Company NameBarony Universal Products Plc
Company StatusActive
Company NumberSC201867
CategoryPublic Limited Company
Incorporation Date19 November 1999(24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Secretary NameMr Eliot Swan
StatusCurrent
Appointed18 April 2012(12 years, 5 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Eliot Swan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(13 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Steven David Groden
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(15 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleSales And Marketing
Country of ResidenceScotland
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameC.A.L.M. Singularity Ltd (Corporation)
StatusCurrent
Appointed08 March 2022(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressAmathountos Marine Beach Apart, Block D, 1st Floor
Limassol
4020
Cyprus
Director NameMr Stewart Shaw
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 Belhaven Terrace, Dowanhill
Glasgow
Lanarkshire
G12 0TG
Scotland
Director NameMr Hugh Jack
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite Cottage Buchanan Castle Estate
Drymen
Glasgow
G63 0XH
Scotland
Secretary NameStewart Shaw
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Sherbrooke Gardens
Glasgow
Lanarkshire
G41 4HU
Scotland
Director NameHarry William Gravil
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2000(1 month, 4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 16 November 2007)
RoleFactory Manager
Correspondence AddressMuir Of Auchenmade Farm Cottage
Kilwinning
Ayrshire
KA13 7RS
Scotland
Secretary NameMr Ian Young
NationalityBritish
StatusResigned
Appointed28 January 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bellevue Road
Prestwick
Ayrshire
KA9 1NJ
Scotland
Secretary NameMr Murray Angus Falconer
NationalityBritish
StatusResigned
Appointed08 July 2003(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 April 2004)
RoleAccountant
Correspondence Address53 Glenalla Crescent
Ayr
Ayrshire
KA7 4DA
Scotland
Secretary NameMr Stewart Shaw
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 Belhaven Terrace, Dowanhill
Glasgow
Lanarkshire
G12 0TG
Scotland
Director NameHenri Oliva
Date of BirthMay 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed09 November 2007(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 June 2013)
RoleConsultant
Country of ResidenceRussia
Correspondence Address370 Chemin De La Gazoussiece
Le Vigan
30120
France
Director NameNina Valter
Date of BirthApril 1963 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed09 November 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 2009)
RoleFinancial Director
Correspondence AddressLazo Str, 1a Apt 33
Nevinnomyssk
Stavropol Region 357100
Russia
Director NameAlexey Sagal
Date of BirthAugust 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed09 November 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 2009)
RoleChairman Of Boards
Correspondence AddressKislovodskaja Str, 28
Nevinnomyssk
357107
Russia
Director NameMr John Agnew
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(7 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2010)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address23 Macneil Drive
Kittoch Glen
East Kilbride
Glasgow
G74 4TR
Scotland
Secretary NameHarry Green
NationalityBritish
StatusResigned
Appointed12 December 2007(8 years after company formation)
Appointment Duration4 months (resigned 17 April 2008)
RoleAccountant
Correspondence Address21 Nether Walk
Mauchline
Ayrshire
KA5 5BL
Scotland
Secretary NameMr Stewart Shaw
NationalityBritish
StatusResigned
Appointed17 April 2008(8 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 Belhaven Terrace, Dowanhill
Glasgow
Lanarkshire
G12 0TG
Scotland
Secretary NameMr Derek George McIntyre
NationalityBritish
StatusResigned
Appointed01 January 2009(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2012)
RoleCompany Director
Correspondence Address34 Fraser Avenue
Newton Mearns
Glasgow
G77 6HP
Scotland
Director NameMr Sergey Popov
Date of BirthApril 1969 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed17 June 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressApt 7 B.236
Mira
Stravropol
Stavropol Kray
355004
Director NameMr Andrey Vasilyev
Date of BirthJuly 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed17 June 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressApt 1 B.40 Ul
Pervomayskaya
Zhilevo
Moscow Region
142820
Director NameElena Levshakova
Date of BirthJuly 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed26 January 2011(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Martin Heath
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(11 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 July 2012)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Alexandre Matytsine
Date of BirthJune 1958 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed01 September 2011(11 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Andrei Borshchev
Date of BirthOctober 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed17 January 2013(13 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Sergey Dyukarev
Date of BirthMay 1973 (Born 51 years ago)
NationalityRussian Federation
StatusResigned
Appointed01 July 2013(13 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Jean Pierric Guy Barthes
Date of BirthApril 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2014(14 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Vladimir Gurianov
Date of BirthApril 1974 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed01 July 2014(14 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Alexis Grabar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench,American
StatusResigned
Appointed01 July 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Nazar Gusak
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2015(15 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMrs Elena Sagal
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed17 February 2015(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Victor Lobashkov
Date of BirthJuly 1974 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed17 February 2015(15 years, 3 months after company formation)
Appointment Duration7 years (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Sergei Popov
Date of BirthApril 1969 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed01 February 2016(16 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebaronyuniversal.com
Telephone0845 8728872
Telephone regionUnknown

Location

Registered Address5 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches2 other UK companies use this postal address

Shareholders

999k at £0.1Ojsc Arnest
49.95%
Ordinary
963.2k at £0.1Questbridge Enterprises LTD
48.16%
Ordinary
37.8k at £0.1Dulwich Group Inc
1.89%
Ordinary

Financials

Year2014
Turnover£21,398,000
Gross Profit£4,367,000
Net Worth£1,184,000
Current Liabilities£9,108,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

1 September 2017Delivered 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 2016Delivered on: 7 December 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 May 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2023Delivered on: 20 June 2023
Persons entitled: Flogas Britain Limited

Classification: A registered charge
Outstanding
19 November 2020Delivered on: 27 November 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
25 November 2020Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

27 November 2020Registration of charge SC2018670011, created on 19 November 2020 (19 pages)
27 November 2020Registration of charge SC2018670010, created on 25 November 2020 (27 pages)
26 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
18 September 2020Satisfaction of charge 7 in full (1 page)
1 September 2020Group of companies' accounts made up to 31 December 2019 (49 pages)
25 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
5 July 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
29 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
3 July 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
8 January 2018Satisfaction of charge 5 in full (1 page)
8 January 2018Satisfaction of charge 6 in full (1 page)
1 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
30 October 2017Amended group of companies' accounts made up to 31 December 2016 (31 pages)
30 October 2017Amended group of companies' accounts made up to 31 December 2016 (31 pages)
4 September 2017Registration of charge SC2018670009, created on 1 September 2017 (5 pages)
4 September 2017Registration of charge SC2018670009, created on 1 September 2017 (5 pages)
31 August 2017Satisfaction of charge 4 in full (1 page)
31 August 2017Satisfaction of charge 4 in full (1 page)
12 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
12 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
10 January 2017Satisfaction of charge 3 in full (1 page)
10 January 2017Satisfaction of charge 3 in full (1 page)
21 December 2016Alterations to floating charge SC2018670008 (14 pages)
21 December 2016Alterations to floating charge 4 (12 pages)
21 December 2016Alterations to floating charge 7 (12 pages)
21 December 2016Alterations to floating charge SC2018670008 (14 pages)
21 December 2016Alterations to floating charge 7 (12 pages)
21 December 2016Alterations to floating charge 4 (12 pages)
7 December 2016Registration of charge SC2018670008, created on 23 November 2016 (10 pages)
7 December 2016Registration of charge SC2018670008, created on 23 November 2016 (10 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
4 November 2016Auditor's resignation (1 page)
4 November 2016Auditor's resignation (1 page)
5 October 2016All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
5 October 2016All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
18 August 2016Termination of appointment of Elena Sagal as a director on 31 July 2016 (1 page)
18 August 2016Termination of appointment of Elena Sagal as a director on 31 July 2016 (1 page)
15 June 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
1 June 2016Alterations to floating charge 4 (12 pages)
1 June 2016Alterations to floating charge 4 (12 pages)
4 April 2016Director's details changed for Mr Steven David Groden on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Steven David Groden on 4 April 2016 (2 pages)
2 February 2016Appointment of Mr Sergei Popov as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Sergei Popov as a director on 1 February 2016 (2 pages)
18 January 2016Termination of appointment of Nazar Gusak as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Nazar Gusak as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Alexis Grabar as a director on 14 January 2016 (1 page)
18 January 2016Termination of appointment of Alexis Grabar as a director on 14 January 2016 (1 page)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200,000
(8 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200,000
(8 pages)
19 November 2015Appointment of Mr Steven Groden as a director on 10 November 2015 (2 pages)
19 November 2015Appointment of Mr Steven Groden as a director on 10 November 2015 (2 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
25 February 2015Termination of appointment of Vladimir Gurianov as a director on 17 February 2015 (1 page)
25 February 2015Appointment of Mr Victor Lobashkov as a director on 17 February 2015 (2 pages)
