Company NameWest Farm Developments Limited
DirectorsBrian Breathnach and Ernesto Fraire
Company StatusActive
Company NumberSC292479
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Brian Breathnach
NationalityIrish
StatusCurrent
Appointed25 October 2006(11 months, 4 weeks after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Road Deans Road Industrial Estate
Edinburgh
EH54 8AH
Scotland
Director NameMr Brian Breathnach
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed29 August 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyston Road Deans Road Industrial Estate
Edinburgh
EH54 8AH
Scotland
Director NameMr Ernesto Fraire
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed26 September 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRoyston Road Deans Road Industrial Estate
Edinburgh
EH54 8AH
Scotland
Director NameRobert John Knox
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 October 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
Appointed01 November 2005(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 October 2006)
RoleCompany Director
Correspondence Address1 Four Lanes Close
Chineham
Basingstoke
Hampshire
RG24 8RN
Secretary NameNiall Charles Quigley
NationalityIrish
StatusResigned
Appointed01 November 2005(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 October 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
Appointed25 October 2006(11 months, 4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoyston Road Deans Road Industrial Estate
Edinburgh
EH54 8AH
Scotland
Director NameMr Andrew Hugh Denham Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(11 months, 4 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyston Road Deans Road Industrial Estate
Edinburgh
EH54 8AH
Scotland
Director NameMr Richard John Enright
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2017(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRoyston Road Deans Road Industrial Estate
Edinburgh
EH54 8AH
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Telephone01506 413101
Telephone regionBathgate

Location

Registered AddressC/O Fyffes Group Ltd.
Royston Road
Edinburgh
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

1 at £1Fyffes Group 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 Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

17 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
14 November 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
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)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 26 December 2020 (10 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 28 December 2019 (10 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 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)
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 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)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
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)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(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)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(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)
7 November 2013Director's details changed for Mr Andrew Hugh Denham Smith on 7 November 2013 (2 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Director's details changed for Mr Andrew Hugh Denham Smith on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Andrew Hugh Denham Smith on 7 November 2013 (2 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)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 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 2012Secretary's details changed for Mr Brian Breathnach on 7 December 2011 (1 page)
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 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)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 31 October 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)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 December 2008Director and secretary's change of particulars / brian breathnach / 10/09/2008 (1 page)
30 December 2008Director and secretary's change of particulars / brian breathnach / 10/09/2008 (1 page)
30 December 2008Return made up to 31/10/08; full list of members (5 pages)
30 December 2008Return made up to 31/10/08; full list of members (5 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)
17 September 2008Registered office changed on 17/09/2008 from semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
17 September 2008Registered office changed on 17/09/2008 from semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
22 November 2007Return made up to 31/10/07; no change of members (7 pages)
22 November 2007Return made up to 31/10/07; no change of members (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)
16 August 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
16 August 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
9 January 2007Return made up to 31/10/06; full list of members (7 pages)
9 January 2007Return made up to 31/10/06; full list of members (7 pages)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New secretary appointed;new director appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (1 page)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New secretary appointed;new director appointed (1 page)
8 November 2005New secretary appointed;new director appointed (9 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (3 pages)
8 November 2005New director appointed (3 pages)
8 November 2005New secretary appointed;new director appointed (9 pages)
8 November 2005Director resigned (1 page)
31 October 2005Incorporation (17 pages)
31 October 2005Incorporation (17 pages)