Company NameBriggs Commercial Limited
Company StatusActive
Company NumberSC051566
CategoryPrivate Limited Company
Incorporation Date13 October 1972(51 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Robert Briggs
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(16 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNethergrange
68 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director NameAgnes O'Dea Briggs
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(16 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director NameAnna Mackenzie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(22 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaforth House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
Director NameMr Robert Collieson Briggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(25 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeaforth House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
Director NameSusan McGill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(35 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Milton Road
Kirkcaldy
Fife
KY1 1TL
Scotland
Director NameMr Patrick Thomas Diamond
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(46 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSeaforth House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
Director NameAgnes Davidson Briggs
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1991)
RoleCompany Director
Correspondence AddressThe Paddock
Cluny
Kirkcaldy
Fife
KY2 6QX
Scotland
Director NameHenry Collieson Briggs
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 1991)
RoleCompany Director
Correspondence AddressThe Paddock
Cluny
Kirkcaldy
Fife
KY2 6QX
Scotland
Director NameWilliam Farquharson Coull
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1991)
RoleCompany Director
Correspondence AddressDachaidh
Cluny
Kirkcaldy
Fife
KY2 6QS
Scotland
Secretary NameMr Robert Briggs
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 2 months after company formation)
Appointment Duration1 day (resigned 01 January 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNethergrange
68 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director NameDavid Edwin Grant
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(16 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Secretary NameDavid Edwin Grant
NationalityBritish
StatusResigned
Appointed01 January 1989(16 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Director NameMr Neil William Fraser McArthur
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackhillock
Monymusk
Inverurie
Aberdeenshire
AB51 7JJ
Scotland
Director NameDouglas George Lawrie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(31 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address103 The Moorings
Dalgety Bay
Fife
KY11 9GP
Scotland
Secretary NameGraeme Andrew Telford Clarkson
NationalityBritish
StatusResigned
Appointed21 July 2005(32 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Place
Kirkcaldy
Fife
KY1 1XL
Scotland
Director NameMr George David Crookston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(33 years, 11 months after company formation)
Appointment Duration13 years (resigned 01 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Main Street
Low Valleyfield
Fife
KY12 8TE
Scotland

Contact

Websitebriggsmarine.com
Telephone01592 872939
Telephone regionKirkcaldy

Location

Registered AddressSeaforth House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy
Address Matches7 other UK companies use this postal address

Shareholders

75.5k at £1Mr Robert Collieson Briggs
69.17%
Ordinary A
16.2k at £1Anna Mackenzie
14.82%
Ordinary A
16.2k at £1Susan Mcgill
14.82%
Ordinary A
109k at £0.01Robert Briggs
1.00%
Ordinary B
99 at £1Mrs Anna O. Briggs
0.09%
Ordinary A
99 at £1Robert Briggs
0.09%
Ordinary A
100 at £0.01Mrs Anna O. Briggs
0.00%
Ordinary B

Financials

Year2014
Turnover£61,768,430
Gross Profit£12,378,827
Net Worth£39,384,918
Cash£7,547,504
Current Liabilities£10,394,255

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 October 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered on: 1 November 2022
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Outstanding
26 October 2022Delivered on: 1 November 2022
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Outstanding
26 October 2022Delivered on: 1 November 2022
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Outstanding
26 October 2022Delivered on: 1 November 2022
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Outstanding
26 October 2022Delivered on: 1 November 2022
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Outstanding
26 October 2022Delivered on: 1 November 2022
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Outstanding
26 October 2022Delivered on: 1 November 2022
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Outstanding
26 October 2022Delivered on: 1 November 2022
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Outstanding
26 October 2022Delivered on: 1 November 2022
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Outstanding
26 October 2022Delivered on: 1 November 2022
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Outstanding
26 October 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered on: 2 February 2021
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Outstanding
29 January 2021Delivered on: 2 February 2021
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Outstanding
29 January 2021Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered on: 22 May 2020
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Outstanding
1 May 2018Delivered on: 15 May 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
1 May 2018Delivered on: 15 May 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
1 May 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 15 November 2017
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
28 September 2017Delivered on: 3 October 2017
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
28 September 2017Delivered 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 2017Delivered 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 2017Delivered on: 13 June 2017
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
5 June 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered on: 20 June 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
10 June 2016Delivered 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 2016Delivered 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 2016Delivered on: 9 June 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
2 June 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 1 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 May 2016Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1997Delivered 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 1995Delivered 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 1991Delivered 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 1995Delivered 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 1994Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 1989Delivered 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 2023Delivered 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 2023Delivered on: 12 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 12 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 12 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 12 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 12 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 12 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 12 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 12 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 12 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 12 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 12 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 12 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
26 October 2022Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1983Delivered 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 1982Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1978Delivered 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

