68 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director Name | Agnes O'Dea Briggs |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(16 years, 2 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Kirkbank Road Burntisland Fife KY3 9JA Scotland |
Director Name | Anna Mackenzie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1995(22 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaforth House Seaforth Place Burntisland Fife KY3 9AX Scotland |
Director Name | Mr Robert Collieson Briggs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1997(25 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seaforth House Seaforth Place Burntisland Fife KY3 9AX Scotland |
Director Name | Susan McGill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2008(35 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Milton Road Kirkcaldy Fife KY1 1TL Scotland |
Director Name | Mr Patrick Thomas Diamond |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Seaforth House Seaforth Place Burntisland Fife KY3 9AX Scotland |
Director Name | Agnes Davidson Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1991) |
Role | Company Director |
Correspondence Address | The Paddock Cluny Kirkcaldy Fife KY2 6QX Scotland |
Director Name | Henry Collieson Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 1991) |
Role | Company Director |
Correspondence Address | The Paddock Cluny Kirkcaldy Fife KY2 6QX Scotland |
Director Name | William Farquharson Coull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1991) |
Role | Company Director |
Correspondence Address | Dachaidh Cluny Kirkcaldy Fife KY2 6QS Scotland |
Secretary Name | Mr Robert Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nethergrange 68 Kirkbank Road Burntisland Fife KY3 9JA Scotland |
Director Name | David Edwin Grant |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(16 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Corsie Avenue Perth Perthshire PH2 7BS Scotland |
Secretary Name | David Edwin Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(16 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Corsie Avenue Perth Perthshire PH2 7BS Scotland |
Director Name | Mr Neil William Fraser McArthur |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(24 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackhillock Monymusk Inverurie Aberdeenshire AB51 7JJ Scotland |
Director Name | Douglas George Lawrie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(31 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 103 The Moorings Dalgety Bay Fife KY11 9GP Scotland |
Secretary Name | Graeme Andrew Telford Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Place Kirkcaldy Fife KY1 1XL Scotland |
Director Name | Mr George David Crookston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(33 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 01 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Main Street Low Valleyfield Fife KY12 8TE Scotland |
Website | briggsmarine.com |
---|---|
Telephone | 01592 872939 |
Telephone region | Kirkcaldy |
Registered Address | Seaforth House Seaforth Place Burntisland Fife KY3 9AX Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
Address Matches | 7 other UK companies use this postal address |
75.5k at £1 | Mr Robert Collieson Briggs 69.17% Ordinary A |
---|---|
16.2k at £1 | Anna Mackenzie 14.82% Ordinary A |
16.2k at £1 | Susan Mcgill 14.82% Ordinary A |
109k at £0.01 | Robert Briggs 1.00% Ordinary B |
99 at £1 | Mrs Anna O. Briggs 0.09% Ordinary A |
99 at £1 | Robert Briggs 0.09% Ordinary A |
100 at £0.01 | Mrs Anna O. Briggs 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £61,768,430 |
Gross Profit | £12,378,827 |
Net Worth | £39,384,918 |
Cash | £7,547,504 |
Current Liabilities | £10,394,255 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. medway kingfisher (official number 184273) as more fully described in the instrument. Outstanding |
---|---|
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. medway guillemot (official number 189347) as more fully described in the instrument. Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. medway shearwater (official number 189351) as more fully described in the instrument. Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. medway hunter (official number 183328) as more fully described in the instrument. Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. forth engineer (official number 181186). Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. medway kingfisher (official number 184273). Outstanding |
26 October 2022 | Delivered on: 31 October 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. medway guillemot (official number 189347). Outstanding |
26 October 2022 | Delivered on: 31 October 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. medway hunter (official number 183328). Outstanding |
26 October 2022 | Delivered on: 31 October 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. medway shearwater (official number 189351). Outstanding |
24 December 2021 | Delivered on: 11 January 2022 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The M.V. forth jouster legally and beneficially owned by the company as to 64/64TH shares and registered in the united kingdom under official no. 915154 including the hull, machinery, equipment, fuel, lubricating oil and stores of the vessel whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel. Outstanding |
