Company Information for PUKU LIMITED
7 QUEEN'S GARDENS, ABERDEEN, AB15 4YD,
|
Company Registration Number
SC348882
Private Limited Company
Liquidation |
Company Name | |
---|---|
PUKU LIMITED | |
Legal Registered Office | |
7 QUEEN'S GARDENS ABERDEEN AB15 4YD Other companies in AB10 | |
Company Number | SC348882 | |
---|---|---|
Company ID Number | SC348882 | |
Date formed | 2008-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-10 17:58:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PUKU (HONG KONG) LIMITED | Unknown | Company formed on the 2013-11-18 | ||
PUKU & SONS PTY LTD | Active | Company formed on the 2017-02-22 | ||
PUKU & SONS PTY LTD | VIC 3500 | Dissolved | Company formed on the 2017-02-22 | |
Puku Aitta Oy | Active | Company formed on the 1978-03-15 | ||
PUKU FILMS LIMITED | HEATHER LEA CHURCH CLOSE LEIGHTON WELSHPOOL SY21 8HL | Active | Company formed on the 2014-03-17 | |
PUKU G LIMITED | 162 LEWISHAM HIGH STREET LONDON SE13 6JL | Active | Company formed on the 2023-07-07 | |
PUKU GOLF, LTD. | 865 TAHOE BOULEVARD SUITE 214 INCLINE VILLAGE NV 89451 | Revoked | Company formed on the 2007-07-25 | |
PUKU HOLDINGS PTY LIMITED | Active | Company formed on the 2017-03-23 | ||
PUKU HOLDINGS PTY LIMITED | NSW 2070 | Active | Company formed on the 2017-03-23 | |
PUKU HOLDINGS LIMITED | Unknown | |||
PUKU HOUSE PTE. LTD. | ADMIRALTY STREET Singapore 757695 | Dissolved | Company formed on the 2008-12-16 | |
PUKU LAB, LLC | 7014 13TH AVENUE, SUITE 202 New York BROOKLYN NY 11228 | Active | Company formed on the 2015-11-17 | |
PUKU LLC | 7014 13TH AVENUE, SUITE 202 New York BROOKLYN NY 11228 | Active | Company formed on the 2013-02-11 | |
PUKU LLC | PO BOX 270415 HOUSTON TX 77277 | Active | Company formed on the 2012-12-17 | |
PUKU NUI INVESTMENTS PTY LTD | Active | Company formed on the 2015-06-30 | ||
PUKU NUI PTY LTD | VIC 3013 | Dissolved | Company formed on the 2018-01-31 | |
PUKU PICS LLC | Delaware | Unknown | ||
PUKU PICTURES LIMITED | 67A FARLEIGH ROAD LONDON N16 7TD | Active - Proposal to Strike off | Company formed on the 2015-12-09 | |
PUKU PROPERTY SERVICES LTD | 13A THE DRIVE ICKENHAM UXBRIDGE UB10 8AF | Active - Proposal to Strike off | Company formed on the 2020-04-16 | |
PUKU PTY. LTD. | Active | Company formed on the 2015-08-13 |
Officer | Role | Date Appointed |
---|---|---|
HM SECRETARIES LIMITED |
||
DYLAN EDGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY ALAN MOSES |
Director | ||
JAN KING |
Director | ||
LAWSON HAMILTON RAMSAY |
Director | ||
DAVID WAYNE EDGAR |
Company Secretary | ||
DAVID WAYNE EDGAR |
Director | ||
GARY ALAN MOSES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENEFICIA LIMITED | Company Secretary | 2018-04-30 | CURRENT | 2018-04-30 | Liquidation | |
WESTMOST ENGINEERING LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2018-03-06 | Liquidation | |
C L 2006 LIMITED | Company Secretary | 2018-01-23 | CURRENT | 2005-10-10 | Active | |
JOCK PROPERTY LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
COALFORD CAMPERS LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
FINDLAY CONSULTING SERVICES LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
HS CONSULTANCY SERVICES LIMITED | Company Secretary | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
BUSINESS CONNEXIONS KAZAKHSTAN LIMITED | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
CARJOY UK LIMITED | Company Secretary | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
ESKER SPIRITS LTD | Company Secretary | 2017-08-18 | CURRENT | 2015-10-16 | Active | |
SCE ENERGY LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
GLENESK CATERING LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Dissolved 2018-01-09 | |
GARIOCH FISH BAR LIMITED | Company Secretary | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
RHENCULLEN CONSULTING LIMITED | Company Secretary | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
MCDONALD INVESTMENTS LIMITED | Company Secretary | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
RIVER LODGE HOLIDAY PARK LIMITED | Company Secretary | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
OIL4ALL LIMITED | Company Secretary | 2017-01-10 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
JUST DO IT (HEAVEN 2) LTD | Company Secretary | 2016-12-01 | CURRENT | 2015-01-19 | Liquidation | |
TASK JUNKIES LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
71 BREWING LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2015-06-30 | Active | |
