About

Registered Number: SC229817
Date of Incorporation: 02/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Cartside Mill Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, PA10 2AF,

 

Smith & Mclaurin Ltd was founded on 02 April 2002 and are based in Johnstone in Renfrewshire, it has a status of "Active". We do not know the number of employees at the business. There are 5 directors listed as Mclaughlin, Allan Charles, Murphy, Brendan James, Brimfield, Steven Gilbert, Kennedy, Gary Andrew, Malone, Peter for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIMFIELD, Steven Gilbert 04 September 2002 17 May 2005 1
KENNEDY, Gary Andrew 09 July 2002 05 September 2003 1
MALONE, Peter 04 September 2002 29 February 2004 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, Allan Charles 21 February 2014 - 1
MURPHY, Brendan James 30 April 2013 21 February 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 04 April 2019
AP01 - Appointment of director 09 August 2018
AA - Annual Accounts 27 July 2018
TM01 - Termination of appointment of director 03 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 25 April 2017
AA01 - Change of accounting reference date 20 April 2017
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 16 July 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 23 April 2015
AUD - Auditor's letter of resignation 12 September 2014
AUD - Auditor's letter of resignation 08 September 2014
466(Scot) - N/A 08 July 2014
AR01 - Annual Return 30 April 2014
AP03 - Appointment of secretary 22 April 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AA - Annual Accounts 06 March 2014
MR04 - N/A 09 January 2014
MR01 - N/A 05 November 2013
MR01 - N/A 05 November 2013
AR01 - Annual Return 30 April 2013
AP03 - Appointment of secretary 30 April 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 23 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
AP01 - Appointment of director 19 December 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 24 April 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 08 April 2011
TM01 - Termination of appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH04 - Change of particulars for corporate secretary 26 April 2010
AA - Annual Accounts 12 March 2010
AD01 - Change of registered office address 11 November 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 30 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
363a - Annual Return 30 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
AA - Annual Accounts 23 February 2007
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
410(Scot) - N/A 13 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2006
MEM/ARTS - N/A 13 July 2006
419a(Scot) - N/A 11 July 2006
419a(Scot) - N/A 11 July 2006
419a(Scot) - N/A 11 July 2006
RESOLUTIONS - N/A 10 July 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 15 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
410(Scot) - N/A 27 April 2005
363s - Annual Return 25 April 2005
419a(Scot) - N/A 14 January 2005
419a(Scot) - N/A 21 December 2004
AA - Annual Accounts 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 30 January 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
466(Scot) - N/A 18 November 2003
466(Scot) - N/A 06 November 2003
466(Scot) - N/A 06 November 2003
410(Scot) - N/A 02 September 2003
419a(Scot) - N/A 18 August 2003
363s - Annual Return 30 April 2003
225 - Change of Accounting Reference Date 15 January 2003
410(Scot) - N/A 13 January 2003
410(Scot) - N/A 18 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
410(Scot) - N/A 09 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
RESOLUTIONS - N/A 08 August 2002
RESOLUTIONS - N/A 08 August 2002
CERTNM - Change of name certificate 07 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
410(Scot) - N/A 31 July 2002
287 - Change in situation or address of Registered Office 21 July 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2013 Outstanding

N/A

A registered charge 24 October 2013 Outstanding

N/A

Floating charge 06 July 2006 Fully Satisfied

N/A

Floating charge 08 April 2005 Fully Satisfied

N/A

Floating charge 20 August 2003 Fully Satisfied

N/A

Bond & floating charge 06 January 2003 Fully Satisfied

N/A

Floating charge 13 December 2002 Fully Satisfied

N/A

Bond & floating charge 25 July 2002 Fully Satisfied

N/A

Floating charge 25 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.