Edinburgh
EH16 4SE
Scotland
Director Name | Mr Patrick James Michael Givan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Paddock P5 Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP Scotland |
Secretary Name | Anderson Evans (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | 129 Comely Bank Road Edinburgh Midlothian EH4 1BH Scotland |
Registered Address | Unit 4 Turnhouse Court Brownrigg Yards Newbridge EH28 8TQ Scotland |
---|
1 at £1 | Christopher James Givan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,639 |
Cash | £50,426 |
Current Liabilities | £91,104 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (2 months, 4 weeks from now) |
23 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
15 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 March 2023 | Director's details changed for Mr Christopher James Givan on 1 March 2023 (2 pages) |
8 November 2022 | Registered office address changed from The Paddock P5 Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP Scotland to Unit 4 Turnhouse Court Brownrigg Yards Newbridge EH28 8TQ on 8 November 2022 (1 page) |
4 August 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
4 August 2022 | Notification of Christopher James Givan as a person with significant control on 16 March 2022 (2 pages) |
4 August 2022 | Cessation of Mary Givan as a person with significant control on 16 March 2022 (1 page) |
4 August 2022 | Notification of Patrick Fraser Givan as a person with significant control on 16 March 2022 (2 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
22 July 2019 | Notification of Mary Givan as a person with significant control on 1 July 2019 (2 pages) |
22 July 2019 | Cessation of Patrick James Michael Givan as a person with significant control on 1 July 2019 (1 page) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
30 July 2018 | Termination of appointment of Patrick James Michael Givan as a director on 12 May 2018 (1 page) |
30 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 November 2017 | Notification of Patrick James Michael Givan as a person with significant control on 3 November 2017 (2 pages) |
3 November 2017 | Notification of Patrick James Michael Givan as a person with significant control on 1 November 2017 (2 pages) |
3 November 2017 | Cessation of Christopher James Givan as a person with significant control on 1 November 2017 (1 page) |
3 November 2017 | Cessation of Christopher James Givan as a person with significant control on 3 November 2017 (1 page) |
14 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
12 April 2016 | Appointment of Mr Patrick James Michael Givan as a director on 5 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from 129 Comely Bank Road Edinburgh Midlothian EH4 1BH to The Paddock P5 Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Patrick James Michael Givan as a director on 5 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from 129 Comely Bank Road Edinburgh Midlothian EH4 1BH to The Paddock P5 Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP on 12 April 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
15 July 2015 | Company name changed au furniture & interiors LTD\certificate issued on 15/07/15
|
15 July 2015 | Company name changed au furniture & interiors LTD\certificate issued on 15/07/15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Termination of appointment of Anderson Evans as a secretary on 22 July 2014 (1 page) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Termination of appointment of Anderson Evans as a secretary on 22 July 2014 (1 page) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 May 2014 | Termination of appointment of Patrick Givan as a director (1 page) |
23 May 2014 | Termination of appointment of Patrick Givan as a director (1 page) |
13 May 2014 | Appointment of Mr Christopher James Givan as a director (2 pages) |
13 May 2014 | Appointment of Mr Christopher James Givan as a director (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders
|
25 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
25 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Secretary's details changed for Anderson Evans on 9 September 2010 (1 page) |
17 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Secretary's details changed for Anderson Evans on 9 September 2010 (1 page) |
17 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Secretary's details changed for Anderson Evans on 9 September 2010 (1 page) |
7 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
9 September 2008 | Incorporation (18 pages) |
9 September 2008 | Incorporation (18 pages) |