Company NameBurke Agencies Limited
DirectorsAndrew Robert Charles Mackay and Graham MacDonald Sinclair
Company StatusActive
Company NumberSC164809
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameAndrew Robert Charles Mackay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lightyear Building Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
Secretary NameGraham MacDonald Sinclair
NationalityBritish
StatusCurrent
Appointed07 October 1996(6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressThe Lightyear Building Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
Director NameMr Graham MacDonald Sinclair
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(22 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Lightyear Building Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleSolicitor
Correspondence Address1 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Director NameGraham MacDonald Sinclair
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(6 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 July 1997)
RoleChartered Accountant
Correspondence Address4 Greenlaw Avenue
Paisley
Renfrewshire
PA1 3RA
Scotland
Director NameAlistair James Fleming
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(1 year, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2006)
RoleShip Broker
Country of ResidenceScotland
Correspondence Address35 Lubnaig Gardens
Bearsden
Glasgow
G61 4QX
Scotland
Director NameHugo Willem Stam
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed07 July 1999(3 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 March 2013)
RoleChief Executive Officer
Country of ResidenceThe Netherlands
Correspondence AddressPO Box 113
40 Boompjes
Rotterdam
3000 Ac
Director NameCornelis Stans
Date of BirthApril 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed07 July 1999(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 October 2006)
RoleCompany Director
Correspondence AddressArica 119
Capelle Aan Den Ijssel
2903 Pd
Director NameRonald Eduard Post
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed11 January 2000(3 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 02 November 2018)
RoleController
Country of ResidenceNetherlands
Correspondence AddressPO Box 113
40 Boompjes
Rotterdam
3000 Ac
Director NameRemco Marcel Van Gelderen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2006(10 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 November 2018)
RoleFinancial Accountant
Country of ResidenceNetherlands
Correspondence AddressPO Box 113
40 Boompjes
Rotterdam
3000 Ac
Director NameDaniel Constantijn Vriens
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed18 April 2012(16 years after company formation)
Appointment Duration6 years, 6 months (resigned 02 November 2018)
RoleChief Operating Officer
Country of ResidenceNetherlands
Correspondence AddressPO Box 113
40 Boompjes
Rotterdam
3000 Ac
Director NameMr Robert Van Der Zee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2013(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 November 2018)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence Address40 Boompjes
Rotterdam
3011 Xb
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitecefetra.com

Location

Registered AddressThe Lightyear Building Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Cefetra LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£123,141
Cash£32,998
Current Liabilities£419,432

