Background WavePink WaveYellow Wave

INSITE CLADDING & ROOFING LIMITED (SC496051)

INSITE CLADDING & ROOFING LIMITED (SC496051) is an active UK company. incorporated on 26 January 2015. with registered office in Glasgow. The company operates in the Construction sector, engaged in roofing activities. INSITE CLADDING & ROOFING LIMITED has been registered for 11 years. Current directors include BAKER, Morgan Thomas, MCMILLAN, Scott Graeme.

Company Number
SC496051
Status
active
Type
ltd
Incorporated
26 January 2015
Age
11 years
Address
64 Coltness Street, Glasgow, G33 4JD
Industry Sector
Construction
Business Activity
Roofing activities
Directors
BAKER, Morgan Thomas, MCMILLAN, Scott Graeme
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSITE CLADDING & ROOFING LIMITED

INSITE CLADDING & ROOFING LIMITED is an active company incorporated on 26 January 2015 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in roofing activities. INSITE CLADDING & ROOFING LIMITED was registered 11 years ago.(SIC: 43910)

Status

active

Active since 11 years ago

Company No

SC496051

LTD Company

Age

11 Years

Incorporated 26 January 2015

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: Small Company

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 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
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 Milngavie Glasgow G62 7LN Scotland
From: 26 January 2015To: 20 November 2017
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 16
Director Left
Nov 16
Director Left
Nov 16
Owner Exit
Feb 18
Owner Exit
Mar 20
Director Left
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAKER, Morgan Thomas

Active
Coltness Street, GlasgowG33 4JD
Born March 1977
Director
Appointed 20 Feb 2015

MCMILLAN, Scott Graeme

Active
Coltness Street, GlasgowG33 4JD
Born August 1972
Director
Appointed 20 Feb 2015

MILLAR, Nadia

Resigned
Cloberfield, GlasgowG62 7LN
Secretary
Appointed 20 Feb 2015
Resigned 20 Oct 2016

JENNINGS, Kevin Edward

Resigned
Coltness Street, GlasgowG33 4JD
Born April 1962
Director
Appointed 30 Aug 2024
Resigned 30 Aug 2024

JENNINGS, Kevin Edward

Resigned
Coltness Street, GlasgowG33 4JD
Born April 1962
Director
Appointed 20 Feb 2015
Resigned 31 Dec 2023

MILLAR, Nadia

Resigned
Cloberfield, GlasgowG62 7LN
Born January 1968
Director
Appointed 26 Jan 2015
Resigned 20 Oct 2016

MILLAR, Ronald Martin

Resigned
Cloberfield, GlasgowG62 7LN
Born March 1965
Director
Appointed 26 Jan 2015
Resigned 20 Oct 2016

Persons with significant control

3

1 Active
2 Ceased
Coltness Street, GlasgowG33 4JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Nov 2019
Cloberfield, GlasgowG62 7LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2017
Ceased 01 Nov 2019

Mr Scott Graeme Mcmillan

Ceased
45, GlasgowG1 3PE
Born August 1972

Nature of Control

Significant influence or control as firm
Notified 26 Jan 2017
Ceased 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Resolution
13 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 January 2016
AA01Change of Accounting Reference Date
Resolution
25 February 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Incorporation Company
26 January 2015
NEWINCIncorporation