Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SMITH & MCLAURIN GROUP LIMITED
Company Information for

SMITH & MCLAURIN GROUP LIMITED

Cartisde Mill Kilbarchan Road, Kilbarchan, Johnstone, RENFREWSHIRE, PA10 2AF,
Company Registration Number
SC303517
Private Limited Company
Active

Company Overview

About Smith & Mclaurin Group Ltd
SMITH & MCLAURIN GROUP LIMITED was founded on 2006-06-07 and has its registered office in Johnstone. The organisation's status is listed as "Active". Smith & Mclaurin Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SMITH & MCLAURIN GROUP LIMITED
 
Legal Registered Office
Cartisde Mill Kilbarchan Road
Kilbarchan
Johnstone
RENFREWSHIRE
PA10 2AF
Other companies in PA10
 
Previous Names
YORK PLACE (NO. 377) LIMITED20/06/2006
Filing Information
Company Number SC303517
Company ID Number SC303517
Date formed 2006-06-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-27
Account next due 2025-07-31
Latest return 2024-06-07
Return next due 2025-06-21
Type of accounts FULL
Last Datalog update: 2024-06-08 19:31:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMITH & MCLAURIN GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALLAN CHARLES MCLAUGHLIN
Company Secretary 2014-02-21
ROSLYNN ELIZABETH MCLEAN MACKAY
Director 2010-04-19
ALLAN CHARLES MCLAUGHLIN
Director 2006-06-23
JOHN RADFORD
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN THOMSON LOUDON
Director 2006-06-23 2018-06-27
GRAHAM ARDERN OXBURGH
Director 2014-02-21 2016-02-05
RONALD STORY EASTON
Director 2012-12-20 2014-12-19
BRENDAN MURPHY
Company Secretary 2013-01-27 2014-02-21
BRENDAN JAMES MURPHY
Director 2008-01-01 2014-02-21
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2007-03-01 2013-01-27
COLIN GAULT
Director 2006-06-23 2012-12-18
CRAIG DARREN MONKS
Director 2006-06-23 2010-02-05
IAN DUNCAN MACKAY
Director 2006-06-23 2009-02-16
IAN DUNCAN MACKAY
Company Secretary 2006-06-23 2007-03-01
MORTON FRASER SECRETARIES LIMITED
Nominated Secretary 2006-06-07 2006-06-23
MORTON FRASER DIRECTORS LIMITED
Nominated Director 2006-06-07 2006-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSLYNN ELIZABETH MCLEAN MACKAY FRAME GROUP LIMITED Director 2015-08-19 CURRENT 2008-07-25 Active
ROSLYNN ELIZABETH MCLEAN MACKAY SMITH & MCLAURIN HOLDINGS LIMITED Director 2013-10-24 CURRENT 2013-07-30 Active
ROSLYNN ELIZABETH MCLEAN MACKAY SMITH & MCLAURIN LIMITED Director 2010-04-19 CURRENT 2002-04-02 Active
ALLAN CHARLES MCLAUGHLIN SMITH & MCLAURIN HOLDINGS LIMITED Director 2013-09-30 CURRENT 2013-07-30 Active
ALLAN CHARLES MCLAUGHLIN DYNAMIC EQUIPMENT COMPANY LIMITED Director 2012-02-16 CURRENT 2000-08-18 Dissolved 2017-01-31
ALLAN CHARLES MCLAUGHLIN SYMPHONY CORPORATE LIMITED Director 2011-11-01 CURRENT 2011-06-24 Active
ALLAN CHARLES MCLAUGHLIN INDIGO INFRASTRUCTURE SERVICES LIMITED Director 2011-10-27 CURRENT 2010-05-14 Active
ALLAN CHARLES MCLAUGHLIN THREESIXTY BRANDS HOLDINGS LIMITED Director 2008-07-02 CURRENT 2008-04-09 Dissolved 2013-08-21
ALLAN CHARLES MCLAUGHLIN LARCH CONSULTING LIMITED Director 2007-06-20 CURRENT 1995-03-27 Active
ALLAN CHARLES MCLAUGHLIN SMITH & MCLAURIN LIMITED Director 2005-05-18 CURRENT 2002-04-02 Active
ALLAN CHARLES MCLAUGHLIN BKF SIXTY-ONE LIMITED Director 2005-04-30 CURRENT 2002-04-25 Dissolved 2014-12-12
JOHN RADFORD SMITH & MCLAURIN HOLDINGS LIMITED Director 2013-10-24 CURRENT 2013-07-30 Active
JOHN RADFORD SMITH & MCLAURIN LIMITED Director 2012-09-01 CURRENT 2002-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04FULL ACCOUNTS MADE UP TO 27/10/23
2023-06-14CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-03-24FULL ACCOUNTS MADE UP TO 28/10/22
2023-03-24FULL ACCOUNTS MADE UP TO 28/10/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 29/10/21
2021-06-21AAFULL ACCOUNTS MADE UP TO 30/10/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 01/11/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 02/11/18
2018-08-09AP01DIRECTOR APPOINTED MR PATRICK KENNEDY
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 27/10/17
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN THOMSON LOUDON
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-04-20AA01Current accounting period extended from 31/07/17 TO 31/10/17
