Company NameJames Lindsay & Son Public Limited Company
DirectorsBrian Breathnach and Ernesto Fraire
Company StatusActive
Company NumberSC004069
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Brian Breathnach
StatusCurrent
Appointed19 October 2009(107 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressFyffes Group Ltd Houndmills Road
Houndmills Industrial Estate
Basingstoke
Hants
RG21 6XL
Director NameMr Brian Breathnach
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed29 August 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Ernesto Fraire
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed26 September 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRoyston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameJames Lindsay Blackwood
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(86 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1991)
RoleStockbroker
Correspondence Address7 Esher Park Avenue
Esher
Surrey
KT10 9NP
Director NameKenneth Cameron Blackwood
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(86 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 December 1988)
RoleChairman
Correspondence Address1 Wellknowe Road
Thorntonhall
Glasgow
Lanarkshire
G74 5AH
Scotland
Director NameWilliam Angus Cherry
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(86 years, 11 months after company formation)
Appointment Duration12 years (resigned 27 October 2000)
RoleFruit Salesman
Correspondence AddressCorran House
South Corran
Fort William
Inverness Shire
PH33 6SE
Scotland
Director NameAndrew Richard Harvie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(86 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 September 2004)
RoleFruit Salesman
Correspondence Address3 Almong Grove
East Calder
Livingston
West Lothian
EH53 0JF
Scotland
Director NameNorman Lessels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(86 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1991)
RoleChartered Accountant
Correspondence Address3 Albyn Place
Edinburgh
EH2 4NQ
Scotland
Director NameRobert Taylor
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(86 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1991)
RoleFruit Salesman
Correspondence Address65 Boghead Road
Lenzie
Glasgow
Secretary NameJames Lindsay Blackwood
NationalityBritish
StatusResigned
Appointed19 October 1988(86 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1991)
RoleCompany Director
Correspondence Address7 Esher Park Avenue
Esher
Surrey
KT10 9NP
Secretary NameGreig Robertson
NationalityBritish
StatusResigned
Appointed29 December 1988(87 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Redford Road
Edinburgh
EH13 0AS
Scotland
Director NamePatrick Gerard McNamee
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressCnoc Annauerna
Ravensdale
Dundalk
Co Louth
Irish
Director NameDavid Vincent McCann
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address26 Shrewsbury Road
Ballsbridge
Dublin 4
Irish
Director NameDenis Noel McCoy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed05 April 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 1993)
RoleCompany Director
Correspondence Address24 Tudor Close
Woodford
Essex
Director NameJoe Millar Barber
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 1994)
RoleCompany Director
Correspondence AddressBridgelands
Selkirk
TD7 4PT
Scotland
Director NameDouglas Wilson Walker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(98 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2002)
RoleManager
Correspondence Address174 Craigleith Road
Edinburgh
EH4 2EE
Scotland
Director NameGreig Robertson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(101 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address121 Redford Road
Edinburgh
EH13 0AS
Scotland
Director NameMr Robin David Spinks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(101 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 2009)
RoleManager
Country of ResidenceScotland
Correspondence Address18 Hardengreen Lane
Dalkeith
Midlothian
EH22 3NA
Scotland
Director NameMr David Flynn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2009(107 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Brian Breathnach
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2009(107 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoyston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Andrew Hugh Denham Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(111 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 September 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRoyston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Richard John Enright
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2017(115 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRoyston Road
Livingston
West Lothian
EH54 8AH
Scotland

Location

Registered AddressFyffes Group Limited
Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

