Company NameRobert Summers Transport Limited
Company StatusActive
Company NumberSC157497
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)

Business Activity

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

Directors

Director NameMr David Summers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1995(5 months, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleRoad Transport
Country of ResidenceScotland
Correspondence AddressTollpark Transport Centre Muiredge
Buckhaven
Leven
Fife
KY8 1JH
Scotland
Director NameMr Robert Fleming Laing Summers
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1995(5 months, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleRoad Transport
Country of ResidenceScotland
Correspondence AddressTollpark Transport Centre Muiredge
Buckhaven
Leven
Fife
KY8 1JH
Scotland
Director NameElizabeth McAdam
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(3 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleRoad Transport
Country of ResidenceScotland
Correspondence AddressTollpark Transport Centre Muiredge
Buckhaven
Leven
Fife
KY8 1JH
Scotland
Director NameJohn Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsknowe
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Secretary NamePagan Macbeth (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1998(3 years after company formation)
Appointment Duration21 years (resigned 02 May 2019)
Correspondence AddressCrescent House Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland

Contact

Websitewww.robertsummerstransport.co.uk
Telephone01592 713172
Telephone regionKirkcaldy

Location

Registered AddressPaterson Boyd & Co
8 Mitchell Street
Leven
Fife
KY8 4HJ
Scotland
ConstituencyNorth East Fife
WardLeven, Kennoway and Largo

Financials

Year2013
Net Worth£2,401,191
Cash£536,710
Current Liabilities£489,322

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return19 April 2024 (2 weeks, 5 days ago)
Next Return Due3 May 2025 (11 months, 4 weeks from now)

Filing History

27 April 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
13 May 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
2 May 2019Termination of appointment of Ccw Secretaries Limited as a secretary on 2 May 2019 (1 page)
22 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
6 April 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,002
(6 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,002
(6 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 December 2015Director's details changed for Mr Robert Fleming Laing Summers on 26 October 2015 (4 pages)
7 December 2015Director's details changed for Elizabeth Mcadam on 26 October 2015 (4 pages)
7 December 2015Registered office address changed from Cresent House Carnegie Campus Dunfermline Fife KY11 8GR to 8 Mitchell Street Leven Fife KY8 4HJ on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Robert Fleming Laing Summers on 26 October 2015 (4 pages)
7 December 2015Director's details changed for Elizabeth Mcadam on 26 October 2015 (4 pages)
7 December 2015Director's details changed for Mr David Summers on 26 October 2015 (4 pages)
7 December 2015Director's details changed for Mr David Summers on 26 October 2015 (4 pages)
7 December 2015Registered office address changed from Cresent House Carnegie Campus Dunfermline Fife KY11 8GR to 8 Mitchell Street Leven Fife KY8 4HJ on 7 December 2015 (2 pages)
14 May 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
14 May 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,002
(6 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,002
(6 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,002
(6 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,002
(6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Mr Robert Fleming Laing Summers on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Elizabeth Mcadam on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr David Summers on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Robert Fleming Laing Summers on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Elizabeth Mcadam on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr David Summers on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr David Summers on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Robert Fleming Laing Summers on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Elizabeth Mcadam on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 April 2009Registered office changed on 21/04/2009 from crescent house thomson house, pitreavie court dunfermline fife KY11 8GR (1 page)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from crescent house thomson house, pitreavie court dunfermline fife KY11 8GR (1 page)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
8 May 2008Return made up to 19/04/08; full list of members (4 pages)
8 May 2008Return made up to 19/04/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
14 May 2007Location of register of members (1 page)
14 May 2007Return made up to 19/04/07; full list of members (3 pages)
14 May 2007Return made up to 19/04/07; full list of members (3 pages)
14 May 2007Registered office changed on 14/05/07 from: thomson house, pitreavie court dunfermline fife KY11 8UU (1 page)
14 May 2007Location of register of members (1 page)
14 May 2007Registered office changed on 14/05/07 from: thomson house, pitreavie court dunfermline fife KY11 8UU (1 page)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 April 2006Return made up to 19/04/06; full list of members (3 pages)
24 April 2006Return made up to 19/04/06; full list of members (3 pages)
26 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
21 April 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
21 April 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 November 2003Registered office changed on 22/11/03 from: 12 st catherine street cupar fife KY15 4HN (1 page)
22 November 2003Registered office changed on 22/11/03 from: 12 st catherine street cupar fife KY15 4HN (1 page)
2 May 2003Return made up to 19/04/03; full list of members (7 pages)
2 May 2003Return made up to 19/04/03; full list of members (7 pages)
12 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 April 2002Return made up to 19/04/02; full list of members (7 pages)
29 April 2002Return made up to 19/04/02; full list of members (7 pages)
28 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
10 May 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 May 2000Return made up to 19/04/00; full list of members (7 pages)
3 May 2000Return made up to 19/04/00; full list of members (7 pages)
8 June 1999Ad 01/05/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
8 June 1999£ nc 10000/100000 01/05/99 (1 page)
8 June 1999Ad 01/05/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
8 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1999£ nc 10000/100000 01/05/99 (1 page)
8 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
5 May 1998Return made up to 19/04/98; no change of members (4 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Return made up to 19/04/98; no change of members (4 pages)
1 February 1998Full accounts made up to 30 September 1997 (1 page)
1 February 1998Full accounts made up to 30 September 1997 (1 page)
13 January 1997Full accounts made up to 30 September 1996 (1 page)
13 January 1997Full accounts made up to 30 September 1996 (1 page)
8 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 1996Director resigned (1 page)
8 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 1996Director resigned (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
11 December 1995Accounting reference date notified as 30/09 (1 page)
11 December 1995Accounting reference date notified as 30/09 (1 page)
24 October 1995Company name changed pm 127 LIMITED\certificate issued on 25/10/95 (4 pages)
24 October 1995Company name changed pm 127 LIMITED\certificate issued on 25/10/95 (4 pages)
19 April 1995Incorporation (16 pages)
19 April 1995Incorporation (16 pages)