About

Registered Number: SC237859
Date of Incorporation: 08/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2019 (4 years and 9 months ago)
Registered Address: GCRR LIMITED, Third Floor, 65 Bath Street, Glasgow, G2 2BX

 

Boss Core Drilling Ltd was founded on 08 October 2002 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". The business does not have any directors. Currently we aren't aware of the number of employees at the Boss Core Drilling Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2019
4.17(Scot) - N/A 03 May 2019
CO4.2(Scot) - N/A 17 December 2014
4.2(Scot) - N/A 17 December 2014
AD01 - Change of registered office address 17 December 2014
4.9(Scot) - N/A 24 November 2014
SH01 - Return of Allotment of shares 11 November 2014
MR04 - N/A 28 May 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 04 November 2013
AD01 - Change of registered office address 04 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 23 November 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 29 December 2010
TM02 - Termination of appointment of secretary 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 23 November 2009
225 - Change of Accounting Reference Date 06 August 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 29 December 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
CERTNM - Change of name certificate 07 September 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 23 November 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
AA - Annual Accounts 27 February 2004
225 - Change of Accounting Reference Date 17 January 2004
363s - Annual Return 10 November 2003
410(Scot) - N/A 08 August 2003
287 - Change in situation or address of Registered Office 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
CERTNM - Change of name certificate 18 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.