Binsfield
Berkshire
RG42 4HF
Director Name | Mr John McCormack |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craighall 2 Balmuldy Road Bishopbriggs Glasgow G64 3BS Scotland |
Secretary Name | Mr John McCormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2006(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craighall 2 Balmuldy Road Bishopbriggs Glasgow G64 3BS Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | fruitmobile.co.uk |
---|
Registered Address | 80 Berkeley Street Glasgow G3 7DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
70k at £0.1 | Scottish Enterprise 7.45% Ordinary |
---|---|
357.5k at £0.1 | John Mccormack 38.03% Ordinary |
342.5k at £0.1 | Alan William Crawford 36.44% Ordinary |
30k at £0.1 | Iestyn Williams 3.19% Ordinary |
15k at £0.1 | Alan Merrit 1.60% Ordinary |
10k at £0.1 | David Hamill 1.06% Ordinary |
10k at £0.1 | David Morgan 1.06% Ordinary |
10k at £0.1 | Gerry Mclafferty 1.06% Ordinary |
10k at £0.1 | Patrick O'shea 1.06% Ordinary |
10k at £0.1 | Robert Higginson 1.06% Ordinary |
10k at £0.1 | Roy Mcgregor 1.06% Ordinary |
10k at £0.1 | Simon Peckham 1.06% Ordinary |
10k at £0.1 | Xaffinity Pension Trustees LTD 1.06% Ordinary |
5k at £0.1 | Elaine Webster 0.53% Ordinary |
5k at £0.1 | Jason Uzzell 0.53% Ordinary |
5k at £0.1 | Margaret-ann Deane 0.53% Ordinary |
5k at £0.1 | Mark Clarke 0.53% Ordinary |
5k at £0.1 | Martin Mclafferty & Alison Mclafferty 0.53% Ordinary |
5k at £0.1 | Philip Dunn 0.53% Ordinary |
5k at £0.1 | Sherwood Advisory Services LTD 0.53% Ordinary |
5k at £0.1 | Steve Esplin 0.53% Ordinary |
2.5k at £0.1 | Jean Crawford 0.27% Ordinary |
2.5k at £0.1 | Stephen Daly 0.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,829 |
Cash | £33,794 |
Current Liabilities | £29,182 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 May 2006 | Delivered 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 |
---|
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 July 2010 | Director's details changed for Alan William Crawford on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Alan William Crawford on 29 July 2010 (2 pages) |
19 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (13 pages) |
19 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (13 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | Director's change of particulars / alan crawford / 28/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / alan crawford / 28/04/2009 (1 page) |
13 November 2008 | Return made up to 18/10/08; full list of members (11 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (11 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 November 2007 | Return made up to 18/10/07; full list of members (8 pages) |
12 November 2007 | Return made up to 18/10/07; full list of members (8 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 March 2007 | Return made up to 18/10/06; full list of members (8 pages) |
29 March 2007 | Return made up to 18/10/06; full list of members (8 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
6 June 2006 | Resolutions
|
6 June 2006 | Ad 01/06/06-01/06/06 £ si [email protected]=25500 £ ic 68500/94000 (6 pages) |
6 June 2006 | Ad 01/06/06-01/06/06 £ si [email protected]=25500 £ ic 68500/94000 (6 pages) |
6 June 2006 | Resolutions
|
2 June 2006 | Partic of mort/charge * (4 pages) |
2 June 2006 | Partic of mort/charge * (4 pages) |
17 May 2006 | Ad 11/05/06-11/05/06 £ si [email protected]=68499 £ ic 1/68500 (2 pages) |
17 May 2006 | S-div 11/05/06 (1 page) |
17 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | £ nc 100/100000 11/05/06 (1 page) |
17 May 2006 | Ad 11/05/06-11/05/06 £ si [email protected]=68499 £ ic 1/68500 (2 pages) |
17 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
17 May 2006 | S-div 11/05/06 (1 page) |
17 May 2006 | £ nc 100/100000 11/05/06 (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
25 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
15 December 2004 | Company name changed dmws 696 LIMITED\certificate issued on 15/12/04 (2 pages) |
15 December 2004 | Company name changed dmws 696 LIMITED\certificate issued on 15/12/04 (2 pages) |
18 October 2004 | Incorporation (26 pages) |
18 October 2004 | Incorporation (26 pages) |