INTERACT INTERIORS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2QZ

Company number SC175860
Status Active
Incorporation Date 28 May 1997
Company Type Private Limited Company
Address ROBB FERGUSON, REGENT COURT, 70 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 2QZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 15,600 ; 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. The most likely internet sites of INTERACT INTERIORS LIMITED are www.interactinteriors.co.uk, and www.interact-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interact Interiors Limited is a Private Limited Company. The company registration number is SC175860. Interact Interiors Limited has been working since 28 May 1997. The present status of the company is Active. The registered address of Interact Interiors Limited is Robb Ferguson Regent Court 70 West Regent Street Glasgow Scotland G2 2qz. . MUNRO, Rosalind Margaret is a Secretary of the company. WELSH, Lorna is a Director of the company. WELSH, Thomas Richard is a Director of the company. Secretary MILLAR, Nadia has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MILLAR, Nadia has been resigned. Director MILLAR, Ronald Martin has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MUNRO, Rosalind Margaret
Appointed Date: 26 May 2000

Director
WELSH, Lorna
Appointed Date: 30 April 2014
54 years old

Director
WELSH, Thomas Richard
Appointed Date: 26 May 2000
61 years old

Resigned Directors

Secretary
MILLAR, Nadia
Resigned: 26 May 2000
Appointed Date: 28 May 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 May 1997
Appointed Date: 28 May 1997

Director
MILLAR, Nadia
Resigned: 26 May 2000
Appointed Date: 28 May 1997
57 years old

Director
MILLAR, Ronald Martin
Resigned: 26 May 2000
Appointed Date: 28 May 1997
60 years old

INTERACT INTERIORS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,600

29 Mar 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
29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 23 May 2015 with full list of shareholders
...
... and 49 more events
08 Jun 1998
Accounting reference date shortened from 31/05/98 to 31/12/97
01 Jun 1998
Return made up to 28/05/98; full list of members
29 Jan 1998
Ad 01/12/97--------- £ si 29998@1=29998 £ ic 2/30000
29 May 1997
Secretary resigned
28 May 1997
Incorporation

INTERACT INTERIORS LIMITED Charges

3 March 2010
Floating charge
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…