BUPL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BUPL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC201867

Incorporation date

19/11/1999

Size

Group

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1999)
dot icon12/12/2025
Creditors’ decision on administrator’s proposals
dot icon21/10/2025
Memorandum and Articles of Association
dot icon20/10/2025
Resolutions
dot icon20/10/2025
Certificate of change of name
dot icon13/10/2025
Registered office address changed from 5 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ to 272 Bath Street Glasgow G2 4JR on 2025-10-13
dot icon08/10/2025
Notice of Administrator's proposal
dot icon08/10/2025
Satisfaction of charge SC2018670011 in full
dot icon08/10/2025
Satisfaction of charge SC2018670010 in full
dot icon07/10/2025
Statement of affairs AM02SOASCOT
dot icon02/10/2025
Appointment of an administrator
dot icon13/06/2025
Satisfaction of charge SC2018670012 in full
dot icon29/04/2025
Re-registration from a public company to a private limited company
dot icon29/04/2025
Re-registration of Memorandum and Articles
dot icon29/04/2025
Resolutions
dot icon29/04/2025
Certificate of re-registration from Public Limited Company to Private
dot icon17/04/2025
Memorandum and Articles of Association
dot icon17/04/2025
Resolutions
dot icon17/04/2025
Resolutions
dot icon27/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon28/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/06/2023
Alterations to floating charge SC2018670011
dot icon22/06/2023
Alterations to floating charge SC2018670012
dot icon20/06/2023
Registration of charge SC2018670012, created on 2023-06-20
dot icon24/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon10/10/2022
Appointment of Mr Robin Hunter Muir as a secretary on 2022-10-10
dot icon10/10/2022
Termination of appointment of Eliot Swan as a director on 2022-10-10
dot icon10/10/2022
Termination of appointment of Eliot Swan as a secretary on 2022-10-10
dot icon10/10/2022
Appointment of Mr Robin Hunter Muir as a director on 2022-10-10
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/03/2022
Satisfaction of charge SC2018670008 in full
dot icon28/03/2022
Satisfaction of charge SC2018670009 in full
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon11/03/2022
Notification of Maya Chammas as a person with significant control on 2022-03-09
dot icon11/03/2022
Cessation of Alexei Sagal as a person with significant control on 2022-03-09
dot icon11/03/2022
Notification of Alexei Sagal as a person with significant control on 2022-03-09
dot icon11/03/2022
Cessation of Zaur Afandiyev as a person with significant control on 2022-03-09
dot icon11/03/2022
Notification of Zaur Afandiyev as a person with significant control on 2022-03-09
dot icon11/03/2022
Cessation of Alexei Sagal as a person with significant control on 2022-03-09
dot icon08/03/2022
Appointment of C.A.L.M. Singularity Ltd as a director on 2022-03-08
dot icon07/03/2022
Termination of appointment of Sergei Popov as a director on 2022-03-07
dot icon07/03/2022
Termination of appointment of Alexandre Matytsine as a director on 2022-03-07
dot icon07/03/2022
Termination of appointment of Victor Lobashkov as a director on 2022-03-07
dot icon07/03/2022
Termination of appointment of Andrei Borshchev as a director on 2022-03-07
dot icon01/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon02/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/11/2020
Registration of charge SC2018670010, created on 2020-11-25
dot icon27/11/2020
Registration of charge SC2018670011, created on 2020-11-19
dot icon26/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon18/09/2020
Satisfaction of charge 7 in full
dot icon01/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon05/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon03/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/01/2018
Satisfaction of charge 5 in full
dot icon08/01/2018
Satisfaction of charge 6 in full
dot icon01/12/2017
Confirmation statement made on 2017-11-19 with updates
dot icon30/10/2017
Amended group of companies' accounts made up to 2016-12-31
dot icon04/09/2017
Registration of charge SC2018670009, created on 2017-09-01
dot icon31/08/2017
Satisfaction of charge 4 in full
dot icon12/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/01/2017
Satisfaction of charge 3 in full
dot icon21/12/2016
Alterations to floating charge SC2018670008
dot icon21/12/2016
Alterations to floating charge 7
dot icon21/12/2016
Alterations to floating charge 4
dot icon07/12/2016
Registration of charge SC2018670008, created on 2016-11-23
