Company NameBUKO Holdings Limited
Company StatusActive
Company NumberSC132832
CategoryPrivate Limited Company
Incorporation Date9 July 1991(32 years, 9 months ago)

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 93 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(8 months, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressCairnwood
Hartree
Biggar
Lanarkshire
ML12 6JJ
Scotland
Director NameAndrew Reilly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1998(6 years, 9 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address89 St Johns Road
Edinburgh
Midlothian
EH12 6NN
Scotland
Director NameIan Hamilton Proudfoot
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(7 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Merrylee Road
Glasgow
G43 2SH
Scotland
Secretary NameIan Hamilton Proudfoot
NationalityBritish
StatusCurrent
Appointed14 June 1999(7 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Merrylee Road
Glasgow
G43 2SH
Scotland
Director NameDavid John Butchart
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 11 February 2000)
RoleExecutive
Correspondence Address15 Dean Park Crescent
Edinburgh
Midlothian
EH4 1PH
Scotland
Director NameJames Ross Finnie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 14 December 1998)
RoleChartered Accountant
Correspondence Address91 Octavia Terrace
Greenock
Renfrewshire
PA16 7PY
Scotland
Director NameMr Neil John McKechnie
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 months, 1 week 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
Secretary NameRonald David Hunter
NationalityBritish
StatusResigned
Appointed13 March 1992(8 months, 1 week 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
Appointed09 July 1992(1 year after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleF.C.C.A
Correspondence AddressKenmar 2 The Feus
Auchterarder
Perthshire
PH3 1EP
Scotland
Secretary NameJames Ross Finnie
NationalityBritish
StatusResigned
Appointed31 August 1993(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address91 Octavia Terrace
Greenock
Renfrewshire
PA16 7PY
Scotland
Director NameMr Eamon James Hegarty
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(7 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 June 1999)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 East Savile Road
Edinburgh
EH16 5ND
Scotland
Secretary NameMr Eamon James Hegarty
NationalityBritish
StatusResigned
Appointed14 December 1998(7 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 June 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(8 years, 8 months 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 AddressPO Box 24238
Sc132832: Companies House Default Address
Edinburgh
EH7 9HR
Scotland

Financials

Year2014
Turnover£17,998,000
Gross Profit£2,873,000
Net Worth£2,924,000
Cash£11,000
Current Liabilities£6,104,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Next Return Due23 July 2016 (overdue)

Charges

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
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
13 March 1992Delivered on: 26 March 1992
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
13 March 1992Delivered on: 18 March 1992
Satisfied on: 23 November 1998
Persons entitled: 3I 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.
Fully Satisfied

Filing History

18 January 2022Registered office address changed to PO Box 24072, Sc132832: Companies House Default Address, Edinburgh, EH3 1FD on 18 January 2022 (1 page)
10 September 2004Notice of ceasing to act as receiver or manager (4 pages)
10 September 2004Notice of ceasing to act as receiver or manager (4 pages)
10 April 2002Notice of receiver's report (11 pages)
10 April 2002Notice of receiver's report (11 pages)
10 January 2002Notice of the appointment of receiver by a holder of a floating charge (6 pages)
10 January 2002Notice of the appointment of receiver by a holder of a floating charge (6 pages)
4 January 2002Registered office changed on 04/01/02 from: ashley road southfield industrial estate glenrothes fife KY6 2SE (1 page)
4 January 2002Registered office changed on 04/01/02 from: ashley road southfield industrial estate glenrothes fife KY6 2SE (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 July 2001Return made up to 09/07/01; no change of members (8 pages)
17 July 2001Return made up to 09/07/01; no change of members (8 pages)
22 December 2000Full group accounts made up to 31 March 2000 (26 pages)
22 December 2000Full group accounts made up to 31 March 2000 (26 pages)
20 July 2000Return made up to 09/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2000Return made up to 09/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
16 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
16 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999New secretary appointed;new director appointed (2 pages)
23 December 1998Full group accounts made up to 27 March 1998 (26 pages)
23 December 1998Full group accounts made up to 27 March 1998 (26 pages)
30 November 1998Alterations to a floating charge (10 pages)
30 November 1998Alterations to a floating charge (10 pages)
23 November 1998Dec mort/charge * (8 pages)
23 November 1998Dec mort/charge * (8 pages)
23 November 1998Dec mort/charge * (2 pages)
23 November 1998Dec mort/charge * (2 pages)
19 November 1998Alterations to a floating charge (10 pages)
19 November 1998Alterations to a floating charge (10 pages)
18 November 1998Partic of mort/charge * (5 pages)
18 November 1998Partic of mort/charge * (5 pages)
10 August 1998New director appointed (3 pages)
10 August 1998Return made up to 09/07/98; full list of members (7 pages)
10 August 1998New director appointed (3 pages)
10 August 1998Return made up to 09/07/98; full list of members (7 pages)
21 January 1998Full group accounts made up to 28 March 1997 (27 pages)
21 January 1998Full group accounts made up to 28 March 1997 (27 pages)
17 July 1997£ sr 100650@1 30/11/96 (1 page)
17 July 1997Return made up to 09/07/97; change of members (5 pages)
17 July 1997£ sr 100650@1 30/11/96 (1 page)
17 July 1997Return made up to 09/07/97; change of members (5 pages)
12 August 1996£ ic 1838572/1138572 31/07/95 £ sr 700000@1=700000 (1 page)
12 August 1996Return made up to 09/07/96; full list of members (7 pages)
12 August 1996£ ic 1838572/1138572 31/07/95 £ sr 700000@1=700000 (1 page)
12 August 1996Return made up to 09/07/96; full list of members (7 pages)
10 July 1996Full group accounts made up to 29 March 1996 (25 pages)
10 July 1996Full group accounts made up to 29 March 1996 (25 pages)
14 December 1995Full group accounts made up to 31 March 1995 (26 pages)
14 December 1995Full group accounts made up to 31 March 1995 (26 pages)
20 October 1995Alterations to a floating charge (22 pages)
20 October 1995Alterations to a floating charge (22 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 (16 pages)
21 June 1995Alterations to a floating charge (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
25 August 1994Full group accounts made up to 1 April 1994 (25 pages)
25 August 1994Full group accounts made up to 1 April 1994 (25 pages)
25 August 1994Full group accounts made up to 1 April 1994 (25 pages)
9 July 1991Incorporation (18 pages)
9 July 1991Incorporation (18 pages)