Springbank Road
Stirling
Central Region
FK7 7WT
Scotland
Director Name | Mrs Susan Trzebiatowski |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1995(same day as company formation) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT Scotland |
Director Name | Mr Jozef Frank Trzebiatowski |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Secretary Name | Mrs Susan Trzebiatowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(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 | 15 February 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | brigenvironmental.co.uk |
---|---|
Telephone | 01877 361164 |
Telephone region | Callander |
Registered Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 20 other UK companies use this postal address |
2.4k at £1 | Jozef Frank Trzebiatowski 40.00% Ordinary |
---|---|
2.1k at £1 | Susan Trzebiatowski 35.00% Ordinary |
1.5k at £1 | Sally Trzebiatowski 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,987 |
Cash | £75,824 |
Current Liabilities | £122,167 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
16 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
17 February 2020 | Notification of Sally Trzebiatowski as a person with significant control on 24 January 2020 (2 pages) |
17 February 2020 | Notification of Jozef Frank Trzebiatowski as a person with significant control on 24 January 2020 (2 pages) |
17 February 2020 | Cessation of Susan Trzebiatowski as a person with significant control on 24 January 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 February 2019 | Director's details changed for Frank Jozef Trzebiatowski on 18 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
18 February 2019 | Director's details changed for Mr Jozef Frank Trzebiatowski on 18 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mrs Susan Trzebiatowski on 18 February 2019 (2 pages) |
18 February 2019 | Change of details for Mrs Susan Trzebiatowski as a person with significant control on 18 February 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
18 February 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 14 February 2012 (5 pages) |
6 March 2012 | Annual return made up to 14 February 2012 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Termination of appointment of Susan Trzebiatowski as a secretary (1 page) |
14 February 2011 | Termination of appointment of Susan Trzebiatowski as a secretary (1 page) |
3 February 2011 | Appointment of Mr Jozef Frank Trzebiatowski as a director (2 pages) |
3 February 2011 | Appointment of Mr Jozef Frank Trzebiatowski as a director (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Director's details changed for Frank Jozef Trzebiatowski on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Ancaster Business Centre Cross Street Callander FK17 8EA on 10 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Susan Trzebiatowski on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Frank Jozef Trzebiatowski on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Ancaster Business Centre Cross Street Callander FK17 8EA on 10 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Susan Trzebiatowski on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Susan Trzebiatowski on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Susan Trzebiatowski on 10 March 2010 (2 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 15/02/08; full list of members (4 pages) |
17 June 2008 | Return made up to 15/02/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 March 2007 | Return made up to 15/02/07; full list of members
|
13 March 2007 | Return made up to 15/02/07; full list of members
|
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
7 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
4 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 February 1998 | Return made up to 15/02/98; no change of members
|
6 February 1998 | Return made up to 15/02/98; no change of members
|
22 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
5 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
12 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |