Blacks Haulage Solutions Ltd WEST LOTHIAN


Blacks Haulage Solutions started in year 2002 as Private Limited Company with registration number SC233251. The Blacks Haulage Solutions company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in West Lothian at Nethermuir, New Road. Postal code: EH48 4LF. Since 2018/10/25 Blacks Haulage Solutions Ltd is no longer carrying the name J & G Black Haulage Contractors.

The firm has 2 directors, namely Michelle B., Stuart B.. Of them, Stuart B. has been with the company the longest, being appointed on 1 September 2007 and Michelle B. has been with the company for the least time - from 19 November 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John B. who worked with the the firm until 14 November 2016.

This company operates within the EH48 4LF postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1013012 . It is located at Nethermuir, Bathgate with a total of 15 carsand 15 trailers.

Blacks Haulage Solutions Ltd Address / Contact

Office Address Nethermuir, New Road
Office Address2 Bathgate
Town West Lothian
Post code EH48 4LF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC233251
Date of Incorporation Tue, 25th Jun 2002
Industry Freight transport by road
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Michelle B.

Position: Director

Appointed: 19 November 2015

Stuart B.

Position: Director

Appointed: 01 September 2007

John B.

Position: Director

Appointed: 25 June 2002

Resigned: 14 November 2016

John B.

Position: Secretary

Appointed: 25 June 2002

Resigned: 14 November 2016

Gordon B.

Position: Director

Appointed: 25 June 2002

Resigned: 01 September 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Stuart B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John B. This PSC owns 25-50% shares.

Stuart B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John B.

Notified on 6 April 2016
Ceased on 10 June 2019
Nature of control: 25-50% shares

Company previous names

J & G Black Haulage Contractors October 25, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  138 047153 49659 152400 006227 997293 869
Current Assets148 133167 663663 926742 273814 3921 099 293877 4571 245 587
Debtors139 955155 575511 672582 277748 540670 447622 335910 014
Net Assets Liabilities  497 436439 792467 047527 372610 868610 032
Other Debtors  108 249108 504104 52683 06251 92942 262
Property Plant Equipment  734 227625 168527 376760 638883 771860 170
Total Inventories  14 2076 5006 70028 84027 12541 704
Cash Bank In Hand1 5281 888      
Net Assets Liabilities Including Pension Asset Liability155 45187 993      
Stocks Inventory6 65010 200      
Tangible Fixed Assets291 735462 243      
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve145 45177 993      
Other
Accumulated Depreciation Impairment Property Plant Equipment  740 233843 694943 1231 039 9011 193 6331 387 342
Average Number Employees During Period  363643585854
Balances Amounts Owed By Related Parties  55 07570 444 22 4189 8375 798
Balances Amounts Owed To Related Parties  23 02639 81775427 0823 6799 291
Bank Borrowings Overdrafts  32 86716 36711 1821 2009 6479 891
Comprehensive Income Expense  135 63214 76865 218102 28588 496 
Corporation Tax Payable  11 89924 19532 192  7 234
Creditors  522 798652 837727 463868 379623 3531 087 710
Depreciation Expense Property Plant Equipment   151 156123 625   
Depreciation Rate Used For Property Plant Equipment   2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   47 69524 19615 09810 75311 430
Disposals Property Plant Equipment   122 30367 21420 46315 995136 796
Dividends Paid  9 531  4 0005 000 
Fixed Assets  734 227625 168527 376760 638883 771860 170
Income Expense Recognised Directly In Equity  -9 531-72 412-37 963-41 960-5 000 
Income From Related Parties  16 10416 7916 1132 686  
Increase From Depreciation Charge For Year Property Plant Equipment   151 156123 625111 876164 485205 139
Net Current Assets Liabilities-22 619-110 758141 12889 43686 929230 914254 104157 877
Other Creditors  255 524294 663219 093177 039168 156156 684
Other Taxation Social Security Payable  119 698185 244204 308229 945137 735166 587
Payments To Related Parties  51 511 10 049 23 403 
Profit Loss  135 63214 76865 218102 28588 496 
Property Plant Equipment Gross Cost  1 474 4601 468 8621 470 4991 800 5392 077 4042 247 512
Provisions For Liabilities Balance Sheet Subtotal  67 588117 99891 376140 064140 064157 279
Redemption Shares Decrease In Equity   72 41237 96337 960126 
Total Additions Including From Business Combinations Property Plant Equipment    68 851350 503292 860306 904
Total Assets Less Current Liabilities269 116351 485875 355714 604614 305991 5521 137 8751 018 047
Trade Creditors Trade Payables  102 810132 368260 688460 195307 815747 314
Trade Debtors Trade Receivables  403 423473 773644 014587 385570 406867 752
Advances Credits Directors  1 52019 81919 69518 664282253
Advances Credits Made In Period Directors  1 02718 2991241 03118 38229
Capital Employed155 45187 993      
Creditors Due After One Year90 367246 845      
Creditors Due Within One Year170 752278 421      
Number Shares Allotted 10 000      
Par Value Share 1      
Provisions For Liabilities Charges23 29816 647      
Share Capital Allotted Called Up Paid10 00010 000      
Tangible Fixed Assets Additions 383 987      
Tangible Fixed Assets Cost Or Valuation533 068609 208      
Tangible Fixed Assets Depreciation241 333146 965      
Tangible Fixed Assets Depreciation Charged In Period 113 928      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 208 296      
Tangible Fixed Assets Disposals 307 847      

Transport Operator Data

Nethermuir
City Bathgate
Post code EH48 4LF
Vehicles 15
Trailers 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
Free Download (14 pages)

Company search

Advertisements