Filing History

4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 February 2021Registration of charge SC0515660074, created on 29 January 2021 (49 pages)
2 February 2021Registration of charge SC0515660073, created on 29 January 2021 (43 pages)
2 February 2021Registration of charge SC0515660075, created on 29 January 2021 (33 pages)
2 February 2021Registration of charge SC0515660072, created on 29 January 2021 (18 pages)
19 December 2020Group of companies' accounts made up to 31 March 2020 (62 pages)
1 June 2020Director's details changed for Anna Mackenzie on 1 June 2020 (2 pages)
22 May 2020Registration of charge SC0515660070, created on 13 May 2020 (17 pages)
22 May 2020Registration of charge SC0515660071, created on 13 May 2020 (24 pages)
22 May 2020Registration of charge SC0515660069, created on 13 May 2020 (26 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Group of companies' accounts made up to 31 March 2019 (57 pages)
20 September 2019Termination of appointment of George David Crookston as a director on 1 September 2019 (1 page)
20 September 2019Appointment of Mr Patrick Thomas Diamond as a director on 20 September 2019 (2 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (57 pages)
15 May 2018Registration of charge SC0515660065, created on 1 May 2018 (10 pages)
15 May 2018Registration of charge SC0515660067, created on 1 May 2018 (34 pages)
15 May 2018Registration of charge SC0515660066, created on 1 May 2018 (42 pages)
15 May 2018Registration of charge SC0515660068, created on 1 May 2018 (50 pages)
7 January 2018Group of companies' accounts made up to 31 March 2017 (55 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 November 2017Registration of charge SC0515660063, created on 10 November 2017 (25 pages)
15 November 2017Registration of charge SC0515660062, created on 10 November 2017 (26 pages)
15 November 2017Registration of charge SC0515660062, created on 10 November 2017 (26 pages)
15 November 2017Registration of charge SC0515660064, created on 10 November 2017 (6 pages)
15 November 2017Registration of charge SC0515660064, created on 10 November 2017 (6 pages)
15 November 2017Registration of charge SC0515660063, created on 10 November 2017 (25 pages)
3 October 2017Registration of charge SC0515660060, created on 28 September 2017 (24 pages)
3 October 2017Registration of charge SC0515660059, created on 28 September 2017 (9 pages)
3 October 2017Registration of charge SC0515660061, created on 28 September 2017 (28 pages)
3 October 2017Registration of charge SC0515660059, created on 28 September 2017 (9 pages)
3 October 2017Registration of charge SC0515660061, created on 28 September 2017 (28 pages)
13 June 2017Registration of charge SC0515660058, created on 5 June 2017 (26 pages)
13 June 2017Registration of charge SC0515660058, created on 5 June 2017 (26 pages)
13 June 2017Registration of charge SC0515660057, created on 5 June 2017 (24 pages)
9 June 2017Registration of charge SC0515660056, created on 5 June 2017 (9 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (63 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (63 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 June 2016Registration of charge SC0515660054, created on 10 June 2016 (27 pages)
20 June 2016Registration of charge SC0515660053, created on 10 June 2016 (13 pages)
20 June 2016Registration of charge SC0515660055, created on 10 June 2016 (25 pages)
20 June 2016Registration of charge SC0515660054, created on 10 June 2016 (27 pages)
20 June 2016Registration of charge SC0515660053, created on 10 June 2016 (13 pages)
20 June 2016Registration of charge SC0515660055, created on 10 June 2016 (25 pages)
13 June 2016Satisfaction of charge 22 in full (1 page)
13 June 2016Satisfaction of charge 22 in full (1 page)
9 June 2016Registration of charge SC0515660050, created on 2 June 2016 (12 pages)
9 June 2016Registration of charge SC0515660052, created on 1 June 2016 (24 pages)
