Company NameRankins' Fruit Markets Limited
DirectorsBrian Breathnach and Ernesto Fraire
Company StatusActive
Company NumberSC015639
CategoryPrivate Limited Company
Incorporation Date13 July 1929(94 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Brian Breathnach
StatusCurrent
Appointed19 October 2009(80 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressFyffes Group Ltd Houndmills Road
Basingstoke
Hampshire
RG21 6XL
Director NameMr Brian Breathnach
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed29 August 2022(93 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyston Road Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director NameMr Ernesto Fraire
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed26 September 2022(93 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRoyston Road Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director NameAlick Glass
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1988(58 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1988)
RoleCompany Director
Correspondence Address20 Parklands Drive
London
N3 3HA
Director NameMr Stuart Linton Gordon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1988(58 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 January 1989)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Park Head Road
Sheffield
South Yorkshire
S11 9RB
Secretary NameMr Stuart Linton Gordon
NationalityBritish
StatusResigned
Appointed14 April 1988(58 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1989)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Park Head Road
Sheffield
South Yorkshire
S11 9RB
Director NamePeter David Dicken
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(60 years after company formation)
Appointment Duration-1 years, 11 months (resigned 07 June 1989)
RoleCompany Director
Correspondence AddressEvesham, Carr House Road
Belton
Doncaster
DN9 1PG
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(60 years, 1 month after company formation)
Appointment Duration6 months (resigned 14 February 1990)
RoleFinance Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Director NamePeter David Dicken
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(60 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 07 June 1989)
RoleCompany Director
Correspondence AddressEvesham, Carr House Road
Belton
Doncaster
DN9 1PG
Secretary NameDavid Medcalf
NationalityBritish
StatusResigned
Appointed16 August 1989(60 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1989)
RoleCompany Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Secretary NameChristopher Richard Ferris
NationalityBritish
StatusResigned
Appointed01 December 1989(60 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 February 1990)
RoleAccountant
Correspondence AddressThe Old School House
Scholes
Rotherham
South Yorkshire
S61 2RQ
Director NameChristopher Richard Ferris
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1990(60 years, 7 months after company formation)
Appointment Duration2 days (resigned 14 February 1990)
RoleAccountant
Correspondence AddressThe Old School House
Scholes
Rotherham
South Yorkshire
S61 2RQ
Director NameRory Patrick Byrne
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 February 1990(60 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 December 1993)
RoleCompany Director
Correspondence AddressCalle Mujol No 11
Urbanizacion Los Torreones, 11
Cabo De Las Huertas
Alicante03540
Spain
Director NameArthur John Ellis
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1990(60 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Forest View
Chingford
London
E4 7AU
Secretary NameJohn Arthur Benns
NationalityBritish
StatusResigned
Appointed14 February 1990(60 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lea Walk
Harpenden
Hertfordshire
AL5 4NG
Secretary NameNicholas John Gorrod
NationalityBritish
StatusResigned
Appointed29 February 1992(62 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address27 Potters Road
New Barnet
Barnet
Hertfordshire
EN5 5HS
Director NameJames Francis McLoughlin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(64 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 1996)
RoleChartered Accountant
Correspondence Address7 Fairlawn Court
Acton Lane
London
W4 5EE
Secretary NameMr Stephen James Bailey
NationalityBritish
StatusResigned
Appointed01 December 1994(65 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameConor Dermot Whelan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1996(67 years, 4 months after company formation)
Appointment Duration10 months (resigned 22 August 1997)
RoleAccountant
Correspondence Address4 Constance Road
Whitton
Middlesex
TW2 7JH
Director NameMr Stephen James Bailey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(68 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameNiall Charles Quigley
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed24 August 1998(69 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2003)
RoleChartered Accountant
Correspondence Address1 Four Lanes Close
Chineham
Basingstoke
Hampshire
RG24 8RN
Secretary NameNiall Charles Quigley
NationalityIrish
StatusResigned
Appointed08 September 2000(71 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Correspondence Address1 Four Lanes Close
Chineham
Basingstoke
Hampshire
RG24 8RN
Director NameMartin Guy Gibson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(71 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 March 2001)
RoleGeneral Manager
Correspondence Address9 Rosebury Road
Alresford
Hampshire
SO24 9HQ
Director NameMr David Flynn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2000(71 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 October 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bournefield
Sherborne Street John
Hampshire
RG24 9JB
Director NameMr Andrew Hugh Denham Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(71 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 October 2003)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address11 Benenden Green
Alresford
Hampshire
SO24 9PE
Director NameGreig Robertson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(74 years, 4 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(74 years, 4 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
Secretary NameGreig Robertson
NationalityBritish
StatusResigned
Appointed31 October 2003(74 years, 4 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 Brian Breathnach
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2009(80 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFyffes Group Ltd Houndmills Road
Basingstoke
Hampshire
RG21 6XL
Director NameMr Andrew Hugh Denham-Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(87 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyston Road Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director NameMr Richard John Enright
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2017(87 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRoyston Road Deans Industrial Estate
Livingston
EH54 8AH
Scotland

