BRIGGS SPILFYTER LIMITED
BURNTISLAND BRIGGS SPILL CONTROL LIMITED

Hellopages » Fife » Fife » KY3 9AX

Company number SC236300
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address SEAFORTH HOUSE, SEAFORTH PLACE, BURNTISLAND, FIFE, KY3 9AX
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of BRIGGS SPILFYTER LIMITED are www.briggsspilfyter.co.uk, and www.briggs-spilfyter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Briggs Spilfyter Limited is a Private Limited Company. The company registration number is SC236300. Briggs Spilfyter Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Briggs Spilfyter Limited is Seaforth House Seaforth Place Burntisland Fife Ky3 9ax. . BRIGGS, Robert Collieson is a Director of the company. Secretary CLARKSON, Graeme Andrew Telford has been resigned. Secretary GRANT, David Edwin has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BATE, Gordon has been resigned. Director BRIGGS, Robert Collieson has been resigned. Director COONAN, Daniel has been resigned. Director GRANT, David Edwin has been resigned. Director HETZEL JR, Andrew has been resigned. Director HOLMES, John Richard has been resigned. Director HUMPHRIES, Glyn Andrew has been resigned. Director LAWRIE, Douglas George has been resigned. Director MIDDLETON, Alan has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
BRIGGS, Robert Collieson
Appointed Date: 01 June 2004
54 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
Appointed Date: 03 September 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Director
BATE, Gordon
Resigned: 31 May 2003
Appointed Date: 12 December 2002
71 years old

Director
BRIGGS, Robert Collieson
Resigned: 22 January 2003
Appointed Date: 03 September 2002
54 years old

Director
COONAN, Daniel
Resigned: 24 June 2009
Appointed Date: 12 December 2002
70 years old

Director
GRANT, David Edwin
Resigned: 30 June 2004
Appointed Date: 03 September 2002
78 years old

Director
HETZEL JR, Andrew
Resigned: 24 June 2009
Appointed Date: 12 December 2002
69 years old

Director
HOLMES, John Richard
Resigned: 24 June 2009
Appointed Date: 01 July 2004
53 years old

Director
HUMPHRIES, Glyn Andrew
Resigned: 31 March 2011
Appointed Date: 01 January 2005
68 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: 13 December 2002
57 years old

Persons With Significant Control

Briggs Commercial Ltd
Notified on: 3 September 2016
Nature of control: Ownership of shares – 75% or more

BRIGGS SPILFYTER LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 3 September 2016 with updates
06 Jan 2016
Total exemption full accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
03 Feb 2003
Director resigned
22 Jan 2003
Accounting reference date shortened from 30/09/03 to 31/03/03
20 Dec 2002
Company name changed briggs spill control LIMITED\certificate issued on 20/12/02
04 Sep 2002
Secretary resigned
03 Sep 2002
Incorporation