Company NameDrive In Fasteners Limited
Company StatusDissolved
Company NumberSC257920
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date17 August 2023 (8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMargaret Oliver Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Drakemire Drive
Castlemilk
Glasgow
Strathclyde
G45 9SE
Scotland
Secretary NameMargaret Oliver Smith
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Raithburn Road Raithburn Road
Flat 1/2
Glasgow
G45 9RW
Scotland
Director NameMr Robert Kennedy Smith
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(12 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 17 August 2023)
RoleRoofing Supplier
Country of ResidenceScotland
Correspondence Address60 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameGordon Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Drakemire Drive
Castlemilk
Glasgow
Strathclyde
G45 9SE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 9543003
Telephone regionGlasgow

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Gordon Smith
6.67%
Ordinary
35 at £1Ian William Reid
46.67%
Ordinary
35 at £1John H. Armstrong
46.67%
Ordinary

Financials

Year2014
Net Worth£119,673
Cash£69,936
Current Liabilities£38,575

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
14 February 2018Notification of John Halliday Armstrong as a person with significant control on 5 November 2016 (2 pages)
14 February 2018Notification of Robert Kennedy Smith as a person with significant control on 14 February 2018 (2 pages)
14 February 2018Notification of a person with significant control statement (2 pages)
14 February 2018Withdrawal of a person with significant control statement on 14 February 2018 (2 pages)
14 February 2018Withdrawal of a person with significant control statement on 14 February 2018 (2 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
19 September 2016Termination of appointment of Gordon Smith as a director on 26 August 2016 (1 page)
19 September 2016Appointment of Mr Robert Kennedy Smith as a director on 19 September 2016 (2 pages)
19 September 2016Termination of appointment of Gordon Smith as a director on 26 August 2016 (1 page)
19 September 2016Secretary's details changed for Margaret Oliver Smith on 19 September 2016 (1 page)
19 September 2016Secretary's details changed for Margaret Oliver Smith on 19 September 2016 (1 page)
19 September 2016Appointment of Mr Robert Kennedy Smith as a director on 19 September 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 75
(5 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 75
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 75
(5 pages)
14 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 75
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 75
(5 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 75
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Margaret Oliver Smith on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Margaret Oliver Smith on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Gordon Smith on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Gordon Smith on 11 November 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Return made up to 21/10/08; full list of members (4 pages)
17 November 2008Return made up to 21/10/08; full list of members (4 pages)
8 May 2008Registered office changed on 08/05/2008 from 103 northinch street whiteinch glasgow G14 0RL (1 page)
8 May 2008Registered office changed on 08/05/2008 from 103 northinch street whiteinch glasgow G14 0RL (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Return made up to 21/10/07; no change of members (7 pages)
6 November 2007Return made up to 21/10/07; no change of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Return made up to 21/10/06; full list of members (7 pages)
3 November 2006Return made up to 21/10/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2005Return made up to 21/10/05; full list of members (7 pages)
17 November 2005Return made up to 21/10/05; full list of members (7 pages)
22 October 2004Return made up to 21/10/04; full list of members (7 pages)
22 October 2004Return made up to 21/10/04; full list of members (7 pages)
18 November 2003Ad 10/11/03--------- £ si 75@1=75 £ ic 2/77 (2 pages)
18 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
18 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
18 November 2003Ad 10/11/03--------- £ si 75@1=75 £ ic 2/77 (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New director appointed (2 pages)
21 October 2003Incorporation (16 pages)
21 October 2003Incorporation (16 pages)