24 December 2021 | Delivered on: 11 January 2022 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The M.V. severn guardian legally and beneficially owned by the company as to 64/64TH shares and registered in the united kingdom under official no. 918778 including the hull, machinery, equipment, fuel, lubricating oil and stores of the vessel whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel. Outstanding |
24 December 2021 | Delivered on: 11 January 2022 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The M.V. humber guardian legally and beneficially owned by the company as to 64/64TH shares and registered in the united kingdom under official no. 917890 including the hull, machinery, equipment, fuel, lubricating oil and stores of the vessel whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel. Outstanding |
24 December 2021 | Delivered on: 11 January 2022 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The M.V. mersey guardian legally and beneficially owned by the company as to 64/64TH shares and registered in the united kingdom under official no. 918768 including the hull, machinery, equipment, fuel, lubricating oil and stores of the vessel whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel. Outstanding |
24 December 2021 | Delivered on: 11 January 2022 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The M.V. kingdom of fife legally and beneficially owned by the company as to 64/64TH shares and registered in the united kingdom under official no. 914933 including the hull, machinery, equipment, fuel, lubricating oil and stores of the vessel whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel. Outstanding |
29 January 2021 | Delivered on: 2 February 2021 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
29 January 2021 | Delivered on: 2 February 2021 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
29 January 2021 | Delivered on: 2 February 2021 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. fulmar of liverpool (official number 178627) as more fully described in the instrument. Outstanding |
29 January 2021 | Delivered on: 2 February 2021 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. fulmar of liverpool (official number 178627). Outstanding |
13 May 2020 | Delivered on: 22 May 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. gannet of liverpool (official number 924819) as more fully described in the instrument. Outstanding |
13 May 2020 | Delivered on: 22 May 2020 Persons entitled: Lombard North Central Pic (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. gannet of liverpool (official number 924819). Outstanding |
13 May 2020 | Delivered on: 22 May 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
1 May 2018 | Delivered on: 15 May 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
1 May 2018 | Delivered on: 15 May 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
1 May 2018 | Delivered on: 15 May 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. petrel of liverpool (official number 923034), as more fully described in the instrument. Outstanding |
1 May 2018 | Delivered on: 15 May 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel M.v "petrel of liverpool" (official number 923034) and its appurtenances. Outstanding |
10 November 2017 | Delivered on: 15 November 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel “razorbill†(official number 922732 and its appurtenances. Outstanding |
10 November 2017 | Delivered on: 15 November 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Subject to the terms of clause 4.1 of the instrument, the owner mortgages and charges the UK registered vessel “razorbill†(official number 922732) to the mortgagee with full title interest guarantee. Outstanding |
10 November 2017 | Delivered on: 15 November 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
28 September 2017 | Delivered on: 3 October 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
28 September 2017 | Delivered on: 3 October 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Subject to the terms of clause 4.1 of the instrument, the owner mortgages and charges the UK registered vessel "kittiwake of liverpool" (official number 922580) to the mortgagee with full title guarantee. Outstanding |
28 September 2017 | Delivered on: 3 October 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel "kittiwake of liverpool" (official number 922580) and its appurtenances. Outstanding |
5 June 2017 | Delivered on: 13 June 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
5 June 2017 | Delivered on: 13 June 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel mv forth hunter (imo 9467500), as more fully described in the instrument. Outstanding |
5 June 2017 | Delivered on: 9 June 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourth) shares in the UK registered vessel mv forth hunter (official number 922049) and its appurtenances. Outstanding |
10 June 2016 | Delivered on: 20 June 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Vessel forth warrior - (921603). and in ech case as more fully described in the instrument. Outstanding |
10 June 2016 | Delivered on: 20 June 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 20 June 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64THS shares in the UK vessel forth warrior (official number 921603) and in its appurtenances. Outstanding |
