Company NameInsite Group Holdings Limited
DirectorsScott Graeme McMillan and Charles David Barnett
Company StatusActive
Company NumberSC547211
CategoryPrivate Limited Company
Incorporation Date7 October 2016(7 years, 6 months ago)
Previous NameHms (1017) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Scott Graeme McMillan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Coltness Street
Glasgow
G33 4JD
Scotland
Secretary NameNadia Millar
StatusCurrent
Appointed20 October 2016(1 week, 6 days after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressUnit 4 Cloberfield Industrial Estate
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Charles David Barnett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(2 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address64 Coltness Street
Glasgow
G33 4JD
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches8 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

21 October 2016Delivered on: 28 October 2016
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

12 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
2 June 2023Group of companies' accounts made up to 31 October 2022 (32 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
9 September 2022Group of companies' accounts made up to 31 October 2021 (30 pages)
29 October 2021Group of companies' accounts made up to 31 October 2020 (32 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
8 January 2021Confirmation statement made on 6 October 2020 with no updates (3 pages)
13 August 2020Group of companies' accounts made up to 31 October 2019 (28 pages)
13 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
22 March 2019Group of companies' accounts made up to 31 October 2018 (27 pages)
16 October 2018Confirmation statement made on 6 October 2018 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 2018Group of companies' accounts made up to 31 October 2017 (26 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-30
(3 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-30
(3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
13 January 2017Appointment of Mr Charles David Barnett as a director on 3 January 2017 (2 pages)
13 January 2017Appointment of Mr Charles David Barnett as a director on 3 January 2017 (2 pages)
10 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 1,801
(5 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 November 2016Appointment of Nadia Millar as a secretary on 20 October 2016 (3 pages)
10 November 2016Appointment of Nadia Millar as a secretary on 20 October 2016 (3 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 1,801
(5 pages)
28 October 2016Registration of charge SC5472110001, created on 21 October 2016 (10 pages)
28 October 2016Registration of charge SC5472110001, created on 21 October 2016 (10 pages)
7 October 2016Incorporation
Statement of capital on 2016-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 October 2016Incorporation
Statement of capital on 2016-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)