Company NameBoss Core Drilling Ltd
Company StatusDissolved
Company NumberSC237859
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date3 August 2019 (4 years, 8 months ago)
Previous NamesArrangold Limited and Boss Decorating Services Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameFrank McSkeane
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(1 week, 3 days after company formation)
Appointment Duration16 years, 9 months (closed 03 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr John Bennett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Helmsdale Avenue
Blantyre
Glasgow
G72 9NY
Scotland
Director NameSteven George McClure
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Earl Rise
Dundonald
Ayrshire
KA2 9JJ
Scotland
Secretary NameSteven George McClure
NationalityBritish
StatusResigned
Appointed21 August 2006(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Earl Rise
Dundonald
Ayrshire
KA2 9JJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameFormations.Co.Uk (Corporation)
StatusResigned
Appointed18 October 2002(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2006)
Correspondence AddressMurray House
17 Murray Street
Paisley
Renfrewshire
PA3 1QG
Scotland

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£61,802
Cash£15,894
Current Liabilities£101,775

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 December 2014Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 17 December 2014 (1 page)
17 December 2014Notice of winding up order (1 page)
17 December 2014Court order notice of winding up (2 pages)
24 November 2014Appointment of a provisional liquidator (1 page)
11 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 40,002
(3 pages)
28 May 2014Satisfaction of charge 1 in full (1 page)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
4 November 2013Registered office address changed from Boss House 6 Spiersbridge Way Spiersbridge Busines Park Thornliebank Glasgow G46 8NG on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Boss House 6 Spiersbridge Way Spiersbridge Busines Park Thornliebank Glasgow G46 8NG on 4 November 2013 (1 page)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
23 November 2011Director's details changed for Frank Mcskeane on 23 November 2011 (2 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
2 September 2010Termination of appointment of Steven Mcclure as a secretary (2 pages)
2 September 2010Termination of appointment of Steven Mcclure as a director (2 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
6 August 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 January 2009Return made up to 08/10/08; full list of members (4 pages)
29 December 2008Registered office changed on 29/12/2008 from murray house 17 murray street paisley PA3 1QG (1 page)
26 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
28 November 2007Return made up to 08/10/07; no change of members (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 November 2006New secretary appointed;new director appointed (2 pages)
22 November 2006Return made up to 08/10/06; full list of members (7 pages)
7 September 2006Company name changed boss decorating services LIMITED\certificate issued on 07/09/06 (3 pages)
19 April 2006Secretary resigned (1 page)
25 November 2005Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
22 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
18 November 2004Return made up to 08/10/04; full list of members (6 pages)
15 April 2004Director resigned (1 page)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 January 2004Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
10 November 2003Return made up to 08/10/03; full list of members (7 pages)
8 August 2003Partic of mort/charge * (6 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Registered office changed on 28/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
18 October 2002Company name changed arrangold LIMITED\certificate issued on 18/10/02 (2 pages)
8 October 2002Incorporation (16 pages)