Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director Name | Mr Eliot Swan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Director Name | Mr Steven David Groden |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Director Name | Mr Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 St Vincent Street Glasgow G2 5HS Scotland |
Director Name | Mr Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 St Vincent Street Glasgow G2 5HS Scotland |
Director Name | Mr Stewart Shaw |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Belhaven Terrace Glasgow G12 0TG Scotland |
Director Name | Mr Alexandre Matytsine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 27 January 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Riverside Way Riverside Business Park Irvine 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(3 years 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 KA11 5DJ Scotland |
Website | arnestinternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8728723 |
Telephone region | Unknown |
Registered Address | 5 Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Barony Universal Products PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,664,000 |
Gross Profit | £976,000 |
Net Worth | -£547,000 |
Current Liabilities | £3,076,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
19 November 2020 | Delivered on: 27 November 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
23 November 2016 | Delivered on: 7 December 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
11 January 2012 | Delivered 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 2011 | Delivered 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 |
27 November 2020 | Registration of charge SC4010040004, created on 19 November 2020 (19 pages) |
---|---|
1 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
11 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
5 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
15 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
11 January 2019 | Satisfaction of charge 1 in full (1 page) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
20 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
10 January 2017 | Satisfaction of charge 2 in full (1 page) |
10 January 2017 | Satisfaction of charge 2 in full (1 page) |
21 December 2016 | Alterations to floating charge 1 (10 pages) |
21 December 2016 | Alterations to floating charge SC4010040003 (13 pages) |
21 December 2016 | Alterations to floating charge 1 (10 pages) |
21 December 2016 | Alterations to floating charge SC4010040003 (13 pages) |
7 December 2016 | Registration of charge SC4010040003, created on 23 November 2016 (10 pages) |
7 December 2016 | Registration of charge SC4010040003, created on 23 November 2016 (10 pages) |
4 November 2016 | Auditor's resignation (1 page) |
4 November 2016 | Auditor's resignation (1 page) |
29 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 June 2016 | Alterations to floating charge 1 (10 pages) |
1 June 2016 | Alterations to floating charge 1 (10 pages) |
19 January 2016 | Appointment of Mr Steven David Groden as a director on 14 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Steven David Groden as a director on 14 January 2016 (2 pages) |
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) |
3 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
3 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (12 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) |
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
11 February 2014 | Appointment of Mr Eliot Swan as a director (2 pages) |
11 February 2014 | Appointment of Mr Eliot Swan as a director (2 pages) |
20 December 2013 | Termination of appointment of Stewart Shaw as a director (2 pages) |
20 December 2013 | Termination of appointment of Stewart Shaw as a director (2 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 August 2012 | Appointment of Mr Eliot Swan as a secretary (1 page) |
20 August 2012 | Appointment of Mr Eliot Swan as a secretary (1 page) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
2 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
17 February 2012 | Appointment of Mr Alexandre Matytsine as a director (4 pages) |
17 February 2012 | Appointment of Mr Alexandre Matytsine as a director (4 pages) |
2 February 2012 | Alterations to floating charge 1 (5 pages) |
2 February 2012 | Alterations to floating charge 1 (5 pages) |
2 February 2012 | Alterations to floating charge 2 (5 pages) |
2 February 2012 | Alterations to floating charge 2 (5 pages) |
23 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
14 October 2011 | Termination of appointment of Jeremy Glen as a director (2 pages) |
14 October 2011 | Termination of appointment of Alastair Dunn as a director (2 pages) |
14 October 2011 | Registered office address changed from 48 St Vincent Street Glasgow Lanarkshire G2 5HS on 14 October 2011 (2 pages) |
14 October 2011 | Appointment of Mr Stewart Shaw as a director (3 pages) |
14 October 2011 | Appointment of Mr Stewart Shaw as a director (3 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
14 October 2011 | Termination of appointment of Alastair Dunn as a director (2 pages) |
14 October 2011 | Registered office address changed from 48 St Vincent Street Glasgow Lanarkshire G2 5HS on 14 October 2011 (2 pages) |
14 October 2011 | Termination of appointment of Jeremy Glen as a director (2 pages) |
22 June 2011 | Company name changed forty eight shelf (246) LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Resolutions
|
22 June 2011 | Company name changed forty eight shelf (246) LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Resolutions
|
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|