Company NameBk Realisations Limited
Company StatusDissolved
Company NumberSC050240
CategoryPrivate Limited Company
Incorporation Date30 March 1972(52 years ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)
Previous NameBUKO Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameWilliam Berry Marnoch
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(19 years, 2 months after company formation)
Appointment Duration25 years, 1 month (closed 26 July 2016)
RoleCompany Director
Correspondence AddressCairnwood
Hartree
Biggar
Lanarkshire
ML12 6JJ
Scotland
Director NameBrian Lumsden
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(23 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 26 July 2016)
RoleEngineering Director
Correspondence Address30 John Knox Gardens
Glenrothes
Fife
KY7 6FJ
Scotland
Director NameAndrew Reilly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(26 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 26 July 2016)
RoleChairman
Correspondence Address89 St Johns Road
Edinburgh
Midlothian
EH12 6NN
Scotland
Director NameIan Hamilton Proudfoot
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(27 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 26 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Merrylee Road
Glasgow
G43 2SH
Scotland
Director NameWilliam Richard Lee
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(28 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 26 July 2016)
RoleSales Director
Correspondence AddressWits End
Rede
Suffolk
IP29 4BE
Director NameJoseph Gerard Bisland
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(29 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 26 July 2016)
RoleCompany Director
Correspondence AddressEskdale 28 Potterhill Avenue
Paisley
Renfrewshire
PA2 8BA
Scotland
Director NameNick Bond
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(29 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 26 July 2016)
RoleSales Director
Correspondence Address51 Ffordd Y Gamlas
Gowerton
Swansea
SA4 3DT
Wales
Director NameGeorge James Hall
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 1991)
RoleAccountant
Correspondence Address4 Kintail Court
Glenrothes
Fife
KY6 3PU
Scotland
Director NameMr Ronald Munro Jenkins
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 1990)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence Address8 Carnoustie Gardens
Glenrothes
Fife
KY6 2QB
Scotland
Director NameDavid John Butchart
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(17 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 February 2000)
RoleExecutive
Correspondence Address4 Wardie Park
Edinburgh
EH5 2DR
Scotland
Secretary NameRonald David Hunter
NationalityBritish
StatusResigned
Appointed04 October 1989(17 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressMayfield House
Tibbermore
Perth
Perthshire
PH1 1QT
Scotland
Director NameMr Neil John McKechnie
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(19 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address34 Mount Frost Gardens
Markinch
Glenrothes
Fife
KY7 6JL
Scotland
Director NameJames Ross Finnie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(19 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 1999)
RoleCa
Correspondence Address91 Octavia Terrace
Greenock
Renfrewshire
PA16 7PY
Scotland
Director NameRonald David Hunter
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(19 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1993)
RoleSolicitor
Correspondence AddressMayfield House
Tibbermore
Perth
Perthshire
PH1 1QT
Scotland
Director NameDavid Edward Woolfall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1993)
RoleFcca
Correspondence AddressKenmar 2 The Feus
Auchterarder
Perthshire
PH3 1EP
Scotland
Secretary NameGeorge James Hall
NationalityBritish
StatusResigned
Appointed31 August 1993(21 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address4 Kintail Court
Glenrothes
Fife
KY6 3PU
Scotland
Director NamePhillip Damien McConnell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(21 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 1995)
RoleProduction Director
Correspondence AddressGreenslades 187 County Road
Ormskirk
Lancashire
L39 3LU
Director NameKevin Mansell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 1997)
RoleProd Dir
Correspondence Address32 Rookery Close
St Ives
Cambridgeshire
PE17 4FX
Director NameBarrington John Norton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(23 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 1996)
RoleMaterials Director
Country of ResidenceEngland
Correspondence AddressThe Garth
Belmont
Hereford
Herefordshire
HR2 9RS
Wales
Director NameDerek Balfour Wilson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(23 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 September 2001)
RoleExport Dir
Correspondence AddressSkeabost
24 Ardoch Park
Glenrothes
Fife
KY6 3PJ
Scotland
Director NameKevin Gilmartin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(24 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2001)
RoleUk Retail Self Service Direct.
Country of ResidenceScotland
Correspondence Address12 Bedford Place
Alloa
Clackmannanshire
FK10 1LJ
Scotland
Director NameJames Brannan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 2000)
RoleMaterials Director
Correspondence Address69 St Johns Drive
Dunfermline
Fife
KY12 7TL
Scotland
Director NameAndrew Simpson Young
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(25 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1999)
RoleDirector Of Production
Correspondence AddressWestgate, 7 Boggknowe
Uddingston
North Lanarkshire
G71 7BL
Scotland
Director NameMr George Richardson Middlemiss
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed07 September 1998(26 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 November 1998)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address7 Allermuir Road
Colinton
Edinburgh
EH13 0HE
Scotland
Director NameMr Eamon James Hegarty
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(26 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 May 1999)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 East Savile Road
Edinburgh
EH16 5ND
Scotland
Director NameAlexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2001)
RoleManaging Director
Correspondence Address52 Wester Inshes Court
Inverness
Inverness Shire
IV2 5HS
Scotland

