Company NameInsutech (Scotland) Limited
Company StatusDissolved
Company NumberSC173370
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Dissolution Date9 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Archibald Derek Middleton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Balgair Drive
Paisley
Renfrewshire
PA1 3TJ
Scotland
Director NameMr William James Strawbridge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Burnlea Crescent
Houston
Johnstone
Renfrewshire
PA6 7JG
Scotland
Secretary NameMr William James Strawbridge
NationalityBritish
StatusClosed
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Burnlea Crescent
Houston
Johnstone
Renfrewshire
PA6 7JG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£199,608
Cash£196
Current Liabilities£299,179

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Notice of final meeting of creditors (4 pages)
9 January 2017Notice of final meeting of creditors (4 pages)
1 November 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
1 November 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
16 March 2012Notice of winding up order (1 page)
16 March 2012Court order notice of winding up (1 page)
16 March 2012Court order notice of winding up (1 page)
16 March 2012Notice of winding up order (1 page)
6 March 2012Registered office address changed from 10 Watt Road Hillington Park Glasgow G52 4RY Scotland on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 10 Watt Road Hillington Park Glasgow G52 4RY Scotland on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 10 Watt Road Hillington Park Glasgow G52 4RY Scotland on 6 March 2012 (2 pages)
15 February 2012Appointment of a provisional liquidator (2 pages)
15 February 2012Appointment of a provisional liquidator (2 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 20,000
(5 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 20,000
(5 pages)
30 November 2010Registered office address changed from 21/23 Ainslie Road Hillington Industrial Estate Glasgow G52 4RU on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 21/23 Ainslie Road Hillington Industrial Estate Glasgow G52 4RU on 30 November 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
6 April 2009Return made up to 12/03/09; no change of members (4 pages)
6 April 2009Return made up to 12/03/09; no change of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 October 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
2 October 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
16 May 2008Return made up to 12/03/08; no change of members (7 pages)
16 May 2008Return made up to 12/03/08; no change of members (7 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 March 2007Return made up to 12/03/07; full list of members (8 pages)
26 March 2007Return made up to 12/03/07; full list of members (8 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2006Return made up to 12/03/06; full list of members (8 pages)
30 March 2006Return made up to 12/03/06; full list of members (8 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 March 2005Return made up to 12/03/05; full list of members (8 pages)
22 March 2005Return made up to 12/03/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 March 2004Return made up to 12/03/04; full list of members (8 pages)
2 March 2004Return made up to 12/03/04; full list of members (8 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 April 2003Return made up to 12/03/03; full list of members (8 pages)
22 April 2003Return made up to 12/03/03; full list of members (8 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
15 March 2002Return made up to 12/03/02; full list of members (7 pages)
15 March 2002Return made up to 12/03/02; full list of members (7 pages)
12 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
1 May 2001Return made up to 12/03/01; full list of members (6 pages)
1 May 2001Return made up to 12/03/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 March 2000Return made up to 12/03/00; full list of members (6 pages)
20 March 2000Return made up to 12/03/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
14 April 1999Return made up to 12/03/99; no change of members (4 pages)
14 April 1999Return made up to 12/03/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 March 1998Return made up to 12/03/98; full list of members (6 pages)
17 March 1998Return made up to 12/03/98; full list of members (6 pages)
17 February 1998Partic of mort/charge * (6 pages)
17 February 1998Partic of mort/charge * (6 pages)
21 January 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
21 January 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
10 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 December 1997Ad 02/05/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 December 1997Ad 02/05/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New secretary appointed;new director appointed (2 pages)
28 November 1997Registered office changed on 28/11/97 from: 142 st vincent street glasgow G2 5LA (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997Nc inc already adjusted 02/05/97 (1 page)
28 November 1997New secretary appointed;new director appointed (2 pages)
28 November 1997Registered office changed on 28/11/97 from: 142 st vincent street glasgow G2 5LA (1 page)
28 November 1997Nc inc already adjusted 02/05/97 (1 page)
12 March 1997Incorporation (16 pages)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Incorporation (16 pages)