Company NameInsite Specialist Services Limited
DirectorsScott Graeme McMillan and Gordon Andrew Bruce
Company StatusActive
Company NumberSC582341
CategoryPrivate Limited Company
Incorporation Date23 November 2017(6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Scott Graeme McMillan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Coltness Street
Glasgow
G33 4JD
Scotland
Director NameMr Gordon Andrew Bruce
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(3 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Cumming Avenue
Carluke
ML8 4RL
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, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

8 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 October 2019 (8 pages)
20 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
19 March 2019Accounts for a small company made up to 31 October 2018 (7 pages)
7 December 2018Confirmation statement made on 22 November 2018 with updates (6 pages)
4 December 2018Change of details for Hms (1017) Limited as a person with significant control on 12 December 2017 (2 pages)
4 December 2018Previous accounting period shortened from 30 November 2018 to 31 October 2018 (1 page)
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)
18 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 4.00
(6 pages)
16 January 2018Change of share class name or designation (2 pages)
15 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new classes of shares 18/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 January 2018Appointment of Mr Gordon Andrew Bruce as a director on 18 December 2017 (2 pages)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)