Mosswell Road, Milngavie
Glasgow
G62 8HB
Scotland
Director Name | Mr Scott Graeme McMillan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 August 2004(8 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Blackhill Gardens Summerston Glasgow G21 5NE Scotland |
Director Name | Mr George Finlay |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 64 Coltness Street Glasgow G33 4JD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Ronald Martin Millar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Inglefield Mosswell Road Milngavie Glasgow G62 8HB Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Nadia Millar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglefield Mosswell Road, Milngavie Glasgow G62 8HB Scotland |
Website | insitecontracts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9565050 |
Telephone region | Glasgow |
Registered Address | 64 Coltness Street Glasgow G33 4JD Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 8 other UK companies use this postal address |
4.2k at £1 | Nadia Millar & Ronald Martin Millar 69.97% Ordinary |
---|---|
1.8k at £1 | Scott Graeme Mcmillan 30.00% Ordinary |
2 at £1 | Mr Ronald Martin Millar 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,737,569 |
Gross Profit | £1,246,445 |
Net Worth | £1,722,638 |
Cash | £352,936 |
Current Liabilities | £2,553,098 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
23 April 2021 | Delivered 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 2018 | Delivered on: 11 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
10 November 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 27 October 2016 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
22 September 2016 | Delivered on: 23 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 July 2008 | Delivered 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 |
8 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
2 June 2023 | Full accounts made up to 31 October 2022 (23 pages) |
11 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
9 September 2022 | Full accounts made up to 31 October 2021 (22 pages) |
6 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
29 October 2021 | Full accounts made up to 31 October 2020 (23 pages) |
27 April 2021 | Registration of charge SC1624640007, created on 23 April 2021 (6 pages) |
17 April 2021 | Alterations to floating charge SC1624640003 (16 pages) |
10 April 2021 | Alterations to floating charge SC1624640006 (16 pages) |
8 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
19 August 2020 | Second filing of a statement of capital following an allotment of shares on 1 November 2019
|
6 August 2020 | Full accounts made up to 31 October 2019 (19 pages) |
12 February 2020 | Confirmation statement made on 3 January 2020 with updates (7 pages) |
13 November 2019 | Satisfaction of charge SC1624640005 in full (1 page) |
11 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
11 November 2019 | Resolutions
|
11 November 2019 | Particulars of variation of rights attached to shares (3 pages) |
30 October 2019 | Satisfaction of charge SC1624640004 in full (1 page) |
19 March 2019 | Full accounts made up to 31 October 2018 (19 pages) |
29 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
20 October 2018 | Alterations to floating charge SC1624640004 (48 pages) |
20 October 2018 | Alterations to floating charge SC1624640003 (44 pages) |
16 October 2018 | Alterations to floating charge SC1624640006 (45 pages) |
11 October 2018 | Registration of charge SC1624640006, created on 20 September 2018 (18 pages) |
3 October 2018 | Registered 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 2018 | Resolutions
|
23 August 2018 | Satisfaction of charge SC1624640002 in full (4 pages) |
20 August 2018 | Satisfaction of charge 1 in full (1 page) |
19 June 2018 | Full accounts made up to 31 October 2017 (18 pages) |
9 February 2018 | Cessation of Scott Graeme Mcmillan as a person with significant control on 21 October 2016 (1 page) |
9 February 2018 | Notification of Insite Group Holdings Limited as a person with significant control on 21 October 2016 (2 pages) |
14 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
20 November 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr George Finlay as a director on 15 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr George Finlay as a director on 15 May 2017 (2 pages) |
13 May 2017 | Group of companies' accounts made up to 31 October 2016 (25 pages) |
13 May 2017 | Group of companies' accounts made up to 31 October 2016 (25 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
16 November 2016 | Termination of appointment of Nadia Millar as a director on 20 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Ronald Martin Millar as a director on 20 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Ronald Martin Millar as a director on 20 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Nadia Millar as a director on 20 October 2016 (1 page) |
11 November 2016 | Registration of charge SC1624640005, created on 10 November 2016 (4 pages) |
11 November 2016 | Registration of charge SC1624640005, created on 10 November 2016 (4 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
10 November 2016 | Statement of company's objects (2 pages) |
10 November 2016 | Statement of company's objects (2 pages) |
9 November 2016 | Alteration to charge SC1624640004, created on 21 October 2016 (34 pages) |
9 November 2016 | Alteration to charge SC1624640004, created on 21 October 2016 (34 pages) |
7 November 2016 | Registration of charge SC1624640004, created on 21 October 2016 (11 pages) |
7 November 2016 | Registration of charge SC1624640004, created on 21 October 2016 (11 pages) |
5 November 2016 | Alterations to floating charge 1 (35 pages) |
5 November 2016 | Alterations to floating charge 1 (35 pages) |
4 November 2016 | Alterations to floating charge SC1624640003 (35 pages) |
4 November 2016 | Alterations to floating charge SC1624640003 (35 pages) |
