BURNS EXPRESS FREIGHT LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G78 1TN

Company number SC142594
Status Active
Incorporation Date 11 February 1993
Company Type Private Limited Company
Address UNIT 4 501, BLACKBYRES ROAD BARRHEAD, GLASGOW, G78 1TN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of BURNS EXPRESS FREIGHT LIMITED are www.burnsexpressfreight.co.uk, and www.burns-express-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Burns Express Freight Limited is a Private Limited Company. The company registration number is SC142594. Burns Express Freight Limited has been working since 11 February 1993. The present status of the company is Active. The registered address of Burns Express Freight Limited is Unit 4 501 Blackbyres Road Barrhead Glasgow G78 1tn. . BURNS, Derek is a Secretary of the company. BURNS, Carolyn is a Director of the company. BURNS, Derek John is a Director of the company. Secretary BURNS, John has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary ROBERTSON, Helen has been resigned. Secretary WALLS, John Philip has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BURNS, Derek
Appointed Date: 01 July 2004

Director
BURNS, Carolyn
Appointed Date: 11 February 1993
63 years old

Director
BURNS, Derek John
Appointed Date: 01 May 2013
63 years old

Resigned Directors

Secretary
BURNS, John
Resigned: 13 October 1998
Appointed Date: 01 September 1993

Nominee Secretary
REID, Brian
Resigned: 11 February 1993
Appointed Date: 11 February 1993

Secretary
ROBERTSON, Helen
Resigned: 01 July 2004
Appointed Date: 15 October 1998

Secretary
WALLS, John Philip
Resigned: 01 September 1993
Appointed Date: 11 February 1993

Nominee Director
MABBOTT, Stephen
Resigned: 11 February 1993
Appointed Date: 11 February 1993
74 years old

Persons With Significant Control

Mrs Carolyn Burns
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek John Burns
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURNS EXPRESS FREIGHT LIMITED Events

01 Mar 2017
Confirmation statement made on 11 February 2017 with updates
10 May 2016
Total exemption small company accounts made up to 31 October 2015
19 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

14 May 2015
Satisfaction of charge 4 in full
17 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 72 more events
19 Feb 1993
New secretary appointed

19 Feb 1993
New director appointed

19 Feb 1993
Director resigned

19 Feb 1993
Secretary resigned

11 Feb 1993
Incorporation

BURNS EXPRESS FREIGHT LIMITED Charges

16 March 2006
Floating charge
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
1 February 2006
Standard security
Delivered: 10 February 2006
Status: Satisfied on 14 May 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 fulbar road, paisley.
21 February 2005
Standard security
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at fulbar road, paisley.
14 May 1998
Standard security
Delivered: 27 May 1998
Status: Satisfied on 17 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 fulbar road,paisley.
29 April 1998
Floating charge
Delivered: 6 May 1998
Status: Satisfied on 12 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…