Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director Name | Mr Eliot Swan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr Steven David Groden |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(15 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Sales And Marketing |
Country of Residence | Scotland |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | C.A.L.M. Singularity Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2022(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Amathountos Marine Beach Apart, Block D, 1st Floor Limassol 4020 Cyprus |
Director Name | Mr Stewart Shaw |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Belhaven Terrace, Dowanhill Glasgow Lanarkshire G12 0TG Scotland |
Director Name | Mr Hugh Jack |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White Cottage Buchanan Castle Estate Drymen Glasgow G63 0XH Scotland |
Secretary Name | Stewart Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Sherbrooke Gardens Glasgow Lanarkshire G41 4HU Scotland |
Director Name | Harry William Gravil |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 November 2007) |
Role | Factory Manager |
Correspondence Address | Muir Of Auchenmade Farm Cottage Kilwinning Ayrshire KA13 7RS Scotland |
Secretary Name | Mr Ian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bellevue Road Prestwick Ayrshire KA9 1NJ Scotland |
Secretary Name | Mr Murray Angus Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 April 2004) |
Role | Accountant |
Correspondence Address | 53 Glenalla Crescent Ayr Ayrshire KA7 4DA Scotland |
Secretary Name | Mr Stewart Shaw |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Belhaven Terrace, Dowanhill Glasgow Lanarkshire G12 0TG Scotland |
Director Name | Henri Oliva |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 November 2007(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 June 2013) |
Role | Consultant |
Country of Residence | Russia |
Correspondence Address | 370 Chemin De La Gazoussiece Le Vigan 30120 France |
Director Name | Nina Valter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 November 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 June 2009) |
Role | Financial Director |
Correspondence Address | Lazo Str, 1a Apt 33 Nevinnomyssk Stavropol Region 357100 Russia |
Director Name | Alexey Sagal |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 November 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 June 2009) |
Role | Chairman Of Boards |
Correspondence Address | Kislovodskaja Str, 28 Nevinnomyssk 357107 Russia |
Director Name | Mr John Agnew |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2010) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 23 Macneil Drive Kittoch Glen East Kilbride Glasgow G74 4TR Scotland |
Secretary Name | Harry Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(8 years after company formation) |
Appointment Duration | 4 months (resigned 17 April 2008) |
Role | Accountant |
Correspondence Address | 21 Nether Walk Mauchline Ayrshire KA5 5BL Scotland |
Secretary Name | Mr Stewart Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Belhaven Terrace, Dowanhill Glasgow Lanarkshire G12 0TG Scotland |
Secretary Name | Mr Derek George McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | 34 Fraser Avenue Newton Mearns Glasgow G77 6HP Scotland |
Director Name | Mr Sergey Popov |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 June 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Apt 7 B.236 Mira Stravropol Stavropol Kray 355004 |
Director Name | Mr Andrey Vasilyev |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 June 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Apt 1 B.40 Ul Pervomayskaya Zhilevo Moscow Region 142820 |
Director Name | Elena Levshakova |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 26 January 2011(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Russian Federation |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr Martin Heath |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 July 2012) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr Alexandre Matytsine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 September 2011(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr Andrei Borshchev |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 January 2013(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr Sergey Dyukarev |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Russian Federation |
Status | Resigned |
Appointed | 01 July 2013(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | Russian Federation |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr Jean Pierric Guy Barthes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2014(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr Vladimir Gurianov |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 July 2014(14 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr Alexis Grabar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French,American |
Status | Resigned |
