Company NameHomes And Interiors Ltd.
DirectorSusan Jane Bremner
Company StatusActive
Company NumberSC249330
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Previous NameSusan Bremner Interiors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSusan Jane Bremner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address8 Meadowbank Place
Newton Mearns
Glasgow
G77 6TB
Scotland
Secretary NameMr Alexander Craig Redpath
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Meadowbank Place
Newton Mearns
Glasgow
G77 6TB
Scotland

Contact

Websitehomesandinteriors.co.uk
Email address[email protected]
Telephone0141 2372213
Telephone regionGlasgow

Location

Registered Address8 Meadowbank Place Meadowbank Place
Newton Mearns
Glasgow
G77 6TB
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

50 at £1Mr Alexander Craig Redpath
50.00%
Ordinary
50 at £1Ms Susan Jane Bremner
50.00%
Ordinary

Financials

Year2014
Net Worth£174
Cash£490
Current Liabilities£97,082

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

15 September 2023Termination of appointment of Alexander Craig Redpath as a secretary on 12 September 2023 (1 page)
5 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
13 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
27 October 2020Change of details for Susan Jane Bremner as a person with significant control on 27 October 2020 (2 pages)
26 October 2020Registered office address changed from 198 Fenwick Road Giffnock Glasgow G46 6UE to 8 Meadowbank Place Meadowbank Place Newton Mearns Glasgow G77 6TB on 26 October 2020 (1 page)
27 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Secretary's details changed for Mr Alexander Craig Redpath on 30 November 2012 (2 pages)
13 May 2013Director's details changed for Susan Jane Bremner on 30 November 2012 (2 pages)
13 May 2013Director's details changed for Susan Jane Bremner on 30 November 2012 (2 pages)
13 May 2013Registered office address changed from 49 Ayr Street Troon Ayrshire KA10 6EB United Kingdom on 13 May 2013 (1 page)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
13 May 2013Secretary's details changed for Mr Alexander Craig Redpath on 30 November 2012 (2 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
13 May 2013Registered office address changed from 49 Ayr Street Troon Ayrshire KA10 6EB United Kingdom on 13 May 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Susan Jane Bremner on 13 May 2010 (2 pages)
8 June 2010Director's details changed for Susan Jane Bremner on 13 May 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 June 2009Return made up to 13/05/09; full list of members (3 pages)
29 June 2009Return made up to 13/05/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 May 2008Return made up to 13/05/08; full list of members (3 pages)
20 May 2008Return made up to 13/05/08; full list of members (3 pages)
19 May 2008Registered office changed on 19/05/2008 from unit 4, 6 dukes road troon ayrshire KA10 6QR (1 page)
19 May 2008Director's change of particulars / susan bremner / 30/07/2007 (1 page)
19 May 2008Secretary's change of particulars / alexander redpath / 30/07/2007 (2 pages)
19 May 2008Director's change of particulars / susan bremner / 30/07/2007 (1 page)
19 May 2008Secretary's change of particulars / alexander redpath / 30/07/2007 (2 pages)
19 May 2008Registered office changed on 19/05/2008 from unit 4, 6 dukes road troon ayrshire KA10 6QR (1 page)
30 May 2007Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 30/05/07
(6 pages)
30 May 2007Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 30/05/07
(6 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 May 2006Return made up to 13/05/06; full list of members (6 pages)
19 May 2006Return made up to 13/05/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
18 August 2005Company name changed susan bremner interiors LIMITED\certificate issued on 18/08/05 (2 pages)
18 August 2005Company name changed susan bremner interiors LIMITED\certificate issued on 18/08/05 (2 pages)
25 May 2005Return made up to 13/05/05; full list of members (6 pages)
25 May 2005Return made up to 13/05/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
17 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2004Secretary's particulars changed (1 page)
15 March 2004Secretary's particulars changed (1 page)
7 January 2004Registered office changed on 07/01/04 from: 23 beechlands drive clarkston glasgow lanarkshire G76 7XA (1 page)
7 January 2004Registered office changed on 07/01/04 from: 23 beechlands drive clarkston glasgow lanarkshire G76 7XA (1 page)
13 May 2003Incorporation (22 pages)
13 May 2003Incorporation (22 pages)