Company NameInsite Development Co. Ltd.
Company StatusDissolved
Company NumberSC312509
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date22 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Gerard Buchanan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address24 Station Road
Killearn
Stirlingshire
G63 9NU
Scotland
Director NameMs Susan Buchanan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address24 Station Road
Killearn
Stirlingshire
G63 9NU
Scotland
Secretary NameMr John Gerard Buchanan
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address24 Station Road
Killearn
Stirlingshire
G63 9NU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1John Gerard Buchanan
50.00%
Ordinary
1 at £1Susan Buchanan
50.00%
Ordinary

Financials

Year2014
Net Worth£786
Current Liabilities£418,987

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 January 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2016Final Gazette dissolved following liquidation (1 page)
22 October 2015Order of court for early dissolution (1 page)
22 October 2015Order of court for early dissolution (1 page)
9 July 2014Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2014 (2 pages)
4 June 2014Notice of winding up order (1 page)
4 June 2014Notice of winding up order (1 page)
4 June 2014Court order notice of winding up (1 page)
4 June 2014Court order notice of winding up (1 page)
26 March 2014Compulsory strike-off action has been suspended (1 page)
26 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
10 October 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 10 October 2011 (1 page)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2011Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
(5 pages)
3 February 2011Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
(5 pages)
5 March 2010Annual return made up to 24 November 2009 (15 pages)
5 March 2010Annual return made up to 24 November 2009 (15 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Return made up to 24/11/08; no change of members (4 pages)
20 January 2009Return made up to 24/11/08; no change of members (4 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 June 2008Compulsory strike-off action has been discontinued (1 page)
3 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 June 2008Compulsory strike-off action has been discontinued (1 page)
2 June 2008Return made up to 24/11/07; full list of members (7 pages)
2 June 2008Return made up to 24/11/07; full list of members (7 pages)
8 May 2008First Gazette notice for compulsory strike-off (1 page)
8 May 2008First Gazette notice for compulsory strike-off (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 November 2007Partic of mort/charge * (3 pages)
22 November 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
10 August 2007Partic of mort/charge * (3 pages)
10 August 2007Partic of mort/charge * (3 pages)
3 April 2007Partic of mort/charge * (3 pages)
3 April 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New secretary appointed;new director appointed (2 pages)
21 December 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New secretary appointed;new director appointed (2 pages)
21 December 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Secretary resigned (1 page)
24 November 2006Incorporation (16 pages)
24 November 2006Incorporation (16 pages)