Location

Registered AddressFyffes Group Ltd
Royston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches6 other UK companies use this postal address

Shareholders

19.8k at £1Fyffes Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

30 June 1989Delivered on: 12 July 1989
Satisfied on: 5 June 1991
Persons entitled: Dryvale PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 85 nicolson street, edinburgh shop 87 nicolson street, edinburgh shop 3 west nicolson street, edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 30 October 1991
Persons entitled: Standard Chartered Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 85 nicolson street, edinburgh shop 87 nicolson street, edinburgh shop 3 west nicolson street, edinburgh.
Fully Satisfied
20 June 1989Delivered on: 11 July 1989
Satisfied on: 5 June 1991
Persons entitled: Dryvale Public Limited Company

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.
Fully Satisfied
20 June 1989Delivered on: 11 July 1989
Satisfied on: 5 June 1991
Persons entitled: Schroder Ventures Holdings LTD

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.
Fully Satisfied
24 July 1989Delivered on: 1 August 1989
Satisfied on: 5 June 1991
Persons entitled: Buy-Out Investments LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Maindoor dwellinghouse at 8 baxter's place, leith walk edinburgh.
Fully Satisfied
19 July 1989Delivered on: 31 July 1989
Satisfied on: 5 June 1991
Persons entitled: Dryvale PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between rowantree mackintosh pension trust limited and mona lewis limited.
Fully Satisfied
19 July 1989Delivered on: 31 July 1989
Satisfied on: 30 October 1991
Persons entitled: Standard Chartered Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between rowantree mackintosh pension trust limited and mona lewis limited.
Fully Satisfied
19 July 1989Delivered on: 31 July 1989
Satisfied on: 5 June 1991
Persons entitled: Schroder Ventures Holdings LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between rowantree mackintosh pension trust limited and mona lewis limited.
Fully Satisfied
19 July 1989Delivered on: 31 July 1989
Satisfied on: 5 June 1991
Persons entitled: Buy-Out Investments LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between rowantree mackintosh pension trust limited and mona lewis limited.
Fully Satisfied
20 June 1989Delivered on: 11 July 1989
Satisfied on: 5 June 1991
Persons entitled: Schroder Ventures Holdings LTD

Classification: Guarantee & debenture
Secured details: All sums due or to become due.
Particulars: All the estate and interest of the company in all freehold and leasehold property.
Fully Satisfied
20 June 1989Delivered on: 11 July 1989
Satisfied on: 5 June 1991
Persons entitled: Dryvale PLC

Classification: Guarantee & debenture
Secured details: All sums due or to become due.
Particulars: Various freehold and leasehold registered land owned by the company.
Fully Satisfied
24 July 1989Delivered on: 1 August 1989
Satisfied on: 30 October 1991
Persons entitled: Standard Chartered Bank as Agent & Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 baxter's place leith walk, edinburgh.
Fully Satisfied
20 June 1989Delivered on: 11 July 1989
Satisfied on: 30 October 1991
Persons entitled: Standard Chartered Bank

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.
Fully Satisfied
24 July 1989Delivered on: 1 August 1989
Satisfied on: 5 June 1991
Persons entitled: Schroder Ventures Holdings Limited as Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse 8 baxter's place leith, edinburgh.
Fully Satisfied
24 July 1989Delivered on: 1 August 1989
Satisfied on: 5 June 1991
Persons entitled: Dryvale PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse 8 baxter's place leith, edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 30 October 1991
Persons entitled: Standard Chartered Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 164 and 166 high street, portobello, edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 5 June 1991
Persons entitled: Schroder Ventures Holdings Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 164 and 166 high street, portobello, edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 5 June 1991
Persons entitled: Buy-Out Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 164 and 166 high street, portobello, edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 5 June 1991
Persons entitled: Dryvale PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 164 and 166 high street, portobello, edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 5 June 1991
Persons entitled: Schroder Ventures Holdings Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop fifty home street edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 5 June 1991
Persons entitled: Buy-Out Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop fifty home street edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 5 June 1991
Persons entitled: Dryvale PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop fifty home street edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 30 October 1991
Persons entitled: Standard Chartered Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop fifty home street edinburgh.
Fully Satisfied
20 June 1989Delivered on: 11 July 1989
Satisfied on: 5 June 1991
Persons entitled: Buy-Out Investments Limited

