Company NameD J Macaulay Construction Limited
DirectorDonald John Macaulay
Company StatusActive
Company NumberSC252258
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDonald John Macaulay
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleSteel Worker
Country of ResidenceScotland
Correspondence Address12 Aird Tong
Isle Of Lewis
Western Isles
HS2 0HT
Scotland
Secretary NameHelen Macaulay
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Aird Tong
Isle Of Lewis
Western Isles
HS2 0HT
Scotland
Director NameMrs Helen Macaulay
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(10 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Aird Tong
Isle Of Lewis
Western Isles
HS2 0HT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedjm-constructionltd.co.uk
Telephone01851 705330
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Donald John Macaulay
60.00%
Ordinary
40 at £1Helen Macaulay
40.00%
Ordinary

Financials

Year2014
Net Worth£121,209
Cash£74,853
Current Liabilities£123,615

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
31 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
16 June 2020Termination of appointment of Helen Macaulay as a director on 14 June 2020 (1 page)
16 June 2020Termination of appointment of Helen Macaulay as a secretary on 14 June 2020 (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 August 2018Director's details changed for Mrs Helen Macaulay on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Donald John Macaulay on 13 August 2018 (2 pages)
13 August 2018Change of details for Mr Donald John Macaulay as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Donald John Macaulay on 13 August 2018 (2 pages)
13 August 2018Secretary's details changed for Helen Macaulay on 13 August 2018 (1 page)
13 August 2018Director's details changed for Mrs Helen Macaulay on 13 August 2018 (2 pages)
13 August 2018Change of details for Mrs Helen Macaulay as a person with significant control on 13 August 2018 (2 pages)
6 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
6 July 2018Change of details for Mrs Helen Macaulay as a person with significant control on 7 April 2016 (2 pages)
6 July 2018Change of details for Mr Donald John Macaulay as a person with significant control on 7 April 2016 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Appointment of Mrs Helen Macaulay as a director on 6 April 2014 (2 pages)
27 July 2015Appointment of Mrs Helen Macaulay as a director on 6 April 2014 (2 pages)
27 July 2015Appointment of Mrs Helen Macaulay as a director on 6 April 2014 (2 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 4 July 2011 (4 pages)
5 July 2011Annual return made up to 4 July 2011 (4 pages)
5 July 2011Annual return made up to 4 July 2011 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Donald John Macaulay on 4 July 2010 (2 pages)
5 July 2010Director's details changed for Donald John Macaulay on 4 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Donald John Macaulay on 4 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Return made up to 04/07/09; full list of members (3 pages)
24 August 2009Return made up to 04/07/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Return made up to 04/07/08; full list of members (3 pages)
28 July 2008Return made up to 04/07/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Return made up to 04/07/07; full list of members (2 pages)
14 August 2007Return made up to 04/07/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Return made up to 04/07/06; full list of members (2 pages)
6 September 2006Return made up to 04/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Return made up to 04/07/05; full list of members (2 pages)
8 September 2005Return made up to 04/07/05; full list of members (2 pages)
29 January 2005Accounts made up to 31 March 2004 (5 pages)
29 January 2005Accounts made up to 31 March 2004 (5 pages)
10 August 2004Registered office changed on 10/08/04 from: 16 east street sandwick isle of lewis HS2 0AG (1 page)
10 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2004Registered office changed on 10/08/04 from: 16 east street sandwick isle of lewis HS2 0AG (1 page)
28 January 2004Registered office changed on 28/01/04 from: 6 east street sandwick isle of lewis HS2 0AG (1 page)
28 January 2004Registered office changed on 28/01/04 from: 6 east street sandwick isle of lewis HS2 0AG (1 page)
24 September 2003Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2003Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Incorporation (17 pages)
4 July 2003Incorporation (17 pages)