Company NameInsite Contracts Limited
DirectorsScott Graeme McMillan and George Finlay
Company StatusActive
Company NumberSC162464
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Previous NameInteract Construction Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Nadia Millar
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglefield
Mosswell Road, Milngavie
Glasgow
G62 8HB
Scotland
Director NameMr Scott Graeme McMillan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed27 August 2004(8 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Blackhill Gardens
Summerston
Glasgow
G21 5NE
Scotland
Director NameMr George Finlay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(21 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address64 Coltness Street
Glasgow
G33 4JD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Ronald Martin Millar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressInglefield Mosswell Road
Milngavie
Glasgow
G62 8HB
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Nadia Millar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(8 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglefield
Mosswell Road, Milngavie
Glasgow
G62 8HB
Scotland

Contact

Websiteinsitecontracts.co.uk
Email address[email protected]
Telephone0141 9565050
Telephone regionGlasgow

Location

Registered Address64 Coltness Street
Glasgow
G33 4JD
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches8 other UK companies use this postal address

Shareholders

4.2k at £1Nadia Millar & Ronald Martin Millar
69.97%
Ordinary
1.8k at £1Scott Graeme Mcmillan
30.00%
Ordinary
2 at £1Mr Ronald Martin Millar
0.03%
Ordinary

Financials

Year2014
Turnover£8,737,569
Gross Profit£1,246,445
Net Worth£1,722,638
Cash£352,936
Current Liabilities£2,553,098

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

23 April 2021Delivered on: 27 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 15 cloberfield, milngavie, G62 7LN (title number DMB78090).
Outstanding
20 September 2018Delivered on: 11 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
10 November 2016Delivered on: 11 November 2016
Persons entitled:
Ronald Martin Millar
Nadia Millar

Classification: A registered charge
Particulars: All and whole the subjects at 15 cloberfield, milngavie, glasgow G62 7LN registered in the land register of scotland under title number DMB78090.
Outstanding
21 October 2016Delivered on: 7 November 2016
Persons entitled:
Ronald Martin Millar
Nadia Millar
Ronald Martin Millar
Nadia Millar

