You are here: bizstats.co.uk > a-z index > A list > AY list

Ayton Smiddy Limited FIFE


Ayton Smiddy started in year 1997 as Private Limited Company with registration number SC176408. The Ayton Smiddy company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Fife at Ayton Newburgh. Postal code: KY14 6JQ.

The company has 2 directors, namely John M., Gordon K.. Of them, Gordon K. has been with the company the longest, being appointed on 22 August 1997 and John M. has been with the company for the least time - from 23 September 2020. Currently there is one former director listed by the company - Gareth C., who left the company on 30 June 1997. In addition, the company lists several former secretaries whose names might be found in the list below.

Ayton Smiddy Limited Address / Contact

Office Address Ayton Newburgh
Office Address2 Cupar
Town Fife
Post code KY14 6JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC176408
Date of Incorporation Mon, 16th Jun 1997
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

John M.

Position: Director

Appointed: 23 September 2020

Gordon K.

Position: Director

Appointed: 22 August 1997

George S.

Position: Secretary

Appointed: 22 August 1997

Resigned: 30 July 2014

Gareth C.

Position: Director

Appointed: 16 June 1997

Resigned: 30 June 1997

Sharon G.

Position: Secretary

Appointed: 16 June 1997

Resigned: 30 June 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Gordon K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gordon K.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand80 540156 203123 14069 987227 949260 023633 454485 125
Current Assets146 303280 447240 201318 531300 041453 911753 971639 277
Debtors22 263108 24950 370221 06151 897154 106104 329104 152
Net Assets Liabilities61 23772 66162 02955 57564 803192 990250 742457 535
Property Plant Equipment73 77862 18278 81278 97072 880104 888142 683 
Total Inventories43 50015 99566 69127 48320 19539 78216 18850 000
Other
Accrued Liabilities  19 48521 781    
Accumulated Depreciation Impairment Property Plant Equipment72 36883 96475 92589 837103 402105 890131 603161 424
Average Number Employees During Period 10101313121514
Corporation Tax Payable  90112 587    
Creditors10 9903 93211 1492 265293 734350 630623 55219 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 760  16 57260014 394
Disposals Property Plant Equipment  37 776  29 8772 50030 621
Finance Lease Liabilities Present Value Total  11 1492 265    
Increase From Depreciation Charge For Year Property Plant Equipment 11 59614 72113 91213 56519 06026 31344 215
Net Current Assets Liabilities-1 55114 411-5 634-6 7466 307103 281130 419294 813
Other Creditors  729561    
Other Taxation Social Security Payable  -8816 789    
Property Plant Equipment Gross Cost146 146146 146154 737168 807176 282210 778274 286371 523
Provisions For Liabilities Balance Sheet Subtotal   14 38414 38415 17922 36028 210
Total Additions Including From Business Combinations Property Plant Equipment  46 36714 0707 47564 37366 008127 858
Total Assets Less Current Liabilities72 22776 59373 17872 22479 187208 169273 102504 912
Trade Creditors Trade Payables  192 224244 660    
Trade Debtors Trade Receivables  50 370221 061    
Work In Progress  66 69127 483    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, November 2019
Free Download (7 pages)

Company search

Advertisements