Appointed | 01 July 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr Nazar Gusak |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 2015(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mrs Elena Sagal |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 February 2015(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr Victor Lobashkov |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 February 2015(15 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr Sergei Popov |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 February 2016(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | baronyuniversal.com |
---|---|
Telephone | 0845 8728872 |
Telephone region | Unknown |
Registered Address | 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 2 other UK companies use this postal address |
999k at £0.1 | Ojsc Arnest 49.95% Ordinary |
---|---|
963.2k at £0.1 | Questbridge Enterprises LTD 48.16% Ordinary |
37.8k at £0.1 | Dulwich Group Inc 1.89% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,398,000 |
Gross Profit | £4,367,000 |
Net Worth | £1,184,000 |
Current Liabilities | £9,108,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
1 September 2017 | Delivered on: 4 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects on the north and east side of riverside way known as site BP2, riverside way, riverside business park, irvine registered in the land register of scotland under title number AYR26489. Outstanding |
---|---|
23 November 2016 | Delivered on: 7 December 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
11 May 2011 | Delivered on: 18 May 2011 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 August 2010 | Delivered on: 11 August 2010 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying on the east side of barony road auchinleck ayr 79498. Outstanding |
9 August 2010 | Delivered on: 11 August 2010 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north and east side of riverside way known as site BP2 riverside way riverside business park irvine ayr 26489. Outstanding |
1 July 2010 | Delivered on: 7 July 2010 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 June 2010 | Delivered on: 21 June 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 June 2023 | Delivered on: 20 June 2023 Persons entitled: Flogas Britain Limited Classification: A registered charge Outstanding |
19 November 2020 | Delivered on: 27 November 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
25 November 2020 | Delivered on: 27 November 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole subjects extending to 6.9 hectares or thereby on the north and east side of riverside way known as site BP2, riverside way, riverside business park, irvine, being the whole subjects registered in the land register of scotland under title number AYR26489. Outstanding |
23 December 1999 | Delivered on: 12 January 2000 Satisfied on: 22 June 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 December 1999 | Delivered on: 10 January 2000 Satisfied on: 26 February 2008 Persons entitled: Northern Venture Managers Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 November 2020 | Registration of charge SC2018670011, created on 19 November 2020 (19 pages) |
---|---|
27 November 2020 | Registration of charge SC2018670010, created on 25 November 2020 (27 pages) |
26 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
18 September 2020 | Satisfaction of charge 7 in full (1 page) |
1 September 2020 | Group of companies' accounts made up to 31 December 2019 (49 pages) |
25 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
5 July 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
29 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
3 July 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
8 January 2018 | Satisfaction of charge 5 in full (1 page) |
8 January 2018 | Satisfaction of charge 6 in full (1 page) |
1 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
30 October 2017 | Amended group of companies' accounts made up to 31 December 2016 (31 pages) |
30 October 2017 | Amended group of companies' accounts made up to 31 December 2016 (31 pages) |
4 September 2017 | Registration of charge SC2018670009, created on 1 September 2017 (5 pages) |
4 September 2017 | Registration of charge SC2018670009, created on 1 September 2017 (5 pages) |
31 August 2017 | Satisfaction of charge 4 in full (1 page) |
31 August 2017 | Satisfaction of charge 4 in full (1 page) |
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
10 January 2017 | Satisfaction of charge 3 in full (1 page) |
10 January 2017 | Satisfaction of charge 3 in full (1 page) |
21 December 2016 | Alterations to floating charge SC2018670008 (14 pages) |
21 December 2016 | Alterations to floating charge 4 (12 pages) |
21 December 2016 | Alterations to floating charge 7 (12 pages) |
21 December 2016 | Alterations to floating charge SC2018670008 (14 pages) |
21 December 2016 | Alterations to floating charge 7 (12 pages) |
21 December 2016 | Alterations to floating charge 4 (12 pages) |
7 December 2016 | Registration of charge SC2018670008, created on 23 November 2016 (10 pages) |