Classification: A registered charge
Particulars: None.
Outstanding
21 October 2016Delivered on: 27 October 2016
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding
22 September 2016Delivered on: 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 July 2008Delivered on: 1 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
2 June 2023Full accounts made up to 31 October 2022 (23 pages)
11 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
9 September 2022Full accounts made up to 31 October 2021 (22 pages)
6 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
29 October 2021Full accounts made up to 31 October 2020 (23 pages)
27 April 2021Registration of charge SC1624640007, created on 23 April 2021 (6 pages)
17 April 2021Alterations to floating charge SC1624640003 (16 pages)
10 April 2021Alterations to floating charge SC1624640006 (16 pages)
8 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
19 August 2020Second filing of a statement of capital following an allotment of shares on 1 November 2019
  • GBP 6,100
(9 pages)
6 August 2020Full accounts made up to 31 October 2019 (19 pages)
12 February 2020Confirmation statement made on 3 January 2020 with updates (7 pages)
13 November 2019Satisfaction of charge SC1624640005 in full (1 page)
11 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 6,100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 19/08/2020
(6 pages)
11 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of a shares 01/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 November 2019Particulars of variation of rights attached to shares (3 pages)
30 October 2019Satisfaction of charge SC1624640004 in full (1 page)
19 March 2019Full accounts made up to 31 October 2018 (19 pages)
29 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
20 October 2018Alterations to floating charge SC1624640004 (48 pages)
20 October 2018Alterations to floating charge SC1624640003 (44 pages)
16 October 2018Alterations to floating charge SC1624640006 (45 pages)
11 October 2018Registration of charge SC1624640006, created on 20 September 2018 (18 pages)
3 October 2018Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 64 Coltness Street Glasgow G33 4JD on 3 October 2018 (1 page)
18 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 August 2018Satisfaction of charge SC1624640002 in full (4 pages)
20 August 2018Satisfaction of charge 1 in full (1 page)
19 June 2018Full accounts made up to 31 October 2017 (18 pages)
9 February 2018Cessation of Scott Graeme Mcmillan as a person with significant control on 21 October 2016 (1 page)
9 February 2018Notification of Insite Group Holdings Limited as a person with significant control on 21 October 2016 (2 pages)
14 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
20 November 2017Registered office address changed from Unit 4 Cloberfield Industrial Estate Milngavie Glasgow G62 7LN to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Unit 4 Cloberfield Industrial Estate Milngavie Glasgow G62 7LN to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 20 November 2017 (1 page)
26 May 2017Appointment of Mr George Finlay as a director on 15 May 2017 (2 pages)
26 May 2017Appointment of Mr George Finlay as a director on 15 May 2017 (2 pages)
13 May 2017Group of companies' accounts made up to 31 October 2016 (25 pages)
13 May 2017Group of companies' accounts made up to 31 October 2016 (25 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
16 November 2016Termination of appointment of Nadia Millar as a director on 20 October 2016 (1 page)
16 November 2016Termination of appointment of Ronald Martin Millar as a director on 20 October 2016 (1 page)
16 November 2016Termination of appointment of Ronald Martin Millar as a director on 20 October 2016 (1 page)
16 November 2016Termination of appointment of Nadia Millar as a director on 20 October 2016 (1 page)
11 November 2016Registration of charge SC1624640005, created on 10 November 2016 (4 pages)
11 November 2016Registration of charge SC1624640005, created on 10 November 2016 (4 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 November 2016Statement of company's objects (2 pages)
10 November 2016Statement of company's objects (2 pages)
9 November 2016Alteration to charge SC1624640004, created on 21 October 2016 (34 pages)
9 November 2016Alteration to charge SC1624640004, created on 21 October 2016 (34 pages)
7 November 2016Registration of charge SC1624640004, created on 21 October 2016 (11 pages)
7 November 2016Registration of charge SC1624640004, created on 21 October 2016 (11 pages)
5 November 2016Alterations to floating charge 1 (35 pages)
5 November 2016Alterations to floating charge 1 (35 pages)
4 November 2016Alterations to floating charge SC1624640003 (35 pages)
4 November 2016Alterations to floating charge SC1624640003 (35 pages)
27 October 2016Registration of charge SC1624640003, created on 21 October 2016 (11 pages)
27 October 2016Registration of charge SC1624640003, created on 21 October 2016 (11 pages)
23 September 2016Registration of charge SC1624640002, created on 22 September 2016 (5 pages)
23 September 2016Registration of charge SC1624640002, created on 22 September 2016 (5 pages)
25 July 2016Group of companies' accounts made up to 31 October 2015 (27 pages)
25 July 2016Group of companies' accounts made up to 31 October 2015 (27 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6,000
(7 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6,000
(7 pages)
28 July 2015Full accounts made up to 31 October 2014 (19 pages)
28 July 2015Full accounts made up to 31 October 2014 (19 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,000
(7 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,000
(7 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,000
(7 pages)
8 July 2014Full accounts made up to 31 October 2013 (14 pages)
8 July 2014Full accounts made up to 31 October 2013 (14 pages)
20 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 6,000
(7 pages)
20 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 6,000
(7 pages)
20 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 6,000
(7 pages)
12 June 2013Auditor's resignation (2 pages)