27 October 2016 | Registration of charge SC1624640003, created on 21 October 2016 (11 pages) |
27 October 2016 | Registration of charge SC1624640003, created on 21 October 2016 (11 pages) |
23 September 2016 | Registration of charge SC1624640002, created on 22 September 2016 (5 pages) |
23 September 2016 | Registration of charge SC1624640002, created on 22 September 2016 (5 pages) |
25 July 2016 | Group of companies' accounts made up to 31 October 2015 (27 pages) |
25 July 2016 | Group of companies' accounts made up to 31 October 2015 (27 pages) |
27 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
28 July 2015 | Full accounts made up to 31 October 2014 (19 pages) |
28 July 2015 | Full accounts made up to 31 October 2014 (19 pages) |
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
8 July 2014 | Full accounts made up to 31 October 2013 (14 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (14 pages) |
20 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
12 June 2013 | Auditor's resignation (2 pages) |
12 June 2013 | Section 519 (1 page) |
12 June 2013 | Section 519 (1 page) |
12 June 2013 | Auditor's resignation (2 pages) |
7 June 2013 | Auditor's resignation (2 pages) |
7 June 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Full accounts made up to 31 October 2012 (14 pages) |
29 April 2013 | Full accounts made up to 31 October 2012 (14 pages) |
31 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
23 May 2012 | Full accounts made up to 31 October 2011 (14 pages) |
23 May 2012 | Full accounts made up to 31 October 2011 (14 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
6 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
6 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
30 June 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
29 January 2010 | Director's details changed for Scott Graeme Mcmillan on 3 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Ronald Martin Millar on 3 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Ronald Martin Millar on 3 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Nadia Millar on 3 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Scott Graeme Mcmillan on 3 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Ronald Martin Millar on 3 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Nadia Millar on 3 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Scott Graeme Mcmillan on 3 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Nadia Millar on 3 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
19 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
19 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
27 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / ronald millar / 03/01/2009 (2 pages) |
27 January 2009 | Director's change of particulars / ronald millar / 03/01/2009 (2 pages) |
27 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
30 April 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
11 March 2008 | Return made up to 03/01/08; no change of members
|
11 March 2008 | Return made up to 03/01/08; no change of members
|
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 78 carlton place glasgow G5 9TH (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 78 carlton place glasgow G5 9TH (1 page) |
24 January 2007 | Return made up to 03/01/07; full list of members (8 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (8 pages) |
8 June 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
8 June 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
15 February 2006 | Return made up to 03/01/06; full list of members (8 pages) |
15 February 2006 | Return made up to 03/01/06; full list of members (8 pages) |
4 August 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
4 August 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Ad 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 2004 | Resolutions
|
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Ad 27/08/04--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
1 September 2004 | Resolutions
|
12 August 2004 | Registered office changed on 12/08/04 from: inglefield mosswell road milngavie glasgow, G62 8HB (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: inglefield mosswell road milngavie glasgow, G62 8HB (1 page) |
30 June 2004 | Company name changed interact construction services l imited\certificate issued on 30/06/04 (2 pages) |
30 June 2004 | Company name changed interact construction services l imited\certificate issued on 30/06/04 (2 pages) |
30 January 2004 | Return made up to 03/01/04; full list of members
|
30 January 2004 | Return made up to 03/01/04; full list of members
|
19 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
24 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 44 dundas road milngavie glasgow G62 7RE (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 44 dundas road milngavie glasgow G62 7RE (1 page) |
30 January 2003 | Return made up to 03/01/03; full list of members
|
30 January 2003 | Return made up to 03/01/03; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
4 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
17 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 July 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
6 July 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
17 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
11 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
9 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 5 oswald street glasgow G1 4QR (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: 5 oswald street glasgow G1 4QR (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Accounting reference date notified as 31/12 (1 page) |
16 January 1996 | Accounting reference date notified as 31/12 (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | Secretary resigned (1 page) |
3 January 1996 | Incorporation (32 pages) |
3 January 1996 | Incorporation (32 pages) |