7 December 2016 | Registration of charge SC2018670008, created on 23 November 2016 (10 pages) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
4 November 2016 | Auditor's resignation (1 page) |
4 November 2016 | Auditor's resignation (1 page) |
5 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
5 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
18 August 2016 | Termination of appointment of Elena Sagal as a director on 31 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Elena Sagal as a director on 31 July 2016 (1 page) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
1 June 2016 | Alterations to floating charge 4 (12 pages) |
1 June 2016 | Alterations to floating charge 4 (12 pages) |
4 April 2016 | Director's details changed for Mr Steven David Groden on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Steven David Groden on 4 April 2016 (2 pages) |
2 February 2016 | Appointment of Mr Sergei Popov as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Sergei Popov as a director on 1 February 2016 (2 pages) |
18 January 2016 | Termination of appointment of Nazar Gusak as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Nazar Gusak as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Alexis Grabar as a director on 14 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Alexis Grabar as a director on 14 January 2016 (1 page) |
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
19 November 2015 | Appointment of Mr Steven Groden as a director on 10 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Steven Groden as a director on 10 November 2015 (2 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
25 February 2015 | Termination of appointment of Vladimir Gurianov as a director on 17 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Victor Lobashkov as a director on 17 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Nazar Gusak as a director on 17 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Nazar Gusak as a director on 17 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Victor Lobashkov as a director on 17 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Vladimir Gurianov as a director on 17 February 2015 (1 page) |
25 February 2015 | Appointment of Mrs Elena Sagal as a director on 17 February 2015 (2 pages) |
25 February 2015 | Appointment of Mrs Elena Sagal as a director on 17 February 2015 (2 pages) |
5 January 2015 | Termination of appointment of Jean Pierric Guy Barthes as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Jean Pierric Guy Barthes as a director on 31 December 2014 (1 page) |
19 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
2 July 2014 | Appointment of Mr Vladimir Gurianov as a director (2 pages) |
2 July 2014 | Appointment of Mr Vladimir Gurianov as a director (2 pages) |
2 July 2014 | Appointment of Mr Alexis Grabar as a director (2 pages) |
2 July 2014 | Appointment of Mr Alexis Grabar as a director (2 pages) |
14 June 2014 | Alterations to floating charge 3 (14 pages) |
14 June 2014 | Alterations to floating charge 7 (14 pages) |
14 June 2014 | Alterations to floating charge 4 (14 pages) |
14 June 2014 | Alterations to floating charge 3 (14 pages) |
14 June 2014 | Alterations to floating charge 7 (14 pages) |
14 June 2014 | Alterations to floating charge 4 (14 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
5 June 2014 | Resolutions
|
5 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
21 May 2014 | Termination of appointment of Vladimir Gurianov as a director (1 page) |
21 May 2014 | Termination of appointment of Vladimir Gurianov as a director (1 page) |
21 March 2014 | Change of share class name or designation (2 pages) |
21 March 2014 | Change of share class name or designation (2 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
25 February 2014 | Appointment of Mr Jean Pierric Guy Barthes as a director (2 pages) |
25 February 2014 | Appointment of Mr Jean Pierric Guy Barthes as a director (2 pages) |
25 February 2014 | Termination of appointment of Sergey Dyukarev as a director (1 page) |
25 February 2014 | Termination of appointment of Sergey Dyukarev as a director (1 page) |
23 December 2013 | Termination of appointment of Stewart Shaw as a director (1 page) |
23 December 2013 | Termination of appointment of Stewart Shaw as a director (1 page) |
12 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (8 pages) |
12 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (8 pages) |
13 November 2013 | Appointment of Mr Eliot Swan as a director (2 pages) |
13 November 2013 | Appointment of Mr Eliot Swan as a director (2 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
1 July 2013 | Appointment of Mr Sergey Dyukarev as a director (2 pages) |
1 July 2013 | Appointment of Mr Sergey Dyukarev as a director (2 pages) |
24 June 2013 | Termination of appointment of Henri Oliva as a director (1 page) |
24 June 2013 | Termination of appointment of Henri Oliva as a director (1 page) |
20 June 2013 | Appointment of Mr Vladimir Gurianov as a director (2 pages) |
20 June 2013 | Appointment of Mr Vladimir Gurianov as a director (2 pages) |
