Company NameRobert Burns Limited
Company StatusActive
Company NumberSC143715
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years ago)
Previous NameRobert Burns (Refrigerated Transport) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Robert McMillan Byers Burns
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(same day as company formation)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address17 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr John Mark Kerrigan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(28 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr David Charles Pugh
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(28 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Ian Stuart Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(28 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Thomas Van Mourik
Date of BirthMay 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed28 March 2022(28 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameLinda Burns
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleHaulage Contractor
Correspondence AddressDrumwherran
Newton Stewart Road
Kirkcowan
Wigtownshire
DG8 0HA
Scotland
Secretary NameLinda Burns
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleHaulage Contractor
Correspondence AddressDrumwherran
Newton Stewart Road
Kirkcowan
Wigtownshire
DG8 0HA
Scotland
Secretary NameMarell Fleming
NationalityBritish
StatusResigned
Appointed24 November 1999(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 November 2005)
RoleClerical Assistant
Correspondence Address80 South Loch Park
Bathgate
West Lothian
EH48 2QZ
Scotland
Secretary NameMrs Julie Margaret Burns
NationalityBritish
StatusResigned
Appointed30 November 2005(12 years, 8 months after company formation)
Appointment Duration18 years (resigned 30 November 2023)
RoleManager
Correspondence Address17 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMrs Julie Margaret Burns
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed31 July 2013(20 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2023)
RoleSecretary
Country of ResidenceScotland
Correspondence Address17 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiterobertburnsltd.co.uk
Email address[email protected]
Telephone01506 863010
Telephone regionBathgate

Location

Registered Address17 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£10,077,566
Gross Profit£2,103,925
Net Worth£6,561,751
Cash£2,693,385
Current Liabilities£2,309,588

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

5 May 2017Delivered 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 2017Delivered on: 3 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
20 May 2009Delivered 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 2009Delivered 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 2009Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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

