Company NameBrowns Plantations Kenya Limited
Company StatusActive
Company NumberSC013800
CategoryPrivate Limited Company
Incorporation Date1 September 1925(98 years, 8 months ago)
Previous NameJames Finlay (Kenya) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01270Growing of beverage crops
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section CManufacturing
SIC 10831Tea processing

Directors

Director NameMr Simon David Arthur Hutchinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityKenyan
StatusCurrent
Appointed01 August 2008(82 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleAgricultural Economist
Country of ResidenceKenya
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Daniel Kibet Kirui
Date of BirthApril 1966 (Born 58 years ago)
NationalityKenyan
StatusCurrent
Appointed12 March 2013(87 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceKenya
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Darren John Edwards
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(95 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceKenya
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameAmbassador Joshua Kipkoech Terer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityKenyan
StatusCurrent
Appointed26 November 2023(98 years, 3 months after company formation)
Appointment Duration5 months
RoleFarmer
Country of ResidenceKenya
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameHewa Uluwaduge Pradeep Samantha
Date of BirthMay 1977 (Born 47 years ago)
NationalitySri Lankan
StatusCurrent
Appointed02 February 2024(98 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Human Resource Officer - Lolc Group
Country of ResidenceSri Lanka
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameDon Soshan Kamantha Amarasekera
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySri Lankan
StatusCurrent
Appointed02 February 2024(98 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChartered Accountant
Country of ResidenceSri Lanka
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameRobert Lindsay Stone-Wigg
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(63 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1996)
RoleVisiting Director
Correspondence AddressThe Moss
St Margaret's Drive
Dunblane
Perthshire
FK15 0DP
Scotland
Director NameRichard James Kay Muir
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(63 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 March 2003)
RoleMerchant
Correspondence AddressDoune, PO Box 13636
Nauvru
Kenya
Director NameJonathan Bernard Low
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(63 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1992)
RoleMerchant
Correspondence AddressMiotoni Lane
PO Box 72244
Nairobi
Foreign
Director NameWilliam Lamond
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(63 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 July 1991)
RoleChartered Accountant
Correspondence AddressWindward 3 Fernie Gair Avenue
Helensburgh
Dunbartonshire
G84 8HB
Scotland
Director NameSir Colin Moffat Campbell
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(63 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 1992)
RoleMerchant
Correspondence AddressKilbryde Castle
Dunblane
Perthshire
FK15 9NF
Scotland
Director NameDr William Byran Eyton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(63 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2002)
RoleTechnical Director
Correspondence AddressRosemount
10 West Argyle Street
Helensburgh
Dunbartonshire
G84 8UU
Scotland
Director NameGeorge Nicholas Paterson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(66 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1998)
RoleTea Planter
Correspondence AddressChepkembe
PO Box 223
Kericho
Foreign
Director NameMr Neville Vincent Davies
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 1998(72 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2011)
RoleEngineer
Country of ResidenceAustralia
Correspondence AddressSwire House, Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(75 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameSimon George Hill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(75 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 September 2001)
RoleExecutive Director
Correspondence AddressMill Of Torr Farm House
Blair Drummond
Stirling
Perthshire
FK9 4UP
Scotland
Director NameMr Rupert Bruce Grantham Trower Hogg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(76 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 September 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAuchmannoch House
Sorn
Ayrshire
KA5 6JP
Scotland
Director NameTitus Kipkoech Korir
Date of BirthJune 1949 (Born 74 years ago)
NationalityKenyan
StatusResigned
Appointed09 June 2004(78 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2007)
RoleSenior Executive
Correspondence AddressPO Box 223
Kericho 20200
254
Kenya
Director NameMr Paul Robert Henson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(81 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House, Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Sean Colin Pelling
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityKenyan
StatusResigned
Appointed01 August 2008(82 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 2012)
RoleChartered Accountant
Country of ResidenceKenya
Correspondence AddressSwire House, Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Paul Stephen Wythe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(82 years, 11 months after company formation)
Appointment Duration7 months (resigned 04 March 2009)
RoleCompany Director
Correspondence AddressMau Tea House PO Box 71
Kericho 20200
Kenya
Director NameMr Ronald James Mathison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(83 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 11 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwire House, Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Nelson Kiprono Arap Orgut
Date of BirthMarch 1950 (Born 74 years ago)
NationalityKenyan
StatusResigned
Appointed01 October 2009(84 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 2013)
RoleTea Executive
Country of ResidenceKenya
Correspondence AddressSwire House, Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Andrew James Ritchie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(86 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2013)
RoleAccountant
Country of ResidenceKenya
Correspondence AddressSwire House, Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Julian Michael Rutherford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(87 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHareness Place Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
Director NameMr Dennis Mwirigi Murithi
Date of BirthMay 1973 (Born 51 years ago)
NationalityKenyan
StatusResigned
Appointed01 November 2013(88 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 November 2015)
RoleFinance Director
Country of ResidenceKenya
Correspondence AddressSwire House, Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Guy Rufus Chambers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(90 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 03 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed27 February 2018(92 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusResigned
Appointed03 October 2018(93 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 26 November 2023)
RoleCompany Director
Correspondence AddressHareness Place Altens Industrial Estate
Aberdeen
AB12 3GX
Scotland
Director NameMr James Hugh Woodrow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2022(97 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Finlay Limited (Corporation)
StatusResigned
Appointed13 July 1989(63 years, 11 months after company formation)
Appointment Duration28 years, 7 months (resigned 27 February 2018)
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland

Contact

Websitefinlays.net

Location

Registered Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.5m at £1James Finlay LTD
100.00%
Ordinary
1 at £1James Finlay Management & Secretarial Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£62,720,372
Gross Profit£17,775,856
Net Worth£50,271,170
Cash£7,741,699
Current Liabilities£32,346,199

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

9 May 2023Full accounts made up to 31 December 2021 (33 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
11 January 2023Second filing for the appointment of Mr. Darren John Edwards as a director (3 pages)
20 September 2022Appointment of Mr. James Hugh Woodrow as a director on 5 September 2022 (2 pages)
6 September 2022Change of details for James Finlay Limited as a person with significant control on 6 September 2022 (2 pages)
6 September 2022Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7DG United Kingdom to Hareness Place Altens Industrial Estate Aberdeen AB12 3GX on 6 September 2022 (1 page)
5 September 2022Change of details for James Finlay Limited as a person with significant control on 5 September 2022 (2 pages)
5 September 2022Registered office address changed from Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland to Neo House Riverside Drive Aberdeen AB11 7DG on 5 September 2022 (1 page)
15 June 2022Termination of appointment of Guy Rufus Chambers as a director on 3 June 2022 (1 page)
9 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 November 2021Full accounts made up to 31 December 2020 (34 pages)
12 April 2021Director's details changed for Mr Julian Michael Rutherford on 1 April 2021 (2 pages)
24 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 February 2021Appointment of Mr Darren John Edwards as a director on 1 February 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/01/2023
(2 pages)
26 February 2021Appointment of Mr Darren John Edwards as a director on 1 February 2021 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (31 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (27 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
19 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
19 September 2018Full accounts made up to 31 December 2017 (25 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
9 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
8 March 2018Appointment of Mrs Ann Marie Dibben as a secretary on 27 February 2018 (2 pages)
8 March 2018Termination of appointment of James Finlay Limited as a secretary on 27 February 2018 (1 page)
27 February 2018Secretary's details changed for James Finlay Limited on 27 February 2018 (1 page)
7 February 2018Director's details changed for Mr Simeon David Arthur Hutchinson on 5 February 2018 (2 pages)
7 February 2018Director's details changed for Mr Simon David Arthur Hutchinson on 7 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Daniel Kibet Kirui on 6 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Simon David Arthur Hutchinson on 5 February 2018 (2 pages)
10 January 2018Registered office address changed from Swire House, Souter Head Road Altens Aberdeen AB12 3LF to Swire House Souter Head Road Altens Aberdeen AB12 3LF on 10 January 2018 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (25 pages)
27 September 2017Full accounts made up to 31 December 2016 (25 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
19 January 2017Full accounts made up to 31 December 2015 (26 pages)
19 January 2017Full accounts made up to 31 December 2015 (26 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 June 2016Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 7,500,000
(5 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 7,500,000
(5 pages)
11 February 2016Termination of appointment of Dennis Mwirigi Murithi as a director on 23 November 2015 (1 page)
11 February 2016Termination of appointment of Dennis Mwirigi Murithi as a director on 23 November 2015 (1 page)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (42 pages)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (42 pages)
18 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
18 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages)
16 September 2015Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages)
16 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
16 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 7,500,000
(5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 7,500,000
(5 pages)
8 September 2014Full accounts made up to 31 December 2013 (20 pages)
8 September 2014Full accounts made up to 31 December 2013 (20 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 7,500,000
(5 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 7,500,000
(5 pages)