18 January 2013 | Appointment of Mr Andrei Borshchev as a director (2 pages) |
18 January 2013 | Appointment of Mr Andrei Borshchev as a director (2 pages) |
8 January 2013 | Termination of appointment of Elena Levshakova as a director (1 page) |
8 January 2013 | Termination of appointment of Elena Levshakova as a director (1 page) |
17 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Termination of appointment of Martin Heath as a director (1 page) |
23 July 2012 | Termination of appointment of Martin Heath as a director (1 page) |
29 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 April 2012 | Appointment of Mr Eliot Swan as a secretary (1 page) |
20 April 2012 | Appointment of Mr Eliot Swan as a secretary (1 page) |
22 March 2012 | Termination of appointment of Derek Mcintyre as a secretary (1 page) |
22 March 2012 | Termination of appointment of Derek Mcintyre as a secretary (1 page) |
12 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Appointment of Mr Alexandre Matytsine as a director (2 pages) |
1 September 2011 | Appointment of Mr Martin Heath as a director (2 pages) |
1 September 2011 | Appointment of Mr Alexandre Matytsine as a director (2 pages) |
1 September 2011 | Appointment of Mr Martin Heath as a director (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (38 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (38 pages) |
3 June 2011 | Registered office address changed from Barony Industrial Estate Barony Road Auchinleck, Ayrshire KA18 2BL on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Barony Industrial Estate Barony Road Auchinleck, Ayrshire KA18 2BL on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Barony Industrial Estate Barony Road Auchinleck, Ayrshire KA18 2BL on 3 June 2011 (1 page) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 May 2011 | Termination of appointment of Sergey Popov as a director (1 page) |
12 May 2011 | Termination of appointment of Sergey Popov as a director (1 page) |
31 January 2011 | Appointment of Elena Levshakova as a director (2 pages) |
31 January 2011 | Appointment of Elena Levshakova as a director (2 pages) |
27 January 2011 | Termination of appointment of Andrey Vasilyev as a director (1 page) |
27 January 2011 | Termination of appointment of Andrey Vasilyev as a director (1 page) |
17 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Alterations to floating charge 3 (7 pages) |
23 August 2010 | Alterations to floating charge 4 (7 pages) |
23 August 2010 | Alterations to floating charge 3 (7 pages) |
23 August 2010 | Alterations to floating charge 4 (7 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
21 June 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 June 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 April 2010 | Termination of appointment of John Agnew as a director (1 page) |
23 April 2010 | Termination of appointment of John Agnew as a director (1 page) |
10 December 2009 | Director's details changed for Mr Stewart Shaw on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Henri Oliva on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for John Agnew on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Henri Oliva on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Andrey Vasilyev on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for John Agnew on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for John Agnew on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Stewart Shaw on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Andrey Vasilyev on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Andrey Vasilyev on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Sergey Popov on 1 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Mr Sergey Popov on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Sergey Popov on 1 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Secretary's details changed for Derek George Mcintyre on 1 December 2009 (1 page) |
10 December 2009 | Secretary's details changed for Derek George Mcintyre on 1 December 2009 (1 page) |
10 December 2009 | Director's details changed for Henri Oliva on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Stewart Shaw on 1 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Derek George Mcintyre on 1 December 2009 (1 page) |
16 July 2009 | Director appointed mr sergey popov (1 page) |
16 July 2009 | Director appointed mr andrey vasilyev (1 page) |
16 July 2009 | Director appointed mr sergey popov (1 page) |
16 July 2009 | Appointment terminated director nina valter (1 page) |
16 July 2009 | Appointment terminated director nina valter (1 page) |
16 July 2009 | Director appointed mr andrey vasilyev (1 page) |
15 July 2009 | Appointment terminate, director alexey sagal logged form (1 page) |
15 July 2009 | Appointment terminate, director alexey sagal logged form (1 page) |
14 July 2009 | Appointment terminated director alexey sagal (1 page) |
14 July 2009 | Appointment terminated director alexey sagal (1 page) |
29 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 February 2009 | Appointment terminated secretary stewart shaw (1 page) |
