Background WavePink WaveYellow Wave

INTERACT INTERIORS LIMITED (SC175860)

INTERACT INTERIORS LIMITED (SC175860) is an active UK company. incorporated on 28 May 1997. with registered office in Glasgow. The company operates in the Construction sector, engaged in construction of commercial buildings. INTERACT INTERIORS LIMITED has been registered for 28 years. Current directors include WELSH, Lorna, WELSH, Thomas Richard.

Company Number
SC175860
Status
active
Type
ltd
Incorporated
28 May 1997
Age
28 years
Address
Regent Court, Glasgow, G2 2QZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
WELSH, Lorna, WELSH, Thomas Richard
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERACT INTERIORS LIMITED

INTERACT INTERIORS LIMITED is an active company incorporated on 28 May 1997 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. INTERACT INTERIORS LIMITED was registered 28 years ago.(SIC: 41201)

Status

active

Active since 28 years ago

Company No

SC175860

LTD Company

Age

28 Years

Incorporated 28 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Regent Court 70 West Regent Street Glasgow, G2 2QZ,

Previous Addresses

C/O Robb Ferguson Ca 5 Oswald Street Glasgow G1 4QR
From: 28 May 1997To: 29 March 2016
Timeline

6 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
May 97
Director Joined
May 14
Capital Update
Jul 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
New Owner
Feb 20
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MUNRO, Rosalind Margaret

Active
70 West Regent Street, GlasgowG2 2QZ
Secretary
Appointed 26 May 2000

WELSH, Lorna

Active
Carmyle Avenue, GlasgowG32 8HJ
Born March 1971
Director
Appointed 30 Apr 2014

WELSH, Thomas Richard

Active
70 West Regent Street, GlasgowG2 2QZ
Born May 1964
Director
Appointed 26 May 2000

MILLAR, Nadia

Resigned
Inglefield, GlasgowG62 8HB
Secretary
Appointed 28 May 1997
Resigned 26 May 2000

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 28 May 1997
Resigned 28 May 1997

MILLAR, Nadia

Resigned
Inglefield, GlasgowG62 8HB
Born January 1968
Director
Appointed 28 May 1997
Resigned 26 May 2000

MILLAR, Ronald Martin

Resigned
44 Dunellan Road, GlasgowG62 7RE
Born March 1965
Director
Appointed 28 May 1997
Resigned 26 May 2000

Persons with significant control

2

Mrs Lorna Welsh

Active
Regent Court, GlasgowG2 2QZ
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2020

Mr Thomas Richard Welsh

Active
Regent Court, GlasgowG2 2QZ
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Legacy
24 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2015
SH19Statement of Capital
Legacy
24 July 2015
CAP-SSCAP-SS
Resolution
24 July 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
24 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Legacy
6 March 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
14 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2003
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
8 June 1998
225Change of Accounting Reference Date
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
88(2)R88(2)R
Legacy
29 May 1997
288bResignation of Director or Secretary
Incorporation Company
28 May 1997
NEWINCIncorporation