9 June 2016Registration of charge SC0515660050, created on 2 June 2016 (12 pages)
9 June 2016Registration of charge SC0515660051, created on 1 June 2016 (24 pages)
9 June 2016Registration of charge SC0515660051, created on 1 June 2016 (24 pages)
9 June 2016Registration of charge SC0515660052, created on 1 June 2016 (24 pages)
2 June 2016Registration of charge SC0515660049, created on 26 May 2016 (8 pages)
2 June 2016Registration of charge SC0515660049, created on 26 May 2016 (8 pages)
2 June 2016Registration of charge SC0515660041, created on 27 May 2016 (33 pages)
2 June 2016Registration of charge SC0515660046, created on 26 May 2016 (8 pages)
2 June 2016Registration of charge SC0515660048, created on 26 May 2016 (8 pages)
2 June 2016Registration of charge SC0515660044, created on 27 May 2016 (33 pages)
2 June 2016Registration of charge SC0515660046, created on 26 May 2016 (8 pages)
2 June 2016Registration of charge SC0515660047, created on 26 May 2016 (8 pages)
2 June 2016Registration of charge SC0515660047, created on 26 May 2016 (8 pages)
2 June 2016Registration of charge SC0515660044, created on 27 May 2016 (33 pages)
2 June 2016Registration of charge SC0515660042, created on 27 May 2016 (33 pages)
2 June 2016Registration of charge SC0515660043, created on 27 May 2016 (33 pages)
2 June 2016Registration of charge SC0515660045, created on 27 May 2016 (33 pages)
2 June 2016Registration of charge SC0515660042, created on 27 May 2016 (33 pages)
2 June 2016Registration of charge SC0515660041, created on 27 May 2016 (33 pages)
2 June 2016Registration of charge SC0515660048, created on 26 May 2016 (8 pages)
2 June 2016Registration of charge SC0515660045, created on 27 May 2016 (33 pages)
2 June 2016Registration of charge SC0515660043, created on 27 May 2016 (33 pages)
1 June 2016Registration of charge SC0515660039, created on 26 May 2016 (8 pages)
1 June 2016Registration of charge SC0515660040, created on 26 May 2016 (7 pages)
1 June 2016Registration of charge SC0515660039, created on 26 May 2016 (8 pages)
1 June 2016Registration of charge SC0515660040, created on 26 May 2016 (7 pages)
31 May 2016Satisfaction of charge 35 in full (4 pages)
31 May 2016Satisfaction of charge 13 in full (4 pages)
31 May 2016Satisfaction of charge 13 in full (4 pages)
31 May 2016Satisfaction of charge 34 in full (4 pages)
31 May 2016Satisfaction of charge 29 in full (4 pages)
31 May 2016Satisfaction of charge 34 in full (4 pages)
31 May 2016Satisfaction of charge 24 in full (4 pages)
31 May 2016Satisfaction of charge 36 in full (4 pages)
31 May 2016Satisfaction of charge 5 in full (4 pages)
31 May 2016Satisfaction of charge 23 in full (4 pages)
31 May 2016Satisfaction of charge 1 in full (4 pages)
31 May 2016Satisfaction of charge 30 in full (4 pages)
31 May 2016Satisfaction of charge 33 in full (4 pages)
31 May 2016Satisfaction of charge 28 in full (4 pages)
31 May 2016Satisfaction of charge 30 in full (4 pages)
31 May 2016Satisfaction of charge 6 in full (4 pages)
31 May 2016Satisfaction of charge 6 in full (4 pages)
31 May 2016Satisfaction of charge 36 in full (4 pages)
31 May 2016Satisfaction of charge 27 in full (4 pages)
31 May 2016Satisfaction of charge 25 in full (4 pages)
31 May 2016Satisfaction of charge 23 in full (4 pages)
31 May 2016Satisfaction of charge 24 in full (4 pages)
31 May 2016Satisfaction of charge 17 in full (4 pages)
31 May 2016Satisfaction of charge 35 in full (4 pages)
31 May 2016Satisfaction of charge 27 in full (4 pages)
31 May 2016Satisfaction of charge 32 in full (4 pages)
31 May 2016Satisfaction of charge 5 in full (4 pages)
31 May 2016Satisfaction of charge 25 in full (4 pages)
31 May 2016Satisfaction of charge 17 in full (4 pages)
31 May 2016Satisfaction of charge 29 in full (4 pages)
31 May 2016Satisfaction of charge 1 in full (4 pages)
31 May 2016Satisfaction of charge 32 in full (4 pages)
31 May 2016Satisfaction of charge 28 in full (4 pages)
31 May 2016Satisfaction of charge 33 in full (4 pages)