Filing History

13 December 2023Termination of appointment of Julie Margaret Burns as a director on 30 November 2023 (1 page)
13 December 2023Termination of appointment of Julie Margaret Burns as a secretary on 30 November 2023 (1 page)
20 November 2023Full accounts made up to 31 December 2022 (24 pages)
12 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
26 October 2022Full accounts made up to 30 November 2021 (26 pages)
12 July 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
19 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
8 April 2022Appointment of Mr Thomas Van Mourik as a director on 28 March 2022 (2 pages)
8 April 2022Appointment of Mr Ian Stuart Smith as a director on 28 March 2022 (2 pages)
8 April 2022Appointment of Mr John Mark Kerrigan as a director on 28 March 2022 (2 pages)
8 April 2022Appointment of Mr David Charles Pugh as a director on 28 March 2022 (2 pages)
24 February 2022Satisfaction of charge SC1437150007 in full (1 page)
14 January 2022Satisfaction of charge SC1437150008 in full (1 page)
23 December 2021Satisfaction of charge 4 in full (4 pages)
23 December 2021Satisfaction of charge 6 in full (4 pages)
23 December 2021Satisfaction of charge 5 in full (4 pages)
27 September 2021Change of details for Vitrans Ltd. as a person with significant control on 27 September 2021 (2 pages)
27 September 2021Cessation of Robert Mcmillan Byers Burns as a person with significant control on 27 September 2021 (1 page)
10 August 2021Notification of Vitrans Ltd. as a person with significant control on 9 August 2021 (2 pages)
14 June 2021Full accounts made up to 30 November 2020 (20 pages)
23 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
28 July 2020Full accounts made up to 30 November 2019 (21 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 May 2019Full accounts made up to 30 November 2018 (21 pages)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
4 May 2018Full accounts made up to 30 November 2017 (20 pages)
13 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
24 October 2017Director's details changed for Mr Robert Mcmillan Byers Burns on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Robert Mcmillan Byers Burns on 24 October 2017 (2 pages)
24 October 2017Secretary's details changed for Mrs Julie Margaret Burns on 24 October 2017 (1 page)
24 October 2017Secretary's details changed for Mrs Julie Margaret Burns on 24 October 2017 (1 page)
4 September 2017Full accounts made up to 30 November 2016 (19 pages)
4 September 2017Full accounts made up to 30 November 2016 (19 pages)
9 May 2017Registration of charge SC1437150008, created on 5 May 2017 (6 pages)
9 May 2017Registration of charge SC1437150008, created on 5 May 2017 (6 pages)
3 May 2017Registration of charge SC1437150007, created on 27 April 2017 (12 pages)
3 May 2017Registration of charge SC1437150007, created on 27 April 2017 (12 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2016Full accounts made up to 30 November 2015 (14 pages)
18 April 2016Full accounts made up to 30 November 2015 (14 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(4 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(4 pages)
14 May 2015Full accounts made up to 30 November 2014 (17 pages)
14 May 2015Full accounts made up to 30 November 2014 (17 pages)
11 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 10,000
(4 pages)
11 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 10,000
(4 pages)
11 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 10,000
(4 pages)
2 September 2014Full accounts made up to 30 November 2013 (17 pages)
2 September 2014Full accounts made up to 30 November 2013 (17 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(4 pages)
13 August 2013Appointment of Mrs Julie Margaret Burns as a director (2 pages)
13 August 2013Appointment of Mrs Julie Margaret Burns as a director (2 pages)
16 July 2013Full accounts made up to 30 November 2012 (14 pages)
16 July 2013Full accounts made up to 30 November 2012 (14 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 July 2012Full accounts made up to 30 November 2011 (13 pages)
30 July 2012Full accounts made up to 30 November 2011 (13 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 August 2011Full accounts made up to 30 November 2010 (14 pages)
12 August 2011Full accounts made up to 30 November 2010 (14 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
4 August 2010Full accounts made up to 30 November 2009 (14 pages)
4 August 2010Full accounts made up to 30 November 2009 (14 pages)
14 May 2010Director's details changed for Mr Robert Mcmillan Byers Burns on 5 April 2010 (2 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Robert Mcmillan Byers Burns on 5 April 2010 (2 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Robert Mcmillan Byers Burns on 5 April 2010 (2 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 June 2009Full accounts made up to 30 November 2008 (14 pages)
30 June 2009Full accounts made up to 30 November 2008 (14 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 April 2009Director's change of particulars / robert burns / 05/04/2009 (2 pages)
14 April 2009Director's change of particulars / robert burns / 05/04/2009 (2 pages)
14 April 2009Return made up to 05/04/09; full list of members (3 pages)
14 April 2009Secretary's change of particulars / julie lundie / 29/02/2008 (2 pages)
14 April 2009Secretary's change of particulars / julie lundie / 29/02/2008 (2 pages)
14 April 2009Return made up to 05/04/09; full list of members (3 pages)
18 August 2008Full accounts made up to 30 November 2007 (16 pages)
18 August 2008Full accounts made up to 30 November 2007 (16 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
28 September 2007Full accounts made up to 30 November 2006 (16 pages)
28 September 2007Full accounts made up to 30 November 2006 (16 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
29 June 2006Full accounts made up to 30 November 2005 (18 pages)
29 June 2006Full accounts made up to 30 November 2005 (18 pages)
12 April 2006Return made up to 05/04/06; full list of members (2 pages)
12 April 2006Return made up to 05/04/06; full list of members (2 pages)
23 February 2006Company name changed robert burns (refrigerated trans port) LIMITED\certificate issued on 23/02/06 (2 pages)
23 February 2006Company name changed robert burns (refrigerated trans port) LIMITED\certificate issued on 23/02/06 (2 pages)
13 December 2005New secretary appointed (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (1 page)
13 December 2005Secretary resigned (1 page)
28 June 2005Full accounts made up to 30 November 2004 (16 pages)
28 June 2005Full accounts made up to 30 November 2004 (16 pages)
13 April 2005Return made up to 05/04/05; full list of members (2 pages)
13 April 2005Return made up to 05/04/05; full list of members (2 pages)
27 January 2005Registered office changed on 27/01/05 from: drumwherran newton stewart road kirkcowan DG8 0HA (1 page)
27 January 2005Registered office changed on 27/01/05 from: drumwherran newton stewart road kirkcowan DG8 0HA (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
16 July 2004Partic of mort/charge * (5 pages)
16 July 2004Partic of mort/charge * (5 pages)
12 July 2004Partic of mort/charge * (5 pages)
12 July 2004Partic of mort/charge * (5 pages)
8 April 2004Return made up to 05/04/04; full list of members (6 pages)
8 April 2004Return made up to 05/04/04; full list of members (6 pages)
30 March 2004Full accounts made up to 30 November 2003 (16 pages)
30 March 2004Full accounts made up to 30 November 2003 (16 pages)
13 May 2003Return made up to 05/04/03; full list of members (6 pages)
13 May 2003Return made up to 05/04/03; full list of members (6 pages)
24 February 2003Full accounts made up to 30 November 2002 (15 pages)
24 February 2003Full accounts made up to 30 November 2002 (15 pages)
24 June 2002Accounts for a medium company made up to 30 November 2001 (14 pages)
24 June 2002Accounts for a medium company made up to 30 November 2001 (14 pages)
10 April 2002Return made up to 05/04/02; full list of members (6 pages)
10 April 2002Return made up to 05/04/02; full list of members (6 pages)
10 October 2001Partic of mort/charge * (6 pages)
10 October 2001Partic of mort/charge * (6 pages)
26 June 2001Accounts for a medium company made up to 30 November 2000 (12 pages)
26 June 2001Accounts for a medium company made up to 30 November 2000 (12 pages)
21 April 2001Return made up to 05/04/01; full list of members (6 pages)
21 April 2001Return made up to 05/04/01; full list of members (6 pages)
12 June 2000Accounts for a medium company made up to 30 November 1999 (12 pages)
12 June 2000Accounts for a medium company made up to 30 November 1999 (12 pages)
10 April 2000Return made up to 05/04/00; full list of members (6 pages)
10 April 2000Return made up to 05/04/00; full list of members (6 pages)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000New secretary appointed (1 page)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000New secretary appointed (1 page)
6 May 1999Return made up to 05/04/99; no change of members (4 pages)
6 May 1999Return made up to 05/04/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 November 1998 (7 pages)
25 February 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 June 1998Return made up to 05/04/98; no change of members (4 pages)
9 June 1998Return made up to 05/04/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 30 November 1997 (8 pages)
13 March 1998Accounts for a small company made up to 30 November 1997 (8 pages)
21 December 1997Auditor's resignation (1 page)
21 December 1997Auditor's resignation (1 page)
15 April 1997Return made up to 05/04/97; full list of members (6 pages)
15 April 1997Return made up to 05/04/97; full list of members (6 pages)
24 March 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 March 1997Accounts for a small company made up to 30 November 1996 (8 pages)
15 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
15 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
10 April 1996Return made up to 05/04/96; no change of members (4 pages)
10 April 1996Return made up to 05/04/96; no change of members (4 pages)
12 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)
12 May 1995Return made up to 05/04/95; no change of members (4 pages)
12 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)
12 May 1995Return made up to 05/04/95; no change of members (4 pages)
17 May 1994Return made up to 05/04/94; full list of members (6 pages)
5 April 1993Incorporation (15 pages)
5 April 1993Incorporation (15 pages)