Background WavePink WaveYellow Wave

INSITE CONTRACTS LIMITED (SC162464)

INSITE CONTRACTS LIMITED (SC162464) is an active UK company. incorporated on 3 January 1996. with registered office in Glasgow. The company operates in the Construction sector, engaged in construction of commercial buildings. INSITE CONTRACTS LIMITED has been registered for 30 years. Current directors include FINLAY, George, MCMILLAN, Scott Graeme.

Company Number
SC162464
Status
active
Type
ltd
Incorporated
3 January 1996
Age
30 years
Address
64 Coltness Street, Glasgow, G33 4JD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FINLAY, George, MCMILLAN, Scott Graeme
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSITE CONTRACTS LIMITED

INSITE CONTRACTS LIMITED is an active company incorporated on 3 January 1996 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. INSITE CONTRACTS LIMITED was registered 30 years ago.(SIC: 41201)

Status

active

Active since 30 years ago

Company No

SC162464

LTD Company

Age

30 Years

Incorporated 3 January 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

INTERACT CONSTRUCTION SERVICES LIMITED
From: 3 January 1996To: 30 June 2004
Contact
Address

64 Coltness Street Glasgow, G33 4JD,

Previous Addresses

The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 20 November 2017To: 3 October 2018
Unit 4 Cloberfield Industrial Estate Milngavie Glasgow G62 7LN
From: 3 January 1996To: 20 November 2017
Timeline

16 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Jan 96
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 17
Owner Exit
Feb 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Oct 18
Loan Cleared
Oct 19
Funding Round
Nov 19
Loan Cleared
Nov 19
Loan Secured
Apr 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MILLAR, Nadia

Active
Inglefield, GlasgowG62 8HB
Secretary
Appointed 03 Jan 1996

FINLAY, George

Active
Coltness Street, GlasgowG33 4JD
Born June 1966
Director
Appointed 15 May 2017

MCMILLAN, Scott Graeme

Active
Blackhill Gardens, GlasgowG21 5NE
Born August 1972
Director
Appointed 27 Aug 2004

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 03 Jan 1996
Resigned 03 Jan 1996

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 03 Jan 1996
Resigned 03 Jan 1996

MILLAR, Nadia

Resigned
Inglefield, GlasgowG62 8HB
Born January 1968
Director
Appointed 27 Aug 2004
Resigned 20 Oct 2016

MILLAR, Ronald Martin

Resigned
Mosswell Road, GlasgowG62 8HB
Born March 1965
Director
Appointed 03 Jan 1996
Resigned 20 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Scott Graeme Mcmillan

Ceased
Cloberfield, GlasgowG62 7LN
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2016
Ceased 21 Oct 2016
45 Gordon Street, GlasgowG1 3PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
17 April 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 April 2021
466(Scot)466(Scot)
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 August 2020
RP04SH01RP04SH01
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
11 November 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Resolution
11 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
20 October 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 October 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 October 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Resolution
18 September 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Resolution
10 November 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
10 November 2016
CC04CC04
Mortgage Alter Charge With Charge Number Charge Creation Date
9 November 2016
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
5 November 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Miscellaneous
12 June 2013
MISCMISC
Auditors Resignation Company
12 June 2013
AUDAUD
Auditors Resignation Company
7 June 2013
AUDAUD
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
1 August 2008
410(Scot)410(Scot)
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
11 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
21 February 2007
287Change of Registered Office
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
4 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 March 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
88(2)R88(2)R
Legacy
1 September 2004
288aAppointment of Director or Secretary
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Legacy
1 September 2004
123Notice of Increase in Nominal Capital
Legacy
12 August 2004
287Change of Registered Office
Certificate Change Of Name Company
30 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2003
AAAnnual Accounts
Legacy
17 March 2003
287Change of Registered Office
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
6 July 2000
225Change of Accounting Reference Date
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
224224
Legacy
16 January 1996
287Change of Registered Office
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Incorporation Company
3 January 1996
NEWINCIncorporation