LIGURIA (MANUFACTURING) LTD.

Register to unlock more data on OkredoRegister

LIGURIA (MANUFACTURING) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC167901

Incorporation date

26/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gmh Chartered Accountants Pavilion 3, Suite 2,, St James Business Park, Linwood Road, Paisley PA3 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1996)
dot icon07/10/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/10/2024
Secretary's details changed for Mr Adriano Pieri on 2024-10-24
dot icon24/10/2024
Change of details for Mr Adriano Pieri as a person with significant control on 2024-10-24
dot icon24/10/2024
Registered office address changed from C/O Gmh Chartered Accountants St James Business Centre Linwood Road Paisley PA3 3AT Scotland to C/O Gmh Chartered Accountants Pavilion 3, Suite 2, St James Business Park, Linwood Road Paisley PA3 3BB on 2024-10-24
dot icon24/10/2024
Director's details changed for Mr Adriano Pieri on 2024-10-24
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2024
Registered office address changed from C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland to C/O Gmh Chartered Accountants St James Business Centre Linwood Road Paisley PA3 3AT on 2024-09-06
dot icon06/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 2023-09-28
dot icon06/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon05/04/2023
Registered office address changed from C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 2023-04-05
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/10/2022
Confirmation statement made on 2022-08-26 with updates
dot icon05/10/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon23/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon16/10/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Termination of appointment of Carlo Pieri as a director on 2015-06-16
dot icon30/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Adriano Pieri on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Mr Adriano Pieri on 2009-10-01
dot icon12/11/2009
Director's details changed for Mr Carlo Pieri on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/09/2009
Return made up to 26/08/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/09/2008
Return made up to 26/08/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2007
Return made up to 26/08/07; no change of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2, 25 tyndrum street glasgow G4 0JY
dot icon03/01/2007
Return made up to 26/08/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2005
Return made up to 26/08/05; full list of members
dot icon06/05/2005
Director resigned
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/09/2004
Return made up to 26/08/04; full list of members
dot icon08/03/2004
Registered office changed on 08/03/04 from: c/o hardie caldwell, savoy tower 77 renfrew street glasgow G2 3BY
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/10/2003
Return made up to 26/08/03; full list of members
dot icon04/11/2002
Registered office changed on 04/11/02 from: unit 14 dunrobin court clydebank business park clydebank dunbartonshire G81 2QP
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 26/08/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/09/2001
Return made up to 26/08/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon07/09/2000
Return made up to 26/08/00; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1998-12-31
dot icon10/09/1999
Accounting reference date shortened from 31/08/99 to 31/12/98
dot icon01/09/1999
Return made up to 26/08/99; no change of members
dot icon24/09/1998
Return made up to 26/08/98; full list of members
dot icon27/08/1998
Resolutions
dot icon12/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon26/02/1998
Ad 15/02/98--------- £ si 25000@1=25000 £ ic 998/25998
dot icon26/02/1998
Memorandum and Articles of Association
dot icon26/02/1998
Resolutions
dot icon26/02/1998
Resolutions
dot icon26/02/1998
Resolutions
dot icon26/02/1998
Resolutions
dot icon26/02/1998
£ nc 1000/26000 15/02/98
dot icon25/02/1998
Partic of mort/charge *
dot icon19/02/1998
Registered office changed on 19/02/98 from: 13 st james terrace kilmalcolm renfrewshire PA13 4HD
dot icon03/09/1997
Return made up to 26/08/97; full list of members
dot icon14/10/1996
Memorandum and Articles of Association
dot icon11/10/1996
Certificate of change of name
dot icon11/10/1996
Secretary resigned
dot icon11/10/1996
Director resigned
dot icon11/10/1996
New director appointed
dot icon11/10/1996
New secretary appointed;new director appointed
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Registered office changed on 11/10/96 from: 24 great king street edinburgh EH3 6QN
dot icon26/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
80.81K
-
0.00
2.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pieri, Adriano
Director
24/09/1996 - Present
4
Pieri, Adriano
Secretary
24/09/1996 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGURIA (MANUFACTURING) LTD.

LIGURIA (MANUFACTURING) LTD. is an(a) Active company incorporated on 26/08/1996 with the registered office located at C/O Gmh Chartered Accountants Pavilion 3, Suite 2,, St James Business Park, Linwood Road, Paisley PA3 3BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIGURIA (MANUFACTURING) LTD.?

toggle

LIGURIA (MANUFACTURING) LTD. is currently Active. It was registered on 26/08/1996 .

Where is LIGURIA (MANUFACTURING) LTD. located?

toggle

LIGURIA (MANUFACTURING) LTD. is registered at C/O Gmh Chartered Accountants Pavilion 3, Suite 2,, St James Business Park, Linwood Road, Paisley PA3 3BB.

What does LIGURIA (MANUFACTURING) LTD. do?

toggle

LIGURIA (MANUFACTURING) LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LIGURIA (MANUFACTURING) LTD.?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-08-26 with no updates.