SMITH & MCLAURIN GROUP LIMITED - JOHNSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Accounts. Accounts type full. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Accounts. Accounts type full. 2022-04-07 View Report
Accounts. Accounts type full. 2021-06-21 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Confirmation statement. Statement with no updates. 2020-07-02 View Report
Accounts. Accounts type small. 2020-05-20 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type small. 2019-04-23 View Report
Officers. Officer name: Mr Patrick Kennedy. Appointment date: 2018-08-09. 2018-08-09 View Report
Accounts. Accounts type small. 2018-07-27 View Report
Officers. Termination date: 2018-06-27. Officer name: Colin Thomson Loudon. 2018-07-03 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Confirmation statement. Statement with updates. 2017-06-21 View Report
Accounts. Accounts type small. 2017-04-26 View Report
Accounts. Change account reference date company current extended. 2017-04-20 View Report
Annual return. With made up date full list shareholders. 2016-07-05 View Report
Officers. Officer name: John Radford. Change date: 2015-06-08. 2016-07-05 View Report
Officers. Change date: 2015-06-08. Officer name: Colin Thomson Loudon. 2016-07-05 View Report
Officers. Officer name: Mr Allan Charles Mclaughlin. Change date: 2015-06-08. 2016-07-05 View Report
Officers. Termination date: 2016-02-05. Officer name: Graham Ardern Oxburgh. 2016-04-28 View Report
Accounts. Accounts type full. 2015-12-23 View Report
Officers. Termination date: 2014-12-19. Officer name: Ronald Story Easton. 2015-07-16 View Report
Annual return. With made up date. 2015-07-08 View Report
Accounts. Accounts type full. 2015-04-23 View Report
Auditors. Auditors resignation company. 2014-09-12 View Report
Auditors. Auditors resignation company. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Officers. Officer name: Allan Charles Mclaughlin. 2014-04-22 View Report
Officers. Officer name: Mr Graham Ardern Oxburgh. 2014-04-22 View Report
Officers. Officer name: Brendan Murphy. 2014-04-22 View Report
Officers. Officer name: Brendan Murphy. 2014-04-22 View Report
Accounts. Accounts type group. 2014-03-06 View Report
Mortgage. Charge number: 1. 2014-01-09 View Report
Mortgage. Charge number: 3035170002. 2013-11-05 View Report
Annual return. With made up date full list shareholders. 2013-06-28 View Report
Officers. Officer name: Brendan Murphy. 2013-05-21 View Report
Accounts. Accounts type group. 2013-04-29 View Report
Address. Old address: Quartermile Two 5Th Floor, 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland. Change date: 2013-04-23. 2013-04-23 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. 2013-04-23 View Report
Officers. Officer name: Ronald Story Easton. 2013-01-29 View Report
Officers. Officer name: Colin Gault. 2013-01-16 View Report
Officers. Officer name: John Radford. 2013-01-16 View Report
Capital. Capital cancellation shares. 2013-01-16 View Report
Resolution. Description: Resolutions. 2013-01-16 View Report
Capital. Capital return purchase own shares. 2013-01-16 View Report
Document replacement. Form type: AR01. Made up date: 2012-06-07. 2012-10-17 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report
Accounts. Accounts type group. 2012-05-01 View Report