INTERIOR FACILITIES (SCOTLAND) LTD

INTERIOR FACILITIES (SCOTLAND) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERIOR FACILITIES (SCOTLAND) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC454115
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERIOR FACILITIES (SCOTLAND) LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is INTERIOR FACILITIES (SCOTLAND) LTD located?

    Registered Office Address
    3 Palacecraig Street
    ML5 4RY Coatbridge
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERIOR FACILITIES (SCOTLAND) LTD?

    Previous Company Names
    Company NameFromUntil
    MANORVIEW INVESTMENTS LIMITEDJul 09, 2013Jul 09, 2013

    What are the latest accounts for INTERIOR FACILITIES (SCOTLAND) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 10, 2026
    Next Accounts Due OnApr 10, 2027
    Last Accounts
    Last Accounts Made Up ToJul 10, 2025

    What is the status of the latest confirmation statement for INTERIOR FACILITIES (SCOTLAND) LTD?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for INTERIOR FACILITIES (SCOTLAND) LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jul 10, 2025

    10 pagesAA

    Registration of charge SC4541150003, created on Jul 30, 2025

    9 pagesMR01

    Certificate of change of name

    Company name changed manorview investments LIMITED\certificate issued on 11/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 11, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 10, 2025

    RES15

    Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to 3 Palacecraig Street Coatbridge ML5 4RY on Jul 11, 2025

    1 pagesAD01

    Notification of Phoenix Investments Coatbridge Ltd as a person with significant control on Jul 10, 2025

    2 pagesPSC02

    Cessation of Steve Michael Graham as a person with significant control on Jul 10, 2025

    1 pagesPSC07

    Appointment of Mr Josh Robert Armstrong as a director on Jul 10, 2025

    2 pagesAP01

    Termination of appointment of David Tracey as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Carlton Graham as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Linda Burns as a secretary on Jul 10, 2025

    1 pagesTM02

    Termination of appointment of Steve Michael Graham as a director on Jul 10, 2025

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2025 to Jul 10, 2025

    1 pagesAA01

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Satisfaction of charge SC4541150002 in full

    1 pagesMR04

    Satisfaction of charge SC4541150001 in full

    1 pagesMR04

    Notification of Steve Michael Graham as a person with significant control on Jul 01, 2016

    2 pagesPSC01

    Cessation of Steve Michael Graham as a person with significant control on Feb 09, 2024

    1 pagesPSC07

    Confirmation statement made on Jan 17, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Carlton Graham on Aug 03, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Oct 04, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 04, 2022

    • Capital: GBP 220
    3 pagesSH01

    Who are the officers of INTERIOR FACILITIES (SCOTLAND) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Josh Robert
    Palacecraig Street
    ML5 4RY Coatbridge
    3
    Scotland
    Director
    Palacecraig Street
    ML5 4RY Coatbridge
    3
    Scotland
    United KingdomBritish332825530001
    BURNS, Linda
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    Secretary
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    British186832600001
    BARCLAY, Kenneth Edward
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    ScotlandBritish176940320001
    COWLEY, Anthony
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    ScotlandBritish186827210001
    COWLEY, Fallon
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    ScotlandBritish186826760001
    GRAHAM, Carlton
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    ScotlandBritish266646590002
    GRAHAM, Steve Michael
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    ScotlandBritish94715620011
    TRACEY, David
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    ScotlandBritish264721760001

    Who are the persons with significant control of INTERIOR FACILITIES (SCOTLAND) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Palacecraig Street
    ML5 4RY Coatbridge
    3
    Scotland
    Jul 10, 2025
    Palacecraig Street
    ML5 4RY Coatbridge
    3
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSc840623
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Steve Michael Graham
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Jul 01, 2016
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Steve Michael Graham
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Jul 01, 2016
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0