Glasgow
G2 2QZ
Scotland
Secretary Name | Mrs Rosalind Margaret Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2000(2 years, 12 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Lorna Welsh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Carmyle Avenue Glasgow G32 8HJ Scotland |
Director Name | Mrs Nadia Millar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Inglefield Mosswell Road, Milngavie Glasgow G62 8HB Scotland |
Director Name | Ronald Martin Millar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Building Surveyor |
Correspondence Address | 44 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Secretary Name | Mrs Nadia Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Inglefield Mosswell Road, Milngavie Glasgow G62 8HB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | interactinteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7642520 |
Telephone region | Glasgow |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
15.6k at £1 | Thomas Richard Welsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £437,272 |
Cash | £318,075 |
Current Liabilities | £515,153 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
3 March 2010 | Delivered 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 |
---|
27 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
7 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
19 October 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
15 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
2 June 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
25 February 2020 | Change of details for Mr Thomas Richard Welsh as a person with significant control on 1 January 2020 (2 pages) |
25 February 2020 | Notification of Lorna Welsh as a person with significant control on 1 January 2020 (2 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
3 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders (4 pages) |
6 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders (4 pages) |
24 July 2015 | Purchase of own shares. (5 pages) |
24 July 2015 | Cancellation of shares. Statement of capital on 31 December 2014
|
24 July 2015 | Statement by Directors (1 page) |
24 July 2015 | Statement by Directors (1 page) |
24 July 2015 | Solvency Statement dated 31/12/14 (1 page) |
24 July 2015 | Resolutions
|
24 July 2015 | Resolutions
|
24 July 2015 | Solvency Statement dated 31/12/14 (1 page) |
24 July 2015 | Cancellation of shares. Statement of capital on 31 December 2014
|
24 July 2015 | Purchase of own shares. (5 pages) |
24 July 2015 | Statement of capital on 24 July 2015
|
24 July 2015 | Statement of capital on 24 July 2015
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
16 May 2014 | Appointment of Lorna Welsh as a director (2 pages) |
16 May 2014 | Appointment of Lorna Welsh as a director (2 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Director's details changed for Thomas Richard Welsh on 22 April 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Mrs Rosalind Margaret Munro on 22 April 2013 (1 page) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Director's details changed for Thomas Richard Welsh on 22 April 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Mrs Rosalind Margaret Munro on 22 April 2013 (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 June 2010 | Director's details changed for Thomas Richard Welsh on 1 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Thomas Richard Welsh on 1 June 2010 (2 pages) |
2 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Thomas Richard Welsh on 1 June 2010 (2 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 5 oswald street glasgow G1 4QR (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 5 oswald street glasgow G1 4QR (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 May 2004 | Return made up to 28/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 28/05/04; full list of members (6 pages) |
9 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
21 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 July 2002 | Return made up to 28/05/02; full list of members (6 pages) |
29 July 2002 | Return made up to 28/05/02; full list of members (6 pages) |
19 June 2001 | Return made up to 28/05/01; full list of members
|
19 June 2001 | Return made up to 28/05/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
14 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 June 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 June 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
29 January 1998 | Ad 01/12/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
29 January 1998 | Ad 01/12/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Incorporation (16 pages) |
28 May 1997 | Incorporation (16 pages) |