Company NameBriggs (Overseas) Limited
DirectorsRobert Collieson Briggs and Robert Briggs
Company StatusActive
Company NumberSC217945
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Previous NameBriggs (Middle East) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Robert Collieson Briggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2004(3 years after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeaforth House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
Director NameRobert Briggs
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(4 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director NameDavid Edwin Grant
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Secretary NameDavid Edwin Grant
NationalityBritish
StatusResigned
Appointed09 April 2004(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Secretary NameGraeme Andrew Telford Clarkson
NationalityBritish
StatusResigned
Appointed21 July 2005(4 years, 3 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 NameDouglas George Lawrie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(4 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 2006)
RoleCompany Director
Correspondence Address103 The Moorings
Dalgety Bay
Fife
KY11 9GP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBaird And Company (Corporation)
StatusResigned
Appointed17 May 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 2004)
Correspondence Address2 Park Place
Kirkcaldy
Fife
KY1 1XL
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

2 at £1Briggs Commercial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£203,952
Current Liabilities£441,982

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (6 days from now)

Charges

26 May 2016Delivered on: 2 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
14 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
26 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (17 pages)
10 January 2017Full accounts made up to 31 March 2016 (17 pages)
2 June 2016Registration of charge SC2179450001, created on 26 May 2016 (7 pages)
2 June 2016Registration of charge SC2179450001, created on 26 May 2016 (7 pages)
25 May 2016Memorandum and Articles of Association (5 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 May 2016Memorandum and Articles of Association (5 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
2 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Director's details changed for Robert Collieson Briggs on 13 June 2014 (2 pages)
14 April 2015Director's details changed for Robert Collieson Briggs on 13 June 2014 (2 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
31 December 2014Full accounts made up to 31 March 2014 (14 pages)
31 December 2014Full accounts made up to 31 March 2014 (14 pages)
21 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(4 pages)
21 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(4 pages)
21 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
24 December 2012Full accounts made up to 31 March 2012 (13 pages)
24 December 2012Full accounts made up to 31 March 2012 (13 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
10 January 2012Full accounts made up to 31 March 2011 (14 pages)
10 January 2012Full accounts made up to 31 March 2011 (14 pages)
2 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
5 January 2011Full accounts made up to 31 March 2010 (18 pages)
5 January 2011Full accounts made up to 31 March 2010 (18 pages)
7 May 2010Director's details changed for Robert Briggs on 9 April 2010 (2 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Robert Briggs on 9 April 2010 (2 pages)
7 May 2010Director's details changed for Robert Briggs on 9 April 2010 (2 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
2 February 2010Full accounts made up to 31 March 2009 (18 pages)
2 February 2010Full accounts made up to 31 March 2009 (18 pages)
12 June 2009Appointment terminate, secretary graeme andrew telford clarkson logged form (1 page)
12 June 2009Appointment terminate, secretary graeme andrew telford clarkson logged form (1 page)
11 June 2009Return made up to 09/04/09; full list of members (3 pages)
11 June 2009Return made up to 09/04/09; full list of members (3 pages)
11 June 2009Appointment terminated secretary graeme clarkson (1 page)
11 June 2009Appointment terminated secretary graeme clarkson (1 page)
3 February 2009Full accounts made up to 31 March 2008 (18 pages)
3 February 2009Full accounts made up to 31 March 2008 (18 pages)
27 May 2008Return made up to 09/04/08; no change of members (6 pages)
27 May 2008Return made up to 09/04/08; no change of members (6 pages)
4 February 2008Full accounts made up to 31 March 2007 (17 pages)
4 February 2008Full accounts made up to 31 March 2007 (17 pages)
16 July 2007Return made up to 09/04/07; full list of members (7 pages)
16 July 2007Return made up to 09/04/07; full list of members (7 pages)
30 October 2006Return made up to 09/04/06; full list of members; amend (7 pages)
30 October 2006Return made up to 09/04/06; full list of members; amend (7 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
9 October 2006Full accounts made up to 31 March 2006 (17 pages)
9 October 2006Full accounts made up to 31 March 2006 (17 pages)
12 June 2006Return made up to 09/04/06; full list of members (7 pages)
12 June 2006Return made up to 09/04/06; full list of members (7 pages)
7 October 2005Company name changed briggs (middle east) LIMITED\certificate issued on 07/10/05 (2 pages)
7 October 2005Company name changed briggs (middle east) LIMITED\certificate issued on 07/10/05 (2 pages)
7 October 2005New director appointed (3 pages)
7 October 2005New director appointed (3 pages)
7 October 2005New director appointed (3 pages)
7 October 2005New director appointed (3 pages)
22 September 2005Secretary resigned;director resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned;director resigned (1 page)
5 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 May 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
12 January 2005Registered office changed on 12/01/05 from: west dock burntisland fife KY3 9AU (1 page)
12 January 2005Registered office changed on 12/01/05 from: west dock burntisland fife KY3 9AU (1 page)
23 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004New director appointed (3 pages)
23 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004New director appointed (3 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
4 May 2004Full accounts made up to 31 March 2003 (9 pages)
4 May 2004Full accounts made up to 31 March 2003 (9 pages)
12 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
12 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
17 June 2003Return made up to 09/04/03; full list of members (6 pages)
17 June 2003Return made up to 09/04/03; full list of members (6 pages)
1 April 2003Full accounts made up to 31 March 2002 (9 pages)
1 April 2003Full accounts made up to 31 March 2002 (9 pages)
7 February 2003Registered office changed on 07/02/03 from: 2 park place kirkcaldy fife KY1 1XL (1 page)
7 February 2003Registered office changed on 07/02/03 from: 2 park place kirkcaldy fife KY1 1XL (1 page)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
31 May 2002Return made up to 09/04/02; full list of members (6 pages)
31 May 2002Return made up to 09/04/02; full list of members (6 pages)
15 June 2001Memorandum and Articles of Association (9 pages)
15 June 2001Memorandum and Articles of Association (9 pages)
14 June 2001Company name changed coincentre LIMITED\certificate issued on 14/06/01 (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Company name changed coincentre LIMITED\certificate issued on 14/06/01 (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 24 great king street edinburgh EH3 6QN (1 page)
13 June 2001Registered office changed on 13/06/01 from: 24 great king street edinburgh EH3 6QN (1 page)
13 June 2001New secretary appointed (2 pages)
9 April 2001Incorporation (13 pages)
9 April 2001Incorporation (13 pages)