SMITH & MCLAURIN HOLDINGS LIMITED
Overview
| Company Name | SMITH & MCLAURIN HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC455612 |
| 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 HOLDINGS LIMITED?
- Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing
Where is SMITH & MCLAURIN HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LISTER SQUARE (NO. 177) LIMITED | Jul 30, 2013 | Jul 30, 2013 |
What are the latest accounts for SMITH & MCLAURIN HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2025 |
| Overdue | No |
What are the latest filings for SMITH & MCLAURIN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Alistair Boyd Dickson as a director on Jul 13, 2025 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Nov 01, 2024 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Oct 27, 2023 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Oct 28, 2022 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Jan 12, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Oct 29, 2021 | 33 pages | AA | ||||||||||||||
Statement of capital on Feb 28, 2022
| 5 pages | SH19 | ||||||||||||||
Confirmation statement made on Jan 12, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of Confirmation Statement dated Jan 12, 2021 | 3 pages | RP04CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 07, 2021
| 3 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Oct 30, 2020 | 45 pages | AA | ||||||||||||||
Statement of capital on Jan 22, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 12, 2021 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 30, 2020 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Mr David Abraham Hollas as a director on Jul 17, 2020 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Nov 01, 2019 | 43 pages | AA | ||||||||||||||
Who are the officers of SMITH & MCLAURIN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCLAUGHLIN, Alan Charles | Secretary | PA10 2AF Kilbarchan Cartside Mill Renfrewshire | British | 187062290001 | ||||||||||
| 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 | Scottish | 102050080001 | |||||||||
| RADFORD, John | Director | Kilbarchan Road Kilbarchan PA10 2AF Johnstone Cartside Mill Renfrewshire Scotland | United Kingdom | British | 174495990001 | |||||||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Scotland |
| 95512800001 | ||||||||||
| BELL, Adrian Edward Robert | Director | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Scotland | United Kingdom | British | 40070480004 | |||||||||
| EASTON, Ronald Story | Director | Kilbarchan Road Kilbarchan PA10 2AF Johnstone Cartside Mill Renfrewshire Scotland | Scotland | British | 174715380001 | |||||||||
| LOUDON, Colin Thomson | Director | Kilbarchan Road Kilbarchan PA10 2AF Johnstone Cartside Mill Renfrewshire Scotland | Scotland | British | 97304720002 | |||||||||
| OXBURGH, Graham Ardern | Director | PA10 2AF Kilbarchan Cartside Mill Renfrewshire | Scotland | British | 1036540002 | |||||||||
| SLATER, Paul James | Director | Kilbarchan Road Kilbarchan PA10 2AF Johnstone Cartside Mill Renfrewshire Scotland | United Kingdom | British | 182784430001 | |||||||||
| MORTON FRASER DIRECTORS LIMITED | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Scotland |
| 147842740001 |
Who are the persons with significant control of SMITH & MCLAURIN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Allan Charles Mclaughlin | Apr 06, 2016 | Kilbarchan Road Kilbarchan PA10 2AF Johnstone Cartside Mill Renfrewshire Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
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