Burntisland
Fife
KY3 9JA
Scotland
Director Name | Robert Collieson Briggs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Kirkbank Road Burntisland Fife KY3 9JA Scotland |
Director Name | David Edwin Grant |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
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 | 03 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Corsie Avenue Perth Perthshire PH2 7BS Scotland |
Director Name | Gordon Bate |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 6 Sage Close Longbarn Warrington Cheshire WA2 0UG |
Director Name | Daniel Coonan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 June 2009) |
Role | Sales Manager |
Correspondence Address | 508 Washington Street Wrightstown Wi Brown County 54180 |
Director Name | Andrew Hetzel Jr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 June 2009) |
Role | Business Owner |
Country of Residence | United States |
Correspondence Address | 32 Nika Court Green Bay Wi 54313 America |
Director Name | Alan Middleton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2004) |
Role | Finance Director |
Correspondence Address | 82 The Muirs Kinross Fife KY13 8AY Scotland |
Director Name | Douglas George Lawrie |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 103 The Moorings Dalgety Bay Fife KY11 9GP Scotland |
Director Name | John Richard Holmes |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow End Cottage Off Coventry Road Berkswell West Midlands CV7 7AZ |
Director Name | Mr Glyn Andrew Humphries |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2011) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grayshott Laurels Lindford Bordon Hampshire GU35 0QB |
Secretary Name | Graeme Andrew Telford Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 years, 10 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 |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | briggsmarine.com |
---|
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 |
100k at £1 | Briggs Commercial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,518 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months, 3 weeks from now) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
9 November 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
18 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
21 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
16 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Termination of appointment of Glyn Humphries as a director (1 page) |
19 May 2011 | Termination of appointment of Glyn Humphries as a director (1 page) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Termination of appointment of Daniel Coonan as a director (1 page) |
3 November 2009 | Termination of appointment of John Holmes as a director (1 page) |
3 November 2009 | Termination of appointment of John Holmes as a director (1 page) |
3 November 2009 | Termination of appointment of Andrew Hetzel Jr as a director (1 page) |
3 November 2009 | Termination of appointment of Andrew Hetzel Jr as a director (1 page) |
3 November 2009 | Termination of appointment of Daniel Coonan as a director (1 page) |
12 June 2009 | Appointment terminated secretary graeme clarkson (1 page) |
12 June 2009 | Appointment terminated secretary graeme clarkson (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 November 2008 | Return made up to 03/09/08; full list of members (5 pages) |
4 November 2008 | Return made up to 03/09/08; full list of members (5 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
14 September 2007 | Return made up to 03/09/07; no change of members (8 pages) |
14 September 2007 | Return made up to 03/09/07; no change of members (8 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
27 September 2006 | Return made up to 03/09/06; full list of members (8 pages) |
27 September 2006 | Return made up to 03/09/06; full list of members (8 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Return made up to 03/09/05; full list of members (9 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Return made up to 03/09/05; full list of members (9 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: west dock burntisland fife KY3 9AU (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: west dock burntisland fife KY3 9AU (1 page) |
7 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
7 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
13 August 2004 | New director appointed (3 pages) |
13 August 2004 | New director appointed (3 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
14 July 2004 | Ad 03/09/02--------- £ si 99998@1 (2 pages) |
14 July 2004 | Ad 03/09/02--------- £ si 99998@1 (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (3 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (3 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
4 May 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (12 pages) |
6 September 2003 | Return made up to 03/09/03; full list of members
|
6 September 2003 | Return made up to 03/09/03; full list of members
|
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
22 January 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
22 January 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
20 December 2002 | Company name changed briggs spill control LIMITED\certificate issued on 20/12/02 (2 pages) |
20 December 2002 | Company name changed briggs spill control LIMITED\certificate issued on 20/12/02 (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Incorporation (16 pages) |
3 September 2002 | Incorporation (16 pages) |