1 June 2016 | Delivered on: 9 June 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Forth drummer (official nuber 918210) and in each case as more fully described in the instrument,. Outstanding |
1 June 2016 | Delivered on: 9 June 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
2 June 2016 | Delivered on: 9 June 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH shares in the forth drummer - 918210- and its appurtenances. Outstanding |
26 May 2016 | Delivered on: 2 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64/64 (sixty four/sixty four) shares in the vessel forth jouster with official number 915154 together with its engines, boats and appurtenances. Outstanding |
26 May 2016 | Delivered on: 2 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64/64 (sixty four/sixty four) shares in the vessel humber guardian with official number 917890 together with its engines, boats and appurtenances. Outstanding |
26 May 2016 | Delivered on: 2 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64/64 (sixty four/sixty four) shares in the vessel mersey guardian with official number 918768 together with its engines, boats and appurtenances. Outstanding |
26 May 2016 | Delivered on: 2 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64/64 (sixty four/sixty four) shares in the vessel severn guardian with official number 918778 together with its engines, boats and appurtenances. Outstanding |
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The M.V. severn guardian legally and beneficially owned by the company as to 64/64TH shares and registered in the united kingdom under official no. 918778 including the hull, machinery, equipment, fuel, lubricating oil and stores of the vessel whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel. Outstanding |
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The M.V. humber guardian legally and beneficially owned by the company as to 64/64TH shares and registered in the united kingdom under official no. 917890 including the hull, machinery, equipment, fuel, lubricating oil and stores of the vessel whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel. Outstanding |
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The M.V. forth jouster legally and beneficially owned by the company as to 64/64TH shares and registered in the united kingdom under official no. 915154 including the hull, machinery, equipment, fuel, lubricating oil and stores of the vessel whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel. Outstanding |
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The M.V. mersey guardian legally and beneficially owned by the company as to 64/64TH shares and registered in the united kingdom under official no. 918768 including the hull, machinery, equipment, fuel, lubricating oil and stores of the vessel whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel. Outstanding |
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The M.V. kingdom of fife legally and beneficially owned by the company as to 64/64TH shares and registered in the united kingdom under official no. 914933 including the hull, machinery, equipment, fuel, lubricating oil and stores of the vessel whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel. Outstanding |
26 May 2016 | Delivered on: 1 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 May 2016 | Delivered on: 1 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64/64 (sixty four/sixty four) shares in the vessel kingdom of fife with official number 914933 together with its engines, boats and appurtenances. Outstanding |
4 December 2009 | Delivered on: 18 December 2009 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64TH shares in forth hunter official number 9467500. Outstanding |
30 November 2009 | Delivered on: 10 December 2009 Persons entitled: Clydesdale Bank PLC Classification: Deed of undertakings incorporating assignation Secured details: All sums due or to become due. Particulars: All right, title and interest in and to the vessel (mv forth hunter), the earnings and requisition compensation. Outstanding |
16 April 2009 | Delivered on: 23 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Deed of undertakings (undertaking assignation) Secured details: All sums due or to become due. Particulars: All the rights, title and interest the in and to the vessels, earnings, insurances and requisition compensation. Outstanding |
16 April 2009 | Delivered on: 23 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv 'forth jouster' official number 915154. Outstanding |
16 April 2009 | Delivered on: 23 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv 'kingdom of fife' official number 914933. Outstanding |
20 January 2006 | Delivered on: 3 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 sixty fourth shares of forth guardsman rss number 905991. Outstanding |
19 January 2006 | Delivered on: 3 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 sixty fourth shares of forth inspector rss number 907543. Outstanding |
19 January 2006 | Delivered on: 3 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 sixty fourth shares of mv cameron rss number 905151. Outstanding |
