BARONY UNIVERSAL PRODUCTS PLC

BARONY UNIVERSAL PRODUCTS PLC

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

    Company NameBARONY UNIVERSAL PRODUCTS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC201867
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARONY UNIVERSAL PRODUCTS PLC?

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

    Where is BARONY UNIVERSAL PRODUCTS PLC located?

    Registered Office Address
    5 Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BARONY UNIVERSAL PRODUCTS PLC?

    Previous Company Names
    Company NameFromUntil
    SHORTLEES PLCNov 19, 1999Nov 19, 1999

    What are the latest accounts for BARONY UNIVERSAL PRODUCTS PLC?

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

    What is the status of the latest confirmation statement for BARONY UNIVERSAL PRODUCTS PLC?

    Last Confirmation Statement Made Up ToMar 11, 2025
    Next Confirmation Statement DueMar 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2024
    OverdueNo

    What are the latest filings for BARONY UNIVERSAL PRODUCTS PLC?

    Filings
    DateDescriptionDocumentType

    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

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

    1 pagesTM02

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

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    38 pagesAA

    Satisfaction of charge SC2018670008 in full

    1 pagesMR04

    Satisfaction of charge SC2018670009 in full

    1 pagesMR04

    Confirmation statement made on Mar 11, 2022 with updates

    4 pagesCS01

    Notification of Maya Chammas as a person with significant control on Mar 09, 2022

    2 pagesPSC01

    Cessation of Alexei Sagal as a person with significant control on Mar 09, 2022

    1 pagesPSC07

    Notification of Alexei Sagal as a person with significant control on Mar 09, 2022

    2 pagesPSC01

    Cessation of Zaur Afandiyev as a person with significant control on Mar 09, 2022

    1 pagesPSC07

    Notification of Zaur Afandiyev as a person with significant control on Mar 09, 2022

    2 pagesPSC01

    Cessation of Alexei Sagal as a person with significant control on Mar 09, 2022

    1 pagesPSC07

    Appointment of C.A.L.M. Singularity Ltd as a director on Mar 08, 2022

    2 pagesAP02

    Termination of appointment of Sergei Popov as a director on Mar 07, 2022

    1 pagesTM01

    Termination of appointment of Alexandre Matytsine as a director on Mar 07, 2022

    1 pagesTM01

    Termination of appointment of Victor Lobashkov as a director on Mar 07, 2022

    1 pagesTM01

    Who are the officers of BARONY UNIVERSAL PRODUCTS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUIR, Robin Hunter
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Secretary
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    300964370001
    GRODEN, Steven David
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    ScotlandBritishSales And Marketing93921540002
    MUIR, Robin Hunter
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    ScotlandBritishFinance Director300963810001
    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
    BritishAccountant137513430001
    GREEN, Harry
    21 Nether Walk
    KA5 5BL Mauchline
    Ayrshire
    Secretary
    21 Nether Walk
    KA5 5BL Mauchline
    Ayrshire
    BritishAccountant126511490001
    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
    BritishDirector67814930005
    SHAW, Stewart
    Flat 1
    12 Belhaven Terrace, Dowanhill
    G12 0TG Glasgow
    Lanarkshire
    Secretary
    Flat 1
    12 Belhaven Terrace, Dowanhill
    G12 0TG Glasgow
    Lanarkshire
    BritishDirector67814930005
    SHAW, Stewart
    22 Sherbrooke Gardens
    G41 4HU Glasgow
    Lanarkshire
    Secretary
    22 Sherbrooke Gardens
    G41 4HU Glasgow
    Lanarkshire
    BritishDirector67814930002
    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
    ScotlandBritishExecutive Director126517590001
    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
    SwitzerlandFrenchDirector185397130001
    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
    RussiaRussianCompany Director175107210001
    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 FederationDirector179449820001
    GRABAR, Alexis
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    EnglandFrenchDirector115959260002
    GRAVIL, Harry William
    Muir Of Auchenmade Farm Cottage
    KA13 7RS Kilwinning
    Ayrshire
    Director
    Muir Of Auchenmade Farm Cottage
    KA13 7RS Kilwinning
    Ayrshire
    BritishFactory Manager68389980001
    GURIANOV, Vladimir
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    RussiaRussianDirector179191520001
    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
    RussiaRussianDirector179191520001
    GUSAK, Nazar
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    FranceFrenchDirector195334670001
    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
    ScotlandBritishOperations Manager162731310001
    JACK, Hugh
    White Cottage Buchanan Castle Estate
    Drymen
    G63 0XH Glasgow
    Director
    White Cottage Buchanan Castle Estate
    Drymen
    G63 0XH Glasgow
    ScotlandBritishDirector57427140001
    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 FederationRussianDirector157358540001
    LOBASHKOV, Victor
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    RussiaRussianDirector195334920001
    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
    FranceRussianDirector162731170001
    OLIVA, Henri
    370 Chemin De La Gazoussiece
    Le Vigan
    30120
    France
    Director
    370 Chemin De La Gazoussiece
    Le Vigan
    30120
    France
    RussiaFrenchConsultant126160590001
    POPOV, Sergei
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    RussiaRussianDirector204739600001
    POPOV, Sergey
    B.236
    Mira
    355004 Stravropol
    Apt 7
    Stavropol Kray
    Russia
    Director
    B.236
    Mira
    355004 Stravropol
    Apt 7
    Stavropol Kray
    Russia
    RussiaRussianCompany Director139623800001
    SAGAL, Alexey
    Kislovodskaja Str, 28
    Nevinnomyssk
    357107
    Russia
    Director
    Kislovodskaja Str, 28
    Nevinnomyssk
    357107
    Russia
    RussianChairman Of Boards126161500001
    SAGAL, Elena
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    RussiaRussianDirector195334840001
    SHAW, Stewart
    Flat 1
    12 Belhaven Terrace, Dowanhill
    G12 0TG Glasgow
    Lanarkshire
    Director
    Flat 1
    12 Belhaven Terrace, Dowanhill
    G12 0TG Glasgow
    Lanarkshire
    UkBritishDirector67814930005
    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
    ScotlandBritishFinance Director66143460001
    VALTER, Nina
    Lazo Str, 1a Apt 33
    Nevinnomyssk
    Stavropol Region 357100
    Russia
    Director
    Lazo Str, 1a Apt 33
    Nevinnomyssk
    Stavropol Region 357100
    Russia
    RussianFinancial Director126160750001

