SMITH & MCLAURIN LIMITED
Overview
| Company Name | SMITH & MCLAURIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC229817 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SMITH & MCLAURIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORK PLACE (NO. 274) LIMITED | Apr 02, 2002 | Apr 02, 2002 |
What are the latest accounts for SMITH & MCLAURIN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 01, 2024 |
What is the status of the latest confirmation statement for SMITH & MCLAURIN LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2026 |
| Overdue | No |
What are the latest filings for SMITH & MCLAURIN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 06, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alistair Boyd Dickson as a director on Jul 13, 2025 | 2 pages | AP01 | ||
Full accounts made up to Nov 01, 2024 | 25 pages | AA | ||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 27, 2023 | 26 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 28, 2022 | 26 pages | AA | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 29, 2021 | 27 pages | AA | ||
Director's details changed for Mr Allan Charles Mclaughlin on Dec 06, 2021 | 2 pages | CH01 | ||
Full accounts made up to Oct 30, 2020 | 30 pages | AA | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Abraham Hollas as a director on Jul 17, 2020 | 2 pages | AP01 | ||
Full accounts made up to Nov 01, 2019 | 35 pages | AA | ||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 02, 2018 | 34 pages | AA | ||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Patrick Kennedy as a director on Aug 09, 2018 | 2 pages | AP01 | ||
Full accounts made up to Oct 27, 2017 | 32 pages | AA | ||
Termination of appointment of Colin Thomson Loudon as a director on Jun 27, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2016 | 32 pages | AA | ||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||
Current accounting period extended from Jul 31, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||
Who are the officers of SMITH & MCLAURIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCLAUGHLIN, Allan Charles | Secretary | Cartside Mill PA10 2AF Kilbarchan Refrewshire | British | 187049730001 | ||||||||||
| DICKSON, Alistair Boyd | Director | Kilbarchan Road Kilbarchan PA10 2AF Johnstone Cartside Mill Renfrewshire Scotland | Scotland | British | 177924270001 | |||||||||
| HOLLAS, David Abraham | Director | Kilbarchan Road Kilbarchan PA10 2AF Johnstone Cartside Mill Renfrewshire Scotland | Scotland | British | 272098530001 | |||||||||
| KENNEDY, Patrick | Director | Kilbarchan Road Kilbarchan PA10 2AF Johnstone Cartside Mill Renfrewshire Scotland | United Kingdom | British | 243672720001 | |||||||||
| MACKAY, Roslynn Elizabeth Mclean | Director | Kilbarchan Road Kilbarchan PA10 2AF Johnstone Cartside Mill Renfrewshire Scotland | Scotland | British | 150879820001 | |||||||||
| MCLAUGHLIN, Allan Charles | Director | Kilbarchan Road Kilbarchan PA10 2AF Johnstone Cartside Mill Renfrewshire Scotland | Scotland | British | 102050080003 | |||||||||
| RADFORD, John | Director | Jacks Walk LE67 2XA Hugglescote 2 Leicestershire United Kingdom | United Kingdom | British | 174495990001 | |||||||||
| KENNEDY, Gary Andrew | Secretary | 7 Forth Road Torrance G64 4EB Glasgow | British | 76425640001 | ||||||||||
| MACKAY, Ian Duncan | Secretary | Glenairthrey 12 Upper Glen Road FK9 4PX Bridge Of Allan Stirlingshire | British | 74583500001 | ||||||||||
| MURPHY, Brendan James | Secretary | Kilbarchan Road Kilbarchan PA10 2AF Johnstone Cartside Mill Renfrewshire Scotland | 177906400001 | |||||||||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Midlothian United Kingdom |
| 95512800001 | ||||||||||
| MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||||||
| BRIMFIELD, Steven Gilbert | Director | 23 Cambourne Road Burbage LE10 2BG Hinckley Leicestershire | British | 58498810002 | ||||||||||
| EASTON, Ronald Story | Director | Yew Gardens PH1 3UD Luncarty 1 Perthshire Uk | Scotland | British | 174715380001 | |||||||||
| GAULT, Colin | Director | 3 Heather Gardens G66 4UL Lenzie East Dunbartonshire | United Kingdom | British | 193180170001 | |||||||||
| KENNEDY, Gary Andrew | Director | 7 Forth Road Torrance G64 4EB Glasgow | British | 76425640001 | ||||||||||
| LOUDON, Colin Thomson | Director | 41 Holmwood Park ML8 5SZ Crossford | Scotland | British | 97304720002 | |||||||||
| MACKAY, Ian Duncan | Director | Glenairthrey 12 Upper Glen Road FK9 4PX Bridge Of Allan Stirlingshire | British | 74583500001 | ||||||||||
| MALONE, Peter | Director | Plum Cottage Ilketshall St Andrew NR34 8NP Beccles Suffolk | British | 61607910001 | ||||||||||
| MONKS, Craig Darren | Director | 2 Burtree Avenue WR4 0NQ Worcester Worcestershire | England | British | 93963850001 | |||||||||
| MURPHY, Brendan James | Director | 117 Ormonde Avenue Netherlee G44 3SN Glasgow Lanarkshire | Scotland | British | 127035220001 | |||||||||
| OXBURGH, Graham Ardern | Director | Cartside Mills PA10 2AF Kilbarchan Renfrewshire | Scotland | British | 1036540002 | |||||||||
| MORTON FRASER DIRECTORS LIMITED | Nominee Director | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900019530001 |
Who are the persons with significant control of SMITH & MCLAURIN LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Sc303517 | Apr 06, 2016 | Kilbarchan Road Kilbarchan PA10 2AF Johnstone Cartside Mill Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
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