8 June 2005 | Delivered on: 21 June 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of undertakings (incorporating assignation) Secured details: All sums due or to become due. Particulars: 64/64TH shares in motor vessel cameron (off.no.905151), forth drummer (off.no.333946), forth guardsman (off.no.905991), forth inspector (off.no.907543) & harry mcgill (off.no.335460). Outstanding |
18 May 2005 | Delivered on: 25 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64 shares in motor vessel cameron registered at the registry of shipping & seamen with official number 905151. Outstanding |
18 May 2005 | Delivered on: 25 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64 shares in motor vessel forth drummer registered at the registry of shipping & seamen with official number 333946. Outstanding |
18 May 2005 | Delivered on: 25 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64 shares in motor vessel forth guardsman registered at the registry of shipping & seamen with official number 905991. Outstanding |
18 May 2005 | Delivered on: 25 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortage of a ship Secured details: All sums due or to become due. Particulars: 64/64 shares in motor vessel forth inspector registered at the registry of shipping & seamen with official number 907543. Outstanding |
18 May 2005 | Delivered on: 25 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64 shares in motor vessel harry mcgill registered at the registry of shipping & seamen with official number 335460. Outstanding |
22 September 2003 | Delivered on: 26 September 2003 Persons entitled: Clydesdale Bank Asset Finance Limited Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: The vessel called forth inspector (official number 907543), moored at leith and having it port of registry at leith, registered under the british flag together with any share or interest therein and the engines, machinery, boats, tackle outfits, geras, fuels, consumable and other stores, belongings and uppurtenances, whether on board, or on-shore, including those which may hereafter be put on board or become appurtenant to or intended to be used for the vessel if on-shore. Outstanding |
3 July 2003 | Delivered on: 9 July 2003 Persons entitled: Clydesdale Bank Asset Finance Limited Classification: Mortgage of a ship Secured details: £400,000. Particulars: The vessel called mv cameron (official number 905151. Outstanding |
13 September 2002 | Delivered on: 27 September 2002 Persons entitled: Clydesdale Bank Asset Finance Limited Classification: Ship mortgage Secured details: £750,000 together with interest by way of 84 monthly instalments in accordance with the deed of covenant dated 27 august and 13 september 2002. Particulars: The vessel called "forth guardsman" official number 905911. Outstanding |
11 September 2002 | Delivered on: 20 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: £550,000 together with interest by way of 84 monthly instalments in accordance with the terms of the deed of covenant dated 20 and 23 may 2002. Particulars: The vessel called conquest ipswich (official number 901492). Outstanding |
18 December 1997 | Delivered on: 24 December 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in "british shield". Outstanding |
13 November 1995 | Delivered on: 21 November 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of "lady anna of fife". Outstanding |
1 August 1991 | Delivered on: 12 August 1991 Persons entitled: Tsb Bank Scotland PLC Classification: Ships mortgage Secured details: All sums due or to become due. Particulars: 64/64 shares in drum sand official no 376565. Outstanding |
24 May 1995 | Delivered on: 5 June 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of forth constructor. Outstanding |
10 January 1994 | Delivered on: 18 January 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Shipping mortgage Secured details: All sums due or to become due. Particulars: 64 64TH shares of seaspring registered at london, number 261 in 1976. Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel medway hunter (official number 183328) and its appurtenances. Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel petrel of liverpool (official number 923034) and its appurtenances. Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel razorbill (official number 922732) and its appurtenances. Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel medway shearwater (official number 189351) and its appurtenances. Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel medway kingfisher (official number 184273) and its appurtenances. Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel medway guillemot (official number 189347) and its appurtenances. Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel kittiwake of liverpool (official number 922580) and its appurtenances. Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel gannet of liverpool (official number 924819) and its appurtenances. Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel fulmar of liverpool (official number 178627) and its appurtenances. Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel forth warrior (official number 921603) and its appurtenances. Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel forth hunter (official number 922049) and its appurtenances. Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel forth guardsman (official number 905991) and its appurtenances. Outstanding |