3 May 2016Satisfaction of charge 7 in full (4 pages)
3 May 2016Satisfaction of charge 7 in full (4 pages)
3 May 2016Satisfaction of charge 18 in full (4 pages)
3 May 2016Satisfaction of charge 18 in full (4 pages)
1 April 2016Satisfaction of charge 12 in full (4 pages)
1 April 2016Satisfaction of charge 12 in full (4 pages)
24 March 2016Satisfaction of charge 19 in full (4 pages)
24 March 2016Satisfaction of charge 26 in full (4 pages)
24 March 2016Satisfaction of charge 19 in full (4 pages)
24 March 2016Satisfaction of charge 2 in full (4 pages)
24 March 2016Satisfaction of charge 31 in full (4 pages)
24 March 2016Satisfaction of charge 26 in full (4 pages)
24 March 2016Satisfaction of charge 20 in full (4 pages)
24 March 2016Satisfaction of charge 38 in full (4 pages)
24 March 2016Satisfaction of charge 20 in full (4 pages)
24 March 2016Satisfaction of charge 11 in full (4 pages)
24 March 2016Satisfaction of charge 11 in full (4 pages)
24 March 2016Satisfaction of charge 3 in full (4 pages)
24 March 2016Satisfaction of charge 21 in full (4 pages)
24 March 2016Satisfaction of charge 2 in full (4 pages)
24 March 2016Satisfaction of charge 37 in full (4 pages)
24 March 2016Satisfaction of charge 37 in full (4 pages)
24 March 2016Satisfaction of charge 4 in full (4 pages)
24 March 2016Satisfaction of charge 16 in full (4 pages)
24 March 2016Satisfaction of charge 38 in full (4 pages)
24 March 2016Satisfaction of charge 16 in full (4 pages)
24 March 2016Satisfaction of charge 31 in full (4 pages)
24 March 2016Satisfaction of charge 3 in full (4 pages)
24 March 2016Satisfaction of charge 21 in full (4 pages)
24 March 2016Satisfaction of charge 4 in full (4 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (49 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (49 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 109,181.94
(9 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 109,181.94
(9 pages)
2 March 2015Director's details changed for Anna O'dea Briggs on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Anna O'dea Briggs on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Anna O'dea Briggs on 2 March 2015 (2 pages)
16 January 2015Director's details changed for Robert Collieson Briggs on 13 June 2014 (2 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 109,181.94
(9 pages)
16 January 2015Director's details changed for Robert Collieson Briggs on 13 June 2014 (2 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 109,181.94
(9 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (49 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (49 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 109,181.94
(9 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 109,181.94
(9 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (48 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (48 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (52 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (52 pages)
10 January 2012Group of companies' accounts made up to 31 March 2011 (48 pages)
10 January 2012Group of companies' accounts made up to 31 March 2011 (48 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (45 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (45 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (44 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (44 pages)
20 January 2010Director's details changed for Anna O'dea Briggs on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Anna Mackenzie on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Susan Mcgill on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for Anna Mackenzie on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Susan Mcgill on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for Anna O'dea Briggs on 31 December 2009 (2 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 37 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 37 (5 pages)
