About

Registered Number: SC229817
Date of Incorporation: 02/04/2002 (23 years 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 has its registered office in Johnstone in Renfrewshire, it's status at Companies House is "Active". The companies directors are listed as Mclaughlin, Allan Charles, Murphy, Brendan James, Brimfield, Steven Gilbert, Kennedy, Gary Andrew, Malone, Peter in the Companies House registry. The company is registered for VAT. We don't currently know the number of employees at the company.

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.