Msp Transport Ltd. DALGETY BAY


Msp Transport started in year 2007 as Private Limited Company with registration number SC317187. The Msp Transport company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Dalgety Bay at 3 St Davids. Postal code: KY11 9PF.

There is a single director in the firm at the moment - Scott P., appointed on 13 June 2018. In addition, a secretary was appointed - Scott P., appointed on 23 February 2007. As of 10 May 2024, there were 3 ex directors - Ian M., Mhairi P. and others listed below. There were no ex secretaries.

This company operates within the EH4 6PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1069360 . It is located at 10, Blackburn Road, Bathgate with a total of 23 carsand 15 trailers. It has five locations in the UK.

Msp Transport Ltd. Address / Contact

Office Address 3 St Davids
Office Address2 Business Park
Town Dalgety Bay
Post code KY11 9PF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC317187
Date of Incorporation Fri, 23rd Feb 2007
Industry Freight transport by road
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Scott P.

Position: Director

Appointed: 13 June 2018

Scott P.

Position: Secretary

Appointed: 23 February 2007

Ian M.

Position: Director

Appointed: 23 November 2021

Resigned: 29 June 2023

Mhairi P.

Position: Director

Appointed: 01 March 2019

Resigned: 23 November 2021

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 23 February 2007

Resigned: 23 February 2007

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 23 February 2007

Resigned: 23 February 2007

Mhairi P.

Position: Director

Appointed: 23 February 2007

Resigned: 13 June 2018

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 23 February 2007

Resigned: 23 February 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is Mhairi P. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Scott P. This PSC has significiant influence or control over the company,. Then there is Mhairi P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mhairi P.

Notified on 31 July 2023
Nature of control: 75,01-100% shares

Scott P.

Notified on 23 November 2021
Nature of control: significiant influence or control

Mhairi P.

Notified on 1 July 2016
Ceased on 23 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth33 18467 92894 329 106 350         
Balance Sheet
Current Assets72 589129 940135 552110 251110 251179 315179 315136 420120 637167 255151 684136 636416 641332 099
Net Assets Liabilities       36 84119 29259 67666 180108 702277 008209 541
Cash Bank In Hand22 31910 37559 44657 05557 055102 337102 33791 356      
Debtors50 270119 56576 10653 19653 19676 97876 97845 064      
Net Assets Liabilities Including Pension Asset Liability33 18467 92894 329106 350106 35077 40677 40644 842      
Tangible Fixed Assets164 461187 505278 225254 549254 549209 179209 179398 418      
Reserves/Capital
Called Up Share Capital11111111      
Profit Loss Account Reserve33 18367 92794 328106 349106 34977 40577 40544 841      
Shareholder Funds33 18467 92894 329 106 350         
Other
Accrued Liabilities Deferred Income          4275526665 158
Average Number Employees During Period         768118
Creditors       193 116151 661228 322196 157176 633219 099238 263
Fixed Assets164 461187 505278 225 254 549  398 417384 672598 014358 583424 401364 459665 792
Net Current Assets Liabilities-77 528-25 705-29 207-21 27210 199-19 229-19 229-48 696-31 024-61 067-41 953-39 166199 62299 332
Other Provisions Balance Sheet Subtotal       60 09666 42292 36868 13180 63669 247126 500
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          2 5208312 0805 496
Total Assets Less Current Liabilities86 933161 800249 018233 277264 748189 950189 950349 722353 647536 947316 630385 235564 081765 124
Creditors Due After One Year Total Noncurrent Liabilities32 55865 732            
Creditors Due Within One Year Total Current Liabilities150 117155 645            
Provisions For Liabilities Charges21 19128 14019 41935 09035 09038 41238 41260 096      
Tangible Fixed Assets Additions 76 997273 665 98 919 32 832332 910      
Tangible Fixed Assets Cost Or Valuation283 213360 210430 745 372 116 404 948706 358      
Tangible Fixed Assets Depreciation118 752172 705152 520 117 567 195 769307 940      
Tangible Fixed Assets Depreciation Charge For Period 53 953            
Capital Employed   106 350 77 40677 40644 842      
Creditors Due After One Year 65 732135 27091 837123 30874 13274 132244 784      
Creditors Due Within One Year 155 645164 759131 523100 052198 544198 544185 116      
Number Shares Allotted      11      
Par Value Share      11      
Tangible Fixed Assets Depreciation Charged In Period  58 520 63 634 78 202120 856      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  78 705 98 587  8 685      
Tangible Fixed Assets Disposals  203 130 157 548  31 500      
Share Capital Allotted Called Up Paid   1 111      

Transport Operator Data

10
Address Blackburn Road
City Bathgate
Post code EH48 2EY
Vehicles 10
Trailers 10
Coralynn House
Address 4 Royston Road
City Livingston
Post code EH54 8AH
Vehicles 5
Trailers 5
Lothian Daf
Address Pentland Industrial Estate
City Loanhead
Post code EH20 9QH
Vehicles 2
Tarmac
Address Loanhead Asphalt Plant
City Loanhead
Post code EH20 9NU
Vehicles 4
Lafarge Tarmac Ltd
Address Hillwood Quarry , Ratho
City Newbridge
Post code EH28 8LU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, January 2024
Free Download (7 pages)

Company search