1.8m at £0.2Fyffes Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

12 October 2023Accounts for a dormant company made up to 31 March 2023 (10 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
14 November 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
4 October 2022Appointment of Mr Ernesto Fraire as a director on 26 September 2022 (2 pages)
4 October 2022Termination of appointment of Andrew Hugh Denham Smith as a director on 26 September 2022 (1 page)
21 September 2022Termination of appointment of Richard John Enright as a director on 29 August 2022 (1 page)
7 September 2022Appointment of Mr Brian Breathnach as a director on 29 August 2022 (2 pages)
20 June 2022Accounts for a dormant company made up to 25 December 2021 (10 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 26 December 2020 (10 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 28 December 2019 (10 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
22 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
12 April 2017Termination of appointment of Brian Breathnach as a director on 31 January 2017 (1 page)
12 April 2017Termination of appointment of Brian Breathnach as a director on 31 January 2017 (1 page)
12 April 2017Appointment of Mr Richard John Enright as a director on 31 January 2017 (2 pages)
12 April 2017Appointment of Mr Richard John Enright as a director on 31 January 2017 (2 pages)
17 February 2017Termination of appointment of David Flynn as a director on 31 January 2017 (1 page)
17 February 2017Termination of appointment of David Flynn as a director on 31 January 2017 (1 page)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 459,129.75
(4 pages)
4 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 459,129.75
(4 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 459,129.75
(4 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 459,129.75
(4 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
6 February 2014Director's details changed for Mr Andrew Hugh Denham Smith on 6 February 2014 (2 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 459,129.75
(4 pages)
6 February 2014Director's details changed for Mr Andrew Hugh Denham Smith on 6 February 2014 (2 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 459,129.75
(4 pages)
6 February 2014Director's details changed for Mr Andrew Hugh Denham Smith on 6 February 2014 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
1 February 2013Appointment of Mr Andrew Hugh Denham Smith as a director (2 pages)
1 February 2013Appointment of Mr Andrew Hugh Denham Smith as a director (2 pages)
26 June 2012Full accounts made up to 31 December 2011 (12 pages)
26 June 2012Full accounts made up to 31 December 2011 (12 pages)
1 February 2012Director's details changed for Mr Brian Breathnach on 7 December 2011 (2 pages)
1 February 2012Director's details changed for Mr Brian Breathnach on 7 December 2011 (2 pages)
1 February 2012Director's details changed for Mr Brian Breathnach on 7 December 2011 (2 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
1 June 2011Full accounts made up to 31 December 2010 (12 pages)
1 June 2011Full accounts made up to 31 December 2010 (12 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 31 December 2009 (12 pages)
28 June 2010Full accounts made up to 31 December 2009 (12 pages)
12 March 2010Termination of appointment of Greig Robertson as a secretary (1 page)
12 March 2010Termination of appointment of Greig Robertson as a director (1 page)
12 March 2010Termination of appointment of Greig Robertson as a director (1 page)
12 March 2010Termination of appointment of Robin Spinks as a director (1 page)
12 March 2010Appointment of Mr David Flynn as a director (2 pages)
12 March 2010Termination of appointment of Greig Robertson as a secretary (1 page)
12 March 2010Termination of appointment of Robin Spinks as a director (1 page)
12 March 2010Appointment of Mr David Flynn as a director (2 pages)
9 March 2010Appointment of Mr. Brian Breathnach as a secretary (1 page)
9 March 2010Appointment of Mr. Brian Breathnach as a secretary (1 page)
9 March 2010Appointment of Mr Brian Breathnach as a director (2 pages)
9 March 2010Appointment of Mr Brian Breathnach as a director (2 pages)
19 February 2010Director's details changed for Robin David Spinks on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Robin David Spinks on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
31 July 2009Full accounts made up to 31 December 2008 (12 pages)
31 July 2009Full accounts made up to 31 December 2008 (12 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Return made up to 11/01/08; no change of members (10 pages)
20 April 2009Return made up to 11/01/08; no change of members (10 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Return made up to 11/01/09; no change of members (4 pages)
20 April 2009Return made up to 11/01/09; no change of members (4 pages)
26 February 2009Registered office changed on 26/02/2009 from, the fruit market, chesser avenue, edinburgh, EH14 1TT (1 page)
26 February 2009Registered office changed on 26/02/2009 from, the fruit market, chesser avenue, edinburgh, EH14 1TT (1 page)
28 July 2008Full accounts made up to 31 December 2007 (13 pages)
28 July 2008Full accounts made up to 31 December 2007 (13 pages)
31 July 2007Full accounts made up to 31 December 2006 (13 pages)
31 July 2007Full accounts made up to 31 December 2006 (13 pages)
15 February 2007Return made up to 11/01/07; full list of members (2 pages)
15 February 2007Return made up to 11/01/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
30 March 2006Return made up to 11/01/06; full list of members (2 pages)
30 March 2006Return made up to 11/01/06; full list of members (2 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Return made up to 11/01/05; full list of members (7 pages)
1 April 2005Return made up to 11/01/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 July 2004Accounts for a dormant company made up to 3 January 2004 (3 pages)
27 July 2004Accounts for a dormant company made up to 3 January 2004 (3 pages)
27 July 2004Accounts for a dormant company made up to 3 January 2004 (3 pages)
16 March 2004Return made up to 11/01/04; full list of members (7 pages)
16 March 2004Return made up to 11/01/04; full list of members (7 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
31 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Return made up to 11/01/03; full list of members (8 pages)
26 March 2003Return made up to 11/01/03; full list of members (8 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
8 March 2002Return made up to 11/01/02; full list of members (7 pages)
8 March 2002Return made up to 11/01/02; full list of members (7 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
13 March 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 March 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
25 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
30 May 2000Full accounts made up to 31 October 1999 (16 pages)
30 May 2000Full accounts made up to 31 October 1999 (16 pages)
28 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1999Full accounts made up to 31 October 1998 (17 pages)
23 May 1999Full accounts made up to 31 October 1998 (17 pages)
8 February 1999Return made up to 11/01/99; no change of members (4 pages)
8 February 1999Return made up to 11/01/99; no change of members (4 pages)
4 June 1998Full accounts made up to 31 October 1997 (16 pages)
4 June 1998Full accounts made up to 31 October 1997 (16 pages)
23 February 1998Return made up to 11/01/98; full list of members (6 pages)
23 February 1998Return made up to 11/01/98; full list of members (6 pages)
15 May 1997Full accounts made up to 27 October 1996 (16 pages)
15 May 1997Full accounts made up to 27 October 1996 (16 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
7 February 1997Return made up to 11/01/97; no change of members (4 pages)
7 February 1997Return made up to 11/01/97; no change of members (4 pages)
31 May 1996Full accounts made up to 27 October 1995 (16 pages)
31 May 1996Full accounts made up to 27 October 1995 (16 pages)
22 January 1996Return made up to 11/01/96; no change of members (6 pages)
22 January 1996Return made up to 11/01/96; no change of members (6 pages)
31 May 1995Full accounts made up to 31 October 1994 (17 pages)
31 May 1995Full accounts made up to 31 October 1994 (17 pages)
6 October 1986Memorandum and Articles of Association (35 pages)
6 October 1986Memorandum and Articles of Association (35 pages)
1 November 1984Memorandum and Articles of Association (44 pages)
1 November 1984Memorandum and Articles of Association (44 pages)