25 February 2015Appointment of Mr Nazar Gusak as a director on 17 February 2015 (2 pages)
25 February 2015Appointment of Mr Nazar Gusak as a director on 17 February 2015 (2 pages)
25 February 2015Appointment of Mr Victor Lobashkov as a director on 17 February 2015 (2 pages)
25 February 2015Termination of appointment of Vladimir Gurianov as a director on 17 February 2015 (1 page)
25 February 2015Appointment of Mrs Elena Sagal as a director on 17 February 2015 (2 pages)
25 February 2015Appointment of Mrs Elena Sagal as a director on 17 February 2015 (2 pages)
5 January 2015Termination of appointment of Jean Pierric Guy Barthes as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Jean Pierric Guy Barthes as a director on 31 December 2014 (1 page)
19 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200,000
(7 pages)
19 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200,000
(7 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
2 July 2014Appointment of Mr Vladimir Gurianov as a director (2 pages)
2 July 2014Appointment of Mr Vladimir Gurianov as a director (2 pages)
2 July 2014Appointment of Mr Alexis Grabar as a director (2 pages)
2 July 2014Appointment of Mr Alexis Grabar as a director (2 pages)
14 June 2014Alterations to floating charge 3 (14 pages)
14 June 2014Alterations to floating charge 7 (14 pages)
14 June 2014Alterations to floating charge 4 (14 pages)
14 June 2014Alterations to floating charge 3 (14 pages)
14 June 2014Alterations to floating charge 7 (14 pages)
14 June 2014Alterations to floating charge 4 (14 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 200,000
(4 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 200,000
(4 pages)
21 May 2014Termination of appointment of Vladimir Gurianov as a director (1 page)
21 May 2014Termination of appointment of Vladimir Gurianov as a director (1 page)
21 March 2014Change of share class name or designation (2 pages)
21 March 2014Change of share class name or designation (2 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
25 February 2014Appointment of Mr Jean Pierric Guy Barthes as a director (2 pages)
25 February 2014Appointment of Mr Jean Pierric Guy Barthes as a director (2 pages)
25 February 2014Termination of appointment of Sergey Dyukarev as a director (1 page)
25 February 2014Termination of appointment of Sergey Dyukarev as a director (1 page)
23 December 2013Termination of appointment of Stewart Shaw as a director (1 page)
23 December 2013Termination of appointment of Stewart Shaw as a director (1 page)
12 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (8 pages)
12 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (8 pages)
13 November 2013Appointment of Mr Eliot Swan as a director (2 pages)
13 November 2013Appointment of Mr Eliot Swan as a director (2 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
1 July 2013Appointment of Mr Sergey Dyukarev as a director (2 pages)
1 July 2013Appointment of Mr Sergey Dyukarev as a director (2 pages)
24 June 2013Termination of appointment of Henri Oliva as a director (1 page)
24 June 2013Termination of appointment of Henri Oliva as a director (1 page)
20 June 2013Appointment of Mr Vladimir Gurianov as a director (2 pages)
20 June 2013Appointment of Mr Vladimir Gurianov as a director (2 pages)
18 January 2013Appointment of Mr Andrei Borshchev as a director (2 pages)
18 January 2013Appointment of Mr Andrei Borshchev as a director (2 pages)
8 January 2013Termination of appointment of Elena Levshakova as a director (1 page)
8 January 2013Termination of appointment of Elena Levshakova as a director (1 page)
17 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
23 July 2012Termination of appointment of Martin Heath as a director (1 page)
23 July 2012Termination of appointment of Martin Heath as a director (1 page)
29 June 2012Full accounts made up to 31 December 2011 (20 pages)
29 June 2012Full accounts made up to 31 December 2011 (20 pages)
20 April 2012Appointment of Mr Eliot Swan as a secretary (1 page)
20 April 2012Appointment of Mr Eliot Swan as a secretary (1 page)
22 March 2012Termination of appointment of Derek Mcintyre as a secretary (1 page)
22 March 2012Termination of appointment of Derek Mcintyre as a secretary (1 page)
12 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
1 September 2011Appointment of Mr Alexandre Matytsine as a director (2 pages)
1 September 2011Appointment of Mr Martin Heath as a director (2 pages)
1 September 2011Appointment of Mr Alexandre Matytsine as a director (2 pages)
1 September 2011Appointment of Mr Martin Heath as a director (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (38 pages)
20 June 2011Full accounts made up to 31 December 2010 (38 pages)
