The Interior Collection Limited EDINBURGH


Founded in 1999, The Interior Collection, classified under reg no. SC197557 is an active company. Currently registered at 29 York Place EH1 3HP, Edinburgh the company has been in the business for 25 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - David J., appointed on 24 July 1999. In addition, a secretary was appointed - Peter J., appointed on 16 January 2007. Currently there is 1 former director listed by the firm - Caroline R., who left the firm on 31 January 2001. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

The Interior Collection Limited Address / Contact

Office Address 29 York Place
Town Edinburgh
Post code EH1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC197557
Date of Incorporation Thu, 24th Jun 1999
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Peter J.

Position: Secretary

Appointed: 16 January 2007

David J.

Position: Director

Appointed: 24 July 1999

Frank J.

Position: Secretary

Appointed: 19 March 2002

Resigned: 16 January 2007

Shona J.

Position: Secretary

Appointed: 24 July 1999

Resigned: 19 March 2002

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 24 June 1999

Resigned: 24 June 1999

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 24 June 1999

Resigned: 24 June 1999

Caroline R.

Position: Director

Appointed: 24 June 1999

Resigned: 31 January 2001

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is David J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth338 496391 713      
Balance Sheet
Current Assets117 333164 527250 559209 172233 536218 488399 254567 597
Net Assets Liabilities  462 505532 892586 786627 740619 423778 928
Net Assets Liabilities Including Pension Asset Liability338 496391 713      
Reserves/Capital
Shareholder Funds338 496391 713      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  77 20169 9713 3212 90685 26678 947
Average Number Employees During Period  433222
Creditors  77 79777 13366 87588 144120 059161 563
Fixed Assets499 900503 299569 515574 032554 707558 041446 713429 562
Net Current Assets Liabilities42 75079 937174 749133 806174 355130 762293 966448 220
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 4471 9871 7677 69441814 77142 186
Total Assets Less Current Liabilities542 650583 236744 264707 838729 062688 803740 679877 782
Advances Credits Directors 33 98834 46938 63135 568   
Advances Credits Made In Period Directors  56 33765 136    
Advances Credits Repaid In Period Directors  55 85660 974    
Accruals Deferred Income3 8333 300      
Creditors Due After One Year200 321188 223      
Creditors Due Within One Year74 58387 037      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 28th, February 2024
Free Download (4 pages)

Company search

Advertisements