Livn Manufacturing Limited GLASGOW


Founded in 1995, Livn Manufacturing, classified under reg no. SC156276 is an active company. Currently registered at 2-8 Telford Road G67 2AX, Glasgow the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 22nd Dec 2021 Livn Manufacturing Limited is no longer carrying the name Aquapac.

There is a single director in the firm at the moment - Stephen C., appointed on 2 March 1995. In addition, a secretary was appointed - Stephen C., appointed on 1 January 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gordon H. who worked with the the firm until 1 January 2018.

Livn Manufacturing Limited Address / Contact

Office Address 2-8 Telford Road
Office Address2 Cumbernauld
Town Glasgow
Post code G67 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC156276
Date of Incorporation Wed, 1st Mar 1995
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Stephen C.

Position: Secretary

Appointed: 01 January 2018

Stephen C.

Position: Director

Appointed: 02 March 1995

Gordon H.

Position: Director

Appointed: 01 March 1995

Resigned: 22 April 2002

Stephen M.

Position: Nominee Director

Appointed: 01 March 1995

Resigned: 01 March 1995

Edward C.

Position: Director

Appointed: 01 March 1995

Resigned: 22 April 2002

Craig B.

Position: Director

Appointed: 01 March 1995

Resigned: 22 April 2002

Gordon H.

Position: Secretary

Appointed: 01 March 1995

Resigned: 01 January 2018

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Arenascale Ltd from Glasgow, Scotland. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen C. This PSC owns 25-50% shares and has 25-50% voting rights.

Arenascale Ltd

302 St. Vincent Street, Glasgow, G2 5RZ, Scotland

Legal authority Scotland
Legal form Private Limited Company
Country registered Uk
Place registered Scotland
Registration number Sc230074
Notified on 14 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 14 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Aquapac December 22, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand76 33054 0341 40631 300520 13533 68315 968
Current Assets1 003 038859 172957 630959 5881 685 2981 707 1661 962 377
Debtors299 346242 829388 859267 958264 056379 016604 575
Net Assets Liabilities219 543412 871434 380575 340671 465684 558695 307
Other Debtors 54 305104 583121 611132 754231 550107 737
Property Plant Equipment273 5971 746 6421 688 0151 747 4241 621 5541 663 4541 499 275
Total Inventories627 362562 309567 365660 330901 1071 294 467 
Other
Accrued Liabilities Deferred Income     31 17958 615
Accumulated Depreciation Impairment Property Plant Equipment 501 379631 844809 813989 9421 167 1171 331 296
Additions Other Than Through Business Combinations Property Plant Equipment 1 431 067214 164237 37854 259219 073 
Average Number Employees During Period-20-30-33-36-415543
Bank Borrowings Overdrafts 844 917808 250785 204734 408700 431647 282
Corporation Tax Payable    71 500101 362115 450
Creditors813 586967 514973 911737 1021 170 7991 295 9171 008 920
Deferred Income     75 52560 487
Disposals Decrease In Depreciation Impairment Property Plant Equipment 115 98442 797    
Disposals Property Plant Equipment 205 045142 326    
Finance Lease Liabilities Present Value Total     195 750107 670
Increase From Depreciation Charge For Year Property Plant Equipment 142 649173 262177 969180 129177 169164 179
Net Current Assets Liabilities189 452-108 342-16 281222 486514 568450 739301 030
Other Creditors 336 313368 115500 032639 355595 48616 058
Other Remaining Borrowings     324 211193 481
Other Taxation Social Security Payable    96 870120 217216 633
Payments Received On Account      349 416
Prepayments Accrued Income     38 99322 240
Property Plant Equipment Gross Cost 2 248 0212 319 8592 557 2372 611 4962 830 571 
Provisions For Liabilities Balance Sheet Subtotal 44 19960 989109 33490 890133 71896 078
Total Assets Less Current Liabilities    2 136 1182 114 1931 800 305
Total Increase Decrease From Revaluations Property Plant Equipment 273 688     
Trade Creditors Trade Payables    596 618642 498586 480
Trade Debtors Trade Receivables 188 524284 276146 347131 302147 466474 598

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, March 2023
Free Download (11 pages)

Company search

Advertisements