About

Registered Number: 00322336
Date of Incorporation: 24/12/1936 (87 years and 4 months ago)
Company Status: Active
Registered Address: C/O Fyffes Group Limited, Houndmills Road,Houndmills, Industrial Estate,Basingstoke, Hampshire, RG21 6XL

 

Based in Industrial Estate,Basingstoke, Fyffes Scotland Ltd was established in 1936, it's status in the Companies House registry is set to "Active". This business has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENRIGHT, Richard John 31 January 2017 - 1
HARVIE, Andrew Richard 22 December 1999 06 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BREATHNACH, Brian 19 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 24 August 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 08 September 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 12 September 2012
CH01 - Change of particulars for director 01 February 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 01 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 September 2010
TM01 - Termination of appointment of director 27 October 2009
TM02 - Termination of appointment of secretary 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
AA - Annual Accounts 26 October 2009
AP03 - Appointment of secretary 21 October 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
363a - Annual Return 23 September 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 10 September 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 21 September 2001
CERTNM - Change of name certificate 23 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
225 - Change of Accounting Reference Date 24 October 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 27 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 28 August 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
287 - Change in situation or address of Registered Office 21 February 1997
288b - Notice of resignation of directors or secretaries 29 October 1996
363s - Annual Return 03 September 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 07 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 December 1994
363s - Annual Return 08 September 1994
AA - Annual Accounts 24 August 1994
288 - N/A 13 January 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 22 August 1993
288 - N/A 05 May 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 15 September 1992
288 - N/A 13 March 1992
363b - Annual Return 13 September 1991
AA - Annual Accounts 05 September 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 25 September 1989
288 - N/A 11 September 1989
363 - Annual Return 06 September 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 07 December 1988
287 - Change in situation or address of Registered Office 05 February 1988
AA - Annual Accounts 17 November 1987
288 - N/A 21 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1986
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
NEWINC - New incorporation documents 24 December 1936

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.