East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary Name | Mrs Julie Margaret Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2005(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Manager |
Correspondence Address | 17 Youngs Road 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(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
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(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
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(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
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 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 28 March 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
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 | 02 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 1999) |
Role | Haulier |
Correspondence Address | Drumwherran Newton Stewart Road Kirkcowan Wigtownshire DG8 0HA Scotland |
Secretary Name | Robert Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 02 June 1997) |
Role | Haulier |
Correspondence Address | Drumwherran Newton Stewart Road Kirkcowan Wigtownshire DG8 0HA Scotland |
Secretary Name | Marell Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(2 years, 6 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 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(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 |
---|---|
Net Worth | £365,387 |
Current Liabilities | £1,890,621 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
30 July 2020 | Group of companies' accounts made up to 30 November 2019 (24 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
30 May 2019 | Group of companies' accounts made up to 30 November 2018 (24 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
9 May 2018 | Group of companies' accounts made up to 30 November 2017 (23 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 | 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) |
20 September 2017 | Group of companies' accounts made up to 30 November 2016 (23 pages) |
20 September 2017 | Group of companies' accounts made up to 30 November 2016 (23 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 October 2013 | Change of share class name or designation (4 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
14 October 2013 | Change of share class name or designation (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
25 May 2009 | Secretary's change of particulars / julie lundie / 25/05/2009 (2 pages) |
25 May 2009 | Secretary's change of particulars / julie lundie / 25/05/2009 (2 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
21 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
19 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (1 page) |
13 December 2005 | New secretary appointed (1 page) |
1 July 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
1 July 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
7 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
7 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: drumwherran newton stewart road kirkcowan newton stewart, DG8 0HA (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: drumwherran newton stewart road kirkcowan newton stewart, DG8 0HA (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
12 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
12 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
29 March 2004 | Full accounts made up to 30 November 2003 (12 pages) |
29 March 2004 | Full accounts made up to 30 November 2003 (12 pages) |
13 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
24 February 2003 | Full accounts made up to 30 November 2002 (12 pages) |
24 February 2003 | Full accounts made up to 30 November 2002 (12 pages) |
24 June 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
24 June 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
6 June 2002 | Return made up to 16/05/02; full list of members
|
6 June 2002 | Return made up to 16/05/02; full list of members
|
24 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
21 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
28 June 2000 | Return made up to 16/05/00; full list of members
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Return made up to 16/05/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
13 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
7 February 2000 | New secretary appointed (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New secretary appointed (1 page) |
28 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
9 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
13 March 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
13 March 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
23 June 1997 | Ad 09/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 June 1997 | Ad 09/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 June 1997 | Accounting reference date shortened from 31/05/98 to 30/11/97 (2 pages) |
23 June 1997 | Accounting reference date shortened from 31/05/98 to 30/11/97 (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned;director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
11 June 1997 | Secretary resigned;director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
16 May 1997 | Incorporation (16 pages) |
16 May 1997 | Incorporation (16 pages) |