BUPL REALISATIONS LIMITED

BUPL REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBUPL REALISATIONS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC201867
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BUPL REALISATIONS LIMITED?

    • Manufacture of perfumes and toilet preparations (20420) / Manufacturing

    Where is BUPL REALISATIONS LIMITED located?

    Registered Office Address
    272 Bath Street
    G2 4JR Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BUPL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARONY UNIVERSAL PRODUCTS LIMITEDApr 29, 2025Apr 29, 2025
    BARONY UNIVERSAL PRODUCTS PLCJan 19, 2000Jan 19, 2000
    SHORTLEES PLCNov 19, 1999Nov 19, 1999

    What are the latest accounts for BUPL REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BUPL REALISATIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for BUPL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Creditors’ decision on administrator’s proposals

    10 pagesAM07(Scot)

    Memorandum and Articles of Association

    24 pagesMA

    Certificate of change of name

    Company name changed barony universal products LIMITED\certificate issued on 20/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 20, 2025

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2025

    RES15

    Registered office address changed from 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ to 272 Bath Street Glasgow G2 4JR on Oct 13, 2025

    3 pagesAD01

    Notice of Administrator's proposal

    97 pagesAM03(Scot)

    Satisfaction of charge SC2018670011 in full

    1 pagesMR04

    Satisfaction of charge SC2018670010 in full

    1 pagesMR04

    Statement of affairs AM02SOASCOT

    26 pagesAM02(Scot)

    Appointment of an administrator

    4 pagesAM01(Scot)

    Satisfaction of charge SC2018670012 in full

    1 pagesMR04

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    25 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    38 pagesAA

    Alterations to floating charge SC2018670011

    26 pages466(Scot)

    Alterations to floating charge SC2018670012

    26 pages466(Scot)

    Registration of charge SC2018670012, created on Jun 20, 2023

    14 pagesMR01

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Robin Hunter Muir as a secretary on Oct 10, 2022

