Company NameBrig Environmental Limited
Company StatusActive
Company NumberSC155983
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrank Jozef Trzebiatowski
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleWater Treatment Engineer
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Central Region
FK7 7WT
Scotland
Director NameMrs Susan Trzebiatowski
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Central Region
FK7 7WT
Scotland
Director NameMr Jozef Frank Trzebiatowski
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(15 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Secretary NameMrs Susan Trzebiatowski
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Central Region
FK7 7WT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebrigenvironmental.co.uk
Telephone01877 361164
Telephone regionCallander

Location

Registered AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.4k at £1Jozef Frank Trzebiatowski
40.00%
Ordinary
2.1k at £1Susan Trzebiatowski
35.00%
Ordinary
1.5k at £1Sally Trzebiatowski
25.00%
Ordinary

Financials

Year2014
Net Worth£27,987
Cash£75,824
Current Liabilities£122,167

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
17 February 2020Notification of Sally Trzebiatowski as a person with significant control on 24 January 2020 (2 pages)
17 February 2020Notification of Jozef Frank Trzebiatowski as a person with significant control on 24 January 2020 (2 pages)
17 February 2020Cessation of Susan Trzebiatowski as a person with significant control on 24 January 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 February 2019Director's details changed for Frank Jozef Trzebiatowski on 18 February 2019 (2 pages)
18 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
18 February 2019Director's details changed for Mr Jozef Frank Trzebiatowski on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Mrs Susan Trzebiatowski on 18 February 2019 (2 pages)
18 February 2019Change of details for Mrs Susan Trzebiatowski as a person with significant control on 18 February 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 6,000
(6 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 6,000
(6 pages)
18 February 2016Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 18 February 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6,000
(6 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6,000
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 6,000
(6 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 6,000
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 14 February 2012 (5 pages)
6 March 2012Annual return made up to 14 February 2012 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
14 February 2011Termination of appointment of Susan Trzebiatowski as a secretary (1 page)
14 February 2011Termination of appointment of Susan Trzebiatowski as a secretary (1 page)
3 February 2011Appointment of Mr Jozef Frank Trzebiatowski as a director (2 pages)
3 February 2011Appointment of Mr Jozef Frank Trzebiatowski as a director (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Director's details changed for Frank Jozef Trzebiatowski on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Ancaster Business Centre Cross Street Callander FK17 8EA on 10 March 2010 (1 page)
10 March 2010Secretary's details changed for Susan Trzebiatowski on 10 March 2010 (1 page)
10 March 2010Director's details changed for Frank Jozef Trzebiatowski on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Ancaster Business Centre Cross Street Callander FK17 8EA on 10 March 2010 (1 page)
10 March 2010Secretary's details changed for Susan Trzebiatowski on 10 March 2010 (1 page)
10 March 2010Director's details changed for Susan Trzebiatowski on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Susan Trzebiatowski on 10 March 2010 (2 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 15/02/08; full list of members (4 pages)
17 June 2008Return made up to 15/02/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 March 2007Return made up to 15/02/07; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
(7 pages)
13 March 2007Return made up to 15/02/07; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
(7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 March 2006Return made up to 15/02/06; full list of members (7 pages)
13 March 2006Return made up to 15/02/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 February 2005Return made up to 15/02/05; full list of members (7 pages)
24 February 2005Return made up to 15/02/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2003Return made up to 15/02/03; full list of members (7 pages)
24 February 2003Return made up to 15/02/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 February 2001Return made up to 15/02/01; full list of members (6 pages)
7 February 2001Return made up to 15/02/01; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 February 2000Return made up to 15/02/00; full list of members (6 pages)
15 February 2000Return made up to 15/02/00; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 1999Return made up to 15/02/99; full list of members (6 pages)
4 February 1999Return made up to 15/02/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
5 March 1997Return made up to 15/02/97; no change of members (4 pages)
5 March 1997Return made up to 15/02/97; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 February 1996Return made up to 15/02/96; full list of members (6 pages)
12 February 1996Return made up to 15/02/96; full list of members (6 pages)