About

Registered Number: SC455612
Date of Incorporation: 30/07/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Cartside Mill Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, PA10 2AF,

 

Smith & Mclaurin Holdings Ltd was setup in 2013, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAS, David Abraham 17 July 2020 - 1
KENNEDY, Patrick 09 August 2018 - 1
RADFORD, John 24 October 2013 - 1
SLATER, Paul James 24 October 2013 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, Alan Charles 21 February 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
AA - Annual Accounts 20 May 2020
SH01 - Return of Allotment of shares 10 October 2019
SH01 - Return of Allotment of shares 10 October 2019
SH08 - Notice of name or other designation of class of shares 10 October 2019
RESOLUTIONS - N/A 07 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 23 April 2019
SH01 - Return of Allotment of shares 24 January 2019
PSC04 - N/A 09 August 2018
CS01 - N/A 09 August 2018
PSC04 - N/A 09 August 2018
AP01 - Appointment of director 09 August 2018
SH03 - Return of purchase of own shares 01 August 2018
AA - Annual Accounts 27 July 2018
TM01 - Termination of appointment of director 03 July 2018
RESOLUTIONS - N/A 02 July 2018
SH06 - Notice of cancellation of shares 02 July 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 26 April 2017
AA01 - Change of accounting reference date 20 April 2017
CS01 - N/A 02 August 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 02 September 2014
AP03 - Appointment of secretary 22 April 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 28 February 2014
RESOLUTIONS - N/A 11 November 2013
SH01 - Return of Allotment of shares 11 November 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
MR01 - N/A 05 November 2013
AD01 - Change of registered office address 01 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
CERTNM - Change of name certificate 20 September 2013
RESOLUTIONS - N/A 20 September 2013
NEWINC - New incorporation documents 30 July 2013

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.