12 June 2013Section 519 (1 page)
12 June 2013Section 519 (1 page)
12 June 2013Auditor's resignation (2 pages)
7 June 2013Auditor's resignation (2 pages)
7 June 2013Auditor's resignation (2 pages)
29 April 2013Full accounts made up to 31 October 2012 (14 pages)
29 April 2013Full accounts made up to 31 October 2012 (14 pages)
31 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
23 May 2012Full accounts made up to 31 October 2011 (14 pages)
23 May 2012Full accounts made up to 31 October 2011 (14 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
6 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
6 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
30 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
30 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
29 January 2010Director's details changed for Scott Graeme Mcmillan on 3 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Ronald Martin Millar on 3 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Ronald Martin Millar on 3 January 2010 (2 pages)
29 January 2010Director's details changed for Nadia Millar on 3 January 2010 (2 pages)
29 January 2010Director's details changed for Scott Graeme Mcmillan on 3 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Ronald Martin Millar on 3 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Nadia Millar on 3 January 2010 (2 pages)
29 January 2010Director's details changed for Scott Graeme Mcmillan on 3 January 2010 (2 pages)
29 January 2010Director's details changed for Nadia Millar on 3 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
19 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
27 January 2009Return made up to 03/01/09; full list of members (4 pages)
27 January 2009Director's change of particulars / ronald millar / 03/01/2009 (2 pages)
27 January 2009Director's change of particulars / ronald millar / 03/01/2009 (2 pages)
27 January 2009Return made up to 03/01/09; full list of members (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
30 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
11 March 2008Return made up to 03/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2008Return made up to 03/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 February 2007Registered office changed on 21/02/07 from: 78 carlton place glasgow G5 9TH (1 page)
21 February 2007Registered office changed on 21/02/07 from: 78 carlton place glasgow G5 9TH (1 page)
24 January 2007Return made up to 03/01/07; full list of members (8 pages)
24 January 2007Return made up to 03/01/07; full list of members (8 pages)
8 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
8 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
15 February 2006Return made up to 03/01/06; full list of members (8 pages)
15 February 2006Return made up to 03/01/06; full list of members (8 pages)
4 August 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
4 August 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
14 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
24 January 2005Return made up to 03/01/05; full list of members (8 pages)
24 January 2005Return made up to 03/01/05; full list of members (8 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Ad 27/08/04--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
1 September 2004£ nc 100/6000 27/08/04 (1 page)
1 September 2004£ nc 100/6000 27/08/04 (1 page)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Ad 27/08/04--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 August 2004Registered office changed on 12/08/04 from: inglefield mosswell road milngavie glasgow, G62 8HB (1 page)
12 August 2004Registered office changed on 12/08/04 from: inglefield mosswell road milngavie glasgow, G62 8HB (1 page)
30 June 2004Company name changed interact construction services l imited\certificate issued on 30/06/04 (2 pages)
30 June 2004Company name changed interact construction services l imited\certificate issued on 30/06/04 (2 pages)
30 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/04
(6 pages)
30 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/04
(6 pages)
19 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
24 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
17 March 2003Registered office changed on 17/03/03 from: 44 dundas road milngavie glasgow G62 7RE (1 page)
17 March 2003Registered office changed on 17/03/03 from: 44 dundas road milngavie glasgow G62 7RE (1 page)
30 January 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(6 pages)
30 January 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 January 2002Return made up to 03/01/02; full list of members (6 pages)
4 January 2002Return made up to 03/01/02; full list of members (6 pages)
17 January 2001Return made up to 03/01/01; full list of members (6 pages)
17 January 2001Return made up to 03/01/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 July 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
6 July 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
17 January 2000Return made up to 03/01/00; full list of members (6 pages)
17 January 2000Return made up to 03/01/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 January 1999Return made up to 03/01/99; no change of members (4 pages)
19 January 1999Return made up to 03/01/99; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 January 1998Return made up to 03/01/98; no change of members (4 pages)
11 January 1998Return made up to 03/01/98; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 January 1997Return made up to 03/01/97; full list of members (6 pages)
9 January 1997Return made up to 03/01/97; full list of members (6 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 5 oswald street glasgow G1 4QR (1 page)
16 January 1996Registered office changed on 16/01/96 from: 5 oswald street glasgow G1 4QR (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Accounting reference date notified as 31/12 (1 page)
16 January 1996Accounting reference date notified as 31/12 (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Secretary resigned (1 page)
9 January 1996Secretary resigned (1 page)
3 January 1996Incorporation (32 pages)
3 January 1996Incorporation (32 pages)