Company NameWGS Holdings Limited
DirectorsBrian Breathnach and Ernesto Fraire
Company StatusActive
Company NumberSC092234
CategoryPrivate Limited Company
Incorporation Date15 March 1985(39 years, 1 month 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(24 years, 7 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(37 years, 5 months after company formation)
Appointment Duration1 year, 7 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(37 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRoyston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director NameMr Graham John Muir Grant
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(3 years, 7 months after company formation)
Appointment Duration12 years (resigned 27 October 2000)
RoleFruit Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address37 Hillhouse Road
Blackhall
Edinburgh
EH4 3TH
Scotland
Director NameStuart Robertson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 1994)
RoleFruit Wholesaler
Correspondence Address11 Almondhill Steading
Kirkliston
Mid Lothian
EH29 9LA
Scotland
Secretary NameCatherine Anne Kinnoch
NationalityBritish
StatusResigned
Appointed24 October 1988(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address65 Stenhouse Drive
Edinburgh
Midlothian
EH11 3JS
Scotland
Director NameRamez Daher
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 1992)
RoleVegetable Merchant
Correspondence Address16 Craigleith Drive
Edinburgh
Midlothian
EH4 3HQ
Scotland
Director NameThomas Gray
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address1 Merkland Crescent
Dalgety Bay
Dunfermline
Fife
KY11 5XD
Scotland
Director NameDavid Vincent McCann
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 March 1994(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address26 Shrewsbury Road
Ballsbridge
Dublin 4
Irish
Director NamePatrick Gerard McNamee
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressCnoc Annauerna
Ravensdale
Dundalk
Co Louth
Irish
Secretary NameNicholas John Gorrod
NationalityBritish
StatusResigned
Appointed02 March 1994(8 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address27 Potters Road
New Barnet
Barnet
Hertfordshire
EN5 5HS
Secretary NameMr Stephen James Bailey
NationalityBritish
StatusResigned
Appointed01 December 1994(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameMr Alistair Keith Tait
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2001)
RoleManager
Country of ResidenceScotland
Correspondence AddressLimetree Cottage
Quothquan
Biggar
Lanarkshire
ML12 6ND
Scotland
Director NameDouglas Wilson Walker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2003)
RoleManager
Correspondence Address174 Craigleith Road
Edinburgh
EH4 2EE
Scotland
Secretary NameNiall Charles Quigley
NationalityIrish
StatusResigned
Appointed08 September 2000(15 years, 6 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 NameGreig Robertson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(18 years, 7 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(18 years, 7 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(18 years, 7 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(24 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoyston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director NameMr David Flynn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2009(24 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFyffes Group Limited Houndmills Road
Houndmills Industrial Estate
Basingstoke
Hampshire
RG21 6XL
Director NameMr Andrew Hugh Denham-Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(31 years, 11 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(31 years, 11 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

52k at £1Fyffes Scotland LTD
34.67%
Ordinary B
50k at £1Fyffes Scotland LTD
33.33%
Ordinary C
48k at £1Fyffes Scotland LTD
32.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

25 November 1985Delivered on: 29 November 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 28 December 2019 (11 pages)
6 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
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)
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)
12 April 2017Appointment of Mr Andrew Hugh Denham-Smith 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)
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)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 150,000
(5 pages)
12 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 150,000
(5 pages)
25 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
25 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 150,000
(5 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 150,000
(5 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 150,000
(5 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 150,000
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (3 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)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
27 October 2009Termination of appointment of Greig Robertson as a director (1 page)
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 Greig Robertson as a secretary (1 page)
27 October 2009Termination of appointment of Greig Robertson as a secretary (1 page)
27 October 2009Termination of appointment of Robin Spinks as a director (1 page)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 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. 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)
14 November 2008Return made up to 26/10/08; full list of members (4 pages)
14 November 2008Return made up to 26/10/08; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 June 2008Return made up to 26/10/07; no change of members
  • 363(287) ‐ Registered office changed on 13/06/08
(7 pages)
13 June 2008Return made up to 26/10/07; no change of members
  • 363(287) ‐ Registered office changed on 13/06/08
(7 pages)
6 January 2008Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 January 2008Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 December 2006Return made up to 26/10/06; full list of members (7 pages)
15 December 2006Return made up to 26/10/06; full list of members (7 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 December 2005Return made up to 26/10/05; full list of members (7 pages)
15 December 2005Return made up to 26/10/05; 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)
1 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(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)
24 November 2003Return made up to 26/10/03; full list of members (6 pages)
24 November 2003Return made up to 26/10/03; full list of members (6 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 October 2002Return made up to 26/10/02; full list of members (6 pages)
31 October 2002Return made up to 26/10/02; full list of members (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 November 2001Return made up to 26/10/01; full list of members (6 pages)
29 November 2001Return made up to 26/10/01; full list of members (6 pages)
5 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
23 January 2001Return made up to 26/10/00; full list of members (6 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Return made up to 26/10/00; full list of members (6 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (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 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
25 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
29 December 1998Return made up to 26/10/98; full list of members (6 pages)
29 December 1998Return made up to 26/10/98; full list of members (6 pages)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
26 November 1997Return made up to 26/10/97; full list of members (6 pages)
26 November 1997Return made up to 26/10/97; full list of members (6 pages)
28 August 1997Full accounts made up to 25 October 1996 (12 pages)
28 August 1997Full accounts made up to 25 October 1996 (12 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
17 December 1996Return made up to 26/10/96; full list of members (6 pages)
17 December 1996Return made up to 26/10/96; full list of members (6 pages)
26 June 1996Full accounts made up to 27 October 1995 (13 pages)
26 June 1996Full accounts made up to 27 October 1995 (13 pages)
27 December 1995Return made up to 26/10/95; full list of members (6 pages)
27 December 1995Return made up to 26/10/95; full list of members (6 pages)
27 September 1995Full accounts made up to 31 October 1994 (14 pages)
27 September 1995Full accounts made up to 31 October 1994 (14 pages)