Bupl Realisations Limited

DataGardener
bupl realisations limited
in administration
Large Enterprise

Bupl Realisations Limited

sc201867Private Limited With Share Capital

272 Bath Street, Glasgow, G24JR
Incorporated

19/11/1999

Company Age

26 years

Directors

4

Employees

315

SIC Code

20420

Risk

not scored

Company Overview

Registration, classification & business activity

Bupl Realisations Limited (sc201867) is a private limited with share capital incorporated on 19/11/1999 (26 years old) and registered in glasgow, G24JR. The company operates under SIC code 20420 and is classified as Large Enterprise.

Barony universal products plc. is a chemicals company based riverside business park, irvine, scotland.

Private Limited With Share Capital
SIC: 20420
Large Enterprise
Incorporated 19/11/1999
G24JR
315 employees

Financial Overview

Total Assets

£54.70M

Liabilities

£56.51M

Net Assets

£-1.82M

Turnover

£118.83M

Cash

£147.0K

Key Metrics

315

Employees

4

Directors

2

Shareholders

1

PSCs

Board of Directors

3

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Liquidation In Administration Result Creditors Decision Scotland
Category:Insolvency
Date:12-12-2025
Memorandum Articles
Category:Incorporation
Date:21-10-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:20-10-2025
Resolution
Category:Resolution
Date:20-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2025
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:08-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2025
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:07-10-2025
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:02-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2025
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:29-04-2025
Reregistration Public To Private Company
Category:Change Of Name
Date:29-04-2025
Re Registration Memorandum Articles
Category:Incorporation
Date:29-04-2025
Resolution
Category:Resolution
Date:29-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2025
Accounts With Accounts Type Group
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Accounts With Accounts Type Group
Category:Accounts
Date:28-09-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-06-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2022
Accounts With Accounts Type Group
Category:Accounts
Date:29-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2022
Appoint Corporate Director Company With Name Date
Category:Officers
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2021
Accounts With Accounts Type Group
Category:Accounts
Date:02-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2020
Accounts With Accounts Type Group
Category:Accounts
Date:01-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:05-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2018
Accounts With Accounts Type Group
Category:Accounts
Date:03-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2017
Accounts Amended With Accounts Type Group
Category:Accounts
Date:30-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:12-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-12-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-12-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Auditors Resignation Company
Category:Auditors
Date:04-11-2016
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:05-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:15-06-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:03-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:03-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-06-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-06-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-06-2014
Capital Allotment Shares
Category:Capital
Date:05-06-2014
Resolution
Category:Resolution
Date:05-06-2014
Termination Director Company With Name
Category:Officers
Date:21-05-2014
Capital Name Of Class Of Shares
Category:Capital
Date:21-03-2014
Resolution
Category:Resolution
Date:20-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-02-2014
Termination Director Company With Name
Category:Officers
Date:25-02-2014
Termination Director Company With Name
Category:Officers
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-11-2013

Import / Export

Imports
12 Months0
60 Months48
Exports
12 Months0
60 Months48

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date30/09/2025
Filing Date28/06/2024
Latest Accounts31/12/2023

Trading Addresses

5 Riverside Way, Riverside Business Park, Irvine, Ayrshire, KA115DJRegistered
272 Bath Street, Glasgow, G24JRRegistered

Contact