16 December 2013Appointment of Mr Dennis Mwirigi Murithi as a director (2 pages)
16 December 2013Termination of appointment of Andrew Ritchie as a director (1 page)
16 December 2013Termination of appointment of Andrew Ritchie as a director (1 page)
16 December 2013Appointment of Mr Dennis Mwirigi Murithi as a director (2 pages)
10 September 2013Full accounts made up to 31 December 2012 (19 pages)
10 September 2013Full accounts made up to 31 December 2012 (19 pages)
3 June 2013Full accounts made up to 31 August 2012 (19 pages)
3 June 2013Full accounts made up to 31 August 2012 (19 pages)
9 May 2013Appointment of Mr Daniel Kibet Kirui as a director (2 pages)
9 May 2013Termination of appointment of Nelson Orgut as a director (1 page)
9 May 2013Termination of appointment of Nelson Orgut as a director (1 page)
9 May 2013Appointment of Mr Daniel Kibet Kirui as a director (2 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
30 January 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
30 January 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
30 August 2012Full accounts made up to 31 December 2011 (18 pages)
30 August 2012Full accounts made up to 31 December 2011 (18 pages)
29 August 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
29 August 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
20 June 2012Termination of appointment of Sean Pelling as a director (1 page)
20 June 2012Termination of appointment of Sean Pelling as a director (1 page)
8 June 2012Appointment of Mr Andrew James Ritchie as a director (2 pages)
8 June 2012Appointment of Mr Andrew James Ritchie as a director (2 pages)
27 April 2012Director's details changed for Mr Simeon David Arthur Hutchinson on 28 February 2012 (2 pages)
27 April 2012Director's details changed for Mr Simeon David Arthur Hutchinson on 28 February 2012 (2 pages)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 August 2011Full accounts made up to 31 December 2010 (18 pages)
5 August 2011Full accounts made up to 31 December 2010 (18 pages)
4 July 2011Termination of appointment of Neville Davies as a director (1 page)
4 July 2011Termination of appointment of Neville Davies as a director (1 page)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
4 November 2010Director's details changed for Mr Neville Vincent Davies on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Neville Vincent Davies on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Neville Vincent Davies on 4 November 2010 (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (18 pages)
6 October 2010Full accounts made up to 31 December 2009 (18 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Mr Sean Colin Pelling on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Sean Colin Pelling on 28 February 2010 (2 pages)
20 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Neville Vincent Davies on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Simeon David Arthur Hutchinson on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Neville Vincent Davies on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages)
20 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Simeon David Arthur Hutchinson on 28 February 2010 (2 pages)
3 February 2010Full accounts made up to 31 December 2008 (19 pages)
3 February 2010Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Appointment of Mr Nelson Kiprono Arap Orgut as a director (2 pages)
3 November 2009Appointment of Mr Nelson Kiprono Arap Orgut as a director (2 pages)
26 May 2009Full accounts made up to 31 December 2007 (19 pages)
26 May 2009Full accounts made up to 31 December 2007 (19 pages)
5 May 2009Return made up to 28/02/09; full list of members (5 pages)
5 May 2009Return made up to 28/02/09; full list of members (5 pages)
30 March 2009Appointment terminated director paul wythe (1 page)
30 March 2009Appointment terminated director paul wythe (1 page)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 September 2008Director appointed mr ronald james mathison (1 page)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 September 2008Director appointed mr ronald james mathison (1 page)
19 August 2008Director appointed mr paul stephen wythe (1 page)
19 August 2008Director appointed mr paul stephen wythe (1 page)
15 August 2008Director appointed mr simeon david arthur hutchinson (1 page)
15 August 2008Director appointed mr simeon david arthur hutchinson (1 page)
14 August 2008Director appointed mr sean colin pelling (1 page)
14 August 2008Director appointed mr sean colin pelling (1 page)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
6 February 2008Auditor's resignation (1 page)
6 February 2008Auditor's resignation (1 page)
29 November 2007Registered office changed on 29/11/07 from: 163 west george street glasgow G2 2JJ (1 page)
