Company NameKeliston Marine Civil Engineers Limited
Company StatusDissolved
Company NumberSC229915
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Robert Briggs
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNethergrange
68 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director NameMr Robert Collieson Briggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 West Fergus Place 5 West Fergus Place
Kirkcaldy
Fife
KY1 1UR
Scotland
Director NameDavid Edwin Grant
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Secretary NameDavid Edwin Grant
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Secretary NameGraeme Andrew Telford Clarkson
NationalityBritish
StatusResigned
Appointed21 July 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Place
Kirkcaldy
Fife
KY1 1XL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
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

Shareholders

1 at £1Briggs Commercial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£1,648

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
2 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(4 pages)
2 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(4 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
19 May 2015Director's details changed for Robert Collieson Briggs on 13 June 2014 (2 pages)
19 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Director's details changed for Robert Collieson Briggs on 13 June 2014 (2 pages)
19 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(4 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(4 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 June 2009Return made up to 05/04/09; full list of members (3 pages)
16 June 2009Return made up to 05/04/09; full list of members (3 pages)
12 June 2009Appointment terminated secretary graeme clarkson (1 page)
12 June 2009Appointment terminated secretary graeme clarkson (1 page)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 June 2008Return made up to 05/04/08; no change of members (7 pages)
5 June 2008Return made up to 05/04/08; no change of members (7 pages)
4 February 2008Full accounts made up to 31 March 2007 (12 pages)
4 February 2008Full accounts made up to 31 March 2007 (12 pages)
16 July 2007Return made up to 05/04/07; full list of members (7 pages)
16 July 2007Return made up to 05/04/07; full list of members (7 pages)
9 October 2006Full accounts made up to 31 March 2006 (11 pages)
9 October 2006Full accounts made up to 31 March 2006 (11 pages)
20 July 2006Return made up to 05/04/06; full list of members (7 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006Return made up to 05/04/06; full list of members (7 pages)
14 February 2006Full accounts made up to 31 March 2005 (12 pages)
14 February 2006Full accounts made up to 31 March 2005 (12 pages)
3 May 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
12 January 2005Registered office changed on 12/01/05 from: west dock burntisland KY3 9AU (1 page)
12 January 2005Registered office changed on 12/01/05 from: west dock burntisland KY3 9AU (1 page)
7 June 2004Return made up to 05/04/04; full list of members (7 pages)
7 June 2004Return made up to 05/04/04; full list of members (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (15 pages)
31 January 2004Full accounts made up to 31 March 2003 (15 pages)
4 August 2003Return made up to 05/04/03; full list of members (7 pages)
4 August 2003Return made up to 05/04/03; full list of members (7 pages)
16 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
19 April 2002New secretary appointed;new director appointed (3 pages)
19 April 2002New director appointed (3 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002Director resigned (1 page)
19 April 2002New secretary appointed;new director appointed (3 pages)
19 April 2002New director appointed (3 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002Director resigned (1 page)
5 April 2002Incorporation (14 pages)
5 April 2002Incorporation (14 pages)