Company NameBriggs Environmental Services Limited
Company StatusActive
Company NumberSC110121
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Robert Briggs
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 9 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNethergrange
68 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director NameMr Robert Collieson Briggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(13 years after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 West Fergus Place West Fergus Place
Kirkcaldy
Fife
KY1 1UR
Scotland
Director NameMr Patrick Thomas Diamond
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSeaforth House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
Director NameMr Craig English
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(31 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaforth House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
Director NameAnna O'Dea Briggs
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director NameDavid Edwin Grant
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 9 months after company formation)
Appointment Duration14 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
Appointed31 December 1989(1 year, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Director NameWilliam Fraser Forbes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 18 June 1999)
RoleCompany Director
Correspondence AddressPitskelly House
Fordoun Laurencekirk
Kincardineshire
AB30 1LB
Scotland
Director NameCapt Robin Buchan Middleton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(3 years after company formation)
Appointment Duration10 years (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Ternans Road
Newtonhill
Stonehaven
Kincardineshire
AB39 3PF
Scotland
Director NameRobert Serge Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressDen Of Crowmallie
Pitcaple
Inverurie
Aberdeenshire
AB51 5HR
Scotland
Director NameAlasdair David Duncan Macrae
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressThe Cedars Dunshillock
Mintlaw
Peterhead
Aberdeenshire
AB42 8JN
Scotland
Director NameMr Neil William Fraser McArthur
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackhillock
Monymusk
Inverurie
Aberdeenshire
AB51 7JJ
Scotland
Director NameJohn McMurtrie
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalbithan House
Kintore
Inverurie
Aberdeenshire
AB51 0UQ
Scotland
Director NameAlistair Cook
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 February 2004)
RoleCompany Director
Correspondence Address70 Murray Terrace
Ferryhill
Aberdeen
AB11 7SB
Scotland
Director NameAlan Middleton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2004)
RoleFinance Director
Correspondence Address82 The Muirs
Kinross
Fife
KY13 8AY
Scotland
Director NameDouglas George Lawrie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address103 The Moorings
Dalgety Bay
Fife
KY11 9GP
Scotland
Director NameMr Glyn Andrew Humphries
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(16 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grayshott Laurels
Lindford
Bordon
Hampshire
GU35 0QB
Secretary NameGraeme Andrew Telford Clarkson
NationalityBritish
StatusResigned
Appointed21 July 2005(17 years, 3 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(18 years, 5 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

1000 at £1Briggs Commercial LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,539,727
Gross Profit£1,176,176
Net Worth£2,070,900
Cash£1,367,927
Current Liabilities£1,815,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
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 May 2016Delivered on: 2 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 October 1992Delivered on: 9 October 1992
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

Filing History

4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 December 2020Full accounts made up to 31 March 2020 (30 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (29 pages)
20 September 2019Appointment of Mr Craig English as a director on 20 September 2019 (2 pages)
20 September 2019Termination of appointment of George David Crookston as a director on 1 September 2019 (1 page)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Group of companies' accounts made up to 31 March 2018 (42 pages)
12 January 2018Group of companies' accounts made up to 31 March 2017 (40 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 June 2016Registration of charge SC1101210002, created on 26 May 2016 (7 pages)
2 June 2016Registration of charge SC1101210002, created on 26 May 2016 (7 pages)
31 May 2016Satisfaction of charge 1 in full (4 pages)
31 May 2016Satisfaction of charge 1 in full (4 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (34 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 1,000
(6 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 1,000
(6 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 1,000
(6 pages)
16 January 2015Director's details changed for Robert Collieson Briggs on 13 June 2014 (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 1,000
(6 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (33 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 1,000
(6 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 1,000
(6 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (32 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (32 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
10 January 2012Group of companies' accounts made up to 31 March 2011 (33 pages)
10 January 2012Group of companies' accounts made up to 31 March 2011 (33 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 August 2011Appointment of Mr Patrick Thomas Diamond as a director (2 pages)
31 August 2011Appointment of Mr Patrick Thomas Diamond as a director (2 pages)
19 May 2011Termination of appointment of Glyn Humphries as a director (1 page)
19 May 2011Termination of appointment of Glyn Humphries as a director (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (30 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (30 pages)
8 February 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
8 February 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
20 January 2010Director's details changed for Mr Glyn Andrew Humphries on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr Glyn Andrew Humphries on 31 December 2009 (2 pages)
12 June 2009Appointment terminated secretary graeme clarkson (1 page)
12 June 2009Appointment terminated secretary graeme clarkson (1 page)
18 February 2009Return made up to 31/12/08; full list of members (5 pages)
18 February 2009Return made up to 31/12/08; full list of members (5 pages)
3 February 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
3 February 2009Group of companies' accounts made up to 31 March 2008 (31 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 (30 pages)
4 February 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
2 May 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
2 May 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
19 February 2007Return made up to 31/12/06; full list of members (8 pages)
19 February 2007Return made up to 31/12/06; full list of members (8 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 (8 pages)
17 February 2006Return made up to 31/12/05; full list of members (8 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
5 August 2005Full accounts made up to 31 March 2005 (22 pages)
5 August 2005Full accounts made up to 31 March 2005 (22 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (20 pages)
1 February 2005Full accounts made up to 31 March 2004 (20 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Registered office changed on 11/01/05 from: west dock burntisland fife KY3 9AU (1 page)
11 January 2005Registered office changed on 11/01/05 from: west dock burntisland fife KY3 9AU (1 page)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (3 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
4 May 2004Full accounts made up to 31 March 2003 (21 pages)
4 May 2004Full accounts made up to 31 March 2003 (21 pages)
2 March 2004Return made up to 31/12/03; full list of members (8 pages)
2 March 2004Return made up to 31/12/03; full list of members (8 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)
1 April 2003Full accounts made up to 31 March 2002 (21 pages)
1 April 2003Full accounts made up to 31 March 2002 (21 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 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)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
29 April 2002Full accounts made up to 31 March 2001 (17 pages)
29 April 2002Full accounts made up to 31 March 2001 (17 pages)
2 April 2002Company name changed briggs marine environmental serv ices LIMITED\certificate issued on 02/04/02 (2 pages)
2 April 2002Company name changed briggs marine environmental serv ices LIMITED\certificate issued on 02/04/02 (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
1 February 2002Return made up to 31/12/01; full list of members (7 pages)
1 February 2002Return made up to 31/12/01; full list of members (7 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)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
5 February 2001Return made up to 31/12/00; full list of members (7 pages)
5 February 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (17 pages)
31 January 2001Full accounts made up to 31 March 2000 (17 pages)
28 March 2000Amended full accounts made up to 31 March 1999 (16 pages)
28 March 2000Amended full accounts made up to 31 March 1999 (16 pages)
11 February 2000Full accounts made up to 31 March 1999 (16 pages)
11 February 2000Full accounts made up to 31 March 1999 (16 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 March 1999Return made up to 31/12/98; full list of members (10 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Return made up to 31/12/98; full list of members (10 pages)
19 March 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (17 pages)
31 January 1999Full accounts made up to 31 March 1998 (17 pages)
27 February 1998Return made up to 31/12/97; no change of members (8 pages)
27 February 1998Return made up to 31/12/97; no change of members (8 pages)
23 January 1998Full accounts made up to 31 March 1997 (17 pages)
23 January 1998Full accounts made up to 31 March 1997 (17 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 accounts made up to 31 March 1996 (17 pages)
16 January 1997Full accounts made up to 31 March 1996 (17 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
9 September 1996Memorandum and Articles of Association (12 pages)
9 September 1996Memorandum and Articles of Association (12 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
8 November 1995Full accounts made up to 31 March 1995 (16 pages)
8 November 1995Full accounts made up to 31 March 1995 (16 pages)
14 February 1995New director appointed (2 pages)
1 February 1995Return made up to 31/12/94; no change of members (7 pages)
29 January 1995Full accounts made up to 31 March 1994 (16 pages)
28 January 1994Accounts for a small company made up to 31 March 1993 (7 pages)
28 January 1994Return made up to 31/12/93; no change of members (7 pages)
19 April 1993New director appointed (2 pages)
31 January 1993Accounts for a small company made up to 31 March 1992 (7 pages)
31 January 1993Return made up to 31/12/92; full list of members (5 pages)
9 October 1992Partic of mort/charge * (3 pages)
16 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1992Return made up to 31/12/91; full list of members (7 pages)
1 May 1992Full accounts made up to 31 March 1991 (2 pages)
26 April 1991New director appointed (6 pages)
24 April 1991Director resigned (2 pages)
3 April 1991Full accounts made up to 31 March 1990 (6 pages)
28 March 1991Return made up to 31/12/90; no change of members (6 pages)
3 April 1990Full accounts made up to 31 March 1989 (2 pages)
27 March 1990Return made up to 31/12/88; full list of members (12 pages)
18 January 1989New secretary appointed;new director appointed (2 pages)
9 May 1988Registered office changed on 09/05/88 from: 24 castle st edinburgh EH2 3HT (1 page)
9 May 1988Registered office changed on 09/05/88 from: 24 castle st edinburgh EH2 3HT (1 page)
9 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1988Company name changed\certificate issued on 22/04/88 (2 pages)
22 April 1988Company name changed\certificate issued on 22/04/88 (2 pages)
28 March 1988Incorporation (16 pages)
28 March 1988Incorporation (16 pages)