Company NameBarony International Limited
DirectorsEliot Swan and Steven David Groden
Company StatusActive
Company NumberSC401004
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 11 months ago)
Previous NamesForty Eight Shelf (246) Limited and Arnest International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Secretary NameMr Eliot Swan
StatusCurrent
Appointed14 August 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameMr Eliot Swan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameMr Steven David Groden
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameMr Alastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 St Vincent Street
Glasgow
G2 5HS
Scotland
Director NameMr Jeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 St Vincent Street
Glasgow
G2 5HS
Scotland
Director NameMr Stewart Shaw
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 12 Belhaven Terrace
Glasgow
G12 0TG
Scotland
Director NameMr Alexandre Matytsine
Date of BirthJune 1958 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed27 January 2012(7 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameMr Alexis Grabar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench,American
StatusResigned
Appointed01 July 2014(3 years 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
KA11 5DJ
Scotland

Contact

Websitearnestinternational.co.uk
Email address[email protected]
Telephone0845 8728723
Telephone regionUnknown

Location

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

Shareholders

100 at £1Barony Universal Products PLC
100.00%
Ordinary

Financials

Year2014
Turnover£12,664,000
Gross Profit£976,000
Net Worth-£547,000
Current Liabilities£3,076,000

Accounts

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

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

19 November 2020Delivered on: 27 November 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 November 2016Delivered on: 7 December 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 January 2012Delivered on: 23 January 2012
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
16 December 2011Delivered on: 30 December 2011
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

Filing History

27 November 2020Registration of charge SC4010040004, created on 19 November 2020 (19 pages)
1 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
15 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 January 2019Satisfaction of charge 1 in full (1 page)
11 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
20 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
12 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
12 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
10 January 2017Satisfaction of charge 2 in full (1 page)
10 January 2017Satisfaction of charge 2 in full (1 page)
21 December 2016Alterations to floating charge 1 (10 pages)
21 December 2016Alterations to floating charge SC4010040003 (13 pages)
21 December 2016Alterations to floating charge 1 (10 pages)
21 December 2016Alterations to floating charge SC4010040003 (13 pages)
7 December 2016Registration of charge SC4010040003, created on 23 November 2016 (10 pages)
7 December 2016Registration of charge SC4010040003, created on 23 November 2016 (10 pages)
4 November 2016Auditor's resignation (1 page)
4 November 2016Auditor's resignation (1 page)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
15 June 2016Full accounts made up to 31 December 2015 (13 pages)
15 June 2016Full accounts made up to 31 December 2015 (13 pages)
1 June 2016Alterations to floating charge 1 (10 pages)
1 June 2016Alterations to floating charge 1 (10 pages)
19 January 2016Appointment of Mr Steven David Groden as a director on 14 January 2016 (2 pages)
19 January 2016Appointment of Mr Steven David Groden as a director on 14 January 2016 (2 pages)
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)
3 July 2015Full accounts made up to 31 December 2014 (12 pages)
3 July 2015Full accounts made up to 31 December 2014 (12 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
3 July 2014Full accounts made up to 31 December 2013 (12 pages)
3 July 2014Full accounts made up to 31 December 2013 (12 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)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
11 February 2014Appointment of Mr Eliot Swan as a director (2 pages)
11 February 2014Appointment of Mr Eliot Swan as a director (2 pages)
20 December 2013Termination of appointment of Stewart Shaw as a director (2 pages)
20 December 2013Termination of appointment of Stewart Shaw as a director (2 pages)
8 July 2013Full accounts made up to 31 December 2012 (13 pages)
8 July 2013Full accounts made up to 31 December 2012 (13 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 August 2012Appointment of Mr Eliot Swan as a secretary (1 page)
20 August 2012Appointment of Mr Eliot Swan as a secretary (1 page)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
2 July 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
2 July 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
17 February 2012Appointment of Mr Alexandre Matytsine as a director (4 pages)
17 February 2012Appointment of Mr Alexandre Matytsine as a director (4 pages)
2 February 2012Alterations to floating charge 1 (5 pages)
2 February 2012Alterations to floating charge 1 (5 pages)
2 February 2012Alterations to floating charge 2 (5 pages)
2 February 2012Alterations to floating charge 2 (5 pages)
23 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 98
(4 pages)
14 October 2011Termination of appointment of Jeremy Glen as a director (2 pages)
14 October 2011Termination of appointment of Alastair Dunn as a director (2 pages)
14 October 2011Registered office address changed from 48 St Vincent Street Glasgow Lanarkshire G2 5HS on 14 October 2011 (2 pages)
14 October 2011Appointment of Mr Stewart Shaw as a director (3 pages)
14 October 2011Appointment of Mr Stewart Shaw as a director (3 pages)
14 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 98
(4 pages)
14 October 2011Termination of appointment of Alastair Dunn as a director (2 pages)
14 October 2011Registered office address changed from 48 St Vincent Street Glasgow Lanarkshire G2 5HS on 14 October 2011 (2 pages)
14 October 2011Termination of appointment of Jeremy Glen as a director (2 pages)
22 June 2011Company name changed forty eight shelf (246) LIMITED\certificate issued on 22/06/11
  • CONNOT ‐
(3 pages)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-10
(3 pages)
22 June 2011Company name changed forty eight shelf (246) LIMITED\certificate issued on 22/06/11
  • CONNOT ‐
(3 pages)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-10
(3 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)