3 June 2011Registered office address changed from Barony Industrial Estate Barony Road Auchinleck, Ayrshire KA18 2BL on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Barony Industrial Estate Barony Road Auchinleck, Ayrshire KA18 2BL on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Barony Industrial Estate Barony Road Auchinleck, Ayrshire KA18 2BL on 3 June 2011 (1 page)
18 May 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 May 2011Termination of appointment of Sergey Popov as a director (1 page)
12 May 2011Termination of appointment of Sergey Popov as a director (1 page)
31 January 2011Appointment of Elena Levshakova as a director (2 pages)
31 January 2011Appointment of Elena Levshakova as a director (2 pages)
27 January 2011Termination of appointment of Andrey Vasilyev as a director (1 page)
27 January 2011Termination of appointment of Andrey Vasilyev as a director (1 page)
17 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
23 August 2010Alterations to floating charge 3 (7 pages)
23 August 2010Alterations to floating charge 4 (7 pages)
23 August 2010Alterations to floating charge 3 (7 pages)
23 August 2010Alterations to floating charge 4 (7 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
22 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
21 June 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 June 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 June 2010Full accounts made up to 31 December 2009 (17 pages)
10 June 2010Full accounts made up to 31 December 2009 (17 pages)
23 April 2010Termination of appointment of John Agnew as a director (1 page)
23 April 2010Termination of appointment of John Agnew as a director (1 page)
10 December 2009Director's details changed for Mr Stewart Shaw on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Henri Oliva on 1 December 2009 (2 pages)
10 December 2009Director's details changed for John Agnew on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Henri Oliva on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Andrey Vasilyev on 1 December 2009 (2 pages)
10 December 2009Director's details changed for John Agnew on 1 December 2009 (2 pages)
10 December 2009Director's details changed for John Agnew on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Stewart Shaw on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Andrey Vasilyev on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Andrey Vasilyev on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Sergey Popov on 1 December 2009 (2 pages)
10 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr Sergey Popov on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Sergey Popov on 1 December 2009 (2 pages)
10 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
10 December 2009Secretary's details changed for Derek George Mcintyre on 1 December 2009 (1 page)
10 December 2009Secretary's details changed for Derek George Mcintyre on 1 December 2009 (1 page)
10 December 2009Director's details changed for Henri Oliva on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Stewart Shaw on 1 December 2009 (2 pages)
10 December 2009Secretary's details changed for Derek George Mcintyre on 1 December 2009 (1 page)
16 July 2009Director appointed mr sergey popov (1 page)
16 July 2009Director appointed mr andrey vasilyev (1 page)
16 July 2009Director appointed mr sergey popov (1 page)
16 July 2009Appointment terminated director nina valter (1 page)
16 July 2009Appointment terminated director nina valter (1 page)
16 July 2009Director appointed mr andrey vasilyev (1 page)
15 July 2009Appointment terminate, director alexey sagal logged form (1 page)
15 July 2009Appointment terminate, director alexey sagal logged form (1 page)
14 July 2009Appointment terminated director alexey sagal (1 page)
14 July 2009Appointment terminated director alexey sagal (1 page)
29 April 2009Full accounts made up to 31 December 2008 (19 pages)
29 April 2009Full accounts made up to 31 December 2008 (19 pages)
9 February 2009Appointment terminated secretary stewart shaw (1 page)
9 February 2009Secretary appointed derek george mcintyre (2 pages)
9 February 2009Secretary appointed derek george mcintyre (2 pages)
9 February 2009Appointment terminated secretary stewart shaw (1 page)
16 December 2008Return made up to 19/11/08; full list of members (5 pages)
16 December 2008Return made up to 19/11/08; full list of members (5 pages)
9 July 2008Full accounts made up to 31 December 2007 (18 pages)
9 July 2008Full accounts made up to 31 December 2007 (18 pages)
21 April 2008Secretary appointed mr stewart shaw (1 page)
21 April 2008Appointment terminated secretary harry green (1 page)
21 April 2008Secretary appointed mr stewart shaw (1 page)
21 April 2008Appointment terminated secretary harry green (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007Return made up to 19/11/07; full list of members (4 pages)
