Rankins' Fruit Markets Limited LIVINGSTON


Founded in 1929, Rankins' Fruit Markets, classified under reg no. SC015639 is an active company. Currently registered at Royston Road EH54 8AH, Livingston the company has been in the business for ninety five years. Its financial year was closed on March 31 and its latest financial statement was filed on Sat, 25th Dec 2021.

At present there are 2 directors in the the firm, namely Ernesto F. and Brian B.. In addition one secretary - Brian B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rankins' Fruit Markets Limited Address / Contact

Office Address Royston Road
Office Address2 Deans Industrial Estate
Town Livingston
Post code EH54 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC015639
Date of Incorporation Sat, 13th Jul 1929
Industry Non-trading company
End of financial Year 31st March
Company age 95 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Sat, 25th Dec 2021
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Ernesto F.

Position: Director

Appointed: 26 September 2022

Brian B.

Position: Director

Appointed: 29 August 2022

Brian B.

Position: Secretary

Appointed: 19 October 2009

Stuart G.

Position: Secretary

Resigned: 01 December 1989

David M.

Position: Secretary

Resigned: 01 December 1989

Richard E.

Position: Director

Appointed: 31 January 2017

Resigned: 29 August 2022

Andrew D.

Position: Director

Appointed: 31 January 2017

Resigned: 26 September 2022

Brian B.

Position: Director

Appointed: 19 October 2009

Resigned: 31 January 2017

David F.

Position: Director

Appointed: 19 October 2009

Resigned: 31 January 2017

Greig R.

Position: Director

Appointed: 31 October 2003

Resigned: 19 October 2009

Greig R.

Position: Secretary

Appointed: 31 October 2003

Resigned: 19 October 2009

Robin S.

Position: Director

Appointed: 31 October 2003

Resigned: 19 October 2009

David F.

Position: Director

Appointed: 23 October 2000

Resigned: 31 October 2003

Martin G.

Position: Director

Appointed: 23 October 2000

Resigned: 05 March 2001

Andrew D.

Position: Director

Appointed: 23 October 2000

Resigned: 31 October 2003

Niall Q.

Position: Secretary

Appointed: 08 September 2000

Resigned: 31 October 2003

Niall Q.

Position: Director

Appointed: 24 August 1998

Resigned: 31 October 2003

Stephen B.

Position: Director

Appointed: 22 August 1997

Resigned: 07 September 2000

Conor W.

Position: Director

Appointed: 25 October 1996

Resigned: 22 August 1997

Stephen B.

Position: Secretary

Appointed: 01 December 1994

Resigned: 07 September 2000

James M.

Position: Director

Appointed: 08 December 1993

Resigned: 25 October 1996

Nicholas G.

Position: Secretary

Appointed: 29 February 1992

Resigned: 01 December 1994

Rory B.

Position: Director

Appointed: 14 February 1990

Resigned: 08 December 1993

Arthur E.

Position: Director

Appointed: 14 February 1990

Resigned: 17 April 1997

John B.

Position: Secretary

Appointed: 14 February 1990

Resigned: 28 February 1992

Christopher F.

Position: Director

Appointed: 12 February 1990

Resigned: 14 February 1990

Christopher F.

Position: Secretary

Appointed: 01 December 1989

Resigned: 14 February 1990

David M.

Position: Director

Appointed: 16 August 1989

Resigned: 14 February 1990

Peter D.

Position: Director

Appointed: 16 August 1989

Resigned: 07 June 1989

Peter D.

Position: Director

Appointed: 01 July 1989

Resigned: 14 February 1990

Alick G.

Position: Director

Appointed: 14 April 1988

Resigned: 30 June 1988

Stuart G.

Position: Director

Appointed: 14 April 1988

Resigned: 04 January 1989

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Fyffes Scotland Limited from Basingstoke, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fyffes Scotland Limited

. Houndmills Road, Basingstoke, RG21 6XL, England

Legal authority United Kingdom (England)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 322336
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 5th, January 2024
Free Download (10 pages)

Company search

Advertisements