Hartree
Biggar
Lanarkshire
ML12 6JJ
Scotland
Director Name | Brian Lumsden |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1996(23 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 26 July 2016) |
Role | Engineering Director |
Correspondence Address | 30 John Knox Gardens Glenrothes Fife KY7 6FJ Scotland |
Director Name | Andrew Reilly |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(26 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 26 July 2016) |
Role | Chairman |
Correspondence Address | 89 St Johns Road Edinburgh Midlothian EH12 6NN Scotland |
Director Name | Ian Hamilton Proudfoot |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1999(27 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 26 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Merrylee Road Glasgow G43 2SH Scotland |
Director Name | William Richard Lee |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(28 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 26 July 2016) |
Role | Sales Director |
Correspondence Address | Wits End Rede Suffolk IP29 4BE |
Director Name | Joseph Gerard Bisland |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(29 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | Eskdale 28 Potterhill Avenue Paisley Renfrewshire PA2 8BA Scotland |
Director Name | Nick Bond |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(29 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 26 July 2016) |
Role | Sales Director |
Correspondence Address | 51 Ffordd Y Gamlas Gowerton Swansea SA4 3DT Wales |
Director Name | George James Hall |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 1991) |
Role | Accountant |
Correspondence Address | 4 Kintail Court Glenrothes Fife KY6 3PU Scotland |
Director Name | Mr Ronald Munro Jenkins |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 1990) |
Role | Marketing Executive |
Country of Residence | Scotland |
Correspondence Address | 8 Carnoustie Gardens Glenrothes Fife KY6 2QB Scotland |
Director Name | David John Butchart |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 February 2000) |
Role | Executive |
Correspondence Address | 4 Wardie Park Edinburgh EH5 2DR Scotland |
Secretary Name | Ronald David Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Mayfield House Tibbermore Perth Perthshire PH1 1QT Scotland |
Director Name | Mr Neil John McKechnie |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 34 Mount Frost Gardens Markinch Glenrothes Fife KY7 6JL Scotland |
Director Name | James Ross Finnie |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(19 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 1999) |
Role | Ca |
Correspondence Address | 91 Octavia Terrace Greenock Renfrewshire PA16 7PY Scotland |
Director Name | Ronald David Hunter |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Solicitor |
Correspondence Address | Mayfield House Tibbermore Perth Perthshire PH1 1QT Scotland |
Director Name | David Edward Woolfall |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1993) |
Role | Fcca |
Correspondence Address | Kenmar 2 The Feus Auchterarder Perthshire PH3 1EP Scotland |
Secretary Name | George James Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 4 Kintail Court Glenrothes Fife KY6 3PU Scotland |
Director Name | Phillip Damien McConnell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 1995) |
Role | Production Director |
Correspondence Address | Greenslades 187 County Road Ormskirk Lancashire L39 3LU |
Director Name | Kevin Mansell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 1997) |
Role | Prod Dir |
Correspondence Address | 32 Rookery Close St Ives Cambridgeshire PE17 4FX |
Director Name | Barrington John Norton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(23 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 1996) |
Role | Materials Director |
Country of Residence | England |
Correspondence Address | The Garth Belmont Hereford Herefordshire HR2 9RS Wales |
Director Name | Derek Balfour Wilson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 2001) |
Role | Export Dir |
Correspondence Address | Skeabost 24 Ardoch Park Glenrothes Fife KY6 3PJ Scotland |
Director Name | Kevin Gilmartin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2001) |
Role | Uk Retail Self Service Direct. |
Country of Residence | Scotland |
Correspondence Address | 12 Bedford Place Alloa Clackmannanshire FK10 1LJ Scotland |
Director Name | James Brannan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 January 2000) |
Role | Materials Director |
Correspondence Address | 69 St Johns Drive Dunfermline Fife KY12 7TL Scotland |
Director Name | Andrew Simpson Young |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1999) |
Role | Director Of Production |
Correspondence Address | Westgate, 7 Boggknowe Uddingston North Lanarkshire G71 7BL Scotland |
Director Name | Mr George Richardson Middlemiss |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 September 1998(26 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 November 1998) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 7 Allermuir Road Colinton Edinburgh EH13 0HE Scotland |
Director Name | Mr Eamon James Hegarty |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(26 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 May 1999) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 East Savile Road Edinburgh EH16 5ND Scotland |
Director Name | Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(28 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2001) |
Role | Managing Director |
Correspondence Address | 52 Wester Inshes Court Inverness Inverness Shire IV2 5HS Scotland |
Telephone | 01592 773977 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | Grant Thornton Chartered Acc. 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £17,998,000 |
Gross Profit | £2,873,000 |
Net Worth | £2,343,000 |
Cash | £11,000 |
Current Liabilities | £6,668,000 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 November 1980 | Delivered on: 11 December 1980 Satisfied on: 23 November 1998 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Floating charge Secured details: £75,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
20 November 1979 | Delivered on: 30 November 1979 Satisfied on: 7 December 1994 Persons entitled: Industrial & Commercial Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold property at ashley road, southfield industrial estate, glenrothes. Fully Satisfied |
15 November 1990 | Delivered on: 20 November 1990 Satisfied on: 23 November 1998 Persons entitled: 3I PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 September 1990 | Delivered on: 8 October 1990 Satisfied on: 23 November 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15.42 acres at ashley road glenrothes. Fully Satisfied |
2 November 1979 | Delivered on: 12 November 1979 Satisfied on: 23 November 1998 Persons entitled: Industrial & Commercial Finance Corporation Limited Classification: Floating charge Secured details: £325,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 June 1988 | Delivered on: 9 June 1988 Satisfied on: 23 November 1998 Persons entitled: 3 I PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground at southfield industrial estate glenrothes. Fully Satisfied |
18 May 1988 | Delivered on: 24 May 1988 Satisfied on: 5 December 1994 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 15.42 acres lying to the north of ashley rd, southfield ind. Est. Glenrothes fife. Fully Satisfied |
13 December 1983 | Delivered on: 20 December 1983 Satisfied on: 1 December 1994 Persons entitled: Glenroths Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.859 acres of southfield industrial estate, glenroths. Fully Satisfied |
6 June 1972 | Delivered on: 14 June 1972 Satisfied on: 23 November 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 November 1998 | Delivered on: 20 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at dalton road,southfield industrial estate,glenrothes. Outstanding |
10 November 1998 | Delivered on: 18 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
27 March 1997 | Delivered on: 17 April 1997 Persons entitled: Dow Chemical Company Limited Classification: Debenture Secured details: £270,000. Particulars: Moulding tool at the premises of mail box holdings limited. Outstanding |
15 December 1994 | Delivered on: 22 December 1994 Persons entitled: 3I Group PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15.42 acres and 0.091 ha at ashley road, southfield industrial estate, glenrothes. Outstanding |
29 November 1994 | Delivered on: 5 December 1994 Persons entitled: 3I Group PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Termination of appointment of George James Hall as a secretary on 15 December 2003 (1 page) |
16 May 2015 | Notice of ceasing to act as receiver or manager (1 page) |
19 November 2009 | Notice of ceasing to act as receiver or manager (1 page) |
10 April 2002 | Notice of receiver's report (11 pages) |
13 March 2002 | Company name changed buko LIMITED\certificate issued on 13/03/02 (2 pages) |
10 January 2002 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: ashley road southfield industrial estate glenrothes KY6 2SE (1 page) |
17 December 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
6 December 2000 | Return made up to 22/11/00; full list of members
|
4 April 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
29 November 1999 | Full accounts made up to 26 March 1999 (17 pages) |
29 November 1999 | Return made up to 22/11/99; full list of members
|
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 November 1998 | Full accounts made up to 27 March 1998 (17 pages) |
30 November 1998 | Alterations to a floating charge (10 pages) |
30 November 1998 | Return made up to 22/11/98; full list of members (8 pages) |
23 November 1998 | Dec mort/charge * (2 pages) |
23 November 1998 | Dec mort/charge * (2 pages) |
23 November 1998 | Dec mort/charge * (18 pages) |
23 November 1998 | Dec mort/charge * (2 pages) |
23 November 1998 | Dec mort/charge * (2 pages) |
23 November 1998 | Dec mort/charge * (2 pages) |
20 November 1998 | Partic of mort/charge * (5 pages) |
19 November 1998 | Alterations to a floating charge (10 pages) |
18 November 1998 | Partic of mort/charge * (5 pages) |
14 October 1998 | New director appointed (3 pages) |
9 June 1998 | New director appointed (3 pages) |
14 April 1998 | New director appointed (2 pages) |
30 November 1997 | Full accounts made up to 28 March 1997 (17 pages) |
30 November 1997 | Return made up to 22/11/97; full list of members (8 pages) |
17 April 1997 | Partic of mort/charge * (5 pages) |
3 April 1997 | New director appointed (2 pages) |
3 December 1996 | Return made up to 22/11/96; no change of members
|
3 December 1996 | Full accounts made up to 29 March 1996 (16 pages) |
13 August 1996 | Director resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
5 December 1995 | Return made up to 29/11/95; full list of members (8 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
20 October 1995 | Alterations to a floating charge (12 pages) |
20 October 1995 | Alterations to a floating charge (22 pages) |
20 October 1995 | Alterations to a floating charge (22 pages) |
21 June 1995 | Alterations to a floating charge (20 pages) |
21 October 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 August 1991 | Director resigned;new director appointed (2 pages) |