Company NameVitrans Ltd.
Company StatusActive
Company NumberSC175603
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)

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
Appointed23 November 1999(2 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleHaulier
Country of ResidenceScotland
Correspondence Address17 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary NameMrs Julie Margaret Burns
NationalityBritish
StatusCurrent
Appointed30 November 2005(8 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleManager
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(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month
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(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month
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(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month
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 61 years ago)
NationalityDutch
StatusCurrent
Appointed28 March 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month
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
Appointed02 June 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 1999)
RoleHaulier
Correspondence AddressDrumwherran
Newton Stewart Road
Kirkcowan
Wigtownshire
DG8 0HA
Scotland
Secretary NameRobert Burns
NationalityBritish
StatusResigned
Appointed02 June 1997(2 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 02 June 1997)
RoleHaulier
Correspondence AddressDrumwherran
Newton Stewart Road
Kirkcowan
Wigtownshire
DG8 0HA
Scotland
Secretary NameMarell Fleming
NationalityBritish
StatusResigned
Appointed24 November 1999(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 November 2005)
RoleClerical Assistant
Correspondence Address80 South Loch Park
Bathgate
West Lothian
EH48 2QZ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 1997(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
Net Worth£365,387
Current Liabilities£1,890,621

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 Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

30 July 2020Group of companies' accounts made up to 30 November 2019 (24 pages)
18 May 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
30 May 2019Group of companies' accounts made up to 30 November 2018 (24 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
9 May 2018Group of companies' accounts made up to 30 November 2017 (23 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 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)
20 September 2017Group of companies' accounts made up to 30 November 2016 (23 pages)
20 September 2017Group of companies' accounts made up to 30 November 2016 (23 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
14 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
14 October 2013Change of share class name or designation (4 pages)
14 October 2013Resolutions
  • RES13 ‐ Reclassify 1000 ordinary into 400 a 200 b and 400 C. 24/09/2013
(1 page)
14 October 2013Resolutions
  • RES13 ‐ Reclassify 1000 ordinary into 400 a 200 b and 400 C. 24/09/2013
(1 page)
14 October 2013Change of share class name or designation (4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
26 May 2009Return made up to 16/05/09; full list of members (3 pages)
26 May 2009Return made up to 16/05/09; full list of members (3 pages)
25 May 2009Secretary's change of particulars / julie lundie / 25/05/2009 (2 pages)
25 May 2009Secretary's change of particulars / julie lundie / 25/05/2009 (2 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
21 May 2007Return made up to 16/05/07; full list of members (2 pages)
21 May 2007Return made up to 16/05/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
29 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
19 May 2006Return made up to 16/05/06; full list of members (2 pages)
19 May 2006Return made up to 16/05/06; full list of members (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (1 page)
13 December 2005New secretary appointed (1 page)
1 July 2005Accounts for a small company made up to 30 November 2004 (5 pages)
1 July 2005Accounts for a small company made up to 30 November 2004 (5 pages)
7 June 2005Return made up to 16/05/05; full list of members (2 pages)
7 June 2005Return made up to 16/05/05; full list of members (2 pages)
27 January 2005Registered office changed on 27/01/05 from: drumwherran newton stewart road kirkcowan newton stewart, DG8 0HA (1 page)
27 January 2005Registered office changed on 27/01/05 from: drumwherran newton stewart road kirkcowan newton stewart, DG8 0HA (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
12 June 2004Return made up to 16/05/04; full list of members (6 pages)
12 June 2004Return made up to 16/05/04; full list of members (6 pages)
29 March 2004Full accounts made up to 30 November 2003 (12 pages)
29 March 2004Full accounts made up to 30 November 2003 (12 pages)
13 May 2003Return made up to 16/05/03; full list of members (6 pages)
13 May 2003Return made up to 16/05/03; full list of members (6 pages)
24 February 2003Full accounts made up to 30 November 2002 (12 pages)
24 February 2003Full accounts made up to 30 November 2002 (12 pages)
24 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
24 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
6 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 May 2001Return made up to 16/05/01; full list of members (6 pages)
24 May 2001Return made up to 16/05/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
21 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
28 June 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(7 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(7 pages)
13 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
13 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
7 February 2000New secretary appointed (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New secretary appointed (1 page)
28 May 1999Return made up to 16/05/99; no change of members (4 pages)
28 May 1999Return made up to 16/05/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
9 June 1998Return made up to 16/05/98; full list of members (6 pages)
9 June 1998Return made up to 16/05/98; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
13 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
23 June 1997Ad 09/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 June 1997Ad 09/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 June 1997Accounting reference date shortened from 31/05/98 to 30/11/97 (2 pages)
23 June 1997Accounting reference date shortened from 31/05/98 to 30/11/97 (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned;director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 1 royal bank place glasgow G1 3AA (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 1 royal bank place glasgow G1 3AA (1 page)
11 June 1997Secretary resigned;director resigned (1 page)
11 June 1997Director resigned (1 page)
16 May 1997Incorporation (16 pages)
16 May 1997Incorporation (16 pages)