12 June 2009Appointment terminated secretary graeme clarkson (1 page)
12 June 2009Appointment terminated secretary graeme clarkson (1 page)
23 April 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (7 pages)
11 February 2009Return made up to 31/12/08; full list of members (7 pages)
3 February 2009Group of companies' accounts made up to 31 March 2008 (42 pages)
3 February 2009Group of companies' accounts made up to 31 March 2008 (42 pages)
24 November 2008Resolutions
  • RES13 ‐ Apt director 25/09/2008
(1 page)
24 November 2008Director appointed susan mcgill (2 pages)
24 November 2008Resolutions
  • RES13 ‐ Apt director 25/09/2008
(1 page)
24 November 2008Director appointed susan mcgill (2 pages)
21 August 2008Ad 14/08/08\gbp si [email protected]=326.94\gbp si 32367@1=32367\gbp ic 76488/109181.94\ (3 pages)
21 August 2008Ad 14/08/08\gbp si [email protected]=326.94\gbp si 32367@1=32367\gbp ic 76488/109181.94\ (3 pages)
20 August 2008Statement of affairs (14 pages)
20 August 2008Statement of affairs (14 pages)
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 April 2008Return made up to 31/12/07; no change of members (8 pages)
1 April 2008Return made up to 31/12/07; no change of members (8 pages)
4 February 2008Group of companies' accounts made up to 31 March 2007 (42 pages)
4 February 2008Group of companies' accounts made up to 31 March 2007 (42 pages)
13 March 2007Return made up to 31/12/06; full list of members (9 pages)
13 March 2007Return made up to 31/12/06; full list of members (9 pages)
9 October 2006Group of companies' accounts made up to 31 March 2006 (43 pages)
9 October 2006Group of companies' accounts made up to 31 March 2006 (43 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
17 February 2006Return made up to 31/12/05; full list of members (9 pages)
17 February 2006Return made up to 31/12/05; full list of members (9 pages)
3 February 2006Partic of mort/charge * (3 pages)
3 February 2006Partic of mort/charge * (3 pages)
3 February 2006Partic of mort/charge * (3 pages)
3 February 2006Partic of mort/charge * (3 pages)
3 February 2006Partic of mort/charge * (3 pages)
3 February 2006Partic of mort/charge * (3 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
5 August 2005Group of companies' accounts made up to 31 March 2005 (39 pages)
5 August 2005Group of companies' accounts made up to 31 March 2005 (39 pages)
21 June 2005Partic of mort/charge * (3 pages)
21 June 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (40 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (40 pages)
11 January 2005Registered office changed on 11/01/05 from: seaforth house seaforth place burntisland KY3 9AX (1 page)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(9 pages)
11 January 2005Registered office changed on 11/01/05 from: seaforth house seaforth place burntisland KY3 9AX (1 page)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(9 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
4 May 2004Group of companies' accounts made up to 31 March 2003 (35 pages)
4 May 2004Group of companies' accounts made up to 31 March 2003 (35 pages)
2 March 2004Return made up to 31/12/03; full list of members (9 pages)
2 March 2004Return made up to 31/12/03; full list of members (9 pages)
22 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
22 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
9 July 2003Partic of mort/charge * (5 pages)
9 July 2003Partic of mort/charge * (5 pages)
1 April 2003Group of companies' accounts made up to 31 March 2002 (33 pages)
1 April 2003Group of companies' accounts made up to 31 March 2002 (33 pages)
3 February 2003Return made up to 31/12/02; full list of members (9 pages)
3 February 2003Return made up to 31/12/02; full list of members (9 pages)
23 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
23 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
27 September 2002Partic of mort/charge * (5 pages)
27 September 2002Partic of mort/charge * (5 pages)
20 September 2002Partic of mort/charge * (5 pages)
20 September 2002Partic of mort/charge * (5 pages)
22 May 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
22 May 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
1 February 2002Return made up to 31/12/01; full list of members (8 pages)
1 February 2002Return made up to 31/12/01; full list of members (8 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
28 March 2001Full group accounts made up to 31 March 2000 (27 pages)
28 March 2001Full group accounts made up to 31 March 2000 (27 pages)
5 February 2001Return made up to 31/12/00; full list of members (8 pages)
5 February 2001Return made up to 31/12/00; full list of members (8 pages)
28 March 2000Full group accounts made up to 31 March 1999 (27 pages)
28 March 2000Full group accounts made up to 31 March 1999 (27 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 1999Full group accounts made up to 31 March 1998 (28 pages)
26 March 1999Full group accounts made up to 31 March 1998 (28 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Return made up to 31/12/98; no change of members (8 pages)
19 March 1999Return made up to 31/12/98; no change of members (8 pages)
13 March 1998Return made up to 31/12/97; full list of members (10 pages)
13 March 1998Return made up to 31/12/97; full list of members (10 pages)
23 January 1998Full group accounts made up to 31 March 1997 (25 pages)
23 January 1998Full group accounts made up to 31 March 1997 (25 pages)
24 December 1997Partic of mort/charge * (5 pages)
24 December 1997Partic of mort/charge * (5 pages)
27 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 August 1997Dec mort/charge * (4 pages)
27 August 1997Dec mort/charge * (4 pages)
31 January 1997Return made up to 31/12/96; no change of members (6 pages)
31 January 1997Return made up to 31/12/96; no change of members (6 pages)
16 January 1997Full group accounts made up to 31 March 1996 (27 pages)
16 January 1997Full group accounts made up to 31 March 1996 (27 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1995Partic of mort/charge * (3 pages)
21 November 1995Full group accounts made up to 31 March 1995 (26 pages)
21 November 1995Full group accounts made up to 31 March 1995 (26 pages)
21 November 1995Partic of mort/charge * (3 pages)
5 June 1995Partic of mort/charge * (3 pages)
5 June 1995Partic of mort/charge * (3 pages)
13 February 1995Return made up to 31/12/94; full list of members (5 pages)
13 February 1995Return made up to 31/12/94; full list of members (5 pages)
28 January 1994Return made up to 31/12/93; no change of members (4 pages)
28 January 1994Return made up to 31/12/93; no change of members (4 pages)
31 January 1993Return made up to 31/12/92; no change of members (4 pages)
31 January 1993Return made up to 31/12/92; no change of members (4 pages)
1 May 1992Return made up to 31/12/91; full list of members (8 pages)
1 May 1992Return made up to 31/12/91; full list of members (8 pages)
12 April 1991Company name changed C. & R. briggs commercials limit ed\certificate issued on 15/04/91 (2 pages)
12 April 1991Company name changed C. & R. briggs commercials limit ed\certificate issued on 15/04/91 (2 pages)
3 April 1991Return made up to 31/12/90; no change of members (6 pages)
3 April 1991Return made up to 31/12/90; no change of members (6 pages)
22 March 1990Return made up to 31/12/89; full list of members (7 pages)
22 March 1990Return made up to 31/12/89; full list of members (7 pages)
1 June 1989Return made up to 31/12/88; full list of members (10 pages)
1 June 1989Return made up to 31/12/88; full list of members (10 pages)
6 April 1988Return made up to 31/12/87; full list of members (7 pages)
6 April 1988Return made up to 31/12/87; full list of members (7 pages)
20 January 1987Return made up to 29/12/86; full list of members (10 pages)
20 January 1987Return made up to 29/12/86; full list of members (10 pages)
13 October 1972Incorporation (10 pages)
13 October 1972Incorporation (10 pages)