dot icon02/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon04/11/2016
Auditor's resignation
dot icon05/10/2016
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon18/08/2016
Termination of appointment of Elena Sagal as a director on 2016-07-31
dot icon15/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/06/2016
Alterations to floating charge 4
dot icon04/04/2016
Director's details changed for Mr Steven David Groden on 2016-04-04
dot icon02/02/2016
Appointment of Mr Sergei Popov as a director on 2016-02-01
dot icon18/01/2016
Termination of appointment of Nazar Gusak as a director on 2015-12-31
dot icon18/01/2016
Termination of appointment of Alexis Grabar as a director on 2016-01-14
dot icon14/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon19/11/2015
Appointment of Mr Steven Groden as a director on 2015-11-10
dot icon03/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/02/2015
Appointment of Mr Victor Lobashkov as a director on 2015-02-17
dot icon25/02/2015
Appointment of Mrs Elena Sagal as a director on 2015-02-17
dot icon25/02/2015
Appointment of Mr Nazar Gusak as a director on 2015-02-17
dot icon25/02/2015
Termination of appointment of Vladimir Gurianov as a director on 2015-02-17
dot icon05/01/2015
Termination of appointment of Jean Pierric Guy Barthes as a director on 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon03/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/07/2014
Appointment of Mr Alexis Grabar as a director
dot icon02/07/2014
Appointment of Mr Vladimir Gurianov as a director
dot icon14/06/2014
Alterations to floating charge 4
dot icon14/06/2014
Alterations to floating charge 7
dot icon14/06/2014
Alterations to floating charge 3
dot icon05/06/2014
Statement of capital following an allotment of shares on 2014-05-28
dot icon05/06/2014
Resolutions
dot icon21/05/2014
Termination of appointment of Vladimir Gurianov as a director
dot icon21/03/2014
Change of share class name or designation
dot icon20/03/2014
Resolutions
dot icon25/02/2014
Appointment of Mr Jean Pierric Guy Barthes as a director
dot icon25/02/2014
Termination of appointment of Sergey Dyukarev as a director
dot icon23/12/2013
Termination of appointment of Stewart Shaw as a director
dot icon12/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon13/11/2013
Appointment of Mr Eliot Swan as a director
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/07/2013
Appointment of Mr Sergey Dyukarev as a director
dot icon24/06/2013
Termination of appointment of Henri Oliva as a director
dot icon20/06/2013
Appointment of Mr Vladimir Gurianov as a director
dot icon18/01/2013
Appointment of Mr Andrei Borshchev as a director
dot icon08/01/2013
Termination of appointment of Elena Levshakova as a director
dot icon17/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon23/07/2012
Termination of appointment of Martin Heath as a director
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon20/04/2012
Appointment of Mr Eliot Swan as a secretary
dot icon22/03/2012
Termination of appointment of Derek Mcintyre as a secretary
dot icon12/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon01/09/2011
Appointment of Mr Martin Heath as a director
dot icon01/09/2011
Appointment of Mr Alexandre Matytsine as a director
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Registered office address changed from Barony Industrial Estate Barony Road Auchinleck, Ayrshire KA18 2BL on 2011-06-03
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon12/05/2011
Termination of appointment of Sergey Popov as a director
dot icon31/01/2011
Appointment of Elena Levshakova as a director
dot icon27/01/2011
Termination of appointment of Andrey Vasilyev as a director
dot icon17/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon23/08/2010
Alterations to floating charge 3
dot icon23/08/2010
Alterations to floating charge 4
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/06/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon21/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Termination of appointment of John Agnew as a director
dot icon10/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon10/12/2009
Director's details changed for John Agnew on 2009-12-01
dot icon10/12/2009
Director's details changed for Mr Sergey Popov on 2009-12-01
dot icon10/12/2009
Director's details changed for Mr Stewart Shaw on 2009-12-01
dot icon10/12/2009
Director's details changed for Mr Andrey Vasilyev on 2009-12-01
dot icon10/12/2009
Director's details changed for Henri Oliva on 2009-12-01
dot icon10/12/2009
Secretary's details changed for Derek George Mcintyre on 2009-12-01
