Company NameAu Interiors & Building Services Ltd
DirectorChristopher James Givan
Company StatusActive
Company NumberSC348318
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 8 months ago)
Previous NameAu Furniture & Interiors Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Christopher James Givan
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(5 years, 8 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Mains Of Craigmillar
Edinburgh
EH16 4SE
Scotland
Director NameMr Patrick James Michael Givan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Paddock P5 Holyrood Business Park
146 Duddingston Road West
Edinburgh
EH16 4AP
Scotland
Secretary NameAnderson Evans (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence Address129 Comely Bank Road
Edinburgh
Midlothian
EH4 1BH
Scotland

Location

Registered AddressUnit 4 Turnhouse Court
Brownrigg Yards
Newbridge
EH28 8TQ
Scotland

Shareholders

1 at £1Christopher James Givan
100.00%
Ordinary

Financials

Year2014
Net Worth£107,639
Cash£50,426
Current Liabilities£91,104

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 3 weeks ago)
Next Return Due4 August 2024 (2 months, 4 weeks from now)

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
1 March 2023Director's details changed for Mr Christopher James Givan on 1 March 2023 (2 pages)
8 November 2022Registered 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 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
4 August 2022Notification of Christopher James Givan as a person with significant control on 16 March 2022 (2 pages)
4 August 2022Cessation of Mary Givan as a person with significant control on 16 March 2022 (1 page)
4 August 2022Notification of Patrick Fraser Givan as a person with significant control on 16 March 2022 (2 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
3 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
22 July 2019Notification of Mary Givan as a person with significant control on 1 July 2019 (2 pages)
22 July 2019Cessation of Patrick James Michael Givan as a person with significant control on 1 July 2019 (1 page)
5 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 July 2018Termination of appointment of Patrick James Michael Givan as a director on 12 May 2018 (1 page)
30 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 November 2017Notification of Patrick James Michael Givan as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Notification of Patrick James Michael Givan as a person with significant control on 1 November 2017 (2 pages)
3 November 2017Cessation of Christopher James Givan as a person with significant control on 1 November 2017 (1 page)
3 November 2017Cessation of Christopher James Givan as a person with significant control on 3 November 2017 (1 page)
14 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 100
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 100
(3 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
12 April 2016Appointment of Mr Patrick James Michael Givan as a director on 5 April 2016 (2 pages)
12 April 2016Registered 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 2016Appointment of Mr Patrick James Michael Givan as a director on 5 April 2016 (2 pages)
12 April 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
15 July 2015Company name changed au furniture & interiors LTD\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
15 July 2015Company name changed au furniture & interiors LTD\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Termination of appointment of Anderson Evans as a secretary on 22 July 2014 (1 page)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Termination of appointment of Anderson Evans as a secretary on 22 July 2014 (1 page)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
23 May 2014Termination of appointment of Patrick Givan as a director (1 page)
23 May 2014Termination of appointment of Patrick Givan as a director (1 page)
13 May 2014Appointment of Mr Christopher James Givan as a director (2 pages)
13 May 2014Appointment of Mr Christopher James Givan as a director (2 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(4 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(4 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(4 pages)
25 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
25 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 November 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
17 September 2010Secretary's details changed for Anderson Evans on 9 September 2010 (1 page)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
17 September 2010Secretary's details changed for Anderson Evans on 9 September 2010 (1 page)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
17 September 2010Secretary's details changed for Anderson Evans on 9 September 2010 (1 page)
7 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 September 2009Return made up to 09/09/09; full list of members (3 pages)
24 September 2009Return made up to 09/09/09; full list of members (3 pages)
9 September 2008Incorporation (18 pages)
9 September 2008Incorporation (18 pages)