Calmax Construction Limited ISLE OF LEWIS


Calmax Construction started in year 1999 as Private Limited Company with registration number SC200789. The Calmax Construction company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Isle Of Lewis at 1 Blackwater. Postal code: HS2 0EE.

There is a single director in the company at the moment - Calum M., appointed on 18 October 1999. In addition, a secretary was appointed - Donald M., appointed on 13 July 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Calum M. who worked with the the company until 28 August 2007.

This company operates within the HS2 0EE postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1006984 . It is located at 1 Blackwater, Newmarket, Isle Of Lewis with a total of 8 carsand 6 trailers.

Calmax Construction Limited Address / Contact

Office Address 1 Blackwater
Office Address2 Newmarket
Town Isle Of Lewis
Post code HS2 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC200789
Date of Incorporation Mon, 18th Oct 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Donald M.

Position: Secretary

Appointed: 13 July 2020

Calum M.

Position: Director

Appointed: 18 October 1999

Cib Secretarial Limited

Position: Corporate Secretary

Appointed: 31 August 2016

Resigned: 13 July 2020

Cib Stornoway Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Resigned: 31 August 2016

Christeen M.

Position: Director

Appointed: 20 June 2008

Resigned: 07 October 2021

Cib Services

Position: Corporate Secretary

Appointed: 28 August 2007

Resigned: 30 June 2010

Calum M.

Position: Secretary

Appointed: 18 October 1999

Resigned: 28 August 2007

Calum M.

Position: Director

Appointed: 18 October 1999

Resigned: 20 June 2008

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Donald M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Calum M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is The Executor Of The Late Mrs Christeen Mackay, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "an estate in administration", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Donald M.

Notified on 20 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Calum M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

The Executor Of The Late Mrs Christeen Mackay

1 Blackwater, Newmarket, Isle Of Lewis, HS2 0EE, Scotland

Legal authority Estate In Administration
Legal form Estate In Administration
Notified on 7 October 2021
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Christeen M.

Notified on 6 April 2016
Ceased on 7 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth445 467524 191585 963640 459641 678617 744      
Balance Sheet
Cash Bank In Hand94 63422 7262 829169 96357 29290 755      
Cash Bank On Hand     90 75511 432210 180139 562254 742288 601402 336
Current Assets536 013672 606696 486740 359648 501714 220803 130985 852899 1071 365 3601 209 7691 469 941
Debtors411 379584 880483 415440 396467 209470 317541 146695 120677 064910 305744 781874 711
Net Assets Liabilities     617 744603 073620 107620 589655 350661 243843 741
Net Assets Liabilities Including Pension Asset Liability445 467524 191585 963640 459641 678617 744      
Other Debtors        449 841419 592570 136542 192
Property Plant Equipment     803 276835 450940 241987 5891 015 286923 4501 007 088
Stocks Inventory30 00065 000210 242130 000124 000153 148      
Tangible Fixed Assets754 893721 115679 491735 384815 646803 276      
Total Inventories     153 148250 55280 55282 481200 313176 387192 894
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 00020 000      
Profit Loss Account Reserve425 467504 191565 963620 459621 678597 744      
Shareholder Funds445 467524 191585 963640 459641 678617 744      
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 062 2681 048 0091 323 8931 623 1751 922 5092 126 1002 452 162
Average Number Employees During Period      425453525552
Bank Borrowings Overdrafts         233 333220 833145 833
Creditors     85 918138 551212 207195 299464 512437 489481 933
Creditors Due After One Year211 997104 81391 13894 919113 68485 918      
Creditors Due Within One Year633 442764 717698 876740 366644 100728 658      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      252 2988 940 18 600133 28523 265
Disposals Property Plant Equipment      288 9538 940 62 000133 28528 200
Finance Lease Liabilities Present Value Total        195 299231 179216 656336 100
Increase Decrease In Property Plant Equipment         220 46376 530377 507
Increase From Depreciation Charge For Year Property Plant Equipment      238 039284 824299 282317 934188 860349 327
Net Current Assets Liabilities-97 429-92 111-2 390-74 401-14 438-9 513-23 614-70 651233 368305 633470 880
Number Shares Allotted 20 00020 00020 00020 00020 000      
Other Creditors        239 542333 46282 650115 868
Other Taxation Social Security Payable        25 93144 73779 99778 345
Par Value Share 11111      
Property Plant Equipment Gross Cost     1 865 5441 883 4592 264 1342 610 7642 937 7951 172 852971 080
Provisions For Liabilities Balance Sheet Subtotal     85 17684 31384 313101 050128 792130 351152 294
Provisions For Liabilities Charges    64 68585 176      
Share Capital Allotted Called Up Paid20 00020 00020 00020 00020 00020 000      
Tangible Fixed Assets Additions 271 212161 806220 546323 424236 244      
Tangible Fixed Assets Cost Or Valuation1 736 5621 278 6241 231 2491 451 7951 679 7501 865 544      
Tangible Fixed Assets Depreciation981 669557 509551 758716 410864 1041 062 268      
Tangible Fixed Assets Depreciation Charged In Period 153 398161 652164 652187 584234 517      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 577 558167 403 39 89136 353      
Tangible Fixed Assets Disposals 729 150209 181 95 46950 450      
Total Additions Including From Business Combinations Property Plant Equipment      306 868389 615346 630389 031245 040437 900
Total Assets Less Current Liabilities657 464629 004677 101735 378820 047788 838825 937916 627916 9381 248 6541 229 0831 477 968
Trade Creditors Trade Payables        475 999509 096522 191535 571
Trade Debtors Trade Receivables        227 223490 713174 645332 519
Advances Credits Directors9 537           
Advances Credits Made In Period Directors9 537           

Transport Operator Data

1 Blackwater
Address Newmarket
City Isle Of Lewis
Post code HS2 0EE
Vehicles 8
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 26th, October 2023
Free Download (11 pages)

Company search

Advertisements