AU INTERIORS & BUILDING SERVICES LTD

Register to unlock more data on OkredoRegister

AU INTERIORS & BUILDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC348318

Incorporation date

09/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Turnhouse Court, Brownrigg Yards, Newbridge EH28 8TQCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2008)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-03-31
dot icon01/03/2023
Director's details changed for Mr Christopher James Givan on 2023-03-01
dot icon08/11/2022
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 2022-11-08
dot icon04/08/2022
Confirmation statement made on 2022-07-21 with updates
dot icon04/08/2022
Cessation of Mary Givan as a person with significant control on 2022-03-16
dot icon04/08/2022
Notification of Patrick Fraser Givan as a person with significant control on 2022-03-16
dot icon04/08/2022
Notification of Christopher James Givan as a person with significant control on 2022-03-16
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon22/07/2019
Cessation of Patrick James Michael Givan as a person with significant control on 2019-07-01
dot icon22/07/2019
Notification of Mary Givan as a person with significant control on 2019-07-01
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon30/07/2018
Termination of appointment of Patrick James Michael Givan as a director on 2018-05-12
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/11/2017
Cessation of Christopher James Givan as a person with significant control on 2017-11-01
dot icon03/11/2017
Notification of Patrick James Michael Givan as a person with significant control on 2017-11-01
dot icon14/09/2017
Statement of capital following an allotment of shares on 2017-09-14
dot icon02/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon12/04/2016
Appointment of Mr Patrick James Michael Givan as a director on 2016-04-05
dot icon12/04/2016
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 2016-04-12
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon15/07/2015
Certificate of change of name
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon22/07/2014
Termination of appointment of Anderson Evans as a secretary on 2014-07-22
dot icon23/05/2014
Termination of appointment of Patrick Givan as a director
dot icon13/05/2014
Appointment of Mr Christopher James Givan as a director
dot icon02/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon25/06/2013
Previous accounting period extended from 2012-09-30 to 2013-03-31
dot icon12/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/11/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon17/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon17/09/2010
Secretary's details changed for Anderson Evans on 2010-09-09
dot icon07/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/09/2009
Return made up to 09/09/09; full list of members
dot icon09/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
71.12K
-
0.00
-
-
2022
5
60.35K
-
0.00
-
-
2023
5
118.82K
-
0.00
-
-
2023
5
118.82K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

118.82K £Ascended96.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENKH GATEWAY, LLC
Corporate Secretary
09/09/2008 - 22/07/2014
1422
Mr Patrick James Michael Givan
Director
05/04/2016 - 12/05/2018
2
Mr Patrick James Michael Givan
Director
09/09/2008 - 12/05/2014
2
Mr Christopher James Givan
Director
13/05/2014 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AU INTERIORS & BUILDING SERVICES LTD

AU INTERIORS & BUILDING SERVICES LTD is an(a) Active company incorporated on 09/09/2008 with the registered office located at Unit 4 Turnhouse Court, Brownrigg Yards, Newbridge EH28 8TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AU INTERIORS & BUILDING SERVICES LTD?

toggle

AU INTERIORS & BUILDING SERVICES LTD is currently Active. It was registered on 09/09/2008 .

Where is AU INTERIORS & BUILDING SERVICES LTD located?

toggle

AU INTERIORS & BUILDING SERVICES LTD is registered at Unit 4 Turnhouse Court, Brownrigg Yards, Newbridge EH28 8TQ.

What does AU INTERIORS & BUILDING SERVICES LTD do?

toggle

AU INTERIORS & BUILDING SERVICES LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does AU INTERIORS & BUILDING SERVICES LTD have?

toggle

AU INTERIORS & BUILDING SERVICES LTD had 5 employees in 2023.

What is the latest filing for AU INTERIORS & BUILDING SERVICES LTD?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.