BURNS EXPRESS FREIGHT LIMITED

Register to unlock more data on OkredoRegister

BURNS EXPRESS FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC142594

Incorporation date

11/02/1993

Size

Medium

Contacts

Registered address

Registered address

100 Penilee Road, Hillington Park, Glasgow G52 4UUCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1993)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon23/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon14/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon21/06/2024
Full accounts made up to 2023-10-31
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon10/05/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon13/03/2023
Confirmation statement made on 2023-02-11 with updates
dot icon19/04/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon24/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon29/04/2021
Change of share class name or designation
dot icon28/04/2021
Memorandum and Articles of Association
dot icon28/04/2021
Resolutions
dot icon14/04/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon03/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon03/11/2020
Appointment of Miss Gemma Louise Burns as a director on 2020-11-01
dot icon03/11/2020
Appointment of Mr Michael John Burns as a director on 2020-11-01
dot icon13/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon24/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon05/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon19/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon19/02/2019
Change of details for Mr Derek John Burns as a person with significant control on 2019-02-06
dot icon19/02/2019
Change of details for Mrs Carolyn Burns as a person with significant control on 2019-02-06
dot icon25/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon22/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon11/07/2017
Registered office address changed from Unit 4 501 Blackbyres Road Barrhead Glasgow G78 1TN to 100 Penilee Road Hillington Park Glasgow G52 4UU on 2017-07-11
dot icon06/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/05/2017
Satisfaction of charge 3 in full
dot icon01/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon14/05/2015
Satisfaction of charge 4 in full
dot icon17/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/03/2015
Satisfaction of charge 1 in full
dot icon13/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon27/10/2014
Current accounting period extended from 2014-04-30 to 2014-10-31
dot icon14/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Appointment of Mr Derek John Burns as a director
dot icon14/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/08/2011
Registered office address changed from Unit C 49 Burnbrae Road Linwood Industrial Estate Linwood Renfrewshire PA3 3BD on 2011-08-10
dot icon28/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon16/02/2010
Director's details changed for Carolyn Burns on 2010-02-16
dot icon16/02/2010
Secretary's details changed for Derek Burns on 2010-02-16
dot icon04/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/03/2009
Return made up to 11/02/09; full list of members
dot icon11/02/2009
Secretary's change of particulars / derek burns / 12/12/2008
dot icon11/02/2009
Director's change of particulars / carolyn burns / 12/12/2008
dot icon26/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/03/2008
Return made up to 11/02/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon26/02/2007
Return made up to 11/02/07; full list of members
dot icon30/01/2007
Registered office changed on 30/01/07 from: 4 fulbar road paisley renfrewshire PA2 9AP
dot icon18/10/2006
Full accounts made up to 2006-04-30
dot icon19/08/2006
Alterations to a floating charge
dot icon03/08/2006
Alterations to a floating charge
dot icon17/05/2006
Dec mort/charge *
dot icon22/03/2006
Partic of mort/charge *
dot icon03/03/2006
Return made up to 11/02/06; full list of members
dot icon10/02/2006
Partic of mort/charge *
dot icon18/10/2005
Accounts for a small company made up to 2005-04-30
dot icon01/03/2005
Partic of mort/charge *
dot icon24/02/2005
Return made up to 11/02/05; full list of members
dot icon11/11/2004
Full accounts made up to 2004-04-30
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
New secretary appointed
dot icon20/02/2004
Return made up to 11/02/04; full list of members
dot icon11/11/2003
Full accounts made up to 2003-04-30
dot icon30/06/2003
Auditor's resignation
dot icon21/02/2003
Return made up to 11/02/03; full list of members
dot icon04/11/2002
Full accounts made up to 2002-04-30
dot icon05/03/2002
Return made up to 11/02/02; full list of members
dot icon21/09/2001
Full accounts made up to 2001-04-30
dot icon19/02/2001
Return made up to 11/02/01; full list of members
dot icon03/11/2000
Full accounts made up to 2000-04-30
dot icon29/02/2000
Return made up to 11/02/00; full list of members
dot icon26/10/1999
Full accounts made up to 1999-04-30
dot icon05/03/1999
Return made up to 11/02/99; change of members
dot icon22/12/1998
New secretary appointed
dot icon22/12/1998
Secretary resigned
dot icon06/11/1998
Registered office changed on 06/11/98 from: victoria buidlings violet street paisley renfrewshire PA1 1PA
dot icon26/10/1998
Full accounts made up to 1998-04-30
dot icon27/05/1998
Partic of mort/charge *
dot icon06/05/1998
Partic of mort/charge *
dot icon27/02/1998
Return made up to 11/02/98; no change of members
dot icon22/10/1997
Full accounts made up to 1997-04-30
dot icon18/02/1997
Return made up to 11/02/97; full list of members
dot icon14/02/1997
Full accounts made up to 1996-04-30
dot icon14/02/1997
Ad 12/02/97--------- £ si 97@1=97 £ ic 3/100
dot icon11/12/1996
Registered office changed on 11/12/96 from: scott scompany formations 5 logie mill beaverbank office park logie green road edinburgh EH7
dot icon06/03/1996
Return made up to 11/02/96; no change of members
dot icon14/11/1995
Full accounts made up to 1995-04-30
dot icon12/04/1995
Registered office changed on 12/04/95 from: the offices of scotts company formations 88A george street edinburgh EH2 3DF
dot icon28/02/1995
Return made up to 11/02/95; no change of members
dot icon19/01/1995
Accounts for a small company made up to 1994-04-30
dot icon19/01/1995
Ad 30/04/94--------- £ si 1@1=1 £ ic 2/3
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Secretary resigned;new secretary appointed
dot icon04/05/1994
Return made up to 11/02/94; full list of members
dot icon08/10/1993
Registered office changed on 08/10/93 from: hogarth house 43 queen street edinburgh EH2 3NY
dot icon01/10/1993
Accounting reference date notified as 30/04
dot icon19/02/1993
New secretary appointed
dot icon19/02/1993
New director appointed
dot icon19/02/1993
Director resigned
dot icon19/02/1993
Secretary resigned
dot icon11/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

