BRIGGS MARINE CONTRACTORS LIMITED
BURNTISLAND

Hellopages » Fife » Fife » KY3 9AX

Company number SC114978
Status Active
Incorporation Date 5 December 1988
Company Type Private Limited Company
Address SEAFORTH HOUSE, SEAFORTH PLACE, BURNTISLAND, FIFE, KY3 9AX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 33200 - Installation of industrial machinery and equipment, 42910 - Construction of water projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Registration of charge SC1149780007, created on 10 June 2016. The most likely internet sites of BRIGGS MARINE CONTRACTORS LIMITED are www.briggsmarinecontractors.co.uk, and www.briggs-marine-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Briggs Marine Contractors Limited is a Private Limited Company. The company registration number is SC114978. Briggs Marine Contractors Limited has been working since 05 December 1988. The present status of the company is Active. The registered address of Briggs Marine Contractors Limited is Seaforth House Seaforth Place Burntisland Fife Ky3 9ax. . BRIGGS, Robert Collieson is a Director of the company. BRIGGS, Robert is a Director of the company. CROOKSTON, George David is a Director of the company. DIAMOND, Patrick Thomas is a Director of the company. ENGLISH, Craig is a Director of the company. GRAY, Graham Scott is a Director of the company. ROSS, Ian Orr Smith is a Director of the company. Secretary CLARKSON, Graeme Andrew Telford has been resigned. Secretary GRANT, David Edwin has been resigned. Director BURKE, Brian Michael has been resigned. Director GRANT, David Edwin has been resigned. Director LAWRIE, Douglas George has been resigned. Director MIDDLETON, Alan has been resigned. Director SYMONS, David Perry has been resigned. Director THOMSON, William Allan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BRIGGS, Robert Collieson
Appointed Date: 01 April 2001
54 years old

Director
BRIGGS, Robert

86 years old

Director
CROOKSTON, George David
Appointed Date: 31 August 2006
67 years old

Director
DIAMOND, Patrick Thomas
Appointed Date: 15 August 2011
58 years old

Director
ENGLISH, Craig
Appointed Date: 15 August 2011
52 years old

Director
GRAY, Graham Scott
Appointed Date: 01 December 1999
65 years old

Director
ROSS, Ian Orr Smith
Appointed Date: 01 May 2009
58 years old

Resigned Directors

Secretary
CLARKSON, Graeme Andrew Telford
Resigned: 01 April 2009
Appointed Date: 21 July 2005

Secretary
GRANT, David Edwin
Resigned: 21 July 2005

Director
BURKE, Brian Michael
Resigned: 30 June 2004
Appointed Date: 07 September 2001
74 years old

Director
GRANT, David Edwin
Resigned: 30 June 2004
78 years old

Director
LAWRIE, Douglas George
Resigned: 30 June 2006
Appointed Date: 01 June 2004
67 years old

Director
MIDDLETON, Alan
Resigned: 30 June 2004
Appointed Date: 07 April 2003
57 years old

Director
SYMONS, David Perry
Resigned: 24 September 2009
Appointed Date: 28 October 2002
65 years old

Director
THOMSON, William Allan
Resigned: 31 December 2004
Appointed Date: 01 May 1991
83 years old

Persons With Significant Control

Briggs Commercial Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIGGS MARINE CONTRACTORS LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jun 2016
Registration of charge SC1149780007, created on 10 June 2016
09 Jun 2016
Registration of charge SC1149780006, created on 1 June 2016
02 Jun 2016
Registration of charge SC1149780005, created on 26 May 2016
...
... and 95 more events
26 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Apr 1989
Company name changed gatehunt LIMITED\certificate issued on 24/04/89
19 Apr 1989
123 inc c ap to £10,000

19 Apr 1989
Resolutions
  • SRES13 ‐ Special resolution

05 Dec 1988
Incorporation

BRIGGS MARINE CONTRACTORS LIMITED Charges

10 June 2016
Charge code SC11 4978 0007
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge.
1 June 2016
Charge code SC11 4978 0006
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge.
26 May 2016
Charge code SC11 4978 0005
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
8 June 2005
Deed of undertakings (incorporating assignation)
Delivered: 21 June 2005
Status: Satisfied on 31 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in the motor vessels forth engineer…
18 May 2005
Ship mortgage
Delivered: 25 May 2005
Status: Satisfied on 31 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64 shares in the motor vessel "forth engineer" official…
18 May 2005
Ship mortgage
Delivered: 25 May 2005
Status: Satisfied on 31 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in the motor vessel "forth boxer" official…
1 October 1992
Floating charge
Delivered: 9 October 1992
Status: Satisfied on 31 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…