IDLESTAR LIMITED | Company Secretary | 2016-05-19 | CURRENT | 2003-03-03 | In Administration/Administrative Receiver | |
MARINE GEOTECHNICS LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2015-09-28 | Active | |
SKINPAL UK LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2016-05-12 | Dissolved 2017-06-13 | |
BRIAN A MILLER LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
FRASERMEDIA LTD | Company Secretary | 2016-03-31 | CURRENT | 2007-05-16 | Active - Proposal to Strike off | |
CRATUS FINANCIAL LIMITED | Company Secretary | 2016-03-30 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
WELLGEAR LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2015-06-18 | Active | |
BEACONSFIELD COLLECTIONS LIMITED | Company Secretary | 2016-02-24 | CURRENT | 2014-04-23 | Liquidation | |
AGP OFFSHORE SERVICES LIMITED | Company Secretary | 2016-02-09 | CURRENT | 2013-02-25 | Dissolved 2017-11-07 | |
DIVERSE ENGINEERING SOLUTIONS LIMITED | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
PRISMA INSIGHTS LIMITED | Company Secretary | 2016-01-06 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
SEDCOTECH-UDS-I LTD | Company Secretary | 2015-12-09 | CURRENT | 2015-12-09 | Dissolved 2018-04-17 | |
HKK HOLDINGS (ABERDEEN) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2013-07-17 | Active | |
CRAIBSTONE CARAVAN PARK LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
DSC REALISATIONS LIMITED | Company Secretary | 2015-05-29 | CURRENT | 2009-09-08 | Liquidation | |
HENDERSON SAFETY EXCELLENCE (HSE) LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2014-04-04 | Dissolved 2018-07-31 | |
MCDONALD PROPERTIES (ABERDEEN) LIMITED | Company Secretary | 2015-02-19 | CURRENT | 2007-09-10 | Active | |
GRIFFIN CONSULTING SERVICES LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2015-02-02 | Dissolved 2016-05-10 | |
ZENO & CO LIMITED | Company Secretary | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
TOMAX DRILLING TECHNOLOGY UK LIMITED | Company Secretary | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
BENNACHIE LODGE LIMITED | Company Secretary | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
WSW TRAILERS LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2014-10-09 | Dissolved 2017-05-02 | |
R & B CONSTRUCTION (GRAMPIAN) LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Active | |
LANDMARK DEVELOPMENTS (GRAMPIAN) LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
CASHYOURCAR.IN LIMITED | Company Secretary | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2017-09-12 | |
R & B HOMES (GRAMPIAN) LIMITED | Company Secretary | 2014-01-10 | CURRENT | 2014-01-10 | Liquidation | |
THROXENBY LIMITED | Company Secretary | 2013-10-10 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
CENTREFORTH LIMITED | Company Secretary | 2013-09-17 | CURRENT | 2013-07-10 | Dissolved 2015-04-10 | |
NEVISMEADOW LIMITED | Company Secretary | 2013-09-17 | CURRENT | 2013-07-10 | Dissolved 2015-04-10 | |
PAUL OIL LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
SUNDOG COMPUTER SERVICES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 2013-04-04 | Dissolved 2018-07-12 | |
VISTA CONSULT LTD | Company Secretary | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
DUNNOTTAR VIEW LIMITED | Company Secretary | 2013-03-15 | CURRENT | 2013-03-15 | Active | |
SILVER FOX PLAN B LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2011-03-31 | Dissolved 2016-10-15 | |
UNIVEX CONSULTING LIMITED | Company Secretary | 2012-02-16 | CURRENT | 2005-11-30 | Active - Proposal to Strike off | |
SPRINGCYCLE LIMITED | Company Secretary | 2012-02-15 | CURRENT | 2012-01-24 | Dissolved 2014-10-24 | |
KMT SOLUTIONS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2005-05-23 | Dissolved 2016-01-05 | |
CASSIE CONSULTING LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-11-01 | Dissolved 2017-07-19 | |
CGC ENGINEERING SERVICES LTD. | Company Secretary | 2012-02-13 | CURRENT | 2005-03-29 | Liquidation | |
AA HAMILTON (UK) LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2007-04-26 | Active - Proposal to Strike off | |
AIKEN REID ENERGY LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
SAYLES CONSULTANCY LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-11-02 | Active | |
BROADFOLD BUSINESS GIFTS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2003-04-24 | Active | |
ERLINDA SERVICES LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2004-03-09 | Active - Proposal to Strike off | |
