SMITH & MCLAURIN HOLDINGS LIMITED

Address:
Cartside Mill Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, PA10 2AF, Scotland

SMITH & MCLAURIN HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC455612. The registration start date is July 30, 2013. The current status is Active.

Company Overview

Company Number SC455612
Company Name SMITH & MCLAURIN HOLDINGS LIMITED
Registered Address Cartside Mill Kilbarchan Road
Kilbarchan
Johnstone
Renfrewshire
PA10 2AF
Scotland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-07-30
Account Category GROUP
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-11-01
Returns Due Date 2016-08-27
Returns Last Update 2015-07-30
Confirmation Statement Due Date 2021-08-13
Confirmation Statement Last Update 2020-07-30
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
17290 Manufacture of other articles of paper and paperboard n.e.c.

Office Location

Address CARTSIDE MILL KILBARCHAN ROAD
KILBARCHAN
Post Town JOHNSTONE
County RENFREWSHIRE
Post Code PA10 2AF
Country SCOTLAND

Companies with the same location

Entity Name Office Address
SYMPHONY CORPORATE LIMITED Cartside Mill Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, PA10 2AF, Scotland
SMITH & MCLAURIN LIMITED Cartside Mill Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, PA10 2AF, Scotland

Companies with the same post code

Entity Name Office Address
MCOIR GROUP LIMITED Cartside Mill, Kilbarchan, Renfrewshire, PA10 2AF, Scotland
SMITH & MCLAURIN GROUP LIMITED Cartisde Mill Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, PA10 2AF, Scotland
MCOIR LIMITED Cartside Mill, Kilbarchan, Renfrewshire, PA10 2AF, Scotland

Companies with the same post town

Entity Name Office Address
COMPANIONSHIP TRAVEL SERVICES LTD 26 Locher Avenue, Houston, Johnstone, PA6 7NN, Scotland
FCC PROPERTY SERVICES LIMITED 153 Elm Drive, Johnstone, PA5 9TL, Scotland
DATA AND POWER SOLUTIONS LTD 31 Kings Crescent, Elderslie, Johnstone, PA5 9AD, Scotland
THREADZ FASHION LTD 1 Blackwood Terrace, Johnstone, PA5 0AX, Scotland
ELITE-AIRE LIMITED 97 Merchiston Oval, Brookfield, Johnstone, Renfrewshire, PA5 8XA, Scotland
HIGHREZ LTD 96 Willow Drive, Johnstone, PA5 0AH, Scotland
BETA MEDICAL SERVICES LTD 25c Maple Drive, Johnstone, PA5 9SX, Scotland
POSITIVE LIFE APPROACHES LIMITED 2e Spateston Road, Johnstone, PA5 0SQ, Scotland
ATLANTIC VIEW CARE HOME LIMITED Barochan House, Houston, Johnstone, PA6 7AZ, Scotland
PATHWAY2NETZERO LTD North Lodge North Street, Houston, Johnstone, PA6 7HF, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCLAUGHLIN, Alan Charles Secretary (Active) Cartside Mill, Kilbarchan, Renfrewshire, PA10 2AF /
21 February 2014
/
LOUDON, Colin Thomson Director (Active) Cartside Mill, Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, Scotland, PA10 2AF August 1964 /
24 October 2013
British /
United Kingdom
Ops Director
MACKAY, Roslynn Elizabeth Mclean Director (Active) Cartside Mill, Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, Scotland, PA10 2AF July 1960 /
24 October 2013
British /
Scotland
None
MCLAUGHLIN, Allan Charles Director (Active) Cartside Mill, Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, Scotland, PA10 2AF August 1958 /
30 September 2013
Scottish /
Scotland
Company Director
RADFORD, John Director (Active) Cartside Mill, Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, Scotland, PA10 2AF December 1967 /
24 October 2013
British /
United Kingdom
Sales Director
MORTON FRASER SECRETARIES LIMITED Secretary (Resigned) Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL /
30 July 2013
/
BELL, Adrian Edward Robert Director (Resigned) 5th, Floor Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL July 1966 /
30 July 2013
British /
England
Solicitor
EASTON, Ronald Story Director (Resigned) Cartside Mill, Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, Scotland, PA10 2AF February 1960 /
30 September 2013
British /
Scotland
Company Director
OXBURGH, Graham Ardern Director (Resigned) Cartside Mill, Kilbarchan, Renfrewshire, PA10 2AF February 1957 /
21 February 2014
British /
Scotland
Chartered Accountant
SLATER, Paul James Director (Resigned) Cartside Mill, Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, Scotland, PA10 2AF May 1959 /
24 October 2013
British /
United Kingdom
None
MORTON FRASER DIRECTORS LIMITED Director (Resigned) Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL /
30 July 2013
/

Competitor

Search similar business entities

Post Town JOHNSTONE
Post Code PA10 2AF
SIC Code 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Improve Information

Please provide details on SMITH & MCLAURIN HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches