Company NameDavid Smith (Fabricators) Limited
DirectorsMichael Vass Droy and Cara Jane McGoogan
Company StatusActive
Company NumberSC056938
CategoryPrivate Limited Company
Incorporation Date6 January 1975(49 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael Vass Droy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(22 years after company formation)
Appointment Duration27 years, 4 months
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence Address20 Kelvin Crescent
The Murray
East Kilbride
Glasgow
G75 0TY
Scotland
Secretary NameMrs Cara Jane Price
StatusCurrent
Appointed13 March 2015(40 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address101 Quebec Drive Westwood
East Kilbride
G75 8SE
Scotland
Secretary NameMrs Cara Jane McGoogan
StatusCurrent
Appointed13 March 2015(40 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address40 Underwood Road
Paisley
PA3 1TL
Scotland
Director NameMrs Cara Jane McGoogan
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(48 years, 4 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Underwood Road
Paisley
PA3 1TL
Scotland
Director NameJames Droy
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1989(14 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1996)
RoleSheet Metal Worker
Correspondence Address9 Wright Avenue
Barrhead
Glasgow
Lanarkshire
G78 1LX
Scotland
Director NameWilliam Droy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1989(14 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 03 August 2006)
RoleSheet Metal Worker
Correspondence Address4 Moss Drive
Barrhead
Glasgow
Lanarkshire
G78 1JN
Scotland
Director NameJohn Easton Droy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1989(14 years, 3 months after company formation)
Appointment Duration33 years, 10 months (resigned 05 February 2023)
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Beechwood Grove
Barrhead
Glasgow
Lanarkshire
G78 2JH
Scotland
Secretary NameBarbara Droy
NationalityBritish
StatusResigned
Appointed10 April 1989(14 years, 3 months after company formation)
Appointment Duration25 years, 11 months (resigned 13 March 2015)
RoleCompany Director
Correspondence Address2 Beechwood Grove
Barrhead
Glasgow
Lanarkshire
G78 2JH
Scotland
Director NameDavid Droy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(22 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2003)
RoleSheetmetal Worker
Correspondence Address10 Shetland Drive
Kilmarnock
KA3 2HW
Scotland

Contact

Websitedavidsmithfabricators.co.uk

Location

Registered Address40 Underwood Road
Paisley
PA3 1TL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Shareholders

3k at £1Mr Michael Vass Droy
30.00%
Ordinary C
2.5k at £1Mr John Easton Droy
25.00%
Ordinary B
2.5k at £1Mr William Droy
25.00%
Ordinary A
1000 at £1Denis Droy
10.00%
Ordinary E
1000 at £1Janet Droy
10.00%
Ordinary D

Financials

Year2014
Net Worth£112,981
Cash£61,249
Current Liabilities£52,514

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

22 June 1978Delivered on: 27 June 1978
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
23 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(7 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(7 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(7 pages)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(7 pages)
21 April 2015Appointment of Mrs Cara Jane Price as a secretary on 13 March 2015 (2 pages)
21 April 2015Appointment of Mrs Cara Jane Price as a secretary on 13 March 2015 (2 pages)
10 April 2015Termination of appointment of Barbara Droy as a secretary on 13 March 2015 (1 page)
10 April 2015Termination of appointment of Barbara Droy as a secretary on 13 March 2015 (1 page)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(7 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(7 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 April 2011Secretary's details changed for Barbara Droy on 1 October 2009 (2 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
12 April 2011Director's details changed for Michael Vass Droy on 1 October 2009 (2 pages)
12 April 2011Director's details changed for John Easton Droy on 1 October 2009 (2 pages)
12 April 2011Director's details changed for Michael Vass Droy on 1 October 2009 (2 pages)
12 April 2011Director's details changed for Michael Vass Droy on 1 October 2009 (2 pages)
12 April 2011Secretary's details changed for Barbara Droy on 1 October 2009 (2 pages)
12 April 2011Secretary's details changed for Barbara Droy on 1 October 2009 (2 pages)
12 April 2011Director's details changed for John Easton Droy on 1 October 2009 (2 pages)
12 April 2011Director's details changed for John Easton Droy on 1 October 2009 (2 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (15 pages)
29 May 2009Director's change of particulars / michael droy / 09/02/2009 (1 page)
29 May 2009Director's change of particulars / michael droy / 09/02/2009 (1 page)
29 May 2009Return made up to 12/04/09; full list of members (7 pages)
29 May 2009Return made up to 12/04/09; full list of members (7 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 May 2008Return made up to 12/04/08; full list of members (8 pages)
28 May 2008Return made up to 12/04/08; full list of members (8 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 June 2007Memorandum and Articles of Association (12 pages)
28 June 2007Memorandum and Articles of Association (12 pages)
21 June 2007Resolutions
  • RES13 ‐ Auth cap subdivided 23/03/07
(1 page)
21 June 2007Resolutions
  • RES13 ‐ Auth cap subdivided 23/03/07
(1 page)
15 June 2007Return made up to 12/04/07; full list of members (9 pages)
15 June 2007Return made up to 12/04/07; full list of members (9 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
1 June 2006Return made up to 12/04/06; full list of members (8 pages)
1 June 2006Return made up to 12/04/06; full list of members (8 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 May 2005Return made up to 12/04/05; full list of members (8 pages)
31 May 2005Return made up to 12/04/05; full list of members (8 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 July 2004Return made up to 12/04/04; full list of members (8 pages)
13 July 2004Return made up to 12/04/04; full list of members (8 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
21 May 2003Return made up to 12/04/03; full list of members (9 pages)
21 May 2003Return made up to 12/04/03; full list of members (9 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
27 February 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
27 February 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
16 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
16 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Return made up to 12/04/01; full list of members (8 pages)
6 June 2001Return made up to 12/04/01; full list of members (8 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 April 2000Return made up to 12/04/00; full list of members (8 pages)
18 April 2000Return made up to 12/04/00; full list of members (8 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 May 1999Return made up to 12/04/99; no change of members (4 pages)
27 May 1999Return made up to 12/04/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 May 1998Return made up to 12/04/98; full list of members (6 pages)
8 May 1998Return made up to 12/04/98; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 April 1997Return made up to 12/04/97; full list of members (6 pages)
30 April 1997Return made up to 12/04/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
10 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 April 1996Return made up to 12/04/96; full list of members (6 pages)
30 April 1996Return made up to 12/04/96; full list of members (6 pages)
19 April 1995Return made up to 12/04/95; no change of members (4 pages)
19 April 1995Return made up to 12/04/95; no change of members (4 pages)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)