Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Buko Holdings Limited
Buko Holdings Limited is an active company incorporated on 9 July 1991 with the registered office located in . Buko Holdings Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC132832
Private limited company
Scottish Company
Age
34 years
Incorporated
9 July 1991
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by
3333 days
Awaiting first confirmation statement
Dated
9 July 2016
Was due on
23 July 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
8620 days
For period
9 Jul
⟶
31 Mar 2000
(8 years)
Accounts type is
Group
Next accounts for period
31 March 2001
Was due on
31 January 2002
(23 years ago)
Learn more about Buko Holdings Limited
Contact
Address
24238
SC132832: COMPANIES HOUSE DEFAULT ADDRESS
Edinburgh
EH7 9HR
Address changed on
18 Jan 2022
(3 years ago)
Previous address was
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
9
Controllers (PSC)
-
Ian Hamilton Proudfoot
Director • Secretary • British • Lives in Scotland • Born in Jun 1949
William Berry Marnoch
Director • British • Born in May 1931
Andrew Reilly
Director • British • Born in Feb 1938
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BK Realisations Limited
Ian Hamilton Proudfoot, William Berry Marnoch, and 1 more are mutual people.
Active
J B Mackenzie Limited
Andrew Reilly is a mutual person.
In Receivership
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1992–2000)
Period Ended
28 Mar 2000
For period
28 Mar
⟶
28 Mar 2000
Traded for
12 months
Cash in Bank
£11K
Decreased by £4K (-27%)
Turnover
£18M
Decreased by £1.5M (-8%)
Employees
409
Decreased by 58 (-12%)
Total Assets
£12.04M
Increased by £300K (+3%)
Total Liabilities
-£9.12M
Increased by £647K (+8%)
Net Assets
£2.92M
Decreased by £347K (-11%)
Debt Ratio (%)
76%
Increased by 3.58% (+5%)
See 10 Year Full Financials
Latest Activity
Full Group Accounts Submitted
24 Years Ago on 22 Dec 2000
Full Group Accounts Submitted
24 Years Ago on 22 Dec 2000
Full Group Accounts Submitted
25 Years Ago on 6 Mar 2000
Full Group Accounts Submitted
25 Years Ago on 6 Mar 2000
Full Group Accounts Submitted
26 Years Ago on 23 Dec 1998
Full Group Accounts Submitted
26 Years Ago on 23 Dec 1998
Charge Altered
26 Years Ago on 30 Nov 1998
Charge Altered
26 Years Ago on 30 Nov 1998
Charge Altered
26 Years Ago on 19 Nov 1998
Charge Altered
26 Years Ago on 19 Nov 1998
Get Alerts
Get Credit Report
Discover Buko Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 18 Jan 2022
Notice of ceasing to act as receiver or manager
Submitted on 10 Sep 2004
Notice of ceasing to act as receiver or manager
Submitted on 10 Sep 2004
Notice of receiver's report
Submitted on 10 Apr 2002
Notice of receiver's report
Submitted on 10 Apr 2002
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 10 Jan 2002
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 10 Jan 2002
Registered office changed on 04/01/02 from: ashley road southfield industrial estate glenrothes fife KY6 2SE
Submitted on 4 Jan 2002
Registered office changed on 04/01/02 from: ashley road southfield industrial estate glenrothes fife KY6 2SE
Submitted on 4 Jan 2002
d01
Submitted on 17 Dec 2001
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs