Company NameFruitbox Fresh Limited
Company StatusDissolved
Company NumberSC327312
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Alexander Fairfull
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressBardowie Castle
Bardowie Road
Glasgow
G62 6EY
Scotland
Secretary NameMrs Lorraine Collins
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Glen Orchy Road
Cleland
Motherwell
ML1 5SA
Scotland

Location

Registered AddressStance F6-F8 Fruit Market
Blochairn Road
Glasgow
G21 2TZ
Scotland
ConstituencyGlasgow North East
WardSpringburn

Shareholders

1 at £1Alexander Fairfull
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
6 November 2014Application to strike the company off the register (3 pages)
6 November 2014Application to strike the company off the register (3 pages)
10 October 2014Accounts made up to 31 March 2014 (2 pages)
10 October 2014Accounts made up to 31 March 2014 (2 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
9 October 2013Accounts made up to 31 March 2013 (2 pages)
9 October 2013Accounts made up to 31 March 2013 (2 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts made up to 31 March 2012 (2 pages)
17 December 2012Accounts made up to 31 March 2012 (2 pages)
13 December 2012Registered office address changed from Stance 8 Blochairn Fruit Market Glasgow G21 2DU on 13 December 2012 (1 page)
13 December 2012Registered office address changed from Stance 8 Blochairn Fruit Market Glasgow G21 2DU on 13 December 2012 (1 page)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2010Director's details changed for Alexander Fairfull on 5 July 2010 (2 pages)
29 October 2010Director's details changed for Alexander Fairfull on 5 July 2010 (2 pages)
29 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Alexander Fairfull on 5 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 September 2009Return made up to 05/07/09; full list of members (3 pages)
10 September 2009Return made up to 05/07/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Return made up to 05/07/08; full list of members (3 pages)
6 October 2008Secretary's change of particulars / lorraine collins / 28/08/2008 (1 page)
6 October 2008Return made up to 05/07/08; full list of members (3 pages)
6 October 2008Secretary's change of particulars / lorraine collins / 28/08/2008 (1 page)
2 October 2008Secretary's change of particulars / lorraine collins / 28/08/2008 (1 page)
2 October 2008Secretary's change of particulars / lorraine collins / 28/08/2008 (1 page)
9 November 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
9 November 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
5 July 2007Incorporation (17 pages)
5 July 2007Incorporation (17 pages)