Company NameBriggs Marine Limited
Company StatusDissolved
Company NumberSC225861
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NamesBriggs Environmental Services Limited and Briggs Marine Environmental Services Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Collieson Briggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2002(1 year after company formation)
Appointment Duration15 years, 7 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 West Fergus Place
Kirkcaldy
Fife
KY1 1UR
Scotland
Director NameMr Robert Briggs
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(2 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 24 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNethergrange
68 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director NameMr George David Crookston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 24 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Main Street
Low Valleyfield
Fife
KY12 8TE
Scotland
Director NameGraeme Andrew Telford Clarkson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Place
Kirkcaldy
Fife
KY1 1XL
Scotland
Director NameDavid Edwin Grant
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Secretary NameDavid Edwin Grant
NationalityBritish
StatusResigned
Appointed30 November 2002(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Director NameDouglas George Lawrie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2006)
RoleCompany Director
Correspondence Address103 The Moorings
Dalgety Bay
Fife
KY11 9GP
Scotland
Secretary NameGraeme Andrew Telford Clarkson
NationalityBritish
StatusResigned
Appointed21 July 2005(3 years, 7 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 NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBaird And Company (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address2 Park Place
Kirkcaldy
Fife
KY1 1XL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
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-£13
Current Liabilities£13

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(6 pages)
9 December 2014Director's details changed for Robert Collieson Briggs on 13 June 2014 (2 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(6 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Robert Briggs on 4 December 2009 (2 pages)
22 December 2009Director's details changed for George David Crookston on 4 December 2009 (2 pages)
22 December 2009Director's details changed for Robert Briggs on 4 December 2009 (2 pages)
22 December 2009Director's details changed for Robert Collieson Briggs on 4 December 2009 (2 pages)
22 December 2009Director's details changed for Robert Collieson Briggs on 4 December 2009 (2 pages)
22 December 2009Director's details changed for George David Crookston on 4 December 2009 (2 pages)
12 June 2009Appointment terminated secretary graeme clarkson (1 page)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 February 2009Return made up to 30/11/08; full list of members (4 pages)
27 May 2008Return made up to 30/11/07; no change of members (7 pages)
4 February 2008Full accounts made up to 31 March 2007 (10 pages)
2 February 2007Return made up to 30/11/06; full list of members (7 pages)
9 October 2006Full accounts made up to 31 March 2006 (11 pages)
28 September 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
8 December 2005Return made up to 30/11/05; full list of members (7 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
5 August 2005Full accounts made up to 31 March 2005 (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 KY3 9AU (1 page)
2 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 July 2004Director resigned (1 page)
23 June 2004New director appointed (3 pages)
22 June 2004New director appointed (3 pages)
17 December 2003Return made up to 30/11/03; full list of members (8 pages)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
9 September 2003Full accounts made up to 31 March 2003 (9 pages)
17 June 2003New director appointed (3 pages)
17 June 2003Return made up to 30/11/02; full list of members (6 pages)
17 June 2003New secretary appointed;new director appointed (3 pages)
17 March 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
2 April 2002Company name changed briggs environmental services li mited\certificate issued on 02/04/02 (3 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
30 November 2001Incorporation (16 pages)