Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BURKE AGENCIES LIMITED
Company Information for

BURKE AGENCIES LIMITED

THE LIGHTYEAR BUILDING MARCHBURN DRIVE, ABBOTSINCH, PAISLEY, PA3 2SJ,
Company Registration Number
SC164809
Private Limited Company
Active

Company Overview

About Burke Agencies Ltd
BURKE AGENCIES LIMITED was founded on 1996-04-10 and has its registered office in Paisley. The organisation's status is listed as "Active". Burke Agencies Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BURKE AGENCIES LIMITED
 
Legal Registered Office
THE LIGHTYEAR BUILDING MARCHBURN DRIVE
ABBOTSINCH
PAISLEY
PA3 2SJ
Other companies in G51
 
Filing Information
Company Number SC164809
Company ID Number SC164809
Date formed 1996-04-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB680316249  
Last Datalog update: 2023-11-06 14:55:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURKE AGENCIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURKE AGENCIES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MACDONALD SINCLAIR
Company Secretary 1996-10-07
ANDREW ROBERT CHARLES MACKAY
Director 1996-10-07
RONALD EDUARD POST
Director 2000-01-11
ROBERT VAN DER ZEE
Director 2013-12-19
REMCO MARCEL VAN GELDEREN
Director 2006-10-06
DANIEL CONSTANTIJN VRIENS
Director 2012-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
HUGO WILLEM STAM
Director 1999-07-07 2013-03-01
CORNELIS STANS
Director 1999-07-07 2006-10-09
ALISTAIR JAMES FLEMING
Director 1997-07-17 2006-01-31
GRAHAM MACDONALD SINCLAIR
Director 1996-10-07 1997-07-17
DM COMPANY SERVICES LIMITED
Nominated Secretary 1996-04-10 1996-10-07
RODERICK LAWRENCE BRUCE
Nominated Director 1996-04-10 1996-10-07
BRUCE WATSON MINTO
Director 1996-04-10 1996-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MACDONALD SINCLAIR SINCLAIR LOGISTICS LIMITED Company Secretary 2009-01-09 CURRENT 2009-01-08 Active
GRAHAM MACDONALD SINCLAIR HALLWOOD LOGISTICS LIMITED Company Secretary 2005-09-15 CURRENT 2005-07-04 Dissolved 2016-05-01
GRAHAM MACDONALD SINCLAIR CEFETRA LIMITED Company Secretary 1995-12-04 CURRENT 1992-06-10 Active
ANDREW ROBERT CHARLES MACKAY SHIELDHALL LOGISTICS LIMITED Director 2009-12-13 CURRENT 2009-10-08 Active
ANDREW ROBERT CHARLES MACKAY SINCLAIR LOGISTICS LIMITED Director 2009-01-09 CURRENT 2009-01-08 Active
ANDREW ROBERT CHARLES MACKAY HALLWOOD LOGISTICS LIMITED Director 2005-09-15 CURRENT 2005-07-04 Dissolved 2016-05-01
ANDREW ROBERT CHARLES MACKAY CEFETRA LIMITED Director 1993-06-01 CURRENT 1992-06-10 Active
ROBERT VAN DER ZEE HALLWOOD LOGISTICS LIMITED Director 2013-12-19 CURRENT 2005-07-04 Dissolved 2016-05-01
ROBERT VAN DER ZEE SINCLAIR LOGISTICS LIMITED Director 2013-12-19 CURRENT 2009-01-08 Active
ROBERT VAN DER ZEE CEFETRA LIMITED Director 2013-12-19 CURRENT 1992-06-10 Active
ROBERT VAN DER ZEE SHIELDHALL LOGISTICS LIMITED Director 2013-12-19 CURRENT 2009-10-08 Active
REMCO MARCEL VAN GELDEREN SINCLAIR LOGISTICS LIMITED Director 2009-01-09 CURRENT 2009-01-08 Active
REMCO MARCEL VAN GELDEREN HALLWOOD LOGISTICS LIMITED Director 2006-10-09 CURRENT 2005-07-04 Dissolved 2016-05-01
REMCO MARCEL VAN GELDEREN CEFETRA LIMITED Director 2006-10-09 CURRENT 1992-06-10 Active
DANIEL CONSTANTIJN VRIENS HALLWOOD LOGISTICS LIMITED Director 2012-04-18 CURRENT 2005-07-04 Dissolved 2016-05-01
DANIEL CONSTANTIJN VRIENS SINCLAIR LOGISTICS LIMITED Director 2012-04-18 CURRENT 2009-01-08 Active
DANIEL CONSTANTIJN VRIENS CEFETRA LIMITED Director 2012-04-18 CURRENT 1992-06-10 Active
DANIEL CONSTANTIJN VRIENS SHIELDHALL LOGISTICS LIMITED Director 2012-04-18 CURRENT 2009-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-15CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-14DISS40Compulsory strike-off action has been discontinued
2021-04-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM C/O Vialex 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD EDUARD POST
2018-12-07AP01DIRECTOR APPOINTED MR GRAHAM MACDONALD SINCLAIR
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM King George V Dock Glasgow G51 4SE
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-17AR0110/04/16 FULL LIST
2016-05-17AR0110/04/16 FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0110/04/15 ANNUAL RETURN FULL LIST
2014-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0110/04/14 ANNUAL RETURN FULL LIST
2014-07-10AP01DIRECTOR APPOINTED MR ROBERT VAN DER ZEE
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0110/04/13 ANNUAL RETURN FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGO STAM
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AP01DIRECTOR APPOINTED DANIEL CONSTANTIJN VRIENS
2012-04-16AR0110/04/12 ANNUAL RETURN FULL LIST
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT CHARLES MACKAY / 10/04/2012
2012-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MACDONALD SINCLAIR / 10/04/2012
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AR0110/04/11 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21AR0110/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REMCO MARCEL VAN GELDEREN / 10/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO WILLEM STAM / 10/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDUARD POST / 10/04/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / HUGO STAM / 10/04/2009
2009-04-28288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM SINCLAIR / 18/12/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-27363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-02-13288bDIRECTOR RESIGNED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-14363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-01-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-24363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-03363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-08363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-08363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-03-23288aNEW DIRECTOR APPOINTED
2000-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-10SRES01ALTERARTICLES11/02/00
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-10288aNEW DIRECTOR APPOINTED
1999-09-10288aNEW DIRECTOR APPOINTED
1999-05-24363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1998-11-17225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98
1998-04-15363sRETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS
1998-04-09AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-11288bDIRECTOR RESIGNED
1997-08-11288aNEW DIRECTOR APPOINTED
1997-07-09225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97
1997-06-03363sRETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS
1997-01-21CERTNMCOMPANY NAME CHANGED BURKE SHIPPING SERVICES (UK) LIM ITED CERTIFICATE ISSUED ON 22/01/97
1997-01-10225ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to BURKE AGENCIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURKE AGENCIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURKE AGENCIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.0899
MortgagesNumMortOutstanding1.949
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied3.1496

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

Intangible Assets
Patents
We have not found any records of BURKE AGENCIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURKE AGENCIES LIMITED
Trademarks
We have not found any records of BURKE AGENCIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURKE AGENCIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as BURKE AGENCIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURKE AGENCIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BURKE AGENCIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0123063000Oilcake and other solid residues, whether or not ground or in the form of pellets, resulting from the extraction of sunflower seeds
2013-02-0123032010Beet-pulp
2012-08-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-10-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-03-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2010-12-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURKE AGENCIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURKE AGENCIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.