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.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 5 June 1991
Persons entitled: Buy-Out Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 19A dalry road, edinburgh 2 shops 21 & 23 dalry road, edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 5 June 1991
Persons entitled: Schroder Ventures Holdings Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 19A dalry road, edinburgh 2 shops 21 & 23 dalry road, edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 5 June 1991
Persons entitled: Dryvale PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 19A dalry road, edinburgh shops 21 & 23 dalry road, edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 30 October 1991
Persons entitled: Standard Chartered Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 19A dalry road, edinburgh shops 21 & 23 dalry road, edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 30 October 1991
Persons entitled: Standard Chartered Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two plots of ground to the rear of 168 and 170 high street portobello, edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 5 June 1991
Persons entitled: Dryvale PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two plots of ground to the rear of 168 and 170 high street portobello, edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 5 June 1991
Persons entitled: Buy-Out Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two plots of ground to the rear of 168 and 170 high street portobello, edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 5 June 1991
Persons entitled: Schroder Ventures Holdings Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two plots of ground to the rear of 168 and 170 high street portobello, edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 5 June 1991
Persons entitled: Buy-Out Investments LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 85 nicolson street, edinburgh shop 87 nicolson street, edinburgh shop 3 west nicolson street, edinburgh.
Fully Satisfied
30 June 1989Delivered on: 12 July 1989
Satisfied on: 5 June 1991
Persons entitled: Schroder Venture Holdings Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 85 nicolson street, edinburgh shop 87 nicolson street, edinburgh shop 3 west nicolson street, edinburgh.
Fully Satisfied
20 June 1989Delivered on: 11 July 1989
Persons entitled: Buy-Out Investments Limited

Classification: Third ranking guarantee & debenture
Secured details: All sums due or to become due by dryvale public limited company.
Particulars: All the estate and interest of the company in and all freehold and leasehold property.
Outstanding
20 June 1989Delivered on: 11 July 1989
Persons entitled: Standard Chartered Bank as Agent and Trustee

Classification: Guarantee and debenture
Secured details: All moneys due, or to become due from the company and others.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
29 October 1965Delivered on: 29 October 1965
Persons entitled: The Norwich Union Life Insurance Society

Classification: Bond & disposition & assignation in security
Secured details: £207,500.
Particulars: Ground to rear of 8 baxter's place, 9 baxter's place, 19A dalry rd., 21 & 23 dalry rd., 35/37 deanhaugh street & 3 haugh street, 27 easter rd., 29 easter rd, 50 home street & 5 lochrin place, 54 home street, 60 home street, 46 & 47 queensferry street & 2 and 4 hope street, 164/166 high street portobello, 37 & 39 constitution street & 45 assembly street leith, 46 home street, 18 nicolson street & 18, 20 & 21 st patrick square.
Outstanding

