UKBizDB.co.uk

SMITH & MCLAURIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smith & Mclaurin Limited. The company was founded 22 years ago and was given the registration number SC229817. The firm's registered office is in JOHNSTONE. You can find them at Cartside Mill Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire. This company's SIC code is 17120 - Manufacture of paper and paperboard.

Company Information

Name:SMITH & MCLAURIN LIMITED
Company Number:SC229817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2002
End of financial year:27 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 17120 - Manufacture of paper and paperboard

Office Address & Contact

Registered Address:Cartside Mill Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, Scotland, PA10 2AF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cartside Mill, Kilbarchan, PA10 2AF

Secretary21 February 2014Active
Cartside Mill, Kilbarchan Road, Kilbarchan, Johnstone, Scotland, PA10 2AF

Director17 July 2020Active
Cartside Mill, Kilbarchan Road, Kilbarchan, Johnstone, Scotland, PA10 2AF

Director09 August 2018Active
Cartside Mill, Kilbarchan Road, Kilbarchan, Johnstone, Scotland, PA10 2AF

Director19 April 2010Active
Cartside Mill, Kilbarchan Road, Kilbarchan, Johnstone, Scotland, PA10 2AF

Director18 May 2005Active
2, Jacks Walk, Hugglescote, United Kingdom, LE67 2XA

Director01 September 2012Active
7 Forth Road, Torrance, Glasgow, G64 4EB

Secretary09 July 2002Active
Glenairthrey, 12 Upper Glen Road, Bridge Of Allan, FK9 4PX

Secretary05 September 2003Active
Cartside Mill, Kilbarchan Road, Kilbarchan, Johnstone, Scotland, PA10 2AF

Secretary30 April 2013Active
5th, Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL

Corporate Secretary18 March 2008Active
30-31 Queen Street, Edinburgh, EH2 1JX

Corporate Nominee Secretary02 April 2002Active
23 Cambourne Road, Burbage, Hinckley, LE10 2BG

Director04 September 2002Active
1, Yew Gardens, Luncarty, Uk, PH1 3UD

Director20 December 2012Active
3 Heather Gardens, Lenzie, G66 4UL

Director17 November 2003Active
7 Forth Road, Torrance, Glasgow, G64 4EB

Director09 July 2002Active
41 Holmwood Park, Crossford, ML8 5SZ

Director20 April 2004Active
Glenairthrey, 12 Upper Glen Road, Bridge Of Allan, FK9 4PX

Director09 July 2002Active
Plum Cottage, Ilketshall St Andrew, Beccles, NR34 8NP

Director04 September 2002Active
2 Burtree Avenue, Worcester, WR4 0NQ

Director01 October 2003Active
117 Ormonde Avenue, Netherlee, Glasgow, G44 3SN

Director01 January 2008Active
Cartside Mills, Kilbarchan, PA10 2AF

Director21 February 2014Active
30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX

Corporate Nominee Director02 April 2002Active

People with Significant Control

Sc303517
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Cartside Mill, Kilbarchan Road, Johnstone, Scotland, PA10 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-05-20Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-07-27Accounts

Accounts with accounts type full.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Change account reference date company current extended.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Officers

Termination director company with name termination date.

Download
2015-12-23Accounts

Accounts with accounts type full.

Download
2015-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.