Company NameBriggs Marine Contractors Limited
Company StatusActive
Company NumberSC114978
CategoryPrivate Limited Company
Incorporation Date5 December 1988(35 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Robert Briggs
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year 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(12 years, 3 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 West Fergus Place West Fergus Place
Kirkcaldy
Fife
KY1 1UR
Scotland
Director NameIan Orr Smith Ross
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(20 years, 5 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkhill Cottage
Linlithgow
West Lothian
EH49 7RJ
Scotland
Director NameMr Patrick Thomas Diamond
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(22 years, 8 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
Appointed15 August 2011(22 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaforth House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
Director NameDavid Edwin Grant
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year 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 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 Allan Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressCorbiewood
Inverkeithing Road
Aberdour
Fife
KY3 0RS
Scotland
Director NameMr Graham Scott Gray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(10 years, 12 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Rumdewan
Kingskettle
Cupar
Fife
KY15 7QR
Scotland
Director NameBrian Michael Burke
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressWest Dock
Burntisland
Fifed
KY3 9AU
Scotland
Director NameMr David Perry Symons
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(13 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 John Rennie Close
Moulton Drive
Bradford Onavon
Wiltshire
BA15 1UJ
Director NameAlan Middleton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(14 years, 4 months after company formation)
Appointment Duration1 year, 2 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(15 years, 6 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(16 years, 7 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(17 years, 9 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

10k at £1Briggs Commercial LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,228,703
Gross Profit£6,742,790
Net Worth£6,378,241
Cash£5,791,215
Current Liabilities£12,459,060

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

28 September 2017Delivered on: 3 October 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
Outstanding
10 June 2016Delivered on: 20 June 2016
Persons entitled: Lombard North Central PLC

