Hunter Transport Ltd. STIRLING


Hunter Transport started in year 2007 as Private Limited Company with registration number SC324530. The Hunter Transport company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Stirling at 81 Buntine Crescent. Postal code: FK7 9JB.

There is a single director in the firm at the moment - Nigel H., appointed on 29 May 2007. In addition, a secretary was appointed - Janice H., appointed on 26 June 2007. Currenlty, the firm lists one former director, whose name is George H. and who left the the firm on 31 August 2017. In addition, there is one former secretary - George H. who worked with the the firm until 26 June 2007.

Hunter Transport Ltd. Address / Contact

Office Address 81 Buntine Crescent
Office Address2 St Ninians
Town Stirling
Post code FK7 9JB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC324530
Date of Incorporation Tue, 29th May 2007
Industry Freight transport by road
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Janice H.

Position: Secretary

Appointed: 26 June 2007

Nigel H.

Position: Director

Appointed: 29 May 2007

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 29 May 2007

Resigned: 29 May 2007

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 29 May 2007

Resigned: 29 May 2007

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 29 May 2007

Resigned: 29 May 2007

George H.

Position: Director

Appointed: 29 May 2007

Resigned: 31 August 2017

George H.

Position: Secretary

Appointed: 29 May 2007

Resigned: 26 June 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is George H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nigel H. This PSC owns 25-50% shares and has 25-50% voting rights.

George H.

Notified on 29 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Nigel H.

Notified on 29 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth5 1887 6501 3673 1743 2892 339      
Balance Sheet
Cash Bank In Hand30 4277 69011 47014 0206 2806 838      
Cash Bank On Hand     6 8384 2797 5568 04363 84675 65653 901
Current Assets48 59333 25229 80525 18726 42821 59815 8597 556 63 84682 400129 254
Debtors18 16625 56218 33511 16720 14814 76011 580   6 74475 353
Property Plant Equipment     6 9505 4949 9827 69033 51172 05973 186
Tangible Fixed Assets23 28418 46114 38511 2488 8266 950      
Net Assets Liabilities        -7 85822 31863 299112 889
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve5 0887 5501 2673 0743 1892 239      
Shareholder Funds5 1887 6501 3673 1743 2892 339      
Other
Accumulated Depreciation Impairment Property Plant Equipment     43 98645 44246 95449 24651 62561 07775 450
Average Number Employees During Period      223344
Bank Borrowings Overdrafts     2754 922     
Creditors     26 20918 15531 58123 59124 00037 57523 475
Creditors Due Within One Year66 68944 06342 82333 26131 96526 209      
Increase From Depreciation Charge For Year Property Plant Equipment      1 4561 5122 2922 3799 45214 373
Net Current Assets Liabilities-18 096-10 811-13 018-8 074-5 537-4 611-2 296-24 025-15 54812 80728 81563 178
Number Shares Allotted 100100100100100      
Other Creditors     9 0481 166     
Other Taxation Social Security Payable     16 88612 067     
Par Value Share 11111      
Property Plant Equipment Gross Cost     50 93650 93656 93656 93685 136133 136148 636
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 483          
Tangible Fixed Assets Cost Or Valuation50 45350 93650 93650 93650 936       
Tangible Fixed Assets Depreciation27 16932 47536 55139 68842 11043 986      
Tangible Fixed Assets Depreciation Charged In Period 5 3064 0763 1372 4221 876      
Total Additions Including From Business Combinations Property Plant Equipment       6 000 28 20048 00015 500
Total Assets Less Current Liabilities5 1887 6501 3673 1743 2892 3393 198-14 043-7 85846 318100 874136 364
Trade Debtors Trade Receivables     14 76011 580     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Mon, 29th May 2023
filed on: 30th, May 2023
Free Download (4 pages)

Company search

Advertisements