CALMAX CONSTRUCTION LIMITED
ISLE OF LEWIS

Hellopages » Eilean Siar » Eilean Siar » HS2 0EE

Company number SC200789
Status Active
Incorporation Date 18 October 1999
Company Type Private Limited Company
Address 1 BLACKWATER, NEWMARKET, ISLE OF LEWIS, HS2 0EE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Appointment of Cib Secretarial Limited as a secretary on 31 August 2016; Termination of appointment of Cib Stornoway Limited as a secretary on 31 August 2016. The most likely internet sites of CALMAX CONSTRUCTION LIMITED are www.calmaxconstruction.co.uk, and www.calmax-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Calmax Construction Limited is a Private Limited Company. The company registration number is SC200789. Calmax Construction Limited has been working since 18 October 1999. The present status of the company is Active. The registered address of Calmax Construction Limited is 1 Blackwater Newmarket Isle of Lewis Hs2 0ee. . CIB SECRETARIAL LIMITED is a Secretary of the company. MACKAY, Calum is a Director of the company. MACKAY, Christeen is a Director of the company. Secretary MACLEAN, Calum has been resigned. Secretary CIB SERVICES has been resigned. Secretary CIB STORNOWAY LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACLEAN, Calum has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CIB SECRETARIAL LIMITED
Appointed Date: 31 August 2016

Director
MACKAY, Calum
Appointed Date: 18 October 1999
63 years old

Director
MACKAY, Christeen
Appointed Date: 20 June 2008
63 years old

Resigned Directors

Secretary
MACLEAN, Calum
Resigned: 28 August 2007
Appointed Date: 18 October 1999

Secretary
CIB SERVICES
Resigned: 30 June 2010
Appointed Date: 28 August 2007

Secretary
CIB STORNOWAY LIMITED
Resigned: 31 August 2016
Appointed Date: 01 July 2010

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 October 1999
Appointed Date: 18 October 1999

Director
MACLEAN, Calum
Resigned: 20 June 2008
Appointed Date: 18 October 1999
70 years old

Persons With Significant Control

Mr Calum Mackay
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christeen Mackay
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALMAX CONSTRUCTION LIMITED Events

10 Nov 2016
Confirmation statement made on 18 October 2016 with updates
10 Nov 2016
Appointment of Cib Secretarial Limited as a secretary on 31 August 2016
10 Nov 2016
Termination of appointment of Cib Stornoway Limited as a secretary on 31 August 2016
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20,000

...
... and 54 more events
18 Oct 2000
Partic of mort/charge *
15 Nov 1999
Ad 18/10/99--------- £ si 1@1=1 £ ic 1/2
04 Nov 1999
Partic of mort/charge *
20 Oct 1999
Secretary resigned
18 Oct 1999
Incorporation

CALMAX CONSTRUCTION LIMITED Charges

9 April 2013
Charge code SC20 0789 0006
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: Contains fixed charge.
9 April 2013
Charge code SC20 0789 0005
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: Contains fixed charge.
9 April 2013
Charge code SC20 0789 0004
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: Contains fixed charge.
9 April 2013
Charge code SC20 0789 0003
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: Notification of addition to or amendment of charge…
11 October 2000
Bond & floating charge
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
22 October 1999
Floating charge
Delivered: 4 November 1999
Status: Satisfied on 31 October 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…