Company number SC201867
Status Active
Incorporation Date 19 November 1999
Company Type Public Limited Company
Address 5 RIVERSIDE WAY, RIVERSIDE BUSINESS PARK, IRVINE, AYRSHIRE, KA11 5DJ
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc
Since the company registration one hundred and forty-nine events have happened. The last three records are Satisfaction of charge 3 in full; Alterations to floating charge SC2018670008; Alterations to floating charge 7. The most likely internet sites of BARONY UNIVERSAL PRODUCTS PLC are www.baronyuniversalproducts.co.uk, and www.barony-universal-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Kilmaurs Rail Station is 4.8 miles; to Stewarton Rail Station is 7.2 miles; to Glengarnock Rail Station is 9.5 miles; to Ayr Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barony Universal Products Plc is a Public Limited Company.
The company registration number is SC201867. Barony Universal Products Plc has been working since 19 November 1999.
The present status of the company is Active. The registered address of Barony Universal Products Plc is 5 Riverside Way Riverside Business Park Irvine Ayrshire Ka11 5dj. . SWAN, Eliot is a Secretary of the company. BORSHCHEV, Andrei is a Director of the company. GRODEN, Steven David is a Director of the company. LOBASHKOV, Victor is a Director of the company. MATYTSINE, Alexandre is a Director of the company. POPOV, Sergei is a Director of the company. SWAN, Eliot is a Director of the company. Secretary FALCONER, Murray Angus has been resigned. Secretary GREEN, Harry has been resigned. Secretary MCINTYRE, Derek George has been resigned. Secretary SHAW, Stewart has been resigned. Secretary SHAW, Stewart has been resigned. Secretary SHAW, Stewart has been resigned. Secretary YOUNG, Ian has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director AGNEW, John has been resigned. Director BARTHES, Jean Pierric Guy has been resigned. Director DYUKAREV, Sergey has been resigned. Director GRABAR, Alexis has been resigned. Director GRAVIL, Harry William has been resigned. Director GURIANOV, Vladimir has been resigned. Director GURIANOV, Vladimir has been resigned. Director GUSAK, Nazar has been resigned. Director HEATH, Martin has been resigned. Director JACK, Hugh has been resigned. Director LEVSHAKOVA, Elena has been resigned. Director OLIVA, Henri has been resigned. Director POPOV, Sergey has been resigned. Director SAGAL, Alexey has been resigned. Director SAGAL, Elena has been resigned. Director SHAW, Stewart has been resigned. Director VALTER, Nina has been resigned. Director VASILYEV, Andrey has been resigned. Director WATT, Alan Macdonald has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".
Current Directors
Director
SWAN, Eliot
Appointed Date: 30 October 2013
59 years old
Resigned Directors
Secretary
GREEN, Harry
Resigned: 17 April 2008
Appointed Date: 12 December 2007
Secretary
SHAW, Stewart
Resigned: 01 January 2009
Appointed Date: 17 April 2008
Secretary
SHAW, Stewart
Resigned: 12 December 2007
Appointed Date: 22 April 2004
Secretary
SHAW, Stewart
Resigned: 28 January 2000
Appointed Date: 19 November 1999
Secretary
YOUNG, Ian
Resigned: 08 July 2003
Appointed Date: 28 January 2000
Nominee Secretary
BRIAN REID LTD.
Resigned: 19 November 1999
Appointed Date: 19 November 1999
Director
AGNEW, John
Resigned: 20 April 2010
Appointed Date: 16 November 2007
63 years old
Director
DYUKAREV, Sergey
Resigned: 14 February 2014
Appointed Date: 01 July 2013
52 years old
Director
GRABAR, Alexis
Resigned: 14 January 2016
Appointed Date: 01 July 2014
55 years old
Director
GUSAK, Nazar
Resigned: 31 December 2015
Appointed Date: 17 February 2015
54 years old
Director
HEATH, Martin
Resigned: 20 July 2012
Appointed Date: 01 September 2011
67 years old
Director
JACK, Hugh
Resigned: 09 November 2007
Appointed Date: 19 November 1999
91 years old
Director
LEVSHAKOVA, Elena
Resigned: 31 December 2012
Appointed Date: 26 January 2011
52 years old
Director
OLIVA, Henri
Resigned: 21 June 2013
Appointed Date: 09 November 2007
82 years old
Director
POPOV, Sergey
Resigned: 01 March 2011
Appointed Date: 17 June 2009
56 years old
Director
SAGAL, Alexey
Resigned: 17 June 2009
Appointed Date: 09 November 2007
58 years old
Director
SAGAL, Elena
Resigned: 31 July 2016
Appointed Date: 17 February 2015
62 years old
Director
SHAW, Stewart
Resigned: 16 December 2013
Appointed Date: 19 November 1999
73 years old
Director
VALTER, Nina
Resigned: 17 June 2009
Appointed Date: 09 November 2007
62 years old
Director
VASILYEV, Andrey
Resigned: 26 January 2011
Appointed Date: 17 June 2009
58 years old
Nominee Director
BRIAN REID LTD.
Resigned: 19 November 1999
Appointed Date: 19 November 1999
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 November 1999
Appointed Date: 19 November 1999
Persons With Significant Control
Mr Alexei Sagal
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control as a member of a firm
BARONY UNIVERSAL PRODUCTS PLC Events
10 Jan 2017
Satisfaction of charge 3 in full
21 Dec 2016
Alterations to floating charge SC2018670008
21 Dec 2016
Alterations to floating charge 7
21 Dec 2016
Alterations to floating charge 4
07 Dec 2016
Registration of charge SC2018670008, created on 23 November 2016
...
... and 139 more events
23 Dec 1999
Certificate of authorisation to commence business and borrow
23 Dec 1999
Application to commence business
22 Nov 1999
Secretary resigned;director resigned
22 Nov 1999
Director resigned
19 Nov 1999
Incorporation
23 November 2016
Charge code SC20 1867 0008
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
11 May 2011
Floating charge
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD
Description: Undertaking & all property & assets present & future…
9 August 2010
Standard security
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects lying on the east side of barony road auchinleck…
9 August 2010
Standard security
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects on the north and east side of riverside way known…
1 July 2010
Floating charge
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
2 June 2010
Floating charge
Delivered: 21 June 2010
Status: Satisfied
on 10 January 2017
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Undertaking & all property & assets present & future…
23 December 1999
Bond & floating charge
Delivered: 12 January 2000
Status: Satisfied
on 22 June 2010
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
23 December 1999
Bond & floating charge
Delivered: 10 January 2000
Status: Satisfied
on 26 February 2008
Persons entitled: Northern Venture Managers Limited
Description: Undertaking and all property and assets present and future…