BUKO HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBUKO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC132832
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeYes

    What is the purpose of BUKO HOLDINGS LIMITED?

    • (2873) /

    Where is BUKO HOLDINGS LIMITED located?

    Registered Office Address
    SC132832: COMPANIES HOUSE DEFAULT ADDRESS
    24238
    EH7 9HR Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BUKO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. VINCENT STREET (190) LIMITEDJul 09, 1991Jul 09, 1991

    What are the latest accounts for BUKO HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2001
    Next Accounts Due OnJan 31, 2002
    Last Accounts
    Last Accounts Made Up ToMar 31, 2000

    What is the status of the latest confirmation statement for BUKO HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 09, 2016
    Next Confirmation Statement DueJul 23, 2016
    OverdueYes

    What is the status of the latest annual return for BUKO HOLDINGS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BUKO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed to PO Box 24072, Sc132832: Companies House Default Address, Edinburgh, EH3 1FD on Jan 18, 2022

    1 pagesRP05

    Notice of ceasing to act as receiver or manager

    4 pages3(Scot)

    Notice of receiver's report

    11 pages3.5(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    6 pages1(Scot)

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    8 pages363s

    Full group accounts made up to Mar 31, 2000

    26 pagesAA

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJul 20, 2000

    legacy

    363(288)

    legacy

    2 pages288a

    Full group accounts made up to Mar 26, 1999

    pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    9 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJul 16, 1999

    legacy

    363(288)

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full group accounts made up to Mar 27, 1998

    26 pagesAA

    Alterations to a floating charge

    10 pages466(Scot)

    legacy

    8 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Alterations to a floating charge

    10 pages466(Scot)

    legacy

    5 pages410(Scot)

    Who are the officers of BUKO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROUDFOOT, Ian Hamilton
    21 Merrylee Road
    G43 2SH Glasgow
    Secretary
    21 Merrylee Road
    G43 2SH Glasgow
    BritishDirector63117650001
    MARNOCH, William Berry
    Cairnwood
    Hartree
    ML12 6JJ Biggar
    Lanarkshire
    Director
    Cairnwood
    Hartree
    ML12 6JJ Biggar
    Lanarkshire
    BritishDirector779840001
    PROUDFOOT, Ian Hamilton
    21 Merrylee Road
    G43 2SH Glasgow
    Director
    21 Merrylee Road
    G43 2SH Glasgow
    ScotlandBritishDirector63117650001
    REILLY, Andrew
    89 St Johns Road
    EH12 6NN Edinburgh
    Midlothian
    Director
    89 St Johns Road
    EH12 6NN Edinburgh
    Midlothian
    BritishCompany Director172950001
    FINNIE, James Ross
    91 Octavia Terrace
    PA16 7PY Greenock
    Renfrewshire
    Secretary
    91 Octavia Terrace
    PA16 7PY Greenock
    Renfrewshire
    British1385160001
    HEGARTY, Eamon James
    1 East Savile Road
    EH16 5ND Edinburgh
    Secretary
    1 East Savile Road
    EH16 5ND Edinburgh
    BritishAccountant36657620002
    HUNTER, Ronald David
    Mayfield House
    Tibbermore
    PH1 1QT Perth
    Perthshire
    Secretary
    Mayfield House
    Tibbermore
    PH1 1QT Perth
    Perthshire
    BritishSolicitor91740002
    BUTCHART, David John
    15 Dean Park Crescent
    EH4 1PH Edinburgh
    Midlothian
    Director
    15 Dean Park Crescent
    EH4 1PH Edinburgh
    Midlothian
    BritishExecutive719010001
    FINNIE, James Ross
    91 Octavia Terrace
    PA16 7PY Greenock
    Renfrewshire
    Director
    91 Octavia Terrace
    PA16 7PY Greenock
    Renfrewshire
    BritishChartered Accountant1385160001
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    BritishManaging Director107801990001
    HEGARTY, Eamon James
    1 East Savile Road
    EH16 5ND Edinburgh
    Director
    1 East Savile Road
    EH16 5ND Edinburgh
    ScotlandBritishAccountant36657620002
    MCKECHNIE, Neil John
    34 Mount Frost Gardens
    Markinch
    KY7 6JL Glenrothes
    Fife
    Director
    34 Mount Frost Gardens
    Markinch
    KY7 6JL Glenrothes
    Fife
    BritishCompany Director5562020002
    WOOLFALL, David Edward
    Kenmar 2 The Feus
    PH3 1EP Auchterarder
    Perthshire
    Scotland
    Director
    Kenmar 2 The Feus
    PH3 1EP Auchterarder
    Perthshire
    Scotland
    BritishF.C.C.A7739390001

    Does BUKO HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 10, 1998
    Delivered On Nov 18, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 18, 1998Registration of a charge (410)
    • Nov 30, 1998Alteration to a floating charge (466 Scot)
    • Jan 10, 2002Appointment of a receiver or manager (1 Scot)
    • Sep 09, 2004Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
    Bond & floating charge
    Created On Nov 29, 1994
    Delivered On Dec 05, 1994
    Outstanding
    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
    • 3I Group PLC
    Transactions
    • Dec 05, 1994Registration of a charge (410)
    • Jun 21, 1995Alteration to a floating charge (466 Scot)
    • Jun 21, 1995Alteration to a floating charge (466 Scot)
    • Oct 20, 1995Alteration to a floating charge (466 Scot)
    • Nov 19, 1998Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Mar 13, 1992
    Delivered On Mar 26, 1992
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 26, 1992Registration of a charge (410)
    • Jun 21, 1995Alteration to a floating charge (466 Scot)
    • Oct 20, 1995Alteration to a floating charge (466 Scot)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 13, 1992
    Delivered On Mar 18, 1992
    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
    • 3I PLC
    Transactions
    • Mar 18, 1992Registration of a charge (410)
    • Jun 21, 1995Alteration to a floating charge (466 Scot)
    • Jun 21, 1995Alteration to a floating charge (466 Scot)
    • Oct 20, 1995Alteration to a floating charge (466 Scot)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does BUKO HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 1998Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Duncan Donald Mcgruther
    95 Bothwell Street
    Glasgow
    G2 7JZ
    practitioner
    95 Bothwell Street
    Glasgow
    G2 7JZ
    Mathew Purdon Henderson
    95 Bothwell Street
    Glasgow
    G2 7JZ
    practitioner
    95 Bothwell Street
    Glasgow
    G2 7JZ
    Notesscottish-insolvency-info

    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