29 November 2007Registered office changed on 29/11/07 from: 163 west george street glasgow G2 2JJ (1 page)
27 September 2007Full accounts made up to 31 December 2006 (18 pages)
27 September 2007Full accounts made up to 31 December 2006 (18 pages)
27 March 2007Return made up to 28/02/07; full list of members (8 pages)
27 March 2007Return made up to 28/02/07; full list of members (8 pages)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
9 October 2006Full accounts made up to 31 December 2005 (16 pages)
9 October 2006Full accounts made up to 31 December 2005 (16 pages)
28 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2005Full accounts made up to 31 December 2004 (16 pages)
29 June 2005Full accounts made up to 31 December 2004 (16 pages)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 October 2004Full accounts made up to 31 December 2003 (16 pages)
15 October 2004Full accounts made up to 31 December 2003 (16 pages)
28 June 2004New director appointed (1 page)
28 June 2004New director appointed (1 page)
15 March 2004Return made up to 28/02/04; full list of members (6 pages)
15 March 2004Return made up to 28/02/04; full list of members (6 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
4 October 2003Full accounts made up to 31 December 2002 (16 pages)
4 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Return made up to 28/02/03; full list of members (7 pages)
27 March 2003Return made up to 28/02/03; full list of members (7 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
30 August 2002Company name changed the african highlands produce co mpany LIMITED\certificate issued on 30/08/02 (2 pages)
30 August 2002Company name changed the african highlands produce co mpany LIMITED\certificate issued on 30/08/02 (2 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
22 April 2002Full accounts made up to 31 December 2001 (16 pages)
22 April 2002Full accounts made up to 31 December 2001 (16 pages)
5 April 2002Secretary's particulars changed (1 page)
5 April 2002Secretary's particulars changed (1 page)
21 March 2002Secretary's particulars changed (1 page)
21 March 2002Secretary's particulars changed (1 page)
21 March 2002Return made up to 28/02/02; full list of members (7 pages)
21 March 2002Return made up to 28/02/02; full list of members (7 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
6 February 2002Secretary's particulars changed (1 page)
6 February 2002Registered office changed on 06/02/02 from: finlay house 10/14 west nile street glasgow G1 2PW (1 page)
6 February 2002Registered office changed on 06/02/02 from: finlay house 10/14 west nile street glasgow G1 2PW (1 page)
6 February 2002Secretary's particulars changed (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
7 June 2001Full accounts made up to 31 December 2000 (16 pages)
7 June 2001Full accounts made up to 31 December 2000 (16 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
30 March 2001Secretary's particulars changed (1 page)
30 March 2001Secretary's particulars changed (1 page)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
25 April 2000Full accounts made up to 31 December 1999 (17 pages)
25 April 2000Full accounts made up to 31 December 1999 (17 pages)
27 March 2000Return made up to 28/02/00; full list of members (7 pages)
27 March 2000Return made up to 28/02/00; full list of members (7 pages)
16 July 1999Full accounts made up to 31 December 1998 (17 pages)
16 July 1999Full accounts made up to 31 December 1998 (17 pages)
29 March 1999Return made up to 28/02/99; full list of members (7 pages)
29 March 1999Return made up to 28/02/99; full list of members (7 pages)
15 July 1998Full accounts made up to 31 December 1997 (17 pages)
15 July 1998Full accounts made up to 31 December 1997 (17 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
17 June 1997Full accounts made up to 31 December 1996 (17 pages)
17 June 1997Full accounts made up to 31 December 1996 (17 pages)
1 April 1997Return made up to 28/02/97; full list of members (7 pages)
1 April 1997Return made up to 28/02/97; full list of members (7 pages)
3 April 1996Director resigned (2 pages)
3 April 1996Director resigned (2 pages)
15 March 1996Return made up to 28/02/96; full list of members (7 pages)
15 March 1996Return made up to 28/02/96; full list of members (7 pages)
7 June 1995Full accounts made up to 31 December 1994 (16 pages)
7 June 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
28 October 1964Articles of association (5 pages)
28 October 1964Articles of association (5 pages)
1 September 1925Incorporation (43 pages)
1 September 1925Certificate of incorporation (1 page)
1 September 1925Certificate of incorporation (1 page)
1 September 1925Incorporation (43 pages)