Company NameBriggs Marine Environmental Services Limited
DirectorRobert Collieson Briggs
Company StatusActive
Company NumberSC236300
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 7 months ago)
Previous NameBriggs Spilfyter Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameRobert Collieson Briggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director NameRobert Collieson Briggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director NameDavid Edwin Grant
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 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
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Director NameGordon Bate
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2003)
RoleCompany Director
Correspondence Address6 Sage Close
Longbarn
Warrington
Cheshire
WA2 0UG
Director NameDaniel Coonan
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2002(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 24 June 2009)
RoleSales Manager
Correspondence Address508 Washington Street
Wrightstown Wi
Brown County
54180
Director NameAndrew Hetzel Jr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2002(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 24 June 2009)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address32 Nika Court
Green Bay
Wi 54313
America
Director NameAlan Middleton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2004)
RoleFinance Director
Correspondence Address82 The Muirs
Kinross
Fife
KY13 8AY
Scotland
Director NameDouglas George Lawrie
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address103 The Moorings
Dalgety Bay
Fife
KY11 9GP
Scotland
Director NameJohn Richard Holmes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow End Cottage
Off Coventry Road
Berkswell
West Midlands
CV7 7AZ
Director NameMr Glyn Andrew Humphries
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2011)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address9 Grayshott Laurels
Lindford
Bordon
Hampshire
GU35 0QB
Secretary NameGraeme Andrew Telford Clarkson
NationalityBritish
StatusResigned
Appointed21 July 2005(2 years, 10 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
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebriggsmarine.com

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

100k at £1Briggs Commercial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£92,518

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 September 2023 (6 months, 4 weeks ago)
Next Return Due17 September 2024 (5 months, 3 weeks from now)

Filing History

11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 November 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
6 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-25
(3 pages)
27 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-25
(3 pages)
18 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 3 September 2017 with no updates (3 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)
9 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (5 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)
21 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
(4 pages)
21 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
(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)
14 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(3 pages)
14 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(3 pages)
14 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(3 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)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100,000
(3 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100,000
(3 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100,000
(3 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
16 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
19 May 2011Termination of appointment of Glyn Humphries as a director (1 page)
19 May 2011Termination of appointment of Glyn Humphries as a director (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
3 November 2009Termination of appointment of Daniel Coonan as a director (1 page)
3 November 2009Termination of appointment of John Holmes as a director (1 page)
3 November 2009Termination of appointment of John Holmes as a director (1 page)
3 November 2009Termination of appointment of Andrew Hetzel Jr as a director (1 page)
3 November 2009Termination of appointment of Andrew Hetzel Jr as a director (1 page)
3 November 2009Termination of appointment of Daniel Coonan as a director (1 page)
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 (12 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 November 2008Return made up to 03/09/08; full list of members (5 pages)
4 November 2008Return made up to 03/09/08; full list of members (5 pages)
4 February 2008Full accounts made up to 31 March 2007 (13 pages)
4 February 2008Full accounts made up to 31 March 2007 (13 pages)
14 September 2007Return made up to 03/09/07; no change of members (8 pages)
14 September 2007Return made up to 03/09/07; no change of members (8 pages)
9 October 2006Full accounts made up to 31 March 2006 (14 pages)
9 October 2006Full accounts made up to 31 March 2006 (14 pages)
27 September 2006Return made up to 03/09/06; full list of members (8 pages)
27 September 2006Return made up to 03/09/06; full list of members (8 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Return made up to 03/09/05; full list of members (9 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Return made up to 03/09/05; full list of members (9 pages)
5 August 2005Full accounts made up to 31 March 2005 (13 pages)
5 August 2005Full accounts made up to 31 March 2005 (13 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)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 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)
7 September 2004Return made up to 03/09/04; full list of members (8 pages)
7 September 2004Return made up to 03/09/04; full list of members (8 pages)
13 August 2004New director appointed (3 pages)
13 August 2004New director appointed (3 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
14 July 2004Ad 03/09/02--------- £ si 99998@1 (2 pages)
14 July 2004Ad 03/09/02--------- £ si 99998@1 (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (3 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (3 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
4 May 2004Full accounts made up to 31 March 2003 (12 pages)
4 May 2004Full accounts made up to 31 March 2003 (12 pages)
6 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
22 January 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
22 January 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
20 December 2002Company name changed briggs spill control LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed briggs spill control LIMITED\certificate issued on 20/12/02 (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
3 September 2002Incorporation (16 pages)
3 September 2002Incorporation (16 pages)