About

Registered Number: SC167201
Date of Incorporation: 22/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: C/O Hardie Caldwell Llp, Citypoint 2,, 25 Tyndrum Street, Glasgow, G4 0JY

 

Liguria (Retail) Ltd was setup in 1996, it's status is listed as "Active". We don't currently know the number of employees at this company. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 26 August 2020
MR04 - N/A 20 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 September 2018
MR04 - N/A 24 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 28 July 2016
MR01 - N/A 23 October 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
410(Scot) - N/A 09 August 2007
287 - Change in situation or address of Registered Office 12 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 30 August 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
363s - Annual Return 11 August 2004
225 - Change of Accounting Reference Date 08 March 2004
287 - Change in situation or address of Registered Office 08 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 10 September 2003
287 - Change in situation or address of Registered Office 04 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 23 December 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 21 October 1998
RESOLUTIONS - N/A 27 August 1998
287 - Change in situation or address of Registered Office 16 July 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 09 September 1997
MEM/ARTS - N/A 14 October 1996
CERTNM - Change of name certificate 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
287 - Change in situation or address of Registered Office 11 October 1996
NEWINC - New incorporation documents 22 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2015 Fully Satisfied

N/A

Standard security 06 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.