Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INSITE CONTRACTS LIMITED
Company Information for

INSITE CONTRACTS LIMITED

64 COLTNESS STREET, GLASGOW, G33 4JD,
Company Registration Number
SC162464
Private Limited Company
Active

Company Overview

About Insite Contracts Ltd
INSITE CONTRACTS LIMITED was founded on 1996-01-03 and has its registered office in Glasgow. The organisation's status is listed as "Active". Insite Contracts Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INSITE CONTRACTS LIMITED
 
Legal Registered Office
64 COLTNESS STREET
GLASGOW
G33 4JD
Other companies in G62
 
Previous Names
INTERACT CONSTRUCTION SERVICES LIMITED30/06/2004
Filing Information
Company Number SC162464
Company ID Number SC162464
Date formed 1996-01-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB213755322  
Last Datalog update: 2024-01-09 19:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSITE CONTRACTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSITE CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
NADIA MILLAR
Company Secretary 1996-01-03
GEORGE FINLAY
Director 2017-05-15
SCOTT GRAEME MCMILLAN
Director 2004-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
NADIA MILLAR
Director 2004-08-27 2016-10-20
RONALD MARTIN MILLAR
Director 1996-01-03 2016-10-20
BRIAN REID
Nominated Secretary 1996-01-03 1996-01-03
STEPHEN MABBOTT
Nominated Director 1996-01-03 1996-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT GRAEME MCMILLAN INSITE CLADDING & ROOFING LIMITED Director 2015-02-20 CURRENT 2015-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-06-02FULL ACCOUNTS MADE UP TO 31/10/22
2023-01-11CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/10/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-01-06CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1624640007
2021-04-17466(Scot)Alter floating charge SC1624640003
2021-04-10466(Scot)Alter floating charge SC1624640006
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-08-19RP04SH01Second filing of capital allotment of shares GBP6,100
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1624640005
2019-11-11SH10Particulars of variation of rights attached to shares
2019-11-11SH0101/11/19 STATEMENT OF CAPITAL GBP 6100
2019-11-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Creation of new class of a shares 01/11/2019
  • Resolution of adoption of Articles of Association
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1624640004
2019-03-19AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-10-20466(Scot)Alter floating charge SC1624640004
2018-10-16466(Scot)Alter floating charge SC1624640006
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1624640006
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
2018-09-18RES01ADOPT ARTICLES 18/09/18
2018-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1624640002
2018-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-09PSC07CESSATION OF SCOTT GRAEME MCMILLAN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-09PSC02Notification of Insite Group Holdings Limited as a person with significant control on 2016-10-21
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM Unit 4 Cloberfield Industrial Estate Milngavie Glasgow G62 7LN
2017-05-26AP01DIRECTOR APPOINTED MR GEORGE FINLAY
2017-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 6000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MILLAR
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NADIA MILLAR
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1624640005
2016-11-10RES01ADOPT ARTICLES 10/11/16
2016-11-10CC04Statement of company's objects
2016-11-09MR07Alteration to mortgage charge SC1624640004 created on 2016-10-21
2016-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1624640004
2016-11-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2016-11-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1624640003
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1624640003
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1624640002
2016-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 6000
2016-01-27AR0103/01/16 FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 6000
2015-01-28AR0103/01/15 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 6000
2014-02-20AR0103/01/14 FULL LIST
2013-06-12MISCSECTION 519
2013-06-12AUDAUDITOR'S RESIGNATION
2013-06-07AUDAUDITOR'S RESIGNATION
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-31AR0103/01/13 FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-24AR0103/01/12 FULL LIST
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-01-31AR0103/01/11 FULL LIST
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-01-29AR0103/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MARTIN MILLAR / 03/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NADIA MILLAR / 03/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GRAEME MCMILLAN / 03/01/2010
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-27363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD MILLAR / 03/01/2009
2008-08-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-11363sRETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 78 CARLTON PLACE GLASGOW G5 9TH
2007-01-24363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-02-15363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-08-04225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/10/05
2005-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-01-24363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-09-01123£ NC 100/6000 27/08/04
2004-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-01288aNEW DIRECTOR APPOINTED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-01RES04NC INC ALREADY ADJUSTED 27/08/04
2004-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-0188(2)RAD 27/08/04--------- £ SI 5998@1=5998 £ IC 2/6000
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: INGLEFIELD MOSSWELL ROAD MILNGAVIE GLASGOW, G62 8HB
2004-06-30CERTNMCOMPANY NAME CHANGED INTERACT CONSTRUCTION SERVICES L IMITED CERTIFICATE ISSUED ON 30/06/04
2004-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-30363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2004-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-03-17287REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 44 DUNDAS ROAD MILNGAVIE GLASGOW G62 7RE
2003-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/03
2003-01-30363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-04363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-01-17363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-06225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00
2000-01-17363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-19363sRETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS
1998-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-11363sRETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS
1997-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-09363sRETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS
1996-01-16288NEW DIRECTOR APPOINTED
1996-01-16287REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 5 OSWALD STREET GLASGOW G1 4QR
1996-01-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-01-16288NEW SECRETARY APPOINTED
1996-01-09288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to INSITE CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSITE CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-10 Outstanding NADIA MILLAR
2016-10-21 Outstanding IGF INVOICE FINANCE LIMITED
2016-10-21 Outstanding NADIA MILLAR
2016-09-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-08-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSITE CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of INSITE CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSITE CONTRACTS LIMITED
Trademarks
We have not found any records of INSITE CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSITE CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as INSITE CONTRACTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where INSITE CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INSITE CONTRACTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084213985
2018-11-0084213985
2018-10-0084213985
2018-10-0084213985
2018-03-0084213925
2018-03-0084213925

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSITE CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSITE CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.