DONALD SMITH AND SON (METALS) LIMITED

⚰️Wound downdissolved
SC044181 · ltd · incorporated 1967-01-03
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
year to Jan 2021
Net worth
£121.5k
book net assets
Opportunity
49/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 46770
Sector: Wholesale & retail
ALSO REGISTERED FOR
  • 68209Other letting and operating of own or leased real estate
  • 70100Activities of head offices
Investor take
Special-situation opportunity
Distressed wholesale with salvageable qualities — special-situations priority.

Opportunity 49/100 (watch), bankability 50/100. Strong seller-intent signal (63/100, director aged 78). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Cash flow review and working-capital discipline. Cash down -45% YoY — forensic review of receivables, stock turns, and creditor days. Most likely exit: share sale to pe / searcher (58/100). Current lenders should be on monthly review.

Data confidence

Overall: medium (79/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 3 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
Confirmed no charges registered
85
Directors & officers
11 officers (2 active, 11 linked, 7 with DOB)
83
Ownership & PSC
3 active PSC(s) of 3 total, 3 with control declared
90
Director network
3 connected companies via shared directors
54
Filing history
103 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
49/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
49
Multiple red flags — proceed with caution.
Signal strength
90
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £121,509
Net assets shrinking
Down £47,608 YoY
Cash draining
Cash down 45% YoY
Cash YoY
-45%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£55k
↓ 45% YoY
Net Worth
£122k
↓ 28% YoY
Current Assets
£1.5m
~ YoY
Current Liabilities
£0£305k£611k£916k£1.2m£1.5mJan 2020Jan 2021

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2021-01-312020-01-31
Total assets£121.5k£169.1k
Current assets£1.52M£1.53M
Cash£55.2k£100.0k
Debtors£1.46M£1.43M
Net assets£121.5k£169.1k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

2 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
1
filing
  • 1 gazette
Last 90 days
1
filing
  • 1 gazette
Last 180 days
2
filings
  • 1 gazette
  • 1 insolvency
Counts from Companies House filing history.
Corporate timeline (35 events)Click to expand
  1. 2026-04-15
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2026-04-15
    🏁
    Company dissolved
  3. 2026-01-15
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting-scotland
    insolvency · LIQ13(Scot)
  4. 2022-05-17
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2022-05-12
    📄
    resolution
    resolution · RESOLUTIONS
  6. 2021-10-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2021-09-30
    📄
    resolution
    resolution · RESOLUTIONS
  8. 2021-02-12
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  9. 2021-01-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  10. 2020-02-03
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  11. 2019-10-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2019-08-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2019-06-02
    SMITH, Donald resigned
    director
  14. 2019-01-31
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  15. 2019-01-31
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  16. 2018-10-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2018-04-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2017-08-10
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  19. 2017-08-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2017-08-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2017-06-04
    MCGILL, Helen Joan appointed
    director
  22. 2017-06-04
    SMITH, Jeanette Graham, Trustees Of Mrs resigned
    director
  23. 2016-10-19
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  24. 2015-02-01
    MCGILL, Helen Joan appointed
    secretary
  25. 2015-02-01
    LANG, Isabella Shepherd resigned
    secretary
  26. 2013-11-01
    SMITH, Jeanette Graham, Trustees Of Mrs appointed
    director
  27. 2006-03-31
    LANG, Isabella Shepherd appointed
    secretary
  28. 2006-03-31
    MARSHALL, Jean Donna resigned
    secretary
  29. 2006-03-31
    MARSHALL, Jean Donna resigned
    director
  30. 1997-08-28
    CURRIE, Elizabeth Helen resigned
    director
  31. 1997-08-28
    SMITH, Jeanette Graham, Trustees Of Mrs resigned
    director
  32. 1991-02-01
    LANG, Isabella Shepherd resigned
    secretary
  33. 1991-02-01
    MARSHALL, Jean Donna appointed
    secretary
  34. 1991-02-01
    NEILL, Alexander Hay resigned
    director
  35. 1967-01-03
    🏢
    Company incorporated
    As DONALD SMITH AND SON (METALS) LIMITED

Owner dependency

90/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Founder age: Director aged approximately 78 — succession pressure is live.

Succession & seller-readiness

85/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 78 years old. Natural succession window is now.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 59 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2026-04-15

2 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2026-04-15: gazette-dissolved-liquidation; 2026-01-15: liquidation-voluntary-members-return-of-final-meeting-scotland

Shareholders & ownership

3 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Executors Nominate Of Mr Donald Smith
Individual · British · DOB 10/1938 · age 88
2550%
25–50%25-50% shares · 25-50% voting06/04/2016
Executors Nominate Of Mrs Jeanette Graham Smith
Individual · British · DOB 11/1940 · age 86
2550%
25–50%25-50% shares · 25-50% voting06/04/2016
Executors Nominate Of Mrs Elizabeth Ellen Currie
Individual · British · DOB 04/1944 · age 82
2550%
25–50%25-50% shares · 25-50% voting06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Wholesale & distribution · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ALLIANCE SANITARY PRODUCTS LIMITED
SC261393 · est 2004
£8.86M
£6.65M£11.08M
290022y8669y
FAILTE FOOD SERVICE LIMITED
SC275128 · est 2004
£7.59M
£5.69M£9.48M
7121y8566y
WESTSIDE DISTRIBUTION HOLDINGS LIMITED
SC648056 · est 2019
£5.77M
£4.33M£7.21M
276y8467y
WESTSIDE DISTRIBUTION LIMITED
SC365971 · est 2009
£5.77M
£4.33M£7.21M
2716y8867y
SOUTHEAST TRADERS LIMITED
SC235763 · est 2002
£4.00M
£3.00M£5.01M
2623y8867y
SCO-FRO GROUP LIMITED
SC057644 · est 1975
£2.74M
£2.06M£3.43M
2051y9572y
D MCNAIR (BUILDERS MERCHANTS) LIMITED
SC089357 · est 1984
£2.35M
£1.76M£2.93M
6941y8563y
ANDREW MCDICKEN LIMITED
SC034095 · est 1959
£8.7k66y8363y
ASTRA HYGIENE SUPPLIES LIMITED
SC122088 · est 1989
£335.1k36y8381y
BAYMED HEALTHCARE LTD.
SC062673 · est 1977
£77.1k48y8359y
CHAINBRIDGE STEEL (SCOTLAND) LIMITED
SC320954 · est 2007 · no financials extracted
19y8363y
WILLIAMS CO. (HOLDINGS) LIMITED
SC717165 · est 2021 · no financials extracted
4y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1967-01-03
Jurisdictionscotland
Primary SIC46770 — SIC 46770

Registered office

C/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB

Filing status

Accounts
Next due:
Last made up to: 2021-01-31
Confirmation statement
Next due:
Last: 2022-01-31

Officers (0 active · 9 resigned)

MCGILL, Helen Joan
secretary · appointed 2015-02-01
View their other companies + combined net worth →
Active
MCGILL, Helen Joan
director · ~78y · appointed 2017-06-04
View their other companies + combined net worth →
Active
LANG, Isabella Shepherd
secretary · appointed 2006-03-31 · resigned 2015-02-01
Resigned
LANG, Isabella Shepherd
secretary · resigned 1991-02-01
Resigned
MARSHALL, Jean Donna
secretary · appointed 1991-02-01 · resigned 2006-03-31
Resigned
CURRIE, Elizabeth Helen
director · ~83y · resigned 1997-08-28
Resigned
MARSHALL, Jean Donna
director · ~68y · resigned 2006-03-31
Resigned
NEILL, Alexander Hay
director · ~87y · resigned 1991-02-01
Resigned
SMITH, Donald
director · ~88y · resigned 2019-06-02
Resigned
SMITH, Jeanette Graham, Trustees Of Mrs
director · ~86y · appointed 2013-11-01 · resigned 2017-06-04
Resigned
SMITH, Jeanette Graham, Trustees Of Mrs
director · ~86y · resigned 1997-08-28
Resigned

Click a director name to see their full track record across all companies.

Recent filings (103 total)

gazette-dissolved-liquidation
gazette · GAZ2
2026-04-15
liquidation-voluntary-members-return-of-final-meeting-scotland
insolvency · LIQ13(Scot)
2026-01-15
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-05-17
resolution
resolution · RESOLUTIONS
2022-05-12
confirmation-statement-with-updates
confirmation-statement · CS01
2022-02-08
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-10-25
resolution
resolution · RESOLUTIONS
2021-09-30
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2021-02-12
confirmation-statement-with-updates
confirmation-statement · CS01
2021-02-01
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-01-25
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2020-02-03
confirmation-statement-with-updates
confirmation-statement · CS01
2020-02-02
accounts-with-accounts-type-total-exemption-full
accounts · AA
2019-10-25
termination-director-company-with-name-termination-date
officers · TM01
2019-08-15
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2019-01-31