Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director Name | Mr Brian Breathnach |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 August 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Fyffes Group Limited Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
Director Name | Mr Ernesto Fraire |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 26 September 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Fyffes Group Limited Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
Director Name | Robert John Knox |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndhurst Watling Street, Hockliffe Leighton Buzzard Bedfordshire LU7 9LJ |
Director Name | Niall Charles Quigley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | 1 Four Lanes Close Chineham Basingstoke Hampshire RG24 8RN |
Director Name | Greig Robertson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 Redford Road Edinburgh EH13 0AS Scotland |
Secretary Name | Niall Charles Quigley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | 1 Four Lanes Close Chineham Basingstoke Hampshire RG24 8RN |
Director Name | Mr Brian Breathnach |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 2006(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Fyffes Group Limited Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
Director Name | Mr David Flynn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fyffes Group Limited Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
Director Name | Mr Andrew Hugh Denham-Smith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Fyffes Group Limited Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
Director Name | Mr Richard John Enright |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2017(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 August 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Fyffes Group Limited Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | C/O Fyffes Group Limited Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
2 at £1 | Fyffes Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 July 2004 | Delivered on: 19 July 2004 Persons entitled: Lothian Fifty (523) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the northwest side of hutchison road, gorgie, edinburgh. Outstanding |
---|
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
16 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
12 April 2017 | Termination of appointment of Brian Breathnach as a director on 31 January 2017 (1 page) |
12 April 2017 | Appointment of Mr Richard John Enright as a director on 31 January 2017 (2 pages) |
12 April 2017 | Appointment of Mr Andrew Hugh Denham-Smith as a director on 31 January 2017 (2 pages) |
12 April 2017 | Termination of appointment of Brian Breathnach as a director on 31 January 2017 (1 page) |
12 April 2017 | Appointment of Mr Andrew Hugh Denham-Smith as a director on 31 January 2017 (2 pages) |
12 April 2017 | Appointment of Mr Richard John Enright as a director on 31 January 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
17 February 2017 | Termination of appointment of David Flynn as a director on 31 January 2017 (1 page) |
17 February 2017 | Termination of appointment of David Flynn as a director on 31 January 2017 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
25 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Director's details changed for Mr David Flynn on 23 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Director's details changed for Mr David Flynn on 23 April 2013 (2 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Mr Brian Breathnach on 7 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Brian Breathnach on 7 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Brian Breathnach on 7 December 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Mr Brian Breathnach on 7 December 2011 (1 page) |
1 February 2012 | Secretary's details changed for Mr Brian Breathnach on 7 December 2011 (1 page) |
1 February 2012 | Secretary's details changed for Mr Brian Breathnach on 7 December 2011 (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Termination of appointment of Greig Robertson as a director (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 October 2009 | Termination of appointment of Greig Robertson as a director (1 page) |
21 October 2009 | Appointment of Mr David Flynn as a director (2 pages) |
21 October 2009 | Appointment of Mr David Flynn as a director (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o fyffes group LTD royston road deans industrial estate edinburgh EH54 8AH (1 page) |
24 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o fyffes group LTD royston road deans industrial estate edinburgh EH54 8AH (1 page) |
24 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 August 2008 | Return made up to 13/04/08; no change of members
|
8 August 2008 | Return made up to 13/04/08; no change of members
|
29 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 May 2007 | Return made up to 13/04/07; full list of members (7 pages) |
14 May 2007 | Return made up to 13/04/07; full list of members (7 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 October 2006 | New secretary appointed;new director appointed (2 pages) |
3 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned;director resigned (1 page) |
5 September 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 October 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
25 October 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
16 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
19 July 2004 | Partic of mort/charge * (6 pages) |
19 July 2004 | Partic of mort/charge * (6 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (4 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New secretary appointed;new director appointed (4 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (4 pages) |
4 June 2004 | New secretary appointed;new director appointed (4 pages) |
4 June 2004 | New director appointed (2 pages) |
10 May 2004 | Company name changed blp 2004-40 LIMITED\certificate issued on 10/05/04 (2 pages) |
10 May 2004 | Company name changed blp 2004-40 LIMITED\certificate issued on 10/05/04 (2 pages) |
13 April 2004 | Incorporation (16 pages) |
13 April 2004 | Incorporation (16 pages) |