Company NameInteract Interiors Limited
DirectorsThomas Richard Welsh and Lorna Welsh
Company StatusActive
Company NumberSC175860
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameThomas Richard Welsh
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(2 years, 12 months after company formation)
Appointment Duration23 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMrs Rosalind Margaret Munro
NationalityBritish
StatusCurrent
Appointed26 May 2000(2 years, 12 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameLorna Welsh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(16 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Carmyle Avenue
Glasgow
G32 8HJ
Scotland
Director NameMrs Nadia Millar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInglefield
Mosswell Road, Milngavie
Glasgow
G62 8HB
Scotland
Director NameRonald Martin Millar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleBuilding Surveyor
Correspondence Address44 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Secretary NameMrs Nadia Millar
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInglefield
Mosswell Road, Milngavie
Glasgow
G62 8HB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteinteractinteriors.co.uk
Email address[email protected]
Telephone0141 7642520
Telephone regionGlasgow

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

15.6k at £1Thomas Richard Welsh
100.00%
Ordinary

Financials

Year2014
Net Worth£437,272
Cash£318,075
Current Liabilities£515,153

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

3 March 2010Delivered on: 6 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
7 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
19 October 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
15 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
2 June 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
25 February 2020Change of details for Mr Thomas Richard Welsh as a person with significant control on 1 January 2020 (2 pages)
25 February 2020Notification of Lorna Welsh as a person with significant control on 1 January 2020 (2 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,600
(4 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,600
(4 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson Ca 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson Ca 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 August 2015Annual return made up to 23 May 2015 with a full list of shareholders (4 pages)
6 August 2015Annual return made up to 23 May 2015 with a full list of shareholders (4 pages)
24 July 2015Purchase of own shares. (5 pages)
24 July 2015Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 15,600
(4 pages)
24 July 2015Statement by Directors (1 page)
24 July 2015Statement by Directors (1 page)
24 July 2015Solvency Statement dated 31/12/14 (1 page)
24 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2015Solvency Statement dated 31/12/14 (1 page)
24 July 2015Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 15,600
(4 pages)
24 July 2015Purchase of own shares. (5 pages)
24 July 2015Statement of capital on 24 July 2015
  • GBP 15,600
(4 pages)
24 July 2015Statement of capital on 24 July 2015
  • GBP 15,600
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 30,000
(4 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 30,000
(4 pages)
16 May 2014Appointment of Lorna Welsh as a director (2 pages)
16 May 2014Appointment of Lorna Welsh as a director (2 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
31 May 2013Director's details changed for Thomas Richard Welsh on 22 April 2013 (2 pages)
31 May 2013Secretary's details changed for Mrs Rosalind Margaret Munro on 22 April 2013 (1 page)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
31 May 2013Director's details changed for Thomas Richard Welsh on 22 April 2013 (2 pages)
31 May 2013Secretary's details changed for Mrs Rosalind Margaret Munro on 22 April 2013 (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 June 2010Director's details changed for Thomas Richard Welsh on 1 June 2010 (2 pages)
2 June 2010Director's details changed for Thomas Richard Welsh on 1 June 2010 (2 pages)
2 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Thomas Richard Welsh on 1 June 2010 (2 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 June 2009Return made up to 23/05/09; full list of members (3 pages)
2 June 2009Return made up to 23/05/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 May 2008Return made up to 23/05/08; full list of members (3 pages)
27 May 2008Return made up to 23/05/08; full list of members (3 pages)
14 September 2007Registered office changed on 14/09/07 from: 5 oswald street glasgow G1 4QR (1 page)
14 September 2007Registered office changed on 14/09/07 from: 5 oswald street glasgow G1 4QR (1 page)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 June 2007Return made up to 23/05/07; full list of members (2 pages)
5 June 2007Return made up to 23/05/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Return made up to 23/05/06; full list of members (2 pages)
23 May 2006Return made up to 23/05/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 June 2005Return made up to 28/05/05; full list of members (2 pages)
13 June 2005Return made up to 28/05/05; full list of members (2 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 May 2004Return made up to 28/05/04; full list of members (6 pages)
24 May 2004Return made up to 28/05/04; full list of members (6 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 June 2003Return made up to 28/05/03; full list of members (6 pages)
21 June 2003Return made up to 28/05/03; full list of members (6 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 July 2002Return made up to 28/05/02; full list of members (6 pages)
29 July 2002Return made up to 28/05/02; full list of members (6 pages)
19 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
9 June 2000Return made up to 28/05/00; full list of members (6 pages)
9 June 2000Return made up to 28/05/00; full list of members (6 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000Secretary resigned;director resigned (1 page)
7 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 1999Return made up to 28/05/99; no change of members (4 pages)
14 July 1999Return made up to 28/05/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 June 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 June 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 June 1998Return made up to 28/05/98; full list of members (6 pages)
1 June 1998Return made up to 28/05/98; full list of members (6 pages)
29 January 1998Ad 01/12/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
29 January 1998Ad 01/12/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
29 May 1997Secretary resigned (1 page)
29 May 1997Secretary resigned (1 page)
28 May 1997Incorporation (16 pages)
28 May 1997Incorporation (16 pages)