East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director Name | Mr John Mark Kerrigan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(28 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mr David Charles Pugh |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(28 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mr Ian Stuart Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(28 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mr Thomas Van Mourik |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 28 March 2022(28 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Linda Burns |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | Drumwherran Newton Stewart Road Kirkcowan Wigtownshire DG8 0HA Scotland |
Secretary Name | Linda Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | Drumwherran Newton Stewart Road Kirkcowan Wigtownshire DG8 0HA Scotland |
Secretary Name | Marell Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2005) |
Role | Clerical Assistant |
Correspondence Address | 80 South Loch Park Bathgate West Lothian EH48 2QZ Scotland |
Secretary Name | Mrs Julie Margaret Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(12 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 30 November 2023) |
Role | Manager |
Correspondence Address | 17 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mrs Julie Margaret Burns |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 2013(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2023) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 17 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | robertburnsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 863010 |
Telephone region | Bathgate |
Registered Address | 17 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,077,566 |
Gross Profit | £2,103,925 |
Net Worth | £6,561,751 |
Cash | £2,693,385 |
Current Liabilities | £2,309,588 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Svenska Handelsbaken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects at 17 youngs road, east mains industrial estate, broxburn EH52 5LY registered in the land register of scotland under title number WLN1926 and all and whole the subjects on the southeast side of youngs road, east mains industrial estate, broxburn registered in the land register of scotland under title number WLN39912.. (For more details please refer to the instrument). Outstanding |
---|---|
27 April 2017 | Delivered on: 3 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
20 May 2009 | Delivered on: 4 June 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 youngs road, east mains industrial estate, broxburn WLN1926 and subjects on the southeast side of youngs road, east mains industrial estate, broxburn WLNB39912. Outstanding |
18 May 2009 | Delivered on: 4 June 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the south west side of newbridge industrial estate, newbridge, edinburgh MID12307. Outstanding |
8 May 2009 | Delivered on: 16 May 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 July 2004 | Delivered on: 16 July 2004 Satisfied on: 9 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 youngs road, east main industrial estate, broxburn WLN1926. Fully Satisfied |
7 July 2004 | Delivered on: 12 July 2004 Satisfied on: 9 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the sme standard security conditions dated 27 january 2004. Particulars: That area of ground lying on the southwest side of newbridge industrial estate, newbridge, edinburgh (title number mid 12307). Fully Satisfied |
24 September 2001 | Delivered on: 10 October 2001 Satisfied on: 18 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
13 December 2023 | Termination of appointment of Julie Margaret Burns as a director on 30 November 2023 (1 page) |
---|---|
13 December 2023 | Termination of appointment of Julie Margaret Burns as a secretary on 30 November 2023 (1 page) |
20 November 2023 | Full accounts made up to 31 December 2022 (24 pages) |
12 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
26 October 2022 | Full accounts made up to 30 November 2021 (26 pages) |
12 July 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
19 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
8 April 2022 | Appointment of Mr Thomas Van Mourik as a director on 28 March 2022 (2 pages) |
8 April 2022 | Appointment of Mr Ian Stuart Smith as a director on 28 March 2022 (2 pages) |
8 April 2022 | Appointment of Mr John Mark Kerrigan as a director on 28 March 2022 (2 pages) |
8 April 2022 | Appointment of Mr David Charles Pugh as a director on 28 March 2022 (2 pages) |
24 February 2022 | Satisfaction of charge SC1437150007 in full (1 page) |
14 January 2022 | Satisfaction of charge SC1437150008 in full (1 page) |
23 December 2021 | Satisfaction of charge 4 in full (4 pages) |
23 December 2021 | Satisfaction of charge 6 in full (4 pages) |
23 December 2021 | Satisfaction of charge 5 in full (4 pages) |
27 September 2021 | Change of details for Vitrans Ltd. as a person with significant control on 27 September 2021 (2 pages) |
27 September 2021 | Cessation of Robert Mcmillan Byers Burns as a person with significant control on 27 September 2021 (1 page) |
10 August 2021 | Notification of Vitrans Ltd. as a person with significant control on 9 August 2021 (2 pages) |
14 June 2021 | Full accounts made up to 30 November 2020 (20 pages) |
23 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
28 July 2020 | Full accounts made up to 30 November 2019 (21 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 May 2019 | Full accounts made up to 30 November 2018 (21 pages) |
15 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 30 November 2017 (20 pages) |
13 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
24 October 2017 | Director's details changed for Mr Robert Mcmillan Byers Burns on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Robert Mcmillan Byers Burns on 24 October 2017 (2 pages) |
24 October 2017 | Secretary's details changed for Mrs Julie Margaret Burns on 24 October 2017 (1 page) |
24 October 2017 | Secretary's details changed for Mrs Julie Margaret Burns on 24 October 2017 (1 page) |
4 September 2017 | Full accounts made up to 30 November 2016 (19 pages) |
4 September 2017 | Full accounts made up to 30 November 2016 (19 pages) |
9 May 2017 | Registration of charge SC1437150008, created on 5 May 2017 (6 pages) |
9 May 2017 | Registration of charge SC1437150008, created on 5 May 2017 (6 pages) |
3 May 2017 | Registration of charge SC1437150007, created on 27 April 2017 (12 pages) |
3 May 2017 | Registration of charge SC1437150007, created on 27 April 2017 (12 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2016 | Full accounts made up to 30 November 2015 (14 pages) |
