Ian Hitchman Fabrications Limited TROON


Ian Hitchman Fabrications started in year 1976 as Private Limited Company with registration number SC061397. The Ian Hitchman Fabrications company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Troon at 15 Academy Street. Postal code: KA10 6HR.

There is a single director in the firm at the moment - David H., appointed on 3 April 2018. In addition, a secretary was appointed - Martha H., appointed on 31 December 1988. As of 10 May 2024, there was 1 ex director - Frederick H.. There were no ex secretaries.

This company operates within the KA10 6DH postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0038408 . It is located at Harbour Road, Troon with a total of 1 cars.

Ian Hitchman Fabrications Limited Address / Contact

Office Address 15 Academy Street
Town Troon
Post code KA10 6HR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC061397
Date of Incorporation Thu, 23rd Dec 1976
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David H.

Position: Director

Appointed: 03 April 2018

Martha H.

Position: Secretary

Appointed: 31 December 1988

Frederick H.

Position: Director

Resigned: 11 August 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is David H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Frederick H. This PSC owns 25-50% shares and has 25-50% voting rights.

David H.

Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Frederick H.

Notified on 6 April 2016
Ceased on 11 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-7 470-27 342-23 819      
Balance Sheet
Current Assets20 4058 80115 96424 08229 85720 82027 37126 46325 269
Net Assets Liabilities  -23 820-19 008-23 997-25 954-19 256-11 567-2 635
Cash Bank In Hand93487       
Debtors11 57111 142       
Net Assets Liabilities Including Pension Asset Liability-7 470-27 342-23 819      
Stocks Inventory7 9002 130       
Tangible Fixed Assets9 1769 693       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-7 570-27 442       
Shareholder Funds-7 470-27 342-23 819      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 1442 8203 0432 6592 0791 16341
Average Number Employees During Period  4322233
Creditors  51 71456 413180 741172 281106 966103 07096 663
Fixed Assets9 1769 69310 03612 084129 260127 393127 277126 148125 010
Net Current Assets Liabilities-16 646-37 035-30 644-28 272-150 214-150 688-79 595-76 607-71 394
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 5584 0384 059670773   
Total Assets Less Current Liabilities-7 470-24 595-20 608-16 188-20 954-23 29547 68249 54153 616
Advances Credits Directors 30 36732 11942 799     
Advances Credits Made In Period Directors  2 052      
Advances Credits Repaid In Period Directors  300      
Accruals Deferred Income 2 7473 211      
Creditors Due Within One Year37 05150 39450 646      
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 3 245       
Tangible Fixed Assets Cost Or Valuation65 49363 938       
Tangible Fixed Assets Depreciation56 31754 245       
Tangible Fixed Assets Depreciation Charged In Period 2 088       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 160       
Tangible Fixed Assets Disposals 4 800       

Transport Operator Data

Harbour Road
City Troon
Post code KA10 6DX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 4th, September 2023
Free Download (7 pages)

Company search