SMITH & MCLAURIN HOLDINGS LIMITED

SMITH & MCLAURIN HOLDINGS LIMITED

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

    Company NameSMITH & MCLAURIN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC455612
    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 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 AddressNo

    What were the previous names of SMITH & MCLAURIN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LISTER SQUARE (NO. 177) LIMITEDJul 30, 2013Jul 30, 2013

    What are the latest accounts for SMITH & MCLAURIN HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for SMITH & MCLAURIN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

    Group of companies' accounts made up to Nov 01, 2024

    32 pagesAA

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 27, 2023

    31 pagesAA

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 28, 2022

    31 pagesAA

    Confirmation statement made on Jan 12, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Oct 29, 2021

    33 pagesAA

    Statement of capital on Feb 28, 2022

    • Capital: GBP 118,044
    5 pagesSH19

    Confirmation statement made on Jan 12, 2022 with updates

    6 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Second filing of Confirmation Statement dated Jan 12, 2021

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Jan 07, 2021

    • Capital: GBP 118,044
    3 pagesSH01

    Group of companies' accounts made up to Oct 30, 2020

    45 pagesAA

    Statement of capital on Jan 22, 2021

    • Capital: GBP 118,044
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 12, 2021 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Feb 11, 2022Second Filing The information on the form CS01 has been replaced by a second filing on 11/02/2022

    Confirmation statement made on Jul 30, 2020 with updates

    6 pagesCS01

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

    2 pagesAP01

    Group of companies' accounts made up to Nov 01, 2019

    43 pagesAA

    Who are the officers of SMITH & MCLAURIN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLAUGHLIN, Alan Charles
    PA10 2AF Kilbarchan
    Cartside Mill
    Renfrewshire
    Secretary
    PA10 2AF Kilbarchan
    Cartside Mill
    Renfrewshire
    British187062290001
    DICKSON, Alistair Boyd
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    ScotlandBritish177924270001
    HOLLAS, David Abraham
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    ScotlandBritish272098530001
    KENNEDY, Patrick
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    United KingdomBritish243672720001
    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
    ScotlandBritish150879820001
    MCLAUGHLIN, Allan Charles
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    ScotlandScottish102050080001
    RADFORD, John
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    United KingdomBritish174495990001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    BELL, Adrian Edward Robert
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    United KingdomBritish40070480004
    EASTON, Ronald Story
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    ScotlandBritish174715380001
    LOUDON, Colin Thomson
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    ScotlandBritish97304720002
    OXBURGH, Graham Ardern
    PA10 2AF Kilbarchan
    Cartside Mill
    Renfrewshire
    Director
    PA10 2AF Kilbarchan
    Cartside Mill
    Renfrewshire
    ScotlandBritish1036540002
    SLATER, Paul James
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    United KingdomBritish182784430001
    MORTON FRASER DIRECTORS LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC157556
    147842740001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Allan Charles Mclaughlin
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    Apr 06, 2016
    Kilbarchan Road
    Kilbarchan
    PA10 2AF Johnstone
    Cartside Mill
    Renfrewshire
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    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