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

12 October 2023Full accounts made up to 31 December 2022 (19 pages)
15 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 December 2021 (19 pages)
16 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 31 December 2020 (20 pages)
19 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021Full accounts made up to 31 December 2019 (19 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
27 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (18 pages)
6 June 2019Registered office address changed from C/O Vialex 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to The Lightyear Building Marchburn Drive Abbotsinch Paisley PA3 2SJ on 6 June 2019 (1 page)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
7 December 2018Termination of appointment of Ronald Eduard Post as a director on 2 November 2018 (1 page)
7 December 2018Appointment of Mr Graham Macdonald Sinclair as a director on 2 November 2018 (2 pages)
7 December 2018Termination of appointment of Remco Marcel Van Gelderen as a director on 2 November 2018 (1 page)
7 December 2018Termination of appointment of Daniel Constantijn Vriens as a director on 2 November 2018 (1 page)
7 December 2018Termination of appointment of Robert Van Der Zee as a director on 2 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
2 August 2018Registered office address changed from King George V Dock Glasgow G51 4SE to C/O Vialex 1-4 Atholl Crescent Edinburgh EH3 8HA on 2 August 2018 (1 page)
11 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
7 January 2017Accounts for a small company made up to 31 December 2015 (5 pages)
7 January 2017Accounts for a small company made up to 31 December 2015 (5 pages)
17 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(7 pages)
17 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(7 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(7 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(7 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
10 July 2014Appointment of Mr Robert Van Der Zee as a director (2 pages)
10 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(7 pages)
10 July 2014Appointment of Mr Robert Van Der Zee as a director (2 pages)
10 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(7 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
15 April 2013Termination of appointment of Hugo Stam as a director (1 page)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
15 April 2013Termination of appointment of Hugo Stam as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
15 June 2012Appointment of Daniel Constantijn Vriens as a director (2 pages)
15 June 2012Appointment of Daniel Constantijn Vriens as a director (2 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
16 April 2012Secretary's details changed for Graham Macdonald Sinclair on 10 April 2012 (1 page)
16 April 2012Director's details changed for Andrew Robert Charles Mackay on 10 April 2012 (2 pages)
16 April 2012Director's details changed for Andrew Robert Charles Mackay on 10 April 2012 (2 pages)
16 April 2012Secretary's details changed for Graham Macdonald Sinclair on 10 April 2012 (1 page)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
18 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
22 September 2010Full accounts made up to 31 December 2009 (13 pages)
22 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 May 2010Director's details changed for Remco Marcel Van Gelderen on 10 April 2010 (2 pages)
21 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Remco Marcel Van Gelderen on 10 April 2010 (2 pages)
21 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Hugo Willem Stam on 10 April 2010 (2 pages)
21 May 2010Director's details changed for Hugo Willem Stam on 10 April 2010 (2 pages)
21 May 2010Director's details changed for Ronald Eduard Post on 10 April 2010 (2 pages)
21 May 2010Director's details changed for Ronald Eduard Post on 10 April 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
28 April 2009Secretary's change of particulars / graham sinclair / 18/12/2008 (1 page)
28 April 2009Director's change of particulars / hugo stam / 10/04/2009 (1 page)
28 April 2009Secretary's change of particulars / graham sinclair / 18/12/2008 (1 page)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
28 April 2009Director's change of particulars / hugo stam / 10/04/2009 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
27 May 2008Return made up to 10/04/08; full list of members (4 pages)
27 May 2008Return made up to 10/04/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
20 October 2006Full accounts made up to 31 December 2005 (11 pages)
20 October 2006Full accounts made up to 31 December 2005 (11 pages)
28 April 2006Return made up to 10/04/06; full list of members (2 pages)
28 April 2006Return made up to 10/04/06; full list of members (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
14 July 2005Return made up to 10/04/05; full list of members (3 pages)
14 July 2005Return made up to 10/04/05; full list of members (3 pages)
30 January 2005Full accounts made up to 31 December 2003 (12 pages)
30 January 2005Full accounts made up to 31 December 2003 (12 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 May 2004Return made up to 10/04/04; full list of members (8 pages)
24 May 2004Return made up to 10/04/04; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
20 May 2003Return made up to 10/04/03; full list of members (8 pages)
20 May 2003Return made up to 10/04/03; full list of members (8 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
5 June 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
3 July 2001Return made up to 10/04/01; full list of members (7 pages)
3 July 2001Return made up to 10/04/01; full list of members (7 pages)
18 August 2000Full accounts made up to 31 December 1999 (10 pages)
18 August 2000Full accounts made up to 31 December 1999 (10 pages)
8 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 March 2000Memorandum and Articles of Association (12 pages)
10 March 2000Memorandum and Articles of Association (12 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
24 May 1999Return made up to 10/04/99; no change of members (4 pages)
24 May 1999Return made up to 10/04/99; no change of members (4 pages)
17 November 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
17 November 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
15 April 1998Return made up to 10/04/98; no change of members (4 pages)
15 April 1998Return made up to 10/04/98; no change of members (4 pages)
9 April 1998Full accounts made up to 30 June 1997 (12 pages)
9 April 1998Full accounts made up to 30 June 1997 (12 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
9 July 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
9 July 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
3 June 1997Return made up to 10/04/97; full list of members (6 pages)
3 June 1997Return made up to 10/04/97; full list of members (6 pages)
21 January 1997Company name changed burke shipping services (uk) lim ited\certificate issued on 22/01/97 (2 pages)
21 January 1997Company name changed burke shipping services (uk) lim ited\certificate issued on 22/01/97 (2 pages)
10 January 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
10 January 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Registered office changed on 08/11/96 from: 11 walker street edinburgh EH3 7NE (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: 11 walker street edinburgh EH3 7NE (1 page)
8 November 1996Director resigned (1 page)
9 October 1996Memorandum and Articles of Association (33 pages)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 October 1996Memorandum and Articles of Association (33 pages)
1 October 1996Company name changed dmws 273 LIMITED\certificate issued on 02/10/96 (2 pages)
1 October 1996Company name changed dmws 273 LIMITED\certificate issued on 02/10/96 (2 pages)
10 April 1996Incorporation (41 pages)
10 April 1996Incorporation (41 pages)