6 October 1989 | Delivered on: 13 October 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel forth engineer (official number 181186) and its appurtenances. Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. forth engineer (official number 181186) as more fully described in the instrument. Outstanding |
22 May 1987 | Delivered on: 27 May 1987 Satisfied on: 29 October 1993 Persons entitled: Forward Trust LTD Classification: Marine mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of motor vessel "gemsar" of kirkcaldy nos in 1987 official no 710240. Fully Satisfied |
19 May 1987 | Delivered on: 22 May 1987 Satisfied on: 3 May 2016 Persons entitled: Forward Trust LTD Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: Motor vessel "gemsar" 710240. Fully Satisfied |
23 June 1986 | Delivered on: 3 July 1986 Satisfied on: 31 May 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground north of seaford place, burntisland fife. Fully Satisfied |
12 November 1985 | Delivered on: 21 November 1985 Satisfied on: 31 May 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole (one) part of the lands of newbigging consisting of the wharf and jetty of the harbour of newbigging extending to 547/1000 acre; (two) plot of ground at starleyburn extending to 115/1000 acre; (three) area of ground at starleyburn harbour extending to 28/1000 hectare; all three areas of land being situated in the parish of burntisland and county of fife. Fully Satisfied |
4 March 1985 | Delivered on: 11 March 1985 Satisfied on: 24 March 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 shares in ship "rossend" reg no 1. Fully Satisfied |
28 June 1983 | Delivered on: 4 July 1983 Satisfied on: 24 March 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixty four sixty fourth shares in M.V. rosslyn. Fully Satisfied |
6 October 1982 | Delivered on: 12 October 1982 Satisfied on: 24 March 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64 shares of M.v guardwell registered at kirkcaldy number 362651. Fully Satisfied |
11 December 1990 | Delivered on: 18 December 1990 Satisfied on: 7 April 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignation Secured details: All sums due or to become due. Particulars: All sums due owing to the company by shanks & mcewan (contractors) LTD. Fully Satisfied |
19 July 1989 | Delivered on: 21 July 1989 Satisfied on: 1 April 2016 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 November 1988 | Delivered on: 23 November 1988 Satisfied on: 24 March 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at sinclair road, torry, aberdeenshire. Fully Satisfied |
18 January 1988 | Delivered on: 19 January 1988 Satisfied on: 27 August 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Mfv "forth explorer" regd dundee official no 376457. Fully Satisfied |
8 May 1978 | Delivered on: 17 May 1978 Satisfied on: 31 May 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
2 February 2021 | Registration of charge SC0515660074, created on 29 January 2021 (49 pages) |
2 February 2021 | Registration of charge SC0515660073, created on 29 January 2021 (43 pages) |
2 February 2021 | Registration of charge SC0515660075, created on 29 January 2021 (33 pages) |
2 February 2021 | Registration of charge SC0515660072, created on 29 January 2021 (18 pages) |
19 December 2020 | Group of companies' accounts made up to 31 March 2020 (62 pages) |
1 June 2020 | Director's details changed for Anna Mackenzie on 1 June 2020 (2 pages) |
22 May 2020 | Registration of charge SC0515660070, created on 13 May 2020 (17 pages) |
22 May 2020 | Registration of charge SC0515660071, created on 13 May 2020 (24 pages) |
22 May 2020 | Registration of charge SC0515660069, created on 13 May 2020 (26 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 December 2019 | Group of companies' accounts made up to 31 March 2019 (57 pages) |
20 September 2019 | Termination of appointment of George David Crookston as a director on 1 September 2019 (1 page) |
20 September 2019 | Appointment of Mr Patrick Thomas Diamond as a director on 20 September 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (57 pages) |
15 May 2018 | Registration of charge SC0515660065, created on 1 May 2018 (10 pages) |
15 May 2018 | Registration of charge SC0515660067, created on 1 May 2018 (34 pages) |
15 May 2018 | Registration of charge SC0515660066, created on 1 May 2018 (42 pages) |
15 May 2018 | Registration of charge SC0515660068, created on 1 May 2018 (50 pages) |
7 January 2018 | Group of companies' accounts made up to 31 March 2017 (55 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 November 2017 | Registration of charge SC0515660063, created on 10 November 2017 (25 pages) |
15 November 2017 | Registration of charge SC0515660062, created on 10 November 2017 (26 pages) |
15 November 2017 | Registration of charge SC0515660062, created on 10 November 2017 (26 pages) |
15 November 2017 | Registration of charge SC0515660064, created on 10 November 2017 (6 pages) |
15 November 2017 | Registration of charge SC0515660064, created on 10 November 2017 (6 pages) |
15 November 2017 | Registration of charge SC0515660063, created on 10 November 2017 (25 pages) |
3 October 2017 | Registration of charge SC0515660060, created on 28 September 2017 (24 pages) |
3 October 2017 | Registration of charge SC0515660059, created on 28 September 2017 (9 pages) |
3 October 2017 | Registration of charge SC0515660061, created on 28 September 2017 (28 pages) |
3 October 2017 | Registration of charge SC0515660059, created on 28 September 2017 (9 pages) |
3 October 2017 | Registration of charge SC0515660061, created on 28 September 2017 (28 pages) |
13 June 2017 | Registration of charge SC0515660058, created on 5 June 2017 (26 pages) |
13 June 2017 | Registration of charge SC0515660058, created on 5 June 2017 (26 pages) |
13 June 2017 | Registration of charge SC0515660057, created on 5 June 2017 (24 pages) |
9 June 2017 | Registration of charge SC0515660056, created on 5 June 2017 (9 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (63 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (63 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 June 2016 | Registration of charge SC0515660054, created on 10 June 2016 (27 pages) |
20 June 2016 | Registration of charge SC0515660053, created on 10 June 2016 (13 pages) |
20 June 2016 | Registration of charge SC0515660055, created on 10 June 2016 (25 pages) |
20 June 2016 | Registration of charge SC0515660054, created on 10 June 2016 (27 pages) |
20 June 2016 | Registration of charge SC0515660053, created on 10 June 2016 (13 pages) |
20 June 2016 | Registration of charge SC0515660055, created on 10 June 2016 (25 pages) |
13 June 2016 | Satisfaction of charge 22 in full (1 page) |
13 June 2016 | Satisfaction of charge 22 in full (1 page) |
9 June 2016 | Registration of charge SC0515660050, created on 2 June 2016 (12 pages) |
9 June 2016 | Registration of charge SC0515660052, created on 1 June 2016 (24 pages) |
9 June 2016 | Registration of charge SC0515660050, created on 2 June 2016 (12 pages) |
9 June 2016 | Registration of charge SC0515660051, created on 1 June 2016 (24 pages) |
9 June 2016 | Registration of charge SC0515660051, created on 1 June 2016 (24 pages) |
9 June 2016 | Registration of charge SC0515660052, created on 1 June 2016 (24 pages) |
2 June 2016 | Registration of charge SC0515660049, created on 26 May 2016 (8 pages) |
2 June 2016 | Registration of charge SC0515660049, created on 26 May 2016 (8 pages) |
2 June 2016 | Registration of charge SC0515660041, created on 27 May 2016 (33 pages) |
2 June 2016 | Registration of charge SC0515660046, created on 26 May 2016 (8 pages) |
2 June 2016 | Registration of charge SC0515660048, created on 26 May 2016 (8 pages) |
2 June 2016 | Registration of charge SC0515660044, created on 27 May 2016 (33 pages) |
2 June 2016 | Registration of charge SC0515660046, created on 26 May 2016 (8 pages) |
2 June 2016 | Registration of charge SC0515660047, created on 26 May 2016 (8 pages) |
2 June 2016 | Registration of charge SC0515660047, created on 26 May 2016 (8 pages) |
2 June 2016 | Registration of charge SC0515660044, created on 27 May 2016 (33 pages) |
2 June 2016 | Registration of charge SC0515660042, created on 27 May 2016 (33 pages) |
2 June 2016 | Registration of charge SC0515660043, created on 27 May 2016 (33 pages) |
2 June 2016 | Registration of charge SC0515660045, created on 27 May 2016 (33 pages) |
2 June 2016 | Registration of charge SC0515660042, created on 27 May 2016 (33 pages) |
2 June 2016 | Registration of charge SC0515660041, created on 27 May 2016 (33 pages) |
2 June 2016 | Registration of charge SC0515660048, created on 26 May 2016 (8 pages) |
2 June 2016 | Registration of charge SC0515660045, created on 27 May 2016 (33 pages) |
2 June 2016 | Registration of charge SC0515660043, created on 27 May 2016 (33 pages) |
1 June 2016 | Registration of charge SC0515660039, created on 26 May 2016 (8 pages) |
1 June 2016 | Registration of charge SC0515660040, created on 26 May 2016 (7 pages) |
1 June 2016 | Registration of charge SC0515660039, created on 26 May 2016 (8 pages) |
1 June 2016 | Registration of charge SC0515660040, created on 26 May 2016 (7 pages) |
31 May 2016 | Satisfaction of charge 35 in full (4 pages) |
31 May 2016 | Satisfaction of charge 13 in full (4 pages) |
31 May 2016 | Satisfaction of charge 13 in full (4 pages) |
31 May 2016 | Satisfaction of charge 34 in full (4 pages) |
31 May 2016 | Satisfaction of charge 29 in full (4 pages) |
31 May 2016 | Satisfaction of charge 34 in full (4 pages) |
31 May 2016 | Satisfaction of charge 24 in full (4 pages) |
31 May 2016 | Satisfaction of charge 36 in full (4 pages) |
31 May 2016 | Satisfaction of charge 5 in full (4 pages) |
31 May 2016 | Satisfaction of charge 23 in full (4 pages) |
31 May 2016 | Satisfaction of charge 1 in full (4 pages) |
31 May 2016 | Satisfaction of charge 30 in full (4 pages) |
31 May 2016 | Satisfaction of charge 33 in full (4 pages) |
31 May 2016 | Satisfaction of charge 28 in full (4 pages) |
31 May 2016 | Satisfaction of charge 30 in full (4 pages) |
31 May 2016 | Satisfaction of charge 6 in full (4 pages) |
31 May 2016 | Satisfaction of charge 6 in full (4 pages) |
31 May 2016 | Satisfaction of charge 36 in full (4 pages) |
31 May 2016 | Satisfaction of charge 27 in full (4 pages) |
31 May 2016 | Satisfaction of charge 25 in full (4 pages) |
31 May 2016 | Satisfaction of charge 23 in full (4 pages) |
31 May 2016 | Satisfaction of charge 24 in full (4 pages) |
31 May 2016 | Satisfaction of charge 17 in full (4 pages) |
31 May 2016 | Satisfaction of charge 35 in full (4 pages) |
31 May 2016 | Satisfaction of charge 27 in full (4 pages) |
31 May 2016 | Satisfaction of charge 32 in full (4 pages) |
31 May 2016 | Satisfaction of charge 5 in full (4 pages) |
31 May 2016 | Satisfaction of charge 25 in full (4 pages) |
31 May 2016 | Satisfaction of charge 17 in full (4 pages) |
31 May 2016 | Satisfaction of charge 29 in full (4 pages) |
31 May 2016 | Satisfaction of charge 1 in full (4 pages) |
31 May 2016 | Satisfaction of charge 32 in full (4 pages) |
31 May 2016 | Satisfaction of charge 28 in full (4 pages) |
31 May 2016 | Satisfaction of charge 33 in full (4 pages) |
3 May 2016 | Satisfaction of charge 7 in full (4 pages) |
3 May 2016 | Satisfaction of charge 7 in full (4 pages) |
3 May 2016 | Satisfaction of charge 18 in full (4 pages) |
3 May 2016 | Satisfaction of charge 18 in full (4 pages) |
1 April 2016 | Satisfaction of charge 12 in full (4 pages) |
1 April 2016 | Satisfaction of charge 12 in full (4 pages) |
24 March 2016 | Satisfaction of charge 19 in full (4 pages) |
24 March 2016 | Satisfaction of charge 26 in full (4 pages) |
24 March 2016 | Satisfaction of charge 19 in full (4 pages) |
24 March 2016 | Satisfaction of charge 2 in full (4 pages) |
24 March 2016 | Satisfaction of charge 31 in full (4 pages) |
24 March 2016 | Satisfaction of charge 26 in full (4 pages) |
24 March 2016 | Satisfaction of charge 20 in full (4 pages) |
24 March 2016 | Satisfaction of charge 38 in full (4 pages) |
24 March 2016 | Satisfaction of charge 20 in full (4 pages) |
24 March 2016 | Satisfaction of charge 11 in full (4 pages) |
24 March 2016 | Satisfaction of charge 11 in full (4 pages) |
24 March 2016 | Satisfaction of charge 3 in full (4 pages) |
24 March 2016 | Satisfaction of charge 21 in full (4 pages) |
24 March 2016 | Satisfaction of charge 2 in full (4 pages) |
24 March 2016 | Satisfaction of charge 37 in full (4 pages) |
24 March 2016 | Satisfaction of charge 37 in full (4 pages) |
24 March 2016 | Satisfaction of charge 4 in full (4 pages) |
24 March 2016 | Satisfaction of charge 16 in full (4 pages) |
24 March 2016 | Satisfaction of charge 38 in full (4 pages) |
24 March 2016 | Satisfaction of charge 16 in full (4 pages) |
24 March 2016 | Satisfaction of charge 31 in full (4 pages) |
24 March 2016 | Satisfaction of charge 3 in full (4 pages) |
24 March 2016 | Satisfaction of charge 21 in full (4 pages) |
24 March 2016 | Satisfaction of charge 4 in full (4 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (49 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (49 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 March 2015 | Director's details changed for Anna O'dea Briggs on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Anna O'dea Briggs on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Anna O'dea Briggs on 2 March 2015 (2 pages) |
16 January 2015 | Director's details changed for Robert Collieson Briggs on 13 June 2014 (2 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Robert Collieson Briggs on 13 June 2014 (2 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (49 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (49 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (48 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (48 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (52 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (52 pages) |
10 January 2012 | Group of companies' accounts made up to 31 March 2011 (48 pages) |
10 January 2012 | Group of companies' accounts made up to 31 March 2011 (48 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (45 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (45 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (44 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (44 pages) |
20 January 2010 | Director's details changed for Anna O'dea Briggs on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Anna Mackenzie on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Susan Mcgill on 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Director's details changed for Anna Mackenzie on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Susan Mcgill on 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Director's details changed for Anna O'dea Briggs on 31 December 2009 (2 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
12 June 2009 | Appointment terminated secretary graeme clarkson (1 page) |
12 June 2009 | Appointment terminated secretary graeme clarkson (1 page) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
3 February 2009 | Group of companies' accounts made up to 31 March 2008 (42 pages) |
3 February 2009 | Group of companies' accounts made up to 31 March 2008 (42 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Director appointed susan mcgill (2 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Director appointed susan mcgill (2 pages) |
21 August 2008 | Ad 14/08/08\gbp si [email protected]=326.94\gbp si 32367@1=32367\gbp ic 76488/109181.94\ (3 pages) |
21 August 2008 | Ad 14/08/08\gbp si [email protected]=326.94\gbp si 32367@1=32367\gbp ic 76488/109181.94\ (3 pages) |
20 August 2008 | Statement of affairs (14 pages) |
20 August 2008 | Statement of affairs (14 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
1 April 2008 | Return made up to 31/12/07; no change of members (8 pages) |
1 April 2008 | Return made up to 31/12/07; no change of members (8 pages) |
4 February 2008 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
4 February 2008 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
9 October 2006 | Group of companies' accounts made up to 31 March 2006 (43 pages) |
