Fab-24 Limited 326 DRUMOYNE ROAD


Fab-24 started in year 1992 as Private Limited Company with registration number SC141615. The Fab-24 company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in 326 Drumoyne Road at Unit 1,2 3 & 4. Postal code: G51 4DX.

The company has 2 directors, namely Carla B., Ryan M.. Of them, Ryan M. has been with the company the longest, being appointed on 1 April 2019 and Carla B. has been with the company for the least time - from 31 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the G51 4DX postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0032880 . It is located at Unit 3, Drumoyne Industrial Estate, Glasgow with a total of 1 cars.

Fab-24 Limited Address / Contact

Office Address Unit 1,2 3 & 4
Office Address2 Drumoyne Industrial Estate
Town 326 Drumoyne Road
Post code G51 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC141615
Date of Incorporation Mon, 7th Dec 1992
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st May
Company age 32 years old
Account next due date Fri, 28th Feb 2025 (315 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Carla B.

Position: Director

Appointed: 31 May 2022

Ryan M.

Position: Director

Appointed: 01 April 2019

Fiona M.

Position: Director

Appointed: 19 December 1995

Resigned: 01 June 2022

Catherine J.

Position: Secretary

Appointed: 19 October 1993

Resigned: 31 May 2022

Alan B.

Position: Secretary

Appointed: 06 January 1993

Resigned: 19 October 1993

Alan B.

Position: Director

Appointed: 06 January 1993

Resigned: 23 November 1993

William M.

Position: Director

Appointed: 07 December 1992

Resigned: 01 June 2022

Fiona M.

Position: Director

Appointed: 07 December 1992

Resigned: 06 January 1993

Fiona M.

Position: Secretary

Appointed: 07 December 1992

Resigned: 06 January 1993

Stephen M.

Position: Nominee Director

Appointed: 07 December 1992

Resigned: 07 December 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Carla B. This PSC and has 25-50% shares. The second one in the PSC register is Ryan M. This PSC owns 50,01-75% shares. Moving on, there is William M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares.

Carla B.

Notified on 31 May 2022
Nature of control: 25-50% shares

Ryan M.

Notified on 31 May 2022
Nature of control: 50,01-75% shares

William M.

Notified on 7 December 2016
Ceased on 1 June 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 049 2711 067 5751 105 9661 141 509       
Balance Sheet
Cash Bank In Hand178 116143 616178 104225 065       
Cash Bank On Hand   225 065485 931370 518789 376941 5861 176 0701 669 3572 111 151
Current Assets1 176 2741 292 2191 319 5641 331 1091 714 1311 687 9272 139 1651 744 2072 911 2483 683 1033 470 788
Debtors920 5541 065 5221 067 257961 7561 087 3331 226 2041 265 621561 6591 470 2621 719 8481 064 663
Net Assets Liabilities   1 141 5091 285 4731 287 8991 558 7711 545 0801 902 6712 566 6682 862 263
Net Assets Liabilities Including Pension Asset Liability1 049 2711 067 5751 105 9661 141 509       
Other Debtors      118 34755 22764 54159 20566 601
Property Plant Equipment   800 724871 586790 190920 240998 4061 113 2791 458 291 
Stocks Inventory77 60483 08174 203144 288       
Tangible Fixed Assets915 588823 331768 926800 724       
Total Inventories   144 288140 86791 20584 168240 962264 916293 898294 974
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 000       
Profit Loss Account Reserve753 729772 033810 424845 967       
Shareholder Funds1 049 2711 067 5751 105 9661 141 509       
Other
Amount Specific Advance Or Credit Directors  27 27418 4343 67565 1245 9671 59915 23919 36023 060
Amount Specific Advance Or Credit Made In Period Directors   141 160135 241135 840163 600113 600109 600112 00090 532
Amount Specific Advance Or Credit Repaid In Period Directors   150 000150 000204 639104 443106 03495 960107 87967 472
Accumulated Depreciation Impairment Property Plant Equipment   948 338701 092794 909828 538937 300944 9861 032 30434 000
Average Number Employees During Period   3431333335363942
Bank Borrowings Overdrafts      150 000142 071371 91292 543 
Capital Commitments      121 758    
Creditors   2 784110 07980 057303 739247 562422 328182 1791 817 148
Creditors Due After One Year157 43675 46228 3882 784       
Creditors Due Within One Year867 588958 157940 720958 309       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    343 098 69 22824 1571 43680 000 
Disposals Property Plant Equipment    343 170 69 22824 1571 43680 000 
Finance Lease Liabilities Present Value Total   2 784110 079110 078153 739105 49165 62225 75968 880
Increase Decrease In Property Plant Equipment    166 786 148 270    
Increase From Depreciation Charge For Year Property Plant Equipment    95 85293 817102 857132 91999 522161 01785 937
Merchandise      52 63992 453158 074174 209176 218
Net Current Assets Liabilities308 686334 062378 844372 800577 007664 9301 055 312894 4881 335 8641 461 4131 653 640
Number Shares Allotted 50 00050 00050 000       
Other Creditors      51 41892 327135 382293 271275 092
Other Taxation Social Security Payable      158 732224 771245 072324 387300 589
Par Value Share 111       
Property Plant Equipment Gross Cost   1 749 0621 572 6781 585 0991 748 7781 935 7062 058 2652 490 59560 501
Provisions For Liabilities Balance Sheet Subtotal   29 23153 04187 164113 042100 252124 144170 857259 793
Provisions For Liabilities Charges17 56714 35613 41629 231       
Revaluation Reserve245 542245 542245 542245 542       
Share Capital Allotted Called Up Paid50 00050 00050 00050 000       
Tangible Fixed Assets Additions 10 560 122 103       
Tangible Fixed Assets Cost Or Valuation1 727 6381 688 4201 699 1811 749 062       
Tangible Fixed Assets Depreciation812 050865 089930 255948 338       
Tangible Fixed Assets Depreciation Charged In Period 92 643 90 305       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 39 604 72 222       
Tangible Fixed Assets Disposals 49 778 72 222       
Total Additions Including From Business Combinations Property Plant Equipment    166 78612 421232 907211 08512 941512 330186 036
Total Assets Less Current Liabilities1 224 2741 157 3931 147 7701 173 5241 448 5931 455 1201 975 5521 892 8942 449 1432 919 7043 190 936
Trade Creditors Trade Payables      791 450460 0151 111 0651 554 4671 220 711
Trade Debtors Trade Receivables      1 147 274506 4321 405 7211 660 643998 062
Work In Progress      31 529148 509106 842119 689118 756
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment         6 301 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment        -90 400  
Total Increase Decrease From Revaluations Property Plant Equipment        111 054  

Transport Operator Data

Unit 3
Address Drumoyne Industrial Estate , 326 Drumoyne Road
City Glasgow
Post code G51 4DX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 1st, September 2023
Free Download (12 pages)

Company search

Advertisements