About

Registered Number: SC303517
Date of Incorporation: 07/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Cartisde Mill Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, PA10 2AF,

 

Having been setup in 2006, Smith & Mclaurin Group Ltd has its registered office in Johnstone, Renfrewshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Mclaughlin, Allan Charles, Kennedy, Patrick, Murphy, Brendan for Smith & Mclaurin Group Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Patrick 09 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, Allan Charles 21 February 2014 - 1
MURPHY, Brendan 27 January 2013 21 February 2014 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 23 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 29 June 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 26 April 2017
AA01 - Change of accounting reference date 20 April 2017
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 16 July 2015
AR01 - Annual Return 08 July 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
AR01 - Annual Return 14 July 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
AR01 - Annual Return 28 June 2013
AP03 - Appointment of secretary 21 May 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 29 January 2013
RESOLUTIONS - N/A 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
SH06 - Notice of cancellation of shares 16 January 2013
SH03 - Return of purchase of own shares 16 January 2013
RP04 - N/A 17 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 28 June 2010
CH04 - Change of particulars for corporate secretary 28 June 2010
AP01 - Appointment of director 14 May 2010
AD01 - Change of registered office address 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
RESOLUTIONS - N/A 05 May 2010
SH06 - Notice of cancellation of shares 05 May 2010
SH03 - Return of purchase of own shares 05 May 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 21 May 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
225 - Change of Accounting Reference Date 09 December 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
363a - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
SA - Shares agreement 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
410(Scot) - N/A 13 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
RESOLUTIONS - N/A 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
MEM/ARTS - N/A 05 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
287 - Change in situation or address of Registered Office 26 June 2006
CERTNM - Change of name certificate 20 June 2006
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

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

N/A

Floating charge 06 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.