    2 pagesAP03

    Termination of appointment of Eliot Swan as a director on Oct 10, 2022

    1 pagesTM01

    Who are the officers of BUPL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUIR, Robin Hunter
    Bath Street
    G2 4JR Glasgow
    272
    Secretary
    Bath Street
    G2 4JR Glasgow
    272
    300964370001
    GRODEN, Steven David
    Bath Street
    G2 4JR Glasgow
    272
    Director
    Bath Street
    G2 4JR Glasgow
    272
    ScotlandBritish93921540002
    MUIR, Robin Hunter
    Bath Street
    G2 4JR Glasgow
    272
    Director
    Bath Street
    G2 4JR Glasgow
    272
    United KingdomBritish300963810001
    C.A.L.M. SINGULARITY LTD
    Flat / Office 12 Parekklisia
    Limassol
    Amathountos Marine Beach Apart, Block D, 1st Floor
    4020
    Cyprus
    Director
    Flat / Office 12 Parekklisia
    Limassol
    Amathountos Marine Beach Apart, Block D, 1st Floor
    4020
    Cyprus
    Legal FormLIMITED
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCYPRIOT LAW
    Registration Number574097
    293349740001
    FALCONER, Murray Angus
    Glenalla Crescent
    KA7 4DA Ayr
    53
    Ayrshire
    Secretary
    Glenalla Crescent
    KA7 4DA Ayr
    53
    Ayrshire
    British137513430001
    GREEN, Harry
    21 Nether Walk
    KA5 5BL Mauchline
    Ayrshire
    Secretary
    21 Nether Walk
    KA5 5BL Mauchline
    Ayrshire
    British126511490001
    MCINTYRE, Derek George
    Fraser Avenue
    Newton Mearns
    G77 6HP Glasgow
    34
    Secretary
    Fraser Avenue
    Newton Mearns
    G77 6HP Glasgow
    34
    British136181760001
    SHAW, Stewart
    Flat 1
    12 Belhaven Terrace, Dowanhill
    G12 0TG Glasgow
    Lanarkshire
    Secretary
    Flat 1
    12 Belhaven Terrace, Dowanhill
    G12 0TG Glasgow
    Lanarkshire
    British67814930005
    SHAW, Stewart
    Flat 1
    12 Belhaven Terrace, Dowanhill
    G12 0TG Glasgow
    Lanarkshire
    Secretary
    Flat 1
    12 Belhaven Terrace, Dowanhill
    G12 0TG Glasgow
    Lanarkshire
    British67814930005
    SHAW, Stewart
    22 Sherbrooke Gardens
    G41 4HU Glasgow
    Lanarkshire
    Secretary
    22 Sherbrooke Gardens
    G41 4HU Glasgow
    Lanarkshire
    British67814930002
    SWAN, Eliot
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    Secretary
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    168534510001
    YOUNG, Ian
    25 Bellevue Road
    KA9 1NJ Prestwick
    Ayrshire
    Secretary
    25 Bellevue Road
    KA9 1NJ Prestwick
    Ayrshire
    British31173260002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    AGNEW, John
    23 Macneil Drive
    Kittoch Glen
    G74 4TR East Kilbride
    Glasgow
    Director
    23 Macneil Drive
    Kittoch Glen
    G74 4TR East Kilbride
    Glasgow
    ScotlandBritish126517590001
    BARTHES, Jean Pierric Guy
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    SwitzerlandFrench185397130001
    BORSHCHEV, Andrei
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    RussiaRussian175107210001
    DYUKAREV, Sergey
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    Russian FederationRussian Federation179449820001
    GRABAR, Alexis
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    EnglandFrench115959260002
    GRAVIL, Harry William
    Muir Of Auchenmade Farm Cottage
    KA13 7RS Kilwinning
    Ayrshire
    Director
    Muir Of Auchenmade Farm Cottage
    KA13 7RS Kilwinning
    Ayrshire
    British68389980001
    GURIANOV, Vladimir
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    RussiaRussian179191520001
    GURIANOV, Vladimir
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    RussiaRussian179191520001
    GUSAK, Nazar
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    FranceFrench195334670001
    HEATH, Martin
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    ScotlandBritish162731310001
    JACK, Hugh
    White Cottage Buchanan Castle Estate
    Drymen
    G63 0XH Glasgow
    Director
    White Cottage Buchanan Castle Estate
    Drymen
    G63 0XH Glasgow
    ScotlandBritish57427140001
    LEVSHAKOVA, Elena
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    Russian FederationRussian157358540001
    LOBASHKOV, Victor
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    RussiaRussian195334920001
    MATYTSINE, Alexandre
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    FranceRussian162731170001
    OLIVA, Henri
    370 Chemin De La Gazoussiece
    Le Vigan
    30120
    France
    Director
    370 Chemin De La Gazoussiece
    Le Vigan
    30120
    France
    RussiaFrench126160590001
    POPOV, Sergei
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    RussiaRussian204739600001
    POPOV, Sergey
    B.236
    Mira
    355004 Stravropol
    Apt 7
    Stavropol Kray
    Russia
    Director
    B.236
    Mira
    355004 Stravropol
    Apt 7
    Stavropol Kray
    Russia
    RussiaRussian139623800001
    SAGAL, Alexey
    Kislovodskaja Str, 28
    Nevinnomyssk
    357107
    Russia
    Director
    Kislovodskaja Str, 28
    Nevinnomyssk
    357107
    Russia
    Russian126161500001
    SAGAL, Elena
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    RussiaRussian195334840001
    SHAW, Stewart
    Flat 1
    12 Belhaven Terrace, Dowanhill
    G12 0TG Glasgow
    Lanarkshire
    Director
    Flat 1
    12 Belhaven Terrace, Dowanhill
    G12 0TG Glasgow
    Lanarkshire
    UkBritish67814930005
    SWAN, Eliot
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Scotland
    United KingdomBritish66143460001
    VALTER, Nina
    Lazo Str, 1a Apt 33
    Nevinnomyssk
    Stavropol Region 357100
    Russia
    Director
    Lazo Str, 1a Apt 33
    Nevinnomyssk
    Stavropol Region 357100
    Russia
    Russian126160750001

    Who are the persons with significant control of BUPL REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Zaur Afandiyev
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Mar 09, 2022
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Yes
    Nationality: Azerbaijani
    Country of Residence: Azerbaijan
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Alexei Sagal
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Mar 09, 2022
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Yes
    Nationality: Russian
    Country of Residence: Russia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Maya Chammas
    Bath Street
    G2 4JR Glasgow
    272
    Mar 09, 2022
    Bath Street
    G2 4JR Glasgow
    272
    No
    Nationality: British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Alexei Sagal
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Apr 06, 2016
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Yes
    Nationality: Russian
    Country of Residence: Russia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does BUPL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2025Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Clare Kennedy
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Kevin Wall
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0