13 December 2007Return made up to 19/11/07; full list of members (4 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2007Full accounts made up to 31 December 2006 (19 pages)
25 July 2007Full accounts made up to 31 December 2006 (19 pages)
4 December 2006Return made up to 19/11/06; full list of members (8 pages)
4 December 2006Return made up to 19/11/06; full list of members (8 pages)
14 March 2006Full accounts made up to 31 December 2005 (17 pages)
14 March 2006Full accounts made up to 31 December 2005 (17 pages)
11 November 2005Return made up to 19/11/05; full list of members (8 pages)
11 November 2005Return made up to 19/11/05; full list of members (8 pages)
20 June 2005Full accounts made up to 31 December 2004 (18 pages)
20 June 2005Full accounts made up to 31 December 2004 (18 pages)
22 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2004New secretary appointed (1 page)
2 May 2004Secretary resigned (1 page)
2 May 2004Secretary resigned (1 page)
2 May 2004New secretary appointed (1 page)
28 April 2004Full accounts made up to 31 December 2003 (19 pages)
28 April 2004Full accounts made up to 31 December 2003 (19 pages)
5 December 2003Return made up to 19/11/03; full list of members (8 pages)
5 December 2003Return made up to 19/11/03; full list of members (8 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003Secretary resigned (1 page)
10 July 2003Full accounts made up to 31 December 2002 (18 pages)
10 July 2003Full accounts made up to 31 December 2002 (18 pages)
17 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Full accounts made up to 31 December 2001 (18 pages)
26 September 2002Full accounts made up to 31 December 2001 (18 pages)
24 January 2002Return made up to 19/11/01; full list of members (8 pages)
24 January 2002Return made up to 19/11/01; full list of members (8 pages)
13 December 2001Registered office changed on 13/12/01 from: 94 hope street glasgow G2 6PH (1 page)
13 December 2001Registered office changed on 13/12/01 from: 94 hope street glasgow G2 6PH (1 page)
16 July 2001Full accounts made up to 31 December 2000 (19 pages)
16 July 2001Full accounts made up to 31 December 2000 (19 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
7 January 2001Director's particulars changed (1 page)
7 January 2001Registered office changed on 07/01/01 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page)
7 January 2001Registered office changed on 07/01/01 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page)
7 January 2001Return made up to 19/11/00; full list of members (8 pages)
7 January 2001Secretary's particulars changed (1 page)
7 January 2001Return made up to 19/11/00; full list of members (8 pages)
7 January 2001Secretary's particulars changed (1 page)
7 January 2001Director's particulars changed (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000New secretary appointed (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000New secretary appointed (2 pages)
26 January 2000Ad 23/12/99--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages)
26 January 2000Particulars of contract relating to shares (3 pages)
26 January 2000Memorandum and Articles of Association (14 pages)
26 January 2000Ad 23/12/99--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 January 2000Memorandum and Articles of Association (14 pages)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 January 2000Particulars of contract relating to shares (3 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
18 January 2000Company name changed shortlees PLC\certificate issued on 19/01/00 (3 pages)
18 January 2000Company name changed shortlees PLC\certificate issued on 19/01/00 (3 pages)
12 January 2000Partic of mort/charge * (6 pages)
12 January 2000Alterations to a floating charge (9 pages)
12 January 2000Partic of mort/charge * (6 pages)
12 January 2000Alterations to a floating charge (9 pages)
12 January 2000Alterations to a floating charge (9 pages)
12 January 2000Alterations to a floating charge (9 pages)
11 January 2000S-div 23/12/99 (1 page)
11 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000£ nc 50000/100000 23/12/99 (1 page)
11 January 2000Accounting 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 2000New secretary appointed;new director appointed (2 pages)
11 January 2000S-div 23/12/99 (1 page)
10 January 2000Partic of mort/charge * (6 pages)
10 January 2000Partic of mort/charge * (6 pages)
23 December 1999Application to commence business (2 pages)
23 December 1999Certificate of authorisation to commence business and borrow (1 page)
23 December 1999Certificate of authorisation to commence business and borrow (1 page)
23 December 1999Application to commence business (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999Secretary resigned;director resigned (1 page)
19 November 1999Incorporation (16 pages)
19 November 1999Incorporation (16 pages)