About

Registered Number: SC110121
Date of Incorporation: 28/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Seaforth House, Seaforth Place, Burntisland, Fife, KY3 9AX

 

Briggs Environmental Services Ltd was registered on 28 March 1988 with its registered office in Burntisland, Fife, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as English, Craig, Cook, Alistair, Macrae, Alasdair David Duncan, Mcmurtrie, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLISH, Craig 20 September 2019 - 1
COOK, Alistair 01 February 2002 19 February 2004 1
MACRAE, Alasdair David Duncan 16 January 1995 01 November 1996 1
MCMURTRIE, John 31 December 1998 20 May 2002 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 24 December 2019
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 31 December 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 10 January 2017
CS01 - N/A 06 January 2017
MR01 - N/A 02 June 2016
MR04 - N/A 31 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 05 January 2016
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 16 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 24 December 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 01 April 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 02 May 2007
363s - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
363s - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 11 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 02 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 January 2004
AA - Annual Accounts 01 April 2003
363s - Annual Return 03 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 January 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
AA - Annual Accounts 29 April 2002
CERTNM - Change of name certificate 02 April 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 01 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2002
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 31 January 2001
AAMD - Amended Accounts 28 March 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 30 January 2000
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 27 February 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 31 January 1997
AA - Annual Accounts 16 January 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
MEM/ARTS - N/A 09 September 1996
363s - Annual Return 30 January 1996
288 - N/A 09 January 1996
AA - Annual Accounts 08 November 1995
288 - N/A 14 February 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 29 January 1995
AA - Annual Accounts 28 January 1994
363s - Annual Return 28 January 1994
288 - N/A 19 April 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 31 January 1993
410(Scot) - N/A 09 October 1992
RESOLUTIONS - N/A 16 June 1992
363s - Annual Return 01 May 1992
AA - Annual Accounts 01 May 1992
288 - N/A 26 April 1991
288 - N/A 26 April 1991
288 - N/A 24 April 1991
AA - Annual Accounts 03 April 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 27 March 1990
363 - Annual Return 27 March 1990
288 - N/A 18 January 1989
RESOLUTIONS - N/A 09 May 1988
288 - N/A 09 May 1988
287 - Change in situation or address of Registered Office 09 May 1988
CERTNM - Change of name certificate 22 April 1988
CERTNM - Change of name certificate 22 April 1988
NEWINC - New incorporation documents 28 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2016 Outstanding

N/A

Floating charge 01 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.