Murphy's Transport Services (holdings) Limited BATHGATE


Murphy\'S Transport Services (Holdings) Limited was dissolved on 2023-03-21. Murphy's Transport Services (holdings) was a private limited company that could have been found at 3 Weavers Lane, Whitburn, Bathgate, EH47 0SD, West Lothian. Its full net worth was valued to be around 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formally started on 2007-12-27) was run by 3 directors and 1 secretary.
Director Mary M. who was appointed on 26 March 2008.
Director John M. who was appointed on 26 March 2008.
Director John M. who was appointed on 26 March 2008.
Among the secretaries, we can name: John M. appointed on 26 March 2008.

The company was officially categorised as "freight transport by road" (49410). As stated in the official data, there was a name change on 2008-03-13, their previous name was Forty Eight Shelf (202). The last confirmation statement was sent on 2021-12-17 and last time the statutory accounts were sent was on 30 June 2022. 2015-12-17 was the date of the latest annual return.

Murphy's Transport Services (holdings) Limited Address / Contact

Office Address 3 Weavers Lane
Office Address2 Whitburn
Town Bathgate
Post code EH47 0SD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC335651
Date of Incorporation Thu, 27th Dec 2007
Date of Dissolution Tue, 21st Mar 2023
Industry Freight transport by road
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 31st Dec 2022
Last confirmation statement dated Fri, 17th Dec 2021

Company staff

John M.

Position: Secretary

Appointed: 26 March 2008

Mary M.

Position: Director

Appointed: 26 March 2008

John M.

Position: Director

Appointed: 26 March 2008

John M.

Position: Director

Appointed: 26 March 2008

Anthony C.

Position: Director

Appointed: 24 April 2008

Resigned: 20 August 2008

Alastair D.

Position: Nominee Director

Appointed: 27 December 2007

Resigned: 26 March 2008

Jeremy G.

Position: Nominee Secretary

Appointed: 27 December 2007

Resigned: 26 March 2008

Jeremy G.

Position: Nominee Director

Appointed: 27 December 2007

Resigned: 26 March 2008

People with significant control

John M.

Notified on 15 December 2016
Nature of control: significiant influence or control

Company previous names

Forty Eight Shelf (202) March 13, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-06-30
Balance Sheet
Cash Bank On Hand    171 
Current Assets15412 10013 299723284 
Debtors    113 
Net Assets Liabilities204 352203 719210 585222 021265 3881 724
Other Debtors    113 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal475475475475475 
Average Number Employees During Period 33333
Creditors115 727150 906168 639168 627149 421475
Fixed Assets500 000500 000500 000500 000500 0002 199
Investments    500 0002 199
Investments Fixed Assets    500 0002 199
Investments In Group Undertakings Participating Interests    500 000-497 801
Net Current Assets Liabilities-115 573-138 806-155 340-167 904-149 137-475
Other Creditors    149 896475
Total Assets Less Current Liabilities384 427361 194344 660332 096350 3881 724

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
Free Download (1 page)

Company search

Advertisements