SMITH & MCLAURIN LIMITED

SMITH & MCLAURIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSMITH & MCLAURIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC229817
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMITH & MCLAURIN LIMITED?

    • Manufacture of paper and paperboard (17120) / Manufacturing

    Where is SMITH & MCLAURIN LIMITED located?

    Registered Office Address
    Cartside Mill Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Renfrewshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITH & MCLAURIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORK PLACE (NO. 274) LIMITEDApr 02, 2002Apr 02, 2002

    What are the latest accounts for SMITH & MCLAURIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 01, 2024

    What is the status of the latest confirmation statement for SMITH & MCLAURIN LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for SMITH & MCLAURIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alistair Boyd Dickson as a director on Jul 13, 2025

    2 pagesAP01

    Full accounts made up to Nov 01, 2024

    25 pagesAA

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 27, 2023

    26 pagesAA

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 28, 2022

    26 pagesAA

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 29, 2021

    27 pagesAA

    Director's details changed for Mr Allan Charles Mclaughlin on Dec 06, 2021

    2 pagesCH01

    Full accounts made up to Oct 30, 2020

    30 pagesAA

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David Abraham Hollas as a director on Jul 17, 2020

    2 pagesAP01

    Full accounts made up to Nov 01, 2019

    35 pagesAA

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Nov 02, 2018

    34 pagesAA

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Patrick Kennedy as a director on Aug 09, 2018

    2 pagesAP01

    Full accounts made up to Oct 27, 2017

    32 pagesAA

    Termination of appointment of Colin Thomson Loudon as a director on Jun 27, 2018

    1 pagesTM01

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2016

    32 pagesAA

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01

    Current accounting period extended from Jul 31, 2017 to Oct 31, 2017

    1 pagesAA01

    Annual return made up to Apr 02, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 50,000
    SH01

    Who are the officers of SMITH & MCLAURIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLAUGHLIN, Allan Charles
    Cartside Mill
    PA10 2AF Kilbarchan
    Refrewshire
    Secretary
    Cartside Mill
    PA10 2AF Kilbarchan
    Refrewshire
    British187049730001
    DICKSON, Alistair Boyd
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    ScotlandBritishChartered Accountant177924270001
    HOLLAS, David Abraham
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    ScotlandBritishDirector Of Supply Chain & Commercial272098530001
    KENNEDY, Patrick
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    United KingdomBritishCompnay Director243672720001
    MACKAY, Roslynn Elizabeth Mclean
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    ScotlandBritishNone150879820001
    MCLAUGHLIN, Allan Charles
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    ScotlandBritishCompany Director102050080003
    RADFORD, John
    Jacks Walk
    LE67 2XA Hugglescote
    2
    Leicestershire
    United Kingdom
    Director
    Jacks Walk
    LE67 2XA Hugglescote
    2
    Leicestershire
    United Kingdom
    United KingdomBritishSales Director174495990001
    KENNEDY, Gary Andrew
    7 Forth Road
    Torrance
    G64 4EB Glasgow
    Secretary
    7 Forth Road
    Torrance
    G64 4EB Glasgow
    BritishCompany Director76425640001
    MACKAY, Ian Duncan
    Glenairthrey
    12 Upper Glen Road
    FK9 4PX Bridge Of Allan
    Stirlingshire
    Secretary
    Glenairthrey
    12 Upper Glen Road
    FK9 4PX Bridge Of Allan
    Stirlingshire
    BritishDirector74583500001
    MURPHY, Brendan James
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    Secretary
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    177906400001
    MORTON FRASER SECRETARIES LIMITED
    Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    United Kingdom
    Secretary
    Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900000480001
    BRIMFIELD, Steven Gilbert
    23 Cambourne Road
    Burbage
    LE10 2BG Hinckley
    Leicestershire
    Director
    23 Cambourne Road
    Burbage
    LE10 2BG Hinckley
    Leicestershire
    BritishConsultant58498810002
    EASTON, Ronald Story
    Yew Gardens
    PH1 3UD Luncarty
    1
    Perthshire
    Uk
    Director
    Yew Gardens
    PH1 3UD Luncarty
    1
    Perthshire
    Uk
    ScotlandBritishCompany Director174715380001
    GAULT, Colin
    3 Heather Gardens
    G66 4UL Lenzie
    East Dunbartonshire
    Director
    3 Heather Gardens
    G66 4UL Lenzie
    East Dunbartonshire
    United KingdomBritishDirector193180170001
    KENNEDY, Gary Andrew
    7 Forth Road
    Torrance
    G64 4EB Glasgow
    Director
    7 Forth Road
    Torrance
    G64 4EB Glasgow
    BritishCompany Director76425640001
    LOUDON, Colin Thomson
    41 Holmwood Park
    ML8 5SZ Crossford
    Director
    41 Holmwood Park
    ML8 5SZ Crossford
    ScotlandBritishOps Director97304720002
    MACKAY, Ian Duncan
    Glenairthrey
    12 Upper Glen Road
    FK9 4PX Bridge Of Allan
    Stirlingshire
    Director
    Glenairthrey
    12 Upper Glen Road
    FK9 4PX Bridge Of Allan
    Stirlingshire
    BritishCompany Director74583500001
    MALONE, Peter
    Plum Cottage
    Ilketshall St Andrew
    NR34 8NP Beccles
    Suffolk
    Director
    Plum Cottage
    Ilketshall St Andrew
    NR34 8NP Beccles
    Suffolk
    BritishEngineer61607910001
    MONKS, Craig Darren
    2 Burtree Avenue
    WR4 0NQ Worcester
    Worcestershire
    Director
    2 Burtree Avenue
    WR4 0NQ Worcester
    Worcestershire
    EnglandBritishSales Director93963850001
    MURPHY, Brendan James
    117 Ormonde Avenue
    Netherlee
    G44 3SN Glasgow
    Lanarkshire
    Director
    117 Ormonde Avenue
    Netherlee
    G44 3SN Glasgow
    Lanarkshire
    ScotlandBritishFinance Director127035220001
    OXBURGH, Graham Ardern
    Cartside Mills
    PA10 2AF Kilbarchan
    Renfrewshire
    Director
    Cartside Mills
    PA10 2AF Kilbarchan
    Renfrewshire
    ScotlandBritishChartered Accountant1036540002
    MORTON FRASER DIRECTORS LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Director
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900019530001

    Who are the persons with significant control of SMITH & MCLAURIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sc303517
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Scotland
    Apr 06, 2016
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0