71
2022
change arrow icon-60.58 % *

* during past year

Cash in Bank

£230,499.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
1.03M
-
0.00
584.79K
-
2022
71
1.25M
-
0.00
230.50K
-
2022
71
1.25M
-
0.00
230.50K
-

Employees

2022

Employees

71 Descended-8 % *

Net Assets(GBP)

1.25M £Ascended21.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.50K £Descended-60.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carolyn Burns
Director
11/02/1993 - Present
-
Mr Derek John Burns
Director
01/05/2013 - Present
2
Reid, Brian
Nominee Secretary
11/02/1993 - 11/02/1993
1838
Mabbott, Stephen
Nominee Director
11/02/1993 - 11/02/1993
2040
Burns, Derek
Secretary
01/07/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BURNS EXPRESS FREIGHT LIMITED

BURNS EXPRESS FREIGHT LIMITED is an(a) Active company incorporated on 11/02/1993 with the registered office located at 100 Penilee Road, Hillington Park, Glasgow G52 4UU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNS EXPRESS FREIGHT LIMITED?

toggle

BURNS EXPRESS FREIGHT LIMITED is currently Active. It was registered on 11/02/1993 .

Where is BURNS EXPRESS FREIGHT LIMITED located?

toggle

BURNS EXPRESS FREIGHT LIMITED is registered at 100 Penilee Road, Hillington Park, Glasgow G52 4UU.

What does BURNS EXPRESS FREIGHT LIMITED do?

toggle

BURNS EXPRESS FREIGHT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BURNS EXPRESS FREIGHT LIMITED have?

toggle

BURNS EXPRESS FREIGHT LIMITED had 71 employees in 2022.

What is the latest filing for BURNS EXPRESS FREIGHT LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with no updates.