Company NameInsite Cladding & Roofing Limited
DirectorsMorgan Thomas Baker and Scott Graeme McMillan
Company StatusActive
Company NumberSC496051
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Morgan Thomas Baker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(3 weeks, 4 days after company formation)
Appointment Duration9 years, 2 months
RoleRoofing
Country of ResidenceScotland
Correspondence Address64 Coltness Street
Glasgow
G33 4JD
Scotland
Director NameMr Scott Graeme McMillan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed20 February 2015(3 weeks, 4 days after company formation)
Appointment Duration9 years, 2 months
RoleContracts Director
Country of ResidenceScotland
Correspondence Address64 Coltness Street
Glasgow
G33 4JD
Scotland
Director NameMrs Nadia Millar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Ronald Martin Millar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Kevin Edward Jennings
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(3 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2023)
RoleRoofing
Country of ResidenceScotland
Correspondence Address64 Coltness Street
Glasgow
G33 4JD
Scotland
Secretary NameMrs Nadia Millar
StatusResigned
Appointed20 February 2015(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressUnit 4 Cloberfield
Milngavie
Glasgow
G62 7LN
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

76 at £1Insite Contracts LTD
76.00%
Ordinary
12 at £1Kevin Edward Jennings
12.00%
Ordinary
12 at £1Morgan Thomas Baker
12.00%
Ordinary

Accounts

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

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
8 January 2024Termination of appointment of Kevin Edward Jennings as a director on 31 December 2023 (1 page)
2 June 2023Accounts for a small company made up to 31 October 2022 (11 pages)
30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
9 September 2022Accounts for a small company made up to 31 October 2021 (9 pages)
27 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
29 October 2021Accounts for a small company made up to 31 October 2020 (10 pages)
21 April 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 October 2019 (9 pages)
10 March 2020Notification of Insite Group Holdings Ltd as a person with significant control on 1 November 2019 (2 pages)
10 March 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
10 March 2020Cessation of Insite Contracts Ltd as a person with significant control on 1 November 2019 (1 page)
19 March 2019Accounts for a small company made up to 31 October 2018 (9 pages)
8 March 2019Confirmation statement made on 26 January 2019 with no updates (3 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)
19 June 2018Accounts for a small company made up to 31 October 2017 (8 pages)
9 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
9 February 2018Cessation of Scott Graeme Mcmillan as a person with significant control on 27 January 2017 (1 page)
20 November 2017Registered office address changed from Unit 4 Cloberfield Milngavie Glasgow G62 7LN Scotland 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 Milngavie Glasgow G62 7LN Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 20 November 2017 (1 page)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 May 2017Accounts for a small company made up to 31 October 2016 (7 pages)
13 May 2017Accounts for a small company made up to 31 October 2016 (7 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
10 November 2016Termination of appointment of Ronald Martin Millar as a director on 20 October 2016 (2 pages)
10 November 2016Termination of appointment of Nadia Millar as a secretary on 20 October 2016 (2 pages)
10 November 2016Termination of appointment of Nadia Millar as a director on 20 October 2016 (2 pages)
10 November 2016Termination of appointment of Ronald Martin Millar as a director on 20 October 2016 (2 pages)
10 November 2016Termination of appointment of Nadia Millar as a director on 20 October 2016 (2 pages)
10 November 2016Termination of appointment of Nadia Millar as a secretary on 20 October 2016 (2 pages)
25 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
25 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
12 July 2016Current accounting period extended from 26 October 2016 to 31 October 2016 (1 page)
12 July 2016Current accounting period extended from 26 October 2016 to 31 October 2016 (1 page)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Statement of capital following an allotment of shares on 20 February 2015
  • GBP 76
(3 pages)
4 February 2016Statement of capital following an allotment of shares on 20 February 2015
  • GBP 76
(3 pages)
27 January 2016Previous accounting period shortened from 31 January 2016 to 26 October 2015 (1 page)
27 January 2016Previous accounting period shortened from 31 January 2016 to 26 October 2015 (1 page)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
24 February 2015Appointment of Mrs Nadia Millar as a secretary on 20 February 2015 (2 pages)
24 February 2015Appointment of Mr Kevin Edward Jennings as a director on 20 February 2015 (2 pages)
24 February 2015Appointment of Mr Kevin Edward Jennings as a director on 20 February 2015 (2 pages)
24 February 2015Appointment of Mr Morgan Thomas Baker as a director on 20 February 2015 (2 pages)
24 February 2015Appointment of Mr Scott Graeme Mcmillan as a director on 20 February 2015 (2 pages)
24 February 2015Appointment of Mr Scott Graeme Mcmillan as a director on 20 February 2015 (2 pages)
24 February 2015Appointment of Mrs Nadia Millar as a secretary on 20 February 2015 (2 pages)
24 February 2015Appointment of Mr Morgan Thomas Baker as a director on 20 February 2015 (2 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 76
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 76
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)