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

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

Classification: A registered charge
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 the motor vessels forth engineer (off.no.903906) & forth boxer (off.no.903905).
Outstanding
31 March 2023Delivered on: 13 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
18 May 2005Delivered on: 25 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64 shares in the motor vessel "forth engineer" official number 903906.
Outstanding
31 March 2023Delivered on: 13 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 13 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 13 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 13 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 13 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 13 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 13 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 13 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 13 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 13 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
18 May 2005Delivered on: 25 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the motor vessel "forth boxer" official number 903905.
Outstanding
31 March 2023Delivered on: 13 April 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 13 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
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
29 January 2021Delivered on: 2 February 2021
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Outstanding
13 May 2020Delivered on: 21 May 2020
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 15 November 2017
Persons entitled: Lombard North Central 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)
2 February 2021Registration of charge SC1149780012, created on 29 January 2021 (33 pages)
18 December 2020Full accounts made up to 31 March 2020 (34 pages)
9 October 2020Termination of appointment of Graham Scott Gray as a director on 31 August 2020 (1 page)
21 May 2020Registration of charge SC1149780011, created on 13 May 2020 (18 pages)
8 January 2020Director's details changed for Ian Orr Smith Ross on 8 January 2020 (2 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 (31 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 2018Full accounts made up to 31 March 2018 (30 pages)
7 January 2018Full accounts made up to 31 March 2017 (29 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 November 2017Registration of charge SC1149780010, created on 10 November 2017 (18 pages)
15 November 2017Registration of charge SC1149780010, created on 10 November 2017 (18 pages)
3 October 2017Registration of charge SC1149780009, created on 28 September 2017 (20 pages)
13 June 2017Registration of charge SC1149780008, created on 5 June 2017 (18 pages)
9 January 2017Full accounts made up to 31 March 2016 (28 pages)
9 January 2017Full accounts made up to 31 March 2016 (28 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)
20 June 2016Registration of charge SC1149780007, created on 10 June 2016 (20 pages)
20 June 2016Registration of charge SC1149780007, created on 10 June 2016 (20 pages)
9 June 2016Registration of charge SC1149780006, created on 1 June 2016 (20 pages)
9 June 2016Registration of charge SC1149780006, created on 1 June 2016 (20 pages)
2 June 2016Registration of charge SC1149780005, created on 26 May 2016 (7 pages)
2 June 2016Registration of charge SC1149780005, created on 26 May 2016 (7 pages)
31 May 2016Satisfaction of charge 4 in full (4 pages)
31 May 2016Satisfaction of charge 4 in full (4 pages)
31 May 2016Satisfaction of charge 2 in full (4 pages)
31 May 2016Satisfaction of charge 1 in full (4 pages)
31 May 2016Satisfaction of charge 2 in full (4 pages)
31 May 2016Satisfaction of charge 3 in full (4 pages)
31 May 2016Satisfaction of charge 1 in full (4 pages)
31 May 2016Satisfaction of charge 3 in full (4 pages)
6 January 2016Full accounts made up to 31 March 2015 (26 pages)
6 January 2016Full accounts made up to 31 March 2015 (26 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 10,000
(8 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 10,000
(8 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 10,000
(8 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 10,000
(8 pages)
16 January 2015Director's details changed for Robert Collieson Briggs on 13 June 2014 (2 pages)
31 December 2014Full accounts made up to 31 March 2014 (26 pages)
31 December 2014Full accounts made up to 31 March 2014 (26 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 10,000
(8 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 10,000
(8 pages)
3 January 2014Full accounts made up to 31 March 2013 (27 pages)
3 January 2014Full accounts made up to 31 March 2013 (27 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
24 December 2012Full accounts made up to 31 March 2012 (25 pages)
24 December 2012Full accounts made up to 31 March 2012 (25 pages)
10 January 2012Full accounts made up to 31 March 2011 (25 pages)
10 January 2012Full accounts made up to 31 March 2011 (25 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
31 August 2011Appointment of Mr Patrick Thomas Diamond as a director (2 pages)
31 August 2011Appointment of Mr Craig English as a director (2 pages)
31 August 2011Appointment of Mr Craig English as a director (2 pages)
31 August 2011Appointment of Mr Patrick Thomas Diamond as a director (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Full accounts made up to 31 March 2010 (24 pages)
5 January 2011Full accounts made up to 31 March 2010 (24 pages)
2 February 2010Full accounts made up to 31 March 2009 (23 pages)
2 February 2010Full accounts made up to 31 March 2009 (23 pages)
18 January 2010Director's details changed for Graham Scott Gray on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Ian Orr Smith Ross on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Ian Orr Smith Ross on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Graham Scott Gray on 31 December 2009 (2 pages)
1 October 2009Appointment terminated director david symons (2 pages)
1 October 2009Appointment terminated director david symons (2 pages)
12 June 2009Appointment terminated secretary graeme clarkson (1 page)
12 June 2009Appointment terminated secretary graeme clarkson (1 page)
27 May 2009Director appointed ian orr smith ross (1 page)
27 May 2009Director appointed ian orr smith ross (1 page)
3 February 2009Full accounts made up to 31 March 2008 (22 pages)
3 February 2009Full accounts made up to 31 March 2008 (22 pages)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 December 2008Director's change of particulars / david symons / 03/12/2008 (1 page)
8 December 2008Director's change of particulars / david symons / 03/12/2008 (1 page)
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 2008Full accounts made up to 31 March 2007 (22 pages)
4 February 2008Full accounts made up to 31 March 2007 (22 pages)
16 February 2007Return made up to 31/12/06; full list of members (8 pages)
16 February 2007Return made up to 31/12/06; full list of members (8 pages)
9 October 2006Full accounts made up to 31 March 2006 (21 pages)
9 October 2006Full accounts made up to 31 March 2006 (21 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 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
5 August 2005Full accounts made up to 31 March 2005 (19 pages)
5 August 2005Full accounts made up to 31 March 2005 (19 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)
3 February 2005Full accounts made up to 31 March 2004 (17 pages)
3 February 2005Full accounts made up to 31 March 2004 (17 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
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)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 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)
2 March 2004Return made up to 31/12/03; full list of members (10 pages)
2 March 2004Return made up to 31/12/03; full list of members (10 pages)
31 January 2004Full accounts made up to 31 March 2003 (17 pages)
31 January 2004Full accounts made up to 31 March 2003 (17 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
3 February 2003Return made up to 31/12/02; full list of members (9 pages)
3 February 2003Full accounts made up to 31 March 2002 (17 pages)
3 February 2003Full accounts made up to 31 March 2002 (17 pages)
3 February 2003Return made up to 31/12/02; full list of members (9 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
22 April 2002Full accounts made up to 31 March 2001 (16 pages)
22 April 2002Full accounts made up to 31 March 2001 (16 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)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
1 February 2000Full accounts made up to 31 March 1999 (16 pages)
1 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 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 March 1999Return made up to 31/12/98; full list of members (8 pages)
19 March 1999Return made up to 31/12/98; full list of members (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (15 pages)
31 January 1999Full accounts made up to 31 March 1998 (15 pages)
27 February 1998Return made up to 31/12/97; no change of members (6 pages)
27 February 1998Return made up to 31/12/97; no change of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (16 pages)
23 January 1998Full accounts made up to 31 March 1997 (16 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Full accounts made up to 31 March 1996 (16 pages)
16 January 1997Full accounts made up to 31 March 1996 (16 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 November 1995Full accounts made up to 31 March 1995 (15 pages)
8 November 1995Full accounts made up to 31 March 1995 (15 pages)
9 October 1992Partic of mort/charge * (3 pages)
5 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1991Company name changed briggs commercial LIMITED\certificate issued on 15/04/91 (2 pages)
12 April 1991Company name changed briggs commercial LIMITED\certificate issued on 15/04/91 (2 pages)
14 June 1989Memorandum and Articles of Association (13 pages)
14 June 1989Memorandum and Articles of Association (13 pages)
6 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1989Registered office changed on 26/04/89 from: 24 castle street edinburgh EH2 3HT (1 page)
26 April 1989Registered office changed on 26/04/89 from: 24 castle street edinburgh EH2 3HT (1 page)
21 April 1989Company name changed gatehunt LIMITED\certificate issued on 24/04/89 (2 pages)
21 April 1989Company name changed gatehunt LIMITED\certificate issued on 24/04/89 (2 pages)
5 December 1988Incorporation (9 pages)
5 December 1988Incorporation (9 pages)