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 24202
2016-07-05AR0107/06/16 ANNUAL RETURN FULL LIST
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RADFORD / 08/06/2015
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CHARLES MCLAUGHLIN / 08/06/2015
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMSON LOUDON / 08/06/2015
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARDERN OXBURGH
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD STORY EASTON
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 24202
2015-07-08AR0107/06/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 25/07/14
2014-09-12AUDAUDITOR'S RESIGNATION
2014-09-08AUDAUDITOR'S RESIGNATION
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 24202
2014-07-14AR0107/06/14 ANNUAL RETURN FULL LIST
2014-04-22AP03Appointment of Allan Charles Mclaughlin as company secretary
2014-04-22AP01DIRECTOR APPOINTED MR GRAHAM ARDERN OXBURGH
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MURPHY
2014-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRENDAN MURPHY
2014-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3035170002
2013-06-28AR0107/06/13 FULL LIST
2013-05-21AP03SECRETARY APPOINTED BRENDAN MURPHY
2013-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM QUARTERMILE TWO 5TH FLOOR, 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL SCOTLAND
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED
2013-01-29AP01DIRECTOR APPOINTED RONALD STORY EASTON
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GAULT
2013-01-16AP01DIRECTOR APPOINTED JOHN RADFORD
2013-01-16SH0616/01/13 STATEMENT OF CAPITAL GBP 24202.00
2013-01-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-17RP04SECOND FILING WITH MUD 07/06/12 FOR FORM AR01
2012-10-17ANNOTATIONClarification
2012-06-25AR0107/06/12 FULL LIST
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-07-07AR0107/06/11 FULL LIST
2011-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-06-28AR0107/06/10 FULL LIST
2010-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 07/06/2010
2010-05-14AP01DIRECTOR APPOINTED MRS ROSLYNN MACKAY
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MONKS
2010-05-05SH0605/05/10 STATEMENT OF CAPITAL GBP 32248
2010-05-05RES13APPROVAL OF AGREEMENT TO PURCHASE SHARES 22/02/2010
2010-05-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-07-06363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR IAN MACKAY
2008-12-09225PREVEXT FROM 30/06/2008 TO 31/07/2008
2008-07-11363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-14288aNEW DIRECTOR APPOINTED
2007-06-26363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-05-01288bSECRETARY RESIGNED
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: CARTSIDE MILLS KILBARCHAN RENFREWSHIRE PA10 2AF
2007-05-01288aNEW SECRETARY APPOINTED
2006-09-28SASHARES AGREEMENT OTC
2006-09-2888(2)RAD 06/07/06--------- £ SI 33749@1=33749 £ IC 1829/35578
2006-07-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-1388(2)RAD 06/07/06--------- £ SI 1828@1=1828 £ IC 1/1829
2006-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-05RES13MEM ALTERED 23/06/06
2006-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288bSECRETARY RESIGNED
2006-07-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SMITH & MCLAURIN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMITH & MCLAURIN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-05 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-07-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2021-10-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMITH & MCLAURIN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SMITH & MCLAURIN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITH & MCLAURIN GROUP LIMITED
Trademarks
We have not found any records of SMITH & MCLAURIN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITH & MCLAURIN GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SMITH & MCLAURIN GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SMITH & MCLAURIN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITH & MCLAURIN GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMITH & MCLAURIN GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.