BUKO HOLDINGS LIMITED
95 BOTHWELL STREET

Hellopages » Glasgow City » Glasgow City » G2 7JZ

Company number SC132832
Status Active
Incorporation Date 9 July 1991
Company Type Private Limited Company
Address GRANT THORNTON CHARTERED, ACCOUNTANT, 95 BOTHWELL STREET, GLASGOW, G2 7JZ
Home Country United Kingdom
Nature of Business 2873 - Manufacture of wire products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of receiver's report; Notice of the appointment of receiver by a holder of a floating charge. The most likely internet sites of BUKO HOLDINGS LIMITED are www.bukoholdings.co.uk, and www.buko-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buko Holdings Limited is a Private Limited Company. The company registration number is SC132832. Buko Holdings Limited has been working since 09 July 1991. The present status of the company is Active. The registered address of Buko Holdings Limited is Grant Thornton Chartered Accountant 95 Bothwell Street Glasgow G2 7jz. . PROUDFOOT, Ian Hamilton is a Secretary of the company. MARNOCH, William Berry is a Director of the company. PROUDFOOT, Ian Hamilton is a Director of the company. REILLY, Andrew is a Director of the company. Secretary FINNIE, James Ross has been resigned. Secretary HEGARTY, Eamon James has been resigned. Secretary HUNTER, Ronald David has been resigned. Director BUTCHART, David John has been resigned. Director FINNIE, James Ross has been resigned. Director GRANT, Alexander James has been resigned. Director HEGARTY, Eamon James has been resigned. Director MCKECHNIE, Neil John has been resigned. Director WOOLFALL, David Edward has been resigned. The company operates in "Manufacture of wire products".


Current Directors

Secretary
PROUDFOOT, Ian Hamilton
Appointed Date: 14 June 1999

Director
MARNOCH, William Berry
Appointed Date: 13 March 1992
94 years old

Director
PROUDFOOT, Ian Hamilton
Appointed Date: 14 June 1999
76 years old

Director
REILLY, Andrew
Appointed Date: 27 April 1998
87 years old

Resigned Directors

Secretary
FINNIE, James Ross
Resigned: 21 May 1999
Appointed Date: 31 August 1993

Secretary
HEGARTY, Eamon James
Resigned: 11 June 1999
Appointed Date: 14 December 1998

Secretary
HUNTER, Ronald David
Resigned: 31 August 1993
Appointed Date: 13 March 1992

Director
BUTCHART, David John
Resigned: 11 February 2000
Appointed Date: 13 March 1992
70 years old

Director
FINNIE, James Ross
Resigned: 14 December 1998
Appointed Date: 13 March 1992
78 years old

Director
GRANT, Alexander James
Resigned: 12 October 2001
Appointed Date: 27 March 2000
64 years old

Director
HEGARTY, Eamon James
Resigned: 11 June 1999
Appointed Date: 14 December 1998
68 years old

Director
MCKECHNIE, Neil John
Resigned: 28 June 1999
Appointed Date: 13 March 1992
86 years old

Director
WOOLFALL, David Edward
Resigned: 31 July 1993
Appointed Date: 09 July 1992
77 years old

BUKO HOLDINGS LIMITED Events

10 Sep 2004
Notice of ceasing to act as receiver or manager
10 Apr 2002
Notice of receiver's report
10 Jan 2002
Notice of the appointment of receiver by a holder of a floating charge
04 Jan 2002
Registered office changed on 04/01/02 from: ashley road southfield industrial estate glenrothes fife KY6 2SE
17 Dec 2001
Director resigned
...
... and 69 more events
18 Mar 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

18 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Mar 1992
Statement of rights variation attached to shares

18 Mar 1992
Accounting reference date notified as 31/03

09 Jul 1991
Incorporation

BUKO HOLDINGS LIMITED Charges

10 November 1998
Floating charge
Delivered: 18 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
29 November 1994
Bond & floating charge
Delivered: 5 December 1994
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Undertaking and all property and assets present and future…
13 March 1992
Floating charge
Delivered: 26 March 1992
Status: Satisfied on 23 November 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 March 1992
Bond & floating charge
Delivered: 18 March 1992
Status: Satisfied on 23 November 1998
Persons entitled: 3I PLC
Description: Undertaking and all property and assets present and future…