Glasgow
G33 4JD
Scotland
Director Name | Mr Scott Graeme McMillan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 February 2015(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 64 Coltness Street Glasgow G33 4JD Scotland |
Director Name | Mrs Nadia Millar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr Ronald Martin Millar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr Kevin Edward Jennings |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2023) |
Role | Roofing |
Country of Residence | Scotland |
Correspondence Address | 64 Coltness Street Glasgow G33 4JD Scotland |
Secretary Name | Mrs Nadia Millar |
---|---|
Status | Resigned |
Appointed | 20 February 2015(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2016) |
Role | Company Director |
Correspondence Address | Unit 4 Cloberfield Milngavie Glasgow G62 7LN 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 |
76 at £1 | Insite Contracts LTD 76.00% Ordinary |
---|---|
12 at £1 | Kevin Edward Jennings 12.00% Ordinary |
12 at £1 | Morgan Thomas Baker 12.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
26 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Termination of appointment of Kevin Edward Jennings as a director on 31 December 2023 (1 page) |
2 June 2023 | Accounts for a small company made up to 31 October 2022 (11 pages) |
30 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
9 September 2022 | Accounts for a small company made up to 31 October 2021 (9 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
29 October 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
21 April 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
6 August 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
10 March 2020 | Notification of Insite Group Holdings Ltd as a person with significant control on 1 November 2019 (2 pages) |
10 March 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
10 March 2020 | Cessation of Insite Contracts Ltd as a person with significant control on 1 November 2019 (1 page) |
19 March 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
8 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 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) |
19 June 2018 | Accounts for a small company made up to 31 October 2017 (8 pages) |
9 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
9 February 2018 | Cessation of Scott Graeme Mcmillan as a person with significant control on 27 January 2017 (1 page) |
20 November 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
13 July 2017 | Resolutions
|
13 May 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
13 May 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
10 November 2016 | Termination of appointment of Ronald Martin Millar as a director on 20 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Nadia Millar as a secretary on 20 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Nadia Millar as a director on 20 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Ronald Martin Millar as a director on 20 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Nadia Millar as a director on 20 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Nadia Millar as a secretary on 20 October 2016 (2 pages) |
25 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
25 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
12 July 2016 | Current accounting period extended from 26 October 2016 to 31 October 2016 (1 page) |
12 July 2016 | Current accounting period extended from 26 October 2016 to 31 October 2016 (1 page) |
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Statement of capital following an allotment of shares on 20 February 2015
|
4 February 2016 | Statement of capital following an allotment of shares on 20 February 2015
|
27 January 2016 | Previous accounting period shortened from 31 January 2016 to 26 October 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 31 January 2016 to 26 October 2015 (1 page) |
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
24 February 2015 | Appointment of Mrs Nadia Millar as a secretary on 20 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Kevin Edward Jennings as a director on 20 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Kevin Edward Jennings as a director on 20 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Morgan Thomas Baker as a director on 20 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Scott Graeme Mcmillan as a director on 20 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Scott Graeme Mcmillan as a director on 20 February 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Nadia Millar as a secretary on 20 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Morgan Thomas Baker as a director on 20 February 2015 (2 pages) |
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|