PUKU LIMITED
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 5JR

Company number SC348882
Status Active
Incorporation Date 19 September 2008
Company Type Private Limited Company
Address D EDGAR, THE STEADING, BURNHERVIE, INVERURIE, SCOTLAND, AB51 5JR
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 31 October 2016 GBP 50.00 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of PUKU LIMITED are www.puku.co.uk, and www.puku.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Puku Limited is a Private Limited Company. The company registration number is SC348882. Puku Limited has been working since 19 September 2008. The present status of the company is Active. The registered address of Puku Limited is D Edgar The Steading Burnhervie Inverurie Scotland Ab51 5jr. . HM SECRETARIES LIMITED is a Secretary of the company. MOSES, Gary Alan is a Director of the company. Secretary EDGAR, David Wayne has been resigned. Director EDGAR, David Wayne has been resigned. Director KING, Jan has been resigned. Director MOSES, Gary Alan has been resigned. Director RAMSAY, Lawson Hamilton has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
HM SECRETARIES LIMITED
Appointed Date: 26 April 2016

Director
MOSES, Gary Alan
Appointed Date: 01 May 2015
63 years old

Resigned Directors

Secretary
EDGAR, David Wayne
Resigned: 23 April 2010
Appointed Date: 19 September 2008

Director
EDGAR, David Wayne
Resigned: 23 April 2010
Appointed Date: 19 September 2008
60 years old

Director
KING, Jan
Resigned: 01 May 2015
Appointed Date: 27 August 2009
64 years old

Director
MOSES, Gary Alan
Resigned: 01 September 2009
Appointed Date: 19 September 2008
63 years old

Director
RAMSAY, Lawson Hamilton
Resigned: 29 July 2013
Appointed Date: 04 March 2012
59 years old

Persons With Significant Control

Mr Gary Alan Moses
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Wayne Edgar
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lawson Hamilton Ramsay
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PUKU LIMITED Events

25 Nov 2016
Purchase of own shares.
04 Nov 2016
Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 50.00

04 Nov 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

02 Nov 2016
Registered office address changed from 47 Victoria Street Aberdeen AB10 1QA to C/O D Edgar the Steading Burnhervie Inverurie AB51 5JR on 2 November 2016
21 Oct 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 31 more events
02 Sep 2009
Director appointed jan king
01 Sep 2009
Appointment terminated director gary moses
23 Jun 2009
Accounting reference date extended from 30/09/2009 to 28/02/2010
27 Feb 2009
Registered office changed on 27/02/2009 from 6 south street, aberchirder huntly AB54 7XR scotland
19 Sep 2008
Incorporation