Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
Director Name | Mr Patrick Thomas Diamond |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(26 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Seaforth House Seaforth Place Burntisland Fife KY3 9AX Scotland |
Director Name | Mr Robert Briggs |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nethergrange 68 Kirkbank Road Burntisland Fife KY3 9JA Scotland |
Director Name | David Edwin Grant |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
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 | 12 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Corsie Avenue Perth Perthshire PH2 7BS Scotland |
Director Name | Sara Briggs |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | 62 Queens Drive Queens Park Glasgow G42 8BW Scotland |
Director Name | Susan McGill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | 21 Whytehouse Avenue Kirkcaldy Fife KY1 1UW Scotland |
Director Name | Douglas George Lawrie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 years, 9 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(10 years, 11 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 | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
Year | 2013 |
---|---|
Turnover | £4,230 |
Net Worth | £2,209,792 |
Cash | £1,079 |
Current Liabilities | £21,835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
26 May 2016 | Delivered on: 2 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 February 1997 | Delivered on: 7 February 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flatted dwellinghouse known as and forming number four forthplace,burntisland,fife together with the store and garden. Outstanding |
3 February 1997 | Delivered on: 7 February 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flatted dwellinghouse known as number one forth place,burntisland,fife. Outstanding |
3 February 1997 | Delivered on: 7 February 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse known as number six forth place,burntisland,fife. Outstanding |
29 August 1996 | Delivered on: 18 September 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at mountfleurie,leven,kircaldy,fife, extending to 3 acres and 383 decimal or 1000TH parts of an acre. Outstanding |
1 March 1996 | Delivered on: 11 March 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost house, top floor, 67 warrender park road, edinburgh. Outstanding |
17 August 1995 | Delivered on: 25 August 1995 Satisfied on: 27 August 2004 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 |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
1 September 2020 | Appointment of Mr Patrick Thomas Diamond as a director on 1 September 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
1 June 2020 | Director's details changed for Anna Mackenzie on 1 June 2020 (2 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
16 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
28 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
28 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
28 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
2 June 2016 | Registration of charge SC1524850007, created on 26 May 2016 (7 pages) |
2 June 2016 | Registration of charge SC1524850007, created on 26 May 2016 (7 pages) |
31 May 2016 | Satisfaction of charge 3 in full (4 pages) |
31 May 2016 | Satisfaction of charge 4 in full (4 pages) |
31 May 2016 | Satisfaction of charge 6 in full (4 pages) |
31 May 2016 | Satisfaction of charge 3 in full (4 pages) |
31 May 2016 | Satisfaction of charge 5 in full (4 pages) |
31 May 2016 | Satisfaction of charge 4 in full (4 pages) |
31 May 2016 | Satisfaction of charge 5 in full (4 pages) |
31 May 2016 | Satisfaction of charge 2 in full (4 pages) |
31 May 2016 | Satisfaction of charge 6 in full (4 pages) |
31 May 2016 | Satisfaction of charge 2 in full (4 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
31 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
1 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
3 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
26 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
24 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
31 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
10 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
31 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
1 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
12 June 2009 | Appointment terminated secretary graeme clarkson (1 page) |
12 June 2009 | Appointment terminated secretary graeme clarkson (1 page) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
19 December 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
19 December 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
6 October 2008 | Return made up to 12/08/08; full list of members (5 pages) |
6 October 2008 | Return made up to 12/08/08; full list of members (5 pages) |
15 August 2008 | Appointment terminated director robert briggs (1 page) |
15 August 2008 | Appointment terminated director sara briggs (1 page) |
15 August 2008 | Appointment terminated director sara briggs (1 page) |
15 August 2008 | Appointment terminated director susan mcgill (1 page) |
15 August 2008 | Appointment terminated director susan mcgill (1 page) |
15 August 2008 | Appointment terminated director robert briggs (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
4 February 2008 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
10 October 2007 | Return made up to 12/08/07; no change of members (8 pages) |
10 October 2007 | Return made up to 12/08/07; no change of members (8 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Return made up to 12/08/06; full list of members
|
27 September 2006 | Return made up to 12/08/06; full list of members
|
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
9 December 2005 | Amended accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Amended accounts made up to 31 March 2005 (6 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Return made up to 12/08/05; full list of members (11 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Return made up to 12/08/05; full list of members (11 pages) |
9 September 2005 | Secretary resigned (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: west dock burntisland fife KY3 9AU (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: west dock burntisland fife KY3 9AU (1 page) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
18 August 2004 | Return made up to 12/08/04; full list of members (10 pages) |
18 August 2004 | Return made up to 12/08/04; full list of members (10 pages) |
9 July 2004 | New director appointed (3 pages) |
9 July 2004 | New director appointed (3 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 September 2003 | Return made up to 12/08/03; full list of members (9 pages) |
6 September 2003 | Return made up to 12/08/03; full list of members (9 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 October 2002 | Return made up to 12/08/02; full list of members (9 pages) |
15 October 2002 | Return made up to 12/08/02; full list of members (9 pages) |
22 April 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
22 April 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
11 September 2001 | Return made up to 12/08/01; full list of members
|
11 September 2001 | Return made up to 12/08/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 2000 | Return made up to 12/08/00; full list of members
|
27 September 2000 | Return made up to 12/08/00; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
6 September 1999 | Return made up to 12/08/99; full list of members
|
6 September 1999 | Return made up to 12/08/99; full list of members
|
31 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
20 August 1998 | Return made up to 12/08/98; no change of members
|
20 August 1998 | Return made up to 12/08/98; no change of members
|
29 March 1998 | Full accounts made up to 31 March 1997 (15 pages) |
29 March 1998 | Full accounts made up to 31 March 1997 (15 pages) |
7 October 1997 | Return made up to 12/08/97; no change of members (6 pages) |
7 October 1997 | Return made up to 12/08/97; no change of members (6 pages) |
17 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 February 1997 | Partic of mort/charge * (3 pages) |
7 February 1997 | Partic of mort/charge * (3 pages) |
7 February 1997 | Partic of mort/charge * (3 pages) |
7 February 1997 | Partic of mort/charge * (9 pages) |
7 February 1997 | Partic of mort/charge * (3 pages) |
7 February 1997 | Partic of mort/charge * (9 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
3 October 1996 | Return made up to 12/08/96; full list of members (6 pages) |
3 October 1996 | Return made up to 12/08/96; full list of members (6 pages) |
18 September 1996 | Partic of mort/charge * (6 pages) |
18 September 1996 | Partic of mort/charge * (6 pages) |
11 March 1996 | Partic of mort/charge * (10 pages) |
11 March 1996 | Partic of mort/charge * (10 pages) |
29 September 1995 | Return made up to 12/08/95; full list of members (6 pages) |
29 September 1995 | Return made up to 12/08/95; full list of members (6 pages) |
25 August 1995 | Partic of mort/charge * (8 pages) |
25 August 1995 | Partic of mort/charge * (8 pages) |
12 August 1994 | Incorporation (16 pages) |
12 August 1994 | Incorporation (16 pages) |