Company NameFruit Market Developments Limited
Company StatusDissolved
Company NumberSC266352
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Dissolution Date23 January 2024 (3 months ago)
Previous NameBLP 2004-40 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Brian Breathnach
NationalityIrish
StatusClosed
Appointed05 May 2006(2 years after company formation)
Appointment Duration17 years, 8 months (closed 23 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fyffes Group Limited Royston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director NameMr Brian Breathnach
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed29 August 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fyffes Group Limited Royston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director NameMr Ernesto Fraire
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed26 September 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Fyffes Group Limited Royston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director NameRobert John Knox
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndhurst
Watling Street, Hockliffe
Leighton Buzzard
Bedfordshire
LU7 9LJ
Director NameNiall Charles Quigley
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2004(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 05 May 2006)
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
Appointed30 April 2004(2 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Redford Road
Edinburgh
EH13 0AS
Scotland
Secretary NameNiall Charles Quigley
NationalityIrish
StatusResigned
Appointed30 April 2004(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 05 May 2006)
RoleCompany Director
Correspondence Address1 Four Lanes Close
Chineham
Basingstoke
Hampshire
RG24 8RN
Director NameMr Brian Breathnach
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed05 May 2006(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Fyffes Group Limited Royston 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(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fyffes Group Limited Royston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director NameMr Andrew Hugh Denham-Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fyffes Group Limited Royston 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(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Fyffes Group Limited Royston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressC/O Fyffes Group Limited Royston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

2 at £1Fyffes Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 July 2004Delivered 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

Filing History

23 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
16 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
12 April 2017Termination of appointment of Brian Breathnach as a director on 31 January 2017 (1 page)
12 April 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 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 Richard John Enright as a director on 31 January 2017 (2 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 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 (10 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 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)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 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)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 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)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
23 April 2013Director's details changed for Mr David Flynn on 23 April 2013 (2 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
23 April 2013Director's details changed for Mr David Flynn on 23 April 2013 (2 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)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 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)
1 February 2012Secretary's details changed for Mr Brian Breathnach on 7 December 2011 (1 page)
1 February 2012Secretary's details changed for Mr Brian Breathnach on 7 December 2011 (1 page)
1 February 2012Secretary's details changed for Mr Brian Breathnach on 7 December 2011 (1 page)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
26 October 2009Termination of appointment of Greig Robertson as a director (1 page)
26 October 2009Full accounts made up to 31 December 2008 (11 pages)
26 October 2009Full accounts made up to 31 December 2008 (11 pages)
26 October 2009Termination of appointment of Greig Robertson as a director (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)
24 April 2009Registered office changed on 24/04/2009 from c/o fyffes group LTD royston road deans industrial estate edinburgh EH54 8AH (1 page)
24 April 2009Return made up to 13/04/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from c/o fyffes group LTD royston road deans industrial estate edinburgh EH54 8AH (1 page)
24 April 2009Return made up to 13/04/09; full list of members (3 pages)
21 October 2008Full accounts made up to 31 December 2007 (13 pages)
21 October 2008Full accounts made up to 31 December 2007 (13 pages)
8 August 2008Return made up to 13/04/08; no change of members
  • 363(287) ‐ Registered office changed on 08/08/08
(7 pages)
8 August 2008Return made up to 13/04/08; no change of members
  • 363(287) ‐ Registered office changed on 08/08/08
(7 pages)
29 October 2007Full accounts made up to 31 December 2006 (13 pages)
29 October 2007Full accounts made up to 31 December 2006 (13 pages)
14 May 2007Return made up to 13/04/07; full list of members (7 pages)
14 May 2007Return made up to 13/04/07; full list of members (7 pages)
8 November 2006Full accounts made up to 31 December 2005 (13 pages)
8 November 2006Full accounts made up to 31 December 2005 (13 pages)
3 October 2006New secretary appointed;new director appointed (2 pages)
3 October 2006New secretary appointed;new director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
5 September 2006Secretary resigned;director resigned (1 page)
5 September 2006Secretary resigned;director resigned (1 page)
26 May 2006Return made up to 13/04/06; full list of members (7 pages)
26 May 2006Return made up to 13/04/06; full list of members (7 pages)
25 October 2005Full accounts made up to 31 December 2004 (11 pages)
25 October 2005Full accounts made up to 31 December 2004 (11 pages)
25 October 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
25 October 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
16 May 2005Return made up to 13/04/05; full list of members (7 pages)
16 May 2005Return made up to 13/04/05; full list of members (7 pages)
19 July 2004Partic of mort/charge * (6 pages)
19 July 2004Partic of mort/charge * (6 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (4 pages)
4 June 2004Registered office changed on 04/06/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Registered office changed on 04/06/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New secretary appointed;new director appointed (4 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (4 pages)
4 June 2004New secretary appointed;new director appointed (4 pages)
4 June 2004New director appointed (2 pages)
10 May 2004Company name changed blp 2004-40 LIMITED\certificate issued on 10/05/04 (2 pages)
10 May 2004Company name changed blp 2004-40 LIMITED\certificate issued on 10/05/04 (2 pages)
13 April 2004Incorporation (16 pages)
13 April 2004Incorporation (16 pages)