INSITE CLADDING & ROOFING LIMITED

64 Coltness Street, Glasgow, G33 4JD, Scotland
StatusACTIVE
Company No.SC496051
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 3 months, 21 days
JurisdictionScotland

SUMMARY

INSITE CLADDING & ROOFING LIMITED is an active private limited company with number SC496051. It was incorporated 9 years, 3 months, 21 days ago, on 26 January 2015. The company address is 64 Coltness Street, Glasgow, G33 4JD, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Edward Jennings

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Insite Group Holdings Ltd

Notification date: 2019-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-01

Psc name: Insite Contracts Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

New address: 64 Coltness Street Glasgow G33 4JD

Change date: 2018-10-03

Old address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Graeme Mcmillan

Cessation date: 2017-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

New address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE

Old address: Unit 4 Cloberfield Milngavie Glasgow G62 7LN Scotland

Change date: 2017-11-20

Documents

View document PDF

Resolution

Date: 13 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-20

Officer name: Ronald Martin Millar

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-20

Officer name: Nadia Millar

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nadia Millar

Termination date: 2016-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jul 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-26

New date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2016

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Capital : 76 GBP

Date: 2015-02-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2016

Action Date: 26 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-26

Made up date: 2016-01-31

Documents

View document PDF

Resolution

Date: 25 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person secretary company with name date

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-20

Officer name: Mrs Nadia Millar

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-20

Officer name: Mr Scott Graeme Mcmillan

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-20

Officer name: Mr Kevin Edward Jennings

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-20

Officer name: Mr Morgan Thomas Baker

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CORPORATE ESTATES LTD

115 CRAVEN PARK ROAD,SOUTH TOTTENHAM,N15 6BL

Number:08116054
Status:ACTIVE
Category:Private Limited Company

F&R FLOORING LTD

32 QUEENS ROAD,ABERYSTWYTH,SY23 2HN

Number:10774631
Status:ACTIVE
Category:Private Limited Company

PENSHURST WALK MANAGEMENT COMPANY LIMITED

C/O VIRTUAL COMPANY SECRETARY LTD BROOKLANDS HOUSE,WOKING,GU22 7PX

Number:11694148
Status:ACTIVE
Category:Private Limited Company
Number:FC023318
Status:ACTIVE
Category:Other company type

SHANGARIS LTD

21 AYLMER PARADE,LONDON,N2 0AT

Number:08208973
Status:ACTIVE
Category:Private Limited Company

THE CONTRACT DINING COMPANY LIMITED

ANN RICHARDS ACCOUNTANCY SVCS 8-9 BOROUGH COURT,HALESOWEN,B63 3SW

Number:07185364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source