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.
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 |
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 |
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 |