Filing History

5 January 2024Accounts for a dormant company made up to 31 March 2023 (10 pages)
8 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
14 November 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
4 October 2022Termination of appointment of Andrew Hugh Denham-Smith as a director on 26 September 2022 (1 page)
4 October 2022Appointment of Mr Ernesto Fraire as a director on 26 September 2022 (2 pages)
21 September 2022Termination of appointment of Richard John Enright as a director on 29 August 2022 (1 page)
16 September 2022Accounts for a dormant company made up to 25 December 2021 (10 pages)
8 September 2022Appointment of Mr Brian Breathnach as a director on 29 August 2022 (2 pages)
10 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 26 December 2020 (10 pages)
25 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 28 December 2019 (11 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
22 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
12 April 2017Appointment of Mr Richard John Enright as a director on 31 January 2017 (2 pages)
12 April 2017Appointment of Mr Andrew Hugh Denham-Smith 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)
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 Andrew Hugh Denham-Smith 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)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 19,777
(5 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 19,777
(5 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 19,777
(5 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 19,777
(5 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 19,777
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 19,777
(5 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 19,777
(5 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 19,777
(5 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
16 August 2012Full accounts made up to 31 December 2011 (12 pages)
16 August 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)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 8 August 2011 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)
1 October 2010Full accounts made up to 31 December 2009 (19 pages)
1 October 2010Full accounts made up to 31 December 2009 (19 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
27 October 2009Termination of appointment of Greig Robertson as a director (1 page)
27 October 2009Termination of appointment of Robin Spinks as a director (1 page)
27 October 2009Termination of appointment of Robin Spinks as a director (1 page)
27 October 2009Termination of appointment of Greig Robertson as a secretary (1 page)
27 October 2009Termination of appointment of Greig Robertson as a director (1 page)
27 October 2009Termination of appointment of Greig Robertson as a secretary (1 page)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Appointment of Mr Brian Breathnach as a director (2 pages)
21 October 2009Appointment of Mr. Brian Breathnach as a secretary (1 page)
21 October 2009Appointment of Mr David Flynn as a director (2 pages)
21 October 2009Appointment of Mr David Flynn as a director (2 pages)
21 October 2009Appointment of Mr Brian Breathnach as a director (2 pages)
21 October 2009Appointment of Mr. Brian Breathnach as a secretary (1 page)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
16 September 2008Return made up to 08/08/08; full list of members (3 pages)
16 September 2008Return made up to 08/08/08; full list of members (3 pages)
16 June 2008Return made up to 08/08/07; no change of members
  • 363(287) ‐ Registered office changed on 16/06/08
(7 pages)
16 June 2008Return made up to 08/08/07; no change of members
  • 363(287) ‐ Registered office changed on 16/06/08
(7 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 September 2006Return made up to 08/08/06; full list of members (7 pages)
27 September 2006Return made up to 08/08/06; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 September 2005Return made up to 08/08/05; full list of members (7 pages)
23 September 2005Return made up to 08/08/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 September 2004Return made up to 08/08/04; full list of members (7 pages)
16 September 2004Return made up to 08/08/04; full list of members (7 pages)
27 January 2004Secretary resigned;director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned;director resigned (1 page)
27 January 2004Director resigned (1 page)
24 November 2003Return made up to 08/08/03; full list of members (7 pages)
24 November 2003Return made up to 08/08/03; full list of members (7 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003New director appointed (2 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 September 2002Return made up to 08/08/02; full list of members (7 pages)
5 September 2002Return made up to 08/08/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 September 2001Return made up to 08/08/01; full list of members (7 pages)
5 September 2001Return made up to 08/08/01; full list of members (7 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Secretary resigned;director resigned (1 page)
22 November 2000New director appointed (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (1 page)
22 November 2000Secretary resigned;director resigned (1 page)
22 November 2000New director appointed (1 page)
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)
1 September 2000Return made up to 08/08/00; full list of members (6 pages)
1 September 2000Return made up to 08/08/00; full list of members (6 pages)
6 March 2000Accounts for a dormant company made up to 31 October 1999 (9 pages)
6 March 2000Accounts for a dormant company made up to 31 October 1999 (9 pages)
19 August 1999Return made up to 08/08/99; no change of members (4 pages)
19 August 1999Return made up to 08/08/99; no change of members (4 pages)
26 May 1999Accounts for a dormant company made up to 31 October 1998 (9 pages)
26 May 1999Accounts for a dormant company made up to 31 October 1998 (9 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Return made up to 08/08/98; no change of members (4 pages)
27 August 1998Return made up to 08/08/98; no change of members (4 pages)
13 August 1998Accounts for a dormant company made up to 31 October 1997 (9 pages)
13 August 1998Accounts for a dormant company made up to 31 October 1997 (9 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
18 August 1997Return made up to 08/08/97; full list of members (6 pages)
18 August 1997Return made up to 08/08/97; full list of members (6 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
19 January 1997Accounts for a dormant company made up to 31 October 1996 (8 pages)
19 January 1997Accounts for a dormant company made up to 31 October 1996 (8 pages)
28 October 1996New director appointed (1 page)
28 October 1996New director appointed (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
17 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/10/96
(2 pages)
17 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/10/96
(2 pages)
20 August 1996Return made up to 08/08/96; no change of members (5 pages)
20 August 1996Return made up to 08/08/96; no change of members (5 pages)
24 April 1996Full accounts made up to 31 October 1995 (9 pages)
24 April 1996Full accounts made up to 31 October 1995 (9 pages)
22 August 1995Full accounts made up to 31 October 1994 (9 pages)
22 August 1995Full accounts made up to 31 October 1994 (9 pages)
14 August 1995Return made up to 08/08/95; no change of members (6 pages)
14 August 1995Return made up to 08/08/95; no change of members (6 pages)