What does CALMAX CONSTRUCTION LIMITED do?

toggle

CALMAX CONSTRUCTION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CALMAX CONSTRUCTION LIMITED have?

toggle

CALMAX CONSTRUCTION LIMITED had 52 employees in 2022.

What is the latest filing for CALMAX CONSTRUCTION LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-01 with updates.