STEVE GRAY (PLUMBING & HEATING) LTD. | Company Secretary | 2012-02-13 | CURRENT | 2005-03-15 | Active | |
ABSOLUTE QUALITY ENGINEERING SERVICES (UK) LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2007-05-11 | Liquidation | |
CL OFFSHORE PROJECT MANAGEMENT LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2008-10-22 | Active | |
ALLAN DESIGN LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2009-06-05 | Liquidation | |
STUART MCMULLAN ARCHITECTS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2009-06-05 | Active | |
STEVE FARRELL CONSULTING LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2011-08-22 | Liquidation | |
N.D. TESTING LIMITED | Company Secretary | 2012-02-13 | CURRENT | 1995-07-21 | Active | |
HS CONSULTANCY SERVICES LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2007-05-18 | Active | |
R & B JOINERY (GRAMPIAN) LTD. | Company Secretary | 2012-02-13 | CURRENT | 2008-03-14 | Liquidation | |
INTERNATIONAL MARITIME SYSTEMS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-05-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DAVID WAYNE EDGAR / 05/04/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DYLAN EDGAR / 23/11/2017 | |
PSC07 | CESSATION OF LAWSON HAMILTON RAMSAY AS A PSC | |
PSC07 | CESSATION OF GARY ALAN MOSES AS A PSC | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 30 | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 30 | |
SH06 | 05/04/17 STATEMENT OF CAPITAL GBP 28.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED DYLAN EDGAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MOSES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 31/10/16 STATEMENT OF CAPITAL GBP 50.00 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 47 VICTORIA STREET ABERDEEN AB10 1QA | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AP04 | CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 19/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY ALAN MOSES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN KING | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 10 GOLDEN SQUARE ABERDEEN AB10 1RB | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 19/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JAN KING / 19/09/2014 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JAN KING / 19/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWSON RAMSAY | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN KING / 05/10/2012 | |
AR01 | 19/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED LAWSON HAMILTON RAMSAY | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SECTION 175 01/05/2012 | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 75 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 FULL LIST | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN KING / 19/09/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WAYNE EDGAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WAYNE EDGAR | |
AR01 | 19/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED JAN KING | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY MOSES | |
225 | CURREXT FROM 30/09/2009 TO 28/02/2010 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 6 SOUTH STREET, ABERCHIRDER HUNTLY AB54 7XR SCOTLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2019-11-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PUKU LIMITED
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as PUKU LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | PUKU LIMITED | Event Date | 2019-10-31 |
Court Ref: ABE-L100-19 SHERIFFDOM OF GRAMPIAN HIGHLAND AND ISLANDS AT ABERDEEN Notice is hereby given that on 31 October 2019 a Petition was presented to the Sheriff at Aberdeen by Kenneth Pattullo craving the Court inter alia that Puku Limited having its Registered Office at The Steading, Burnhervie, Inverurie, AB51 5JR (the Company) should be wound up by the Court and an Interim Liquidator be appointed, following upon which Petition the Sheriff at Aberdeen by Interlocutor dated 4 November 2019 ordains the company and any other persons interested, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk at Aberdeen within 8 days after intimation, service or advertisement; all of which notice is hereby given. Neil M Torrance , : Mackinnons Solicitors : 14 Carden Place, Aberdeen AB10 1UR : Petitioner's Agent : TEL: 01224 632464 : FAX: 01224 632184 : NeilT@mackinnons.com : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |