Company NameFruit Mobile Managed Services Limited
Company StatusDissolved
Company NumberSC274868
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameDMWS 696 Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Alan William Crawford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(1 year, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheney Close
Binsfield
Berkshire
RG42 4HF
Director NameMr John McCormack
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(1 year, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraighall
2 Balmuldy Road Bishopbriggs
Glasgow
G64 3BS
Scotland
Secretary NameMr John McCormack
NationalityBritish
StatusClosed
Appointed04 December 2006(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraighall
2 Balmuldy Road Bishopbriggs
Glasgow
G64 3BS
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitefruitmobile.co.uk

Location

Registered Address80 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

70k at £0.1Scottish Enterprise
7.45%
Ordinary
357.5k at £0.1John Mccormack
38.03%
Ordinary
342.5k at £0.1Alan William Crawford
36.44%
Ordinary
30k at £0.1Iestyn Williams
3.19%
Ordinary
15k at £0.1Alan Merrit
1.60%
Ordinary
10k at £0.1David Hamill
1.06%
Ordinary
10k at £0.1David Morgan
1.06%
Ordinary
10k at £0.1Gerry Mclafferty
1.06%
Ordinary
10k at £0.1Patrick O'shea
1.06%
Ordinary
10k at £0.1Robert Higginson
1.06%
Ordinary
10k at £0.1Roy Mcgregor
1.06%
Ordinary
10k at £0.1Simon Peckham
1.06%
Ordinary
10k at £0.1Xaffinity Pension Trustees LTD
1.06%
Ordinary
5k at £0.1Elaine Webster
0.53%
Ordinary
5k at £0.1Jason Uzzell
0.53%
Ordinary
5k at £0.1Margaret-ann Deane
0.53%
Ordinary
5k at £0.1Mark Clarke
0.53%
Ordinary
5k at £0.1Martin Mclafferty & Alison Mclafferty
0.53%
Ordinary
5k at £0.1Philip Dunn
0.53%
Ordinary
5k at £0.1Sherwood Advisory Services LTD
0.53%
Ordinary
5k at £0.1Steve Esplin
0.53%
Ordinary
2.5k at £0.1Jean Crawford
0.27%
Ordinary
2.5k at £0.1Stephen Daly
0.27%
Ordinary

Financials

Year2014
Net Worth£33,829
Cash£33,794
Current Liabilities£29,182

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

17 May 2006Delivered on: 2 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 94,000
(7 pages)
1 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 94,000
(7 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 94,000
(7 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 94,000
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 94,000
(7 pages)
25 February 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 94,000
(7 pages)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
29 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 July 2010Director's details changed for Alan William Crawford on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Alan William Crawford on 29 July 2010 (2 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (13 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (13 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Director's change of particulars / alan crawford / 28/04/2009 (1 page)
28 April 2009Director's change of particulars / alan crawford / 28/04/2009 (1 page)
13 November 2008Return made up to 18/10/08; full list of members (11 pages)
13 November 2008Return made up to 18/10/08; full list of members (11 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 November 2007Return made up to 18/10/07; full list of members (8 pages)
12 November 2007Return made up to 18/10/07; full list of members (8 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 March 2007Return made up to 18/10/06; full list of members (8 pages)
29 March 2007Return made up to 18/10/06; full list of members (8 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 June 2006Registered office changed on 27/06/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
27 June 2006Registered office changed on 27/06/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 June 2006Ad 01/06/06-01/06/06 £ si [email protected]=25500 £ ic 68500/94000 (6 pages)
6 June 2006Ad 01/06/06-01/06/06 £ si [email protected]=25500 £ ic 68500/94000 (6 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 June 2006Partic of mort/charge * (4 pages)
2 June 2006Partic of mort/charge * (4 pages)
17 May 2006Ad 11/05/06-11/05/06 £ si [email protected]=68499 £ ic 1/68500 (2 pages)
17 May 2006S-div 11/05/06 (1 page)
17 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 May 2006£ nc 100/100000 11/05/06 (1 page)
17 May 2006Ad 11/05/06-11/05/06 £ si [email protected]=68499 £ ic 1/68500 (2 pages)
17 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
17 May 2006S-div 11/05/06 (1 page)
17 May 2006£ nc 100/100000 11/05/06 (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
25 October 2005Return made up to 18/10/05; full list of members (6 pages)
25 October 2005Return made up to 18/10/05; full list of members (6 pages)
15 December 2004Company name changed dmws 696 LIMITED\certificate issued on 15/12/04 (2 pages)
15 December 2004Company name changed dmws 696 LIMITED\certificate issued on 15/12/04 (2 pages)
18 October 2004Incorporation (26 pages)
18 October 2004Incorporation (26 pages)