Company NameBosco (Scotland) Ltd
Company StatusDissolved
Company NumberSC409289
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Patrick Joseph Orr
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16 Govan Workspace Six Harmony Row
Govan
Glasgow
G51 3BA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£17,547
Cash£24,081

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 August 2016Final Gazette dissolved following liquidation (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2016Notice of final meeting of creditors (2 pages)
17 July 2015Registered office address changed from Unit 16 Govan Workspace Six Harmony Row Glasgow G51 3BA to 25 Bothwell Street Glasgow G2 6NL on 17 July 2015 (2 pages)
17 June 2015Court order notice of winding up (1 page)
17 June 2015Notice of winding up order (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(2 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
20 October 2011Appointment of Mr Patrick Joseph Orr as a director (3 pages)
19 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
19 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 October 2011Incorporation (22 pages)