18 April 2016 | Full accounts made up to 30 November 2015 (14 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 May 2015 | Full accounts made up to 30 November 2014 (17 pages) |
14 May 2015 | Full accounts made up to 30 November 2014 (17 pages) |
11 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
2 September 2014 | Full accounts made up to 30 November 2013 (17 pages) |
2 September 2014 | Full accounts made up to 30 November 2013 (17 pages) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 August 2013 | Appointment of Mrs Julie Margaret Burns as a director (2 pages) |
13 August 2013 | Appointment of Mrs Julie Margaret Burns as a director (2 pages) |
16 July 2013 | Full accounts made up to 30 November 2012 (14 pages) |
16 July 2013 | Full accounts made up to 30 November 2012 (14 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Full accounts made up to 30 November 2011 (13 pages) |
30 July 2012 | Full accounts made up to 30 November 2011 (13 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Full accounts made up to 30 November 2010 (14 pages) |
12 August 2011 | Full accounts made up to 30 November 2010 (14 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Full accounts made up to 30 November 2009 (14 pages) |
4 August 2010 | Full accounts made up to 30 November 2009 (14 pages) |
14 May 2010 | Director's details changed for Mr Robert Mcmillan Byers Burns on 5 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Robert Mcmillan Byers Burns on 5 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Robert Mcmillan Byers Burns on 5 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 June 2009 | Full accounts made up to 30 November 2008 (14 pages) |
30 June 2009 | Full accounts made up to 30 November 2008 (14 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 April 2009 | Director's change of particulars / robert burns / 05/04/2009 (2 pages) |
14 April 2009 | Director's change of particulars / robert burns / 05/04/2009 (2 pages) |
14 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
14 April 2009 | Secretary's change of particulars / julie lundie / 29/02/2008 (2 pages) |
14 April 2009 | Secretary's change of particulars / julie lundie / 29/02/2008 (2 pages) |
14 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 30 November 2007 (16 pages) |
18 August 2008 | Full accounts made up to 30 November 2007 (16 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (16 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (16 pages) |
23 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
29 June 2006 | Full accounts made up to 30 November 2005 (18 pages) |
29 June 2006 | Full accounts made up to 30 November 2005 (18 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
23 February 2006 | Company name changed robert burns (refrigerated trans port) LIMITED\certificate issued on 23/02/06 (2 pages) |
23 February 2006 | Company name changed robert burns (refrigerated trans port) LIMITED\certificate issued on 23/02/06 (2 pages) |
13 December 2005 | New secretary appointed (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (1 page) |
13 December 2005 | Secretary resigned (1 page) |
28 June 2005 | Full accounts made up to 30 November 2004 (16 pages) |
28 June 2005 | Full accounts made up to 30 November 2004 (16 pages) |
13 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
13 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: drumwherran newton stewart road kirkcowan DG8 0HA (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: drumwherran newton stewart road kirkcowan DG8 0HA (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
16 July 2004 | Partic of mort/charge * (5 pages) |
16 July 2004 | Partic of mort/charge * (5 pages) |
12 July 2004 | Partic of mort/charge * (5 pages) |
12 July 2004 | Partic of mort/charge * (5 pages) |
8 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
8 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
30 March 2004 | Full accounts made up to 30 November 2003 (16 pages) |
30 March 2004 | Full accounts made up to 30 November 2003 (16 pages) |
13 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
24 February 2003 | Full accounts made up to 30 November 2002 (15 pages) |
24 February 2003 | Full accounts made up to 30 November 2002 (15 pages) |
24 June 2002 | Accounts for a medium company made up to 30 November 2001 (14 pages) |
24 June 2002 | Accounts for a medium company made up to 30 November 2001 (14 pages) |
10 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
10 October 2001 | Partic of mort/charge * (6 pages) |
10 October 2001 | Partic of mort/charge * (6 pages) |
26 June 2001 | Accounts for a medium company made up to 30 November 2000 (12 pages) |
26 June 2001 | Accounts for a medium company made up to 30 November 2000 (12 pages) |
21 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
21 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
12 June 2000 | Accounts for a medium company made up to 30 November 1999 (12 pages) |
12 June 2000 | Accounts for a medium company made up to 30 November 1999 (12 pages) |
10 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
10 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | New secretary appointed (1 page) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | New secretary appointed (1 page) |
6 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
6 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
25 February 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
9 June 1998 | Return made up to 05/04/98; no change of members (4 pages) |
9 June 1998 | Return made up to 05/04/98; no change of members (4 pages) |
13 March 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
13 March 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
21 December 1997 | Auditor's resignation (1 page) |
21 December 1997 | Auditor's resignation (1 page) |
15 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
15 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
24 March 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
24 March 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
15 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
15 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
10 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
10 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
12 May 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
12 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |
12 May 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
12 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |
17 May 1994 | Return made up to 05/04/94; full list of members (6 pages) |
5 April 1993 | Incorporation (15 pages) |
5 April 1993 | Incorporation (15 pages) |