Maciain Ltd. SOLLAS


Maciain started in year 1977 as Private Limited Company with registration number SC061711. The Maciain company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Sollas at Cnoc-an-locha. Postal code: HS6 5BU. Since 1998-01-14 Maciain Ltd. is no longer carrying the name Donald A Johnson (north Uist).

The company has 6 directors, namely Angus J., Catriona J. and Eilidh J. and others. Of them, Catherine J., Donald J. have been with the company the longest, being appointed on 21 October 1988 and Angus J. and Catriona J. and Eilidh J. and Raghnall M. have been with the company for the least time - from 1 May 1999. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Maciain Ltd. Address / Contact

Office Address Cnoc-an-locha
Office Address2 Middle Quarter
Town Sollas
Post code HS6 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC061711
Date of Incorporation Wed, 16th Feb 1977
Industry Construction of commercial buildings
Industry Other mining and quarrying n.e.c.
End of financial Year 31st October
Company age 47 years old
Account next due date Tue, 31st Oct 2023 (182 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Catherine J.

Position: Secretary

Resigned:

Angus J.

Position: Director

Appointed: 01 May 1999

Catriona J.

Position: Director

Appointed: 01 May 1999

Eilidh J.

Position: Director

Appointed: 01 May 1999

Raghnall M.

Position: Director

Appointed: 01 May 1999

Catherine J.

Position: Director

Appointed: 21 October 1988

Donald J.

Position: Director

Appointed: 21 October 1988

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Catherine J. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Donald J. This PSC owns 25-50% shares.

Catherine J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Donald J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Donald A Johnson (north Uist) January 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-1 438 562-1 464 731      
Balance Sheet
Cash Bank On Hand 1 0001 0001 9703 4019 22067 1393 081
Current Assets261 701292 9316 751183 693185 125188 235  
Debtors258 201289 4313 751180 723180 724178 51585 62685 626
Net Assets Liabilities -1 464 731-1 965 634  -1 963 725-1 987 582-2 021 666
Other Debtors 287 2221 542178 514178 514178 51485 626 
Property Plant Equipment 287 101161 57882 62274 57465 36055 35134 931
Total Inventories 2 5002 0001 0001 000500500500
Cash Bank In Hand1 0001 000      
Net Assets Liabilities Including Pension Asset Liability-1 438 562-1 464 731      
Stocks Inventory2 5002 500      
Tangible Fixed Assets293 564287 101      
Reserves/Capital
Called Up Share Capital57 45057 450      
Profit Loss Account Reserve-1 496 012-1 522 181      
Shareholder Funds-1 438 562-1 464 731      
Other
Accrued Liabilities Deferred Income     3 0002 0013 415
Accumulated Depreciation Impairment Property Plant Equipment 1 561 3391 712 7621 429 7661 441 6361 452 0351 462 044296 878
Amounts Owed To Directors     1 567 1471 565 1141 500 375
Amounts Owed To Other Related Parties Other Than Directors     615 865598 607561 309
Average Number Employees During Period   66666
Balances Amounts Owed To Related Parties   618 462621 402   
Bank Borrowings Overdrafts 15 9992 540     
Creditors 2 043 1192 133 9632 167 6522 193 0852 217 3202 196 19833 011
Depreciation Rate Used For Property Plant Equipment      2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -1 173 920
Disposals Property Plant Equipment       -1 185 586
Finance Lease Liabilities Present Value Total       33 011
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   -963 100    
Increase From Depreciation Charge For Year Property Plant Equipment  18 47521 00611 87010 39910 0098 754
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  132 948     
Net Current Assets Liabilities-1 722 810-1 750 188-2 127 212-1 983 959-2 007 960-2 029 085  
Nominal Value Allotted Share Capital     15 00015 00015 000
Number Shares Issued Fully Paid   15 000  15 00015 000
Other Creditors 1 6442 126 4532 167 1612 192 77829 40725 82027 309
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   304 002    
Other Disposals Property Plant Equipment   374 117    
Other Taxation Payable     511 8833 260
Other Taxation Social Security Payable 1 0001 00049130751  
Par Value Share 1 1  11
Property Plant Equipment Gross Cost 1 848 4401 874 3401 512 3881 516 2101 517 3951 517 395331 809
Total Additions Including From Business Combinations Property Plant Equipment  25 90012 1653 8221 185  
Total Assets Less Current Liabilities-1 429 246-1 463 087-1 965 634-1 901 337-1 933 386-1 963 725  
Trade Creditors Trade Payables 7 5383 970  1 8502 7731 575
Trade Debtors Trade Receivables 2 2092 2092 2092 2101  
Creditors Due After One Year9 3161 644      
Creditors Due Within One Year1 984 5112 043 119      
Number Shares Allotted 15 000      
Share Capital Allotted Called Up Paid15 00015 000      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 26th, January 2024
Free Download (8 pages)

Company search