dot icon16/07/2009
Director appointed mr andrey vasilyev
dot icon16/07/2009
Director appointed mr sergey popov
dot icon16/07/2009
Appointment terminated director nina valter
dot icon15/07/2009
Appointment terminate, director alexey sagal logged form
dot icon14/07/2009
Appointment terminated director alexey sagal
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Appointment terminated secretary stewart shaw
dot icon09/02/2009
Secretary appointed derek george mcintyre
dot icon16/12/2008
Return made up to 19/11/08; full list of members
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Secretary appointed mr stewart shaw
dot icon21/04/2008
Appointment terminated secretary harry green
dot icon27/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/12/2007
Return made up to 19/11/07; full list of members
dot icon13/12/2007
New director appointed
dot icon12/12/2007
New secretary appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Secretary resigned
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Director resigned
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 19/11/06; full list of members
dot icon14/03/2006
Full accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 19/11/05; full list of members
dot icon20/06/2005
Full accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 19/11/04; full list of members
dot icon02/05/2004
New secretary appointed
dot icon02/05/2004
Secretary resigned
dot icon28/04/2004
Full accounts made up to 2003-12-31
dot icon05/12/2003
Return made up to 19/11/03; full list of members
dot icon14/07/2003
New secretary appointed
dot icon14/07/2003
Secretary resigned
dot icon10/07/2003
Full accounts made up to 2002-12-31
dot icon17/12/2002
Return made up to 19/11/02; full list of members
dot icon26/09/2002
Full accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 19/11/01; full list of members
dot icon13/12/2001
Registered office changed on 13/12/01 from: 94 hope street glasgow G2 6PH
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon02/02/2001
Director resigned
dot icon07/01/2001
Return made up to 19/11/00; full list of members
dot icon07/01/2001
Secretary's particulars changed
dot icon07/01/2001
Director's particulars changed
dot icon07/01/2001
Registered office changed on 07/01/01 from: 5 royal exchange square glasgow lanarkshire G1 3AH
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon04/02/2000
New secretary appointed
dot icon04/02/2000
Secretary resigned
dot icon26/01/2000
Particulars of contract relating to shares
dot icon26/01/2000
Ad 23/12/99--------- £ si [email protected]=99998 £ ic 2/100000
dot icon26/01/2000
Memorandum and Articles of Association
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon20/01/2000
New director appointed
dot icon18/01/2000
Certificate of change of name
dot icon12/01/2000
Alterations to a floating charge
dot icon12/01/2000
Alterations to a floating charge
dot icon12/01/2000
Partic of mort/charge *
dot icon11/01/2000
New secretary appointed;new director appointed
dot icon11/01/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon11/01/2000
£ nc 50000/100000 23/12/99
dot icon11/01/2000
S-div 23/12/99
dot icon10/01/2000
Partic of mort/charge *
dot icon23/12/1999
Certificate of authorisation to commence business and borrow
dot icon23/12/1999
Application to commence business
dot icon22/11/1999
Secretary resigned;director resigned
dot icon22/11/1999
Director resigned
dot icon19/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
211
129.00K
-
0.00
163.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Martin
Director
01/09/2011 - 20/07/2012
3
Agnew, John
Director
16/11/2007 - 20/04/2010
-
Swan, Eliot
Director
30/10/2013 - 10/10/2022
21
BRIAN REID LTD.
Nominee Secretary
19/11/1999 - 19/11/1999
6708
BRIAN REID LTD.
Nominee Director
19/11/1999 - 19/11/1999
6708

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUPL REALISATIONS LIMITED

BUPL REALISATIONS LIMITED is an(a) In Administration company incorporated on 19/11/1999 with the registered office located at 272 Bath Street, Glasgow G2 4JR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUPL REALISATIONS LIMITED?

toggle

BUPL REALISATIONS LIMITED is currently In Administration. It was registered on 19/11/1999 .

Where is BUPL REALISATIONS LIMITED located?

toggle

BUPL REALISATIONS LIMITED is registered at 272 Bath Street, Glasgow G2 4JR.

What does BUPL REALISATIONS LIMITED do?

toggle

BUPL REALISATIONS LIMITED operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for BUPL REALISATIONS LIMITED?

toggle

The latest filing was on 12/12/2025: Creditors’ decision on administrator’s proposals.