Contact

Telephone01592 773977
Telephone regionKirkcaldy

Location

Registered AddressGrant Thornton Chartered Acc.
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£17,998,000
Gross Profit£2,873,000
Net Worth£2,343,000
Cash£11,000
Current Liabilities£6,668,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

26 November 1980Delivered 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 1979Delivered 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 1990Delivered 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 1990Delivered 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 1979Delivered 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 1988Delivered 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 1988Delivered 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 1983Delivered 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 1972Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Termination of appointment of George James Hall as a secretary on 15 December 2003 (1 page)
16 May 2015Notice of ceasing to act as receiver or manager (1 page)
19 November 2009Notice of ceasing to act as receiver or manager (1 page)
10 April 2002Notice of receiver's report (11 pages)
13 March 2002Company name changed buko LIMITED\certificate issued on 13/03/02 (2 pages)
10 January 2002Notice of the appointment of receiver by a holder of a floating charge (6 pages)
7 January 2002Registered office changed on 07/01/02 from: ashley road southfield industrial estate glenrothes KY6 2SE (1 page)
17 December 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
7 December 2000Full accounts made up to 31 March 2000 (17 pages)
6 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
29 November 1999Full accounts made up to 26 March 1999 (17 pages)
29 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 November 1998Full accounts made up to 27 March 1998 (17 pages)
30 November 1998Alterations to a floating charge (10 pages)
30 November 1998Return made up to 22/11/98; full list of members (8 pages)
23 November 1998Dec mort/charge * (2 pages)
23 November 1998Dec mort/charge * (2 pages)
23 November 1998Dec mort/charge * (18 pages)
23 November 1998Dec mort/charge * (2 pages)
23 November 1998Dec mort/charge * (2 pages)
23 November 1998Dec mort/charge * (2 pages)
20 November 1998Partic of mort/charge * (5 pages)
19 November 1998Alterations to a floating charge (10 pages)
18 November 1998Partic of mort/charge * (5 pages)
14 October 1998New director appointed (3 pages)
9 June 1998New director appointed (3 pages)
14 April 1998New director appointed (2 pages)
30 November 1997Full accounts made up to 28 March 1997 (17 pages)
30 November 1997Return made up to 22/11/97; full list of members (8 pages)
17 April 1997Partic of mort/charge * (5 pages)
3 April 1997New director appointed (2 pages)
3 December 1996Return made up to 22/11/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 December 1996Full accounts made up to 29 March 1996 (16 pages)
13 August 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
5 December 1995Return made up to 29/11/95; full list of members (8 pages)
30 November 1995Full accounts made up to 31 March 1995 (16 pages)
20 October 1995Alterations to a floating charge (12 pages)
20 October 1995Alterations to a floating charge (22 pages)
20 October 1995Alterations to a floating charge (22 pages)
21 June 1995Alterations to a floating charge (20 pages)
21 October 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
5 August 1991Director resigned;new director appointed (2 pages)