    Who are the persons with significant control of BARONY UNIVERSAL PRODUCTS PLC?

    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
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    Mar 09, 2022
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    5
    Ayrshire
    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 BARONY UNIVERSAL PRODUCTS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 20, 2023
    Delivered On Jun 20, 2023
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Flogas Britain Limited
    Transactions
    • Jun 20, 2023Registration of a charge (MR01)
    • Jun 22, 2023Alteration to a floating charge (466 Scot)
    A registered charge
    Created On Nov 25, 2020
    Delivered On Nov 27, 2020
    Outstanding
    Brief description
    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.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Nov 27, 2020Registration of a charge (MR01)
    A registered charge
    Created On Nov 19, 2020
    Delivered On Nov 27, 2020
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Nov 27, 2020Registration of a charge (MR01)
    • Jun 23, 2023Alteration to a floating charge (466 Scot)
    A registered charge
    Created On Sep 01, 2017
    Delivered On Sep 04, 2017
    Satisfied
    Brief description
    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.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 04, 2017Registration of a charge (MR01)
    • Mar 28, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 23, 2016
    Delivered On Dec 07, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Dec 07, 2016Registration of a charge (MR01)
    • Dec 21, 2016Alteration to a floating charge (466 Scot)
    • Mar 28, 2022Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 11, 2011
    Delivered On May 18, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Equipment Finance (UK) LTD
    Transactions
    • May 18, 2011Registration of a charge (MG01s)
    • Jun 14, 2014Alteration to a floating charge (466 Scot)
    • Dec 21, 2016Alteration to a floating charge (466 Scot)
    • Sep 18, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 09, 2010
    Delivered On Aug 11, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects lying on the east side of barony road auchinleck ayr 79498.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 11, 2010Registration of a charge (MG01s)
    • Oct 05, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 08, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 09, 2010
    Delivered On Aug 11, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the north and east side of riverside way known as site BP2 riverside way riverside business park irvine ayr 26489.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 11, 2010Registration of a charge (MG01s)
    • Jan 08, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 01, 2010
    Delivered On Jul 07, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 07, 2010Registration of a charge (MG01s)
    • Aug 23, 2010Alteration to a floating charge (466 Scot)
    • Jun 14, 2014Alteration to a floating charge (466 Scot)
    • Jun 01, 2016Alteration to a floating charge (466 Scot)
    • Dec 21, 2016Alteration to a floating charge (466 Scot)
    • Aug 31, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 02, 2010
    Delivered On Jun 21, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Jun 21, 2010Registration of a charge (MG01s)
    • Aug 23, 2010Alteration to a floating charge (466 Scot)
    • Jun 14, 2014Alteration to a floating charge (466 Scot)
    • Jan 10, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 23, 1999
    Delivered On Jan 12, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jan 12, 2000Alteration to a floating charge (466 Scot)
    • Jan 12, 2000Registration of a charge (410)
    • Jun 22, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 23, 1999
    Delivered On Jan 10, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Venture Managers Limited
    Transactions
    • Jan 10, 2000Registration of a charge (410)
    • Jan 12, 2000Alteration to a floating charge (466 Scot)
    • Feb 26, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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