9 February 2009 | Secretary appointed derek george mcintyre (2 pages) |
9 February 2009 | Secretary appointed derek george mcintyre (2 pages) |
9 February 2009 | Appointment terminated secretary stewart shaw (1 page) |
16 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
16 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 April 2008 | Secretary appointed mr stewart shaw (1 page) |
21 April 2008 | Appointment terminated secretary harry green (1 page) |
21 April 2008 | Secretary appointed mr stewart shaw (1 page) |
21 April 2008 | Appointment terminated secretary harry green (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | Return made up to 19/11/07; full list of members (4 pages) |
13 December 2007 | Return made up to 19/11/07; full list of members (4 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
25 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
4 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
4 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 November 2005 | Return made up to 19/11/05; full list of members (8 pages) |
11 November 2005 | Return made up to 19/11/05; full list of members (8 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 November 2004 | Return made up to 19/11/04; full list of members
|
22 November 2004 | Return made up to 19/11/04; full list of members
|
2 May 2004 | New secretary appointed (1 page) |
2 May 2004 | Secretary resigned (1 page) |
2 May 2004 | Secretary resigned (1 page) |
2 May 2004 | New secretary appointed (1 page) |
28 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
5 December 2003 | Return made up to 19/11/03; full list of members (8 pages) |
5 December 2003 | Return made up to 19/11/03; full list of members (8 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
17 December 2002 | Return made up to 19/11/02; full list of members
|
17 December 2002 | Return made up to 19/11/02; full list of members
|
26 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
24 January 2002 | Return made up to 19/11/01; full list of members (8 pages) |
24 January 2002 | Return made up to 19/11/01; full list of members (8 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 94 hope street glasgow G2 6PH (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 94 hope street glasgow G2 6PH (1 page) |
16 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
7 January 2001 | Director's particulars changed (1 page) |
7 January 2001 | Registered office changed on 07/01/01 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page) |
7 January 2001 | Registered office changed on 07/01/01 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page) |
7 January 2001 | Return made up to 19/11/00; full list of members (8 pages) |
7 January 2001 | Secretary's particulars changed (1 page) |
7 January 2001 | Return made up to 19/11/00; full list of members (8 pages) |
7 January 2001 | Secretary's particulars changed (1 page) |
7 January 2001 | Director's particulars changed (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | New secretary appointed (2 pages) |
26 January 2000 | Ad 23/12/99--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages) |
26 January 2000 | Particulars of contract relating to shares (3 pages) |
26 January 2000 | Memorandum and Articles of Association (14 pages) |
26 January 2000 | Ad 23/12/99--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Memorandum and Articles of Association (14 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Particulars of contract relating to shares (3 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
18 January 2000 | Company name changed shortlees PLC\certificate issued on 19/01/00 (3 pages) |
18 January 2000 | Company name changed shortlees PLC\certificate issued on 19/01/00 (3 pages) |
12 January 2000 | Partic of mort/charge * (6 pages) |
12 January 2000 | Alterations to a floating charge (9 pages) |
12 January 2000 | Partic of mort/charge * (6 pages) |
12 January 2000 | Alterations to a floating charge (9 pages) |
12 January 2000 | Alterations to a floating charge (9 pages) |
12 January 2000 | Alterations to a floating charge (9 pages) |
11 January 2000 | S-div 23/12/99 (1 page) |
11 January 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | £ nc 50000/100000 23/12/99 (1 page) |
11 January 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
11 January 2000 | £ nc 50000/100000 23/12/99 (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | S-div 23/12/99 (1 page) |
10 January 2000 | Partic of mort/charge * (6 pages) |
10 January 2000 | Partic of mort/charge * (6 pages) |
23 December 1999 | Application to commence business (2 pages) |
23 December 1999 | Certificate of authorisation to commence business and borrow (1 page) |
23 December 1999 | Certificate of authorisation to commence business and borrow (1 page) |
23 December 1999 | Application to commence business (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Secretary resigned;director resigned (1 page) |
22 November 1999 | Secretary resigned;director resigned (1 page) |
19 November 1999 | Incorporation (16 pages) |
19 November 1999 | Incorporation (16 pages) |