9 October 2006 | Group of companies' accounts made up to 31 March 2006 (43 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
3 February 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Partic of mort/charge * (3 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
5 August 2005 | Group of companies' accounts made up to 31 March 2005 (39 pages) |
5 August 2005 | Group of companies' accounts made up to 31 March 2005 (39 pages) |
21 June 2005 | Partic of mort/charge * (3 pages) |
21 June 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (40 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (40 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: seaforth house seaforth place burntisland KY3 9AX (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Registered office changed on 11/01/05 from: seaforth house seaforth place burntisland KY3 9AX (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
4 May 2004 | Group of companies' accounts made up to 31 March 2003 (35 pages) |
4 May 2004 | Group of companies' accounts made up to 31 March 2003 (35 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
22 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
22 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
26 September 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
9 July 2003 | Partic of mort/charge * (5 pages) |
9 July 2003 | Partic of mort/charge * (5 pages) |
1 April 2003 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
1 April 2003 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
23 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
27 September 2002 | Partic of mort/charge * (5 pages) |
27 September 2002 | Partic of mort/charge * (5 pages) |
20 September 2002 | Partic of mort/charge * (5 pages) |
20 September 2002 | Partic of mort/charge * (5 pages) |
22 May 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
22 May 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
28 March 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
28 March 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 March 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
28 March 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
30 January 2000 | Return made up to 31/12/99; full list of members
|
26 March 1999 | Full group accounts made up to 31 March 1998 (28 pages) |
26 March 1999 | Full group accounts made up to 31 March 1998 (28 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Return made up to 31/12/98; no change of members (8 pages) |
19 March 1999 | Return made up to 31/12/98; no change of members (8 pages) |
13 March 1998 | Return made up to 31/12/97; full list of members (10 pages) |
13 March 1998 | Return made up to 31/12/97; full list of members (10 pages) |
23 January 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
23 January 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
24 December 1997 | Partic of mort/charge * (5 pages) |
24 December 1997 | Partic of mort/charge * (5 pages) |
27 November 1997 | Resolutions
|
27 August 1997 | Dec mort/charge * (4 pages) |
27 August 1997 | Dec mort/charge * (4 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
16 January 1997 | Full group accounts made up to 31 March 1996 (27 pages) |
16 January 1997 | Full group accounts made up to 31 March 1996 (27 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members
|
30 January 1996 | Return made up to 31/12/95; no change of members
|
21 November 1995 | Partic of mort/charge * (3 pages) |
21 November 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
21 November 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
21 November 1995 | Partic of mort/charge * (3 pages) |
5 June 1995 | Partic of mort/charge * (3 pages) |
5 June 1995 | Partic of mort/charge * (3 pages) |
13 February 1995 | Return made up to 31/12/94; full list of members (5 pages) |
13 February 1995 | Return made up to 31/12/94; full list of members (5 pages) |
28 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
28 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
31 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
31 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
1 May 1992 | Return made up to 31/12/91; full list of members (8 pages) |
1 May 1992 | Return made up to 31/12/91; full list of members (8 pages) |
12 April 1991 | Company name changed C. & R. briggs commercials limit ed\certificate issued on 15/04/91 (2 pages) |
12 April 1991 | Company name changed C. & R. briggs commercials limit ed\certificate issued on 15/04/91 (2 pages) |
3 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
3 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
22 March 1990 | Return made up to 31/12/89; full list of members (7 pages) |
22 March 1990 | Return made up to 31/12/89; full list of members (7 pages) |
1 June 1989 | Return made up to 31/12/88; full list of members (10 pages) |
1 June 1989 | Return made up to 31/12/88; full list of members (10 pages) |
6 April 1988 | Return made up to 31/12/87; full list of members (7 pages) |
6 April 1988 | Return made up to 31/12/87; full list of members (7 pages) |
20 January 1987 | Return made up to 29/12/86; full list of members (10 pages) |
20 January 1987 | Return made up to 29/12/86; full list of members (10 pages) |
13 October 1972 | Incorporation (10 pages) |
13 October 1972 | Incorporation (10 pages) |