BUKO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUKO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC132832

Incorporation date

09/07/1991

Size

Group

Contacts

Registered address

Registered address

24238, SC132832: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1991)
dot icon18/01/2022
Registered office address changed to PO Box 24072, Sc132832: Companies House Default Address, Edinburgh, EH3 1FD on 2022-01-18
dot icon10/09/2004
Notice of ceasing to act as receiver or manager
dot icon10/04/2002
Notice of receiver's report
dot icon10/01/2002
Notice of the appointment of receiver by a holder of a floating charge
dot icon04/01/2002
Registered office changed on 04/01/02 from:\ashley road, southfield industrial estate, glenrothes, fife KY6 2SE
dot icon17/12/2001
Director resigned
dot icon17/07/2001
Return made up to 09/07/01; no change of members
dot icon22/12/2000
Full group accounts made up to 2000-03-31
dot icon20/07/2000
Return made up to 09/07/00; no change of members
dot icon11/04/2000
New director appointed
dot icon06/03/2000
Full group accounts made up to 1999-03-26
dot icon28/02/2000
Director resigned
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Return made up to 09/07/99; full list of members
dot icon02/07/1999
Director resigned
dot icon22/06/1999
New secretary appointed;new director appointed
dot icon09/06/1999
Director resigned
dot icon12/01/1999
New secretary appointed;new director appointed
dot icon12/01/1999
Director resigned
dot icon23/12/1998
Full group accounts made up to 1998-03-27
dot icon30/11/1998
Alterations to a floating charge
dot icon23/11/1998
Dec mort/charge *
dot icon23/11/1998
Dec mort/charge *
dot icon19/11/1998
Alterations to a floating charge
dot icon18/11/1998
Partic of mort/charge *
dot icon10/08/1998
Return made up to 09/07/98; full list of members
dot icon10/08/1998
New director appointed
dot icon21/01/1998
Full group accounts made up to 1997-03-28
dot icon17/07/1997
£ sr 100650@1 30/11/96
dot icon17/07/1997
Return made up to 09/07/97; change of members
dot icon12/08/1996
Return made up to 09/07/96; full list of members
dot icon12/08/1996
£ ic 1838572/1138572 31/07/95 £ sr 700000@1=700000
dot icon10/07/1996
Full group accounts made up to 1996-03-29
dot icon14/12/1995
Full group accounts made up to 1995-03-31
dot icon20/10/1995
Alterations to a floating charge
dot icon20/10/1995
Alterations to a floating charge
dot icon20/10/1995
Alterations to a floating charge
dot icon01/08/1995
Return made up to 09/07/95; no change of members
dot icon21/06/1995
Alterations to a floating charge
dot icon21/06/1995
Alterations to a floating charge
dot icon21/06/1995
Alterations to a floating charge
dot icon21/06/1995
Alterations to a floating charge
dot icon21/06/1995
Alterations to a floating charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Partic of mort/charge *
dot icon25/08/1994
Full group accounts made up to 1994-04-01
dot icon25/08/1994
Return made up to 09/07/94; full list of members
dot icon11/01/1994
Full group accounts made up to 1993-04-02
dot icon21/10/1993
Secretary resigned;new secretary appointed
dot icon05/07/1993
Return made up to 09/07/93; change of members
dot icon25/03/1993
Ad 23/03/93--------- £ si 3500@1=3500 £ ic 1175238/1178738
dot icon01/02/1993
Full group accounts made up to 1992-03-27
dot icon13/11/1992
Director's particulars changed
dot icon17/07/1992
New director appointed
dot icon14/07/1992
Return made up to 09/07/92; full list of members
dot icon26/05/1992
Particulars of contract relating to shares
dot icon26/05/1992
Ad 13/03/92--------- £ si 60000@1
dot icon26/05/1992
Ad 13/03/92--------- £ si 700000@1
dot icon12/05/1992
Ad 13/03/92--------- £ si 60000@1=60000 £ ic 1115238/1175238
dot icon12/05/1992
Ad 13/03/92--------- £ si 70000@1=70000 £ ic 1045238/1115238
dot icon27/04/1992
Memorandum and Articles of Association
dot icon27/04/1992
Resolutions
dot icon27/04/1992
Resolutions
dot icon27/04/1992
Resolutions
dot icon23/04/1992
Certificate of change of name
dot icon27/03/1992
New secretary appointed
dot icon26/03/1992
Partic of mort/charge *
dot icon18/03/1992
Partic of mort/charge *
dot icon18/03/1992
Director resigned;new director appointed
dot icon18/03/1992
New director appointed
dot icon18/03/1992
New director appointed
dot icon18/03/1992
Secretary resigned;new director appointed
dot icon18/03/1992
Registered office changed on 18/03/92 from:\292 st vincent street, glasgow, G2 5TQ
dot icon18/03/1992
Ad 13/03/92--------- £ si 1045236@1=1045236 £ ic 2/1045238
dot icon18/03/1992
Nc inc already adjusted 13/03/92
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Statement of rights variation attached to shares
dot icon18/03/1992
Accounting reference date notified as 31/03
dot icon09/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2000
dot iconNext confirmation date
09/07/2016
dot iconLast change occurred
31/03/2000

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2000
dot iconNext account date
31/03/2001
dot iconNext due on
31/01/2002
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUKO HOLDINGS LIMITED

BUKO HOLDINGS LIMITED is an(a) Active company incorporated on 09/07/1991 with the registered office located at 24238, SC132832: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There is currently no 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 BUKO HOLDINGS LIMITED?

toggle

BUKO HOLDINGS LIMITED is currently Active. It was registered on 09/07/1991 .

Where is BUKO HOLDINGS LIMITED located?

toggle

BUKO HOLDINGS LIMITED is registered at 24238, SC132832: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does BUKO HOLDINGS LIMITED do?

toggle

BUKO HOLDINGS LIMITED operates in the Manufacture of wire products (28.73 - SIC 2003) sector.

What is the latest filing for BUKO HOLDINGS LIMITED?

toggle

The latest filing was on 18/01/2022: Registered office address changed to PO Box 24072, Sc132832: Companies House Default Address, Edinburgh, EH3 1FD on 2022-01-18.