68 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director Name | Mr Robert Collieson Briggs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(12 years, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 West Fergus Place West Fergus Place Kirkcaldy Fife KY1 1UR Scotland |
Director Name | Ian Orr Smith Ross |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkhill Cottage Linlithgow West Lothian EH49 7RJ Scotland |
Director Name | Mr Patrick Thomas Diamond |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2011(22 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Seaforth House Seaforth Place Burntisland Fife KY3 9AX Scotland |
Director Name | Mr Craig English |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2011(22 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaforth House Seaforth Place Burntisland Fife KY3 9AX Scotland |
Director Name | David Edwin Grant |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Corsie Avenue Perth Perthshire PH2 7BS Scotland |
Secretary Name | David Edwin Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Corsie Avenue Perth Perthshire PH2 7BS Scotland |
Director Name | William Allan Thomson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Corbiewood Inverkeithing Road Aberdour Fife KY3 0RS Scotland |
Director Name | Mr Graham Scott Gray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(10 years, 12 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Rumdewan Kingskettle Cupar Fife KY15 7QR Scotland |
Director Name | Brian Michael Burke |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | West Dock Burntisland Fifed KY3 9AU Scotland |
Director Name | Mr David Perry Symons |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 John Rennie Close Moulton Drive Bradford Onavon Wiltshire BA15 1UJ |
Director Name | Alan Middleton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2004) |
Role | Finance Director |
Correspondence Address | 82 The Muirs Kinross Fife KY13 8AY Scotland |
Director Name | Douglas George Lawrie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 103 The Moorings Dalgety Bay Fife KY11 9GP Scotland |
Secretary Name | Graeme Andrew Telford Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Place Kirkcaldy Fife KY1 1XL Scotland |
Director Name | Mr George David Crookston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(17 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 01 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Main Street Low Valleyfield Fife KY12 8TE Scotland |
Website | briggsmarine.com |
---|---|
Telephone | 01592 872939 |
Telephone region | Kirkcaldy |
Registered Address | Seaforth House Seaforth Place Burntisland Fife KY3 9AX Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Briggs Commercial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,228,703 |
Gross Profit | £6,742,790 |
Net Worth | £6,378,241 |
Cash | £5,791,215 |
Current Liabilities | £12,459,060 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 September 2017 | Delivered on: 3 October 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
5 June 2017 | Delivered on: 13 June 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 20 June 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
1 June 2016 | Delivered on: 9 June 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
26 May 2016 | Delivered on: 2 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 June 2005 | Delivered on: 21 June 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of undertakings (incorporating assignation) Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessels forth engineer (off.no.903906) & forth boxer (off.no.903905). Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
18 May 2005 | Delivered 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 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
18 May 2005 | Delivered 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 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
29 January 2021 | Delivered on: 2 February 2021 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
13 May 2020 | Delivered on: 21 May 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
10 November 2017 | Delivered on: 15 November 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
1 October 1992 | Delivered 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 |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
2 February 2021 | Registration of charge SC1149780012, created on 29 January 2021 (33 pages) |
18 December 2020 | Full accounts made up to 31 March 2020 (34 pages) |
9 October 2020 | Termination of appointment of Graham Scott Gray as a director on 31 August 2020 (1 page) |
21 May 2020 | Registration of charge SC1149780011, created on 13 May 2020 (18 pages) |
8 January 2020 | Director's details changed for Ian Orr Smith Ross on 8 January 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (31 pages) |
20 September 2019 | Termination of appointment of George David Crookston as a director on 1 September 2019 (1 page) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
7 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 November 2017 | Registration of charge SC1149780010, created on 10 November 2017 (18 pages) |
15 November 2017 | Registration of charge SC1149780010, created on 10 November 2017 (18 pages) |
3 October 2017 | Registration of charge SC1149780009, created on 28 September 2017 (20 pages) |
13 June 2017 | Registration of charge SC1149780008, created on 5 June 2017 (18 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 June 2016 | Registration of charge SC1149780007, created on 10 June 2016 (20 pages) |
20 June 2016 | Registration of charge SC1149780007, created on 10 June 2016 (20 pages) |
9 June 2016 | Registration of charge SC1149780006, created on 1 June 2016 (20 pages) |
9 June 2016 | Registration of charge SC1149780006, created on 1 June 2016 (20 pages) |
2 June 2016 | Registration of charge SC1149780005, created on 26 May 2016 (7 pages) |
2 June 2016 | Registration of charge SC1149780005, created on 26 May 2016 (7 pages) |
31 May 2016 | Satisfaction of charge 4 in full (4 pages) |
31 May 2016 | Satisfaction of charge 4 in full (4 pages) |
31 May 2016 | Satisfaction of charge 2 in full (4 pages) |
31 May 2016 | Satisfaction of charge 1 in full (4 pages) |
31 May 2016 | Satisfaction of charge 2 in full (4 pages) |
31 May 2016 | Satisfaction of charge 3 in full (4 pages) |
31 May 2016 | Satisfaction of charge 1 in full (4 pages) |
31 May 2016 | Satisfaction of charge 3 in full (4 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Robert Collieson Briggs on 13 June 2014 (2 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Robert Collieson Briggs on 13 June 2014 (2 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 January 2014 | Full accounts made up to 31 March 2013 (27 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (27 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
10 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
10 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Appointment of Mr Patrick Thomas Diamond as a director (2 pages) |
31 August 2011 | Appointment of Mr Craig English as a director (2 pages) |
31 August 2011 | Appointment of Mr Craig English as a director (2 pages) |
31 August 2011 | Appointment of Mr Patrick Thomas Diamond as a director (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (23 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (23 pages) |
18 January 2010 | Director's details changed for Graham Scott Gray on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Ian Orr Smith Ross on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Ian Orr Smith Ross on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Graham Scott Gray on 31 December 2009 (2 pages) |
1 October 2009 | Appointment terminated director david symons (2 pages) |
1 October 2009 | Appointment terminated director david symons (2 pages) |
12 June 2009 | Appointment terminated secretary graeme clarkson (1 page) |
12 June 2009 | Appointment terminated secretary graeme clarkson (1 page) |
27 May 2009 | Director appointed ian orr smith ross (1 page) |
27 May 2009 | Director appointed ian orr smith ross (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 December 2008 | Director's change of particulars / david symons / 03/12/2008 (1 page) |
8 December 2008 | Director's change of particulars / david symons / 03/12/2008 (1 page) |
1 April 2008 | Return made up to 31/12/07; no change of members (8 pages) |
1 April 2008 | Return made up to 31/12/07; no change of members (8 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
5 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
21 June 2005 | Partic of mort/charge * (3 pages) |
21 June 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: west dock burntisland fife KY3 9AU (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: west dock burntisland fife KY3 9AU (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | New director appointed (3 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (10 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (10 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
22 April 2002 | Full accounts made up to 31 March 2001 (16 pages) |
22 April 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
19 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
27 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
27 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
9 October 1992 | Partic of mort/charge * (3 pages) |
5 August 1992 | Resolutions
|
5 August 1992 | Resolutions
|
16 June 1992 | Resolutions
|
16 June 1992 | Resolutions
|
12 April 1991 | Company name changed briggs commercial LIMITED\certificate issued on 15/04/91 (2 pages) |
12 April 1991 | Company name changed briggs commercial LIMITED\certificate issued on 15/04/91 (2 pages) |
14 June 1989 | Memorandum and Articles of Association (13 pages) |
14 June 1989 | Memorandum and Articles of Association (13 pages) |
6 June 1989 | Resolutions
|
6 June 1989 | Resolutions
|
26 April 1989 | Registered office changed on 26/04/89 from: 24 castle street edinburgh EH2 3HT (1 page) |
26 April 1989 | Registered office changed on 26/04/89 from: 24 castle street edinburgh EH2 3HT (1 page) |
21 April 1989 | Company name changed gatehunt LIMITED\certificate issued on 24/04/89 (2 pages) |
21 April 1989 | Company name changed gatehunt LIMITED\certificate issued on 24/04/89 (2 pages) |
5 December 1988 | Incorporation (9 pages) |
5 December 1988 | Incorporation (9 pages) |