UKBizDB.co.uk

ROBERT BURNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robert Burns Limited. The company was founded 31 years ago and was given the registration number SC143715. The firm's registered office is in BROXBURN. You can find them at 17 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ROBERT BURNS LIMITED
Company Number:SC143715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1993
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:17 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Youngs Road, East Mains Industrial Estate, Broxburn, EH52 5LY

Director05 April 1993Active
17 Youngs Road, East Mains Industrial Estate, Broxburn, EH52 5LY

Director28 March 2022Active
17 Youngs Road, East Mains Industrial Estate, Broxburn, EH52 5LY

Director28 March 2022Active
17 Youngs Road, East Mains Industrial Estate, Broxburn, EH52 5LY

Director28 March 2022Active
17 Youngs Road, East Mains Industrial Estate, Broxburn, EH52 5LY

Director28 March 2022Active
17 Youngs Road, East Mains Industrial Estate, Broxburn, EH52 5LY

Secretary30 November 2005Active
Drumwherran, Newton Stewart Road, Kirkcowan, DG8 0HA

Secretary05 April 1993Active
80 South Loch Park, Bathgate, EH48 2QZ

Secretary24 November 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 April 1993Active
17 Youngs Road, East Mains Industrial Estate, Broxburn, EH52 5LY

Director31 July 2013Active
Drumwherran, Newton Stewart Road, Kirkcowan, DG8 0HA

Director05 April 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 April 1993Active

People with Significant Control

Vitrans Ltd.
Notified on:09 August 2021
Status:Active
Country of residence:Scotland
Address:17, Youngs Road, Broxburn, Scotland, EH52 5LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Mcmillan Byers Burns
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:17 Youngs Road, Broxburn, EH52 5LY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-07-12Accounts

Change account reference date company current extended.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.