Msm Private Hire Ltd EDINBURGH


Founded in 2013, Msm Private Hire, classified under reg no. SC450767 is an active company. Currently registered at 85 Milton Road West EH15 1QZ, Edinburgh the company has been in the business for 11 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since June 20, 2013 Msm Private Hire Ltd is no longer carrying the name Msm Transport.

The company has 2 directors, namely Javaid A., Parveen A.. Of them, Parveen A. has been with the company the longest, being appointed on 1 February 2014 and Javaid A. has been with the company for the least time - from 29 September 2014. As of 28 May 2024, there were 3 ex directors - Mohammed A., Asma M. and others listed below. There were no ex secretaries.

Msm Private Hire Ltd Address / Contact

Office Address 85 Milton Road West
Town Edinburgh
Post code EH15 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC450767
Date of Incorporation Fri, 24th May 2013
Industry Taxi operation
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Javaid A.

Position: Director

Appointed: 29 September 2014

Parveen A.

Position: Director

Appointed: 01 February 2014

Mohammed A.

Position: Director

Appointed: 29 September 2014

Resigned: 09 December 2015

Asma M.

Position: Director

Appointed: 29 September 2014

Resigned: 09 December 2015

Javaid A.

Position: Director

Appointed: 24 May 2013

Resigned: 01 February 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Javaid A. The abovementioned PSC and has 25-50% shares.

Javaid A.

Notified on 1 October 2016
Nature of control: 25-50% shares

Company previous names

Msm Transport June 20, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100-4992 133       
Balance Sheet
Cash Bank In Hand1003 4751 018       
Cash Bank On Hand  1 0184 0844 4161 26216 6203 1101 907616
Current Assets    4 41622 18239 58716 73130 20939 598
Debtors     20 92022 96713 62228 30238 982
Net Assets Liabilities  2 1338 58719 45416 70219 9777463 127-6 283
Net Assets Liabilities Including Pension Asset Liability100-4992 133       
Other Debtors     20 92022 96713 62215 85218 950
Property Plant Equipment  26 06927 17831 89429 20122 31925 47765 41893 220
Tangible Fixed Assets 23 04626 069       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve -5992 033       
Shareholder Funds100-4992 133       
Other
Accrued Liabilities     4 9475 530 5 3103 980
Accumulated Depreciation Impairment Property Plant Equipment  13 51618 59827 65437 38722 52316 89827 38643 505
Average Number Employees During Period   222221 
Corporation Tax Payable     8 7669 1089 1089 1089 108
Creditors  16 45414 2716 80134 68114 92919 61960 543101 813
Creditors Due After One Year 22 80716 454       
Creditors Due Within One Year 4 2138 500       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 9771 575 22 304 3 8724 377
Disposals Property Plant Equipment   11 3997 100 35 605 10 04021 589
Finance Lease Liabilities Present Value Total  2 1653 5321 2941 294  37 18280 813
Increase From Depreciation Charge For Year Property Plant Equipment   9 05910 6319 7337 440 14 36020 496
Net Current Assets Liabilities100-738-7 482-4 320-11 146-12 49924 6582 888-1 7482 310
Number Shares Allotted100100100       
Other Creditors  14 28910 7395 50724 621 6 5551 6001 600
Other Taxation Social Security Payable  1 3194073 6808 766    
Par Value Share111       
Property Plant Equipment Gross Cost  39 58545 77659 54866 58844 84242 37592 804136 725
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 30 72815 207       
Tangible Fixed Assets Cost Or Valuation 30 72839 585       
Tangible Fixed Assets Depreciation 7 68213 516       
Tangible Fixed Assets Depreciation Charged In Period 7 6827 422       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 588       
Tangible Fixed Assets Disposals  6 350       
Total Additions Including From Business Combinations Property Plant Equipment   17 59020 8727 04013 859 60 46965 510
Total Assets Less Current Liabilities10022 30818 58722 85820 74816 70246 97722 58863 67095 530
Other Remaining Borrowings     10 680    
Trade Creditors Trade Payables        1 
Fixed Assets      22 31925 476  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 8th, February 2024
Free Download (8 pages)

Company search

Advertisements