Kirkcaldy
Fife
KY1 1UR
Scotland
Director Name | Mr Robert Briggs |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nethergrange 68 Kirkbank Road Burntisland Fife KY3 9JA Scotland |
Director Name | Mr George David Crookston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 24 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Main Street Low Valleyfield Fife KY12 8TE Scotland |
Director Name | Graeme Andrew Telford Clarkson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Place Kirkcaldy Fife KY1 1XL Scotland |
Director Name | David Edwin Grant |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2004) |
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 | 30 November 2002(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Corsie Avenue Perth Perthshire PH2 7BS Scotland |
Director Name | Douglas George Lawrie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 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(3 years, 7 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) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Baird And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 2 Park Place Kirkcaldy Fife KY1 1XL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian 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 |
2 at £1 | Briggs Commercial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13 |
Current Liabilities | £13 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 October 2017 | Resolutions
|
---|---|
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Director's details changed for Robert Collieson Briggs on 13 June 2014 (2 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Robert Briggs on 4 December 2009 (2 pages) |
22 December 2009 | Director's details changed for George David Crookston on 4 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert Briggs on 4 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert Collieson Briggs on 4 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert Collieson Briggs on 4 December 2009 (2 pages) |
22 December 2009 | Director's details changed for George David Crookston on 4 December 2009 (2 pages) |
12 June 2009 | Appointment terminated secretary graeme clarkson (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
27 May 2008 | Return made up to 30/11/07; no change of members (7 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
2 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
28 September 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
8 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
5 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: west dock burntisland KY3 9AU (1 page) |
2 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 July 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (3 pages) |
22 June 2004 | New director appointed (3 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
9 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | Return made up to 30/11/02; full list of members (6 pages) |
17 June 2003 | New secretary appointed;new director appointed (3 pages) |
17 March 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
2 April 2002 | Company name changed briggs environmental services li mited\certificate issued on 02/04/02 (3 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New secretary appointed (2 pages) |
30 November 2001 | Incorporation (16 pages) |