Smith & Mclaurin Holdings Limited JOHNSTONE


Smith & Mclaurin Holdings started in year 2013 as Private Limited Company with registration number SC455612. The Smith & Mclaurin Holdings company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Johnstone at Cartside Mill Kilbarchan Road. Postal code: PA10 2AF. Since September 20, 2013 Smith & Mclaurin Holdings Limited is no longer carrying the name Lister Square (no. 177).

At present there are 5 directors in the the company, namely David H., Patrick K. and John R. and others. In addition one secretary - Alan M. - is with the firm. As of 24 April 2024, there were 5 ex directors - Graham O., Colin L. and others listed below. There were no ex secretaries.

Smith & Mclaurin Holdings Limited Address / Contact

Office Address Cartside Mill Kilbarchan Road
Office Address2 Kilbarchan
Town Johnstone
Post code PA10 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC455612
Date of Incorporation Tue, 30th Jul 2013
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Fri, 28th Oct 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

David H.

Position: Director

Appointed: 17 July 2020

Patrick K.

Position: Director

Appointed: 09 August 2018

Alan M.

Position: Secretary

Appointed: 21 February 2014

John R.

Position: Director

Appointed: 24 October 2013

Roslynn M.

Position: Director

Appointed: 24 October 2013

Allan M.

Position: Director

Appointed: 30 September 2013

Graham O.

Position: Director

Appointed: 21 February 2014

Resigned: 05 February 2016

Colin L.

Position: Director

Appointed: 24 October 2013

Resigned: 27 June 2018

Paul S.

Position: Director

Appointed: 24 October 2013

Resigned: 28 February 2014

Ronald E.

Position: Director

Appointed: 30 September 2013

Resigned: 19 December 2014

Morton Fraser Directors Limited

Position: Corporate Director

Appointed: 30 July 2013

Resigned: 30 September 2013

Adrian B.

Position: Director

Appointed: 30 July 2013

Resigned: 30 September 2013

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 30 July 2013

Resigned: 30 September 2013

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Allan M. This PSC and has 75,01-100% shares.

Allan M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lister Square (no. 177) September 20, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-302021-10-292022-10-282023-10-27
Balance Sheet
Cash Bank On Hand63 9766 6361 006 6281 006 616
Net Assets Liabilities1 756 5042 014 988  
Total Inventories3 619 2653 374 5104 843 996 
Other
Accrued Liabilities Deferred Income445 441408 307374 056266 355
Accumulated Amortisation Impairment Intangible Assets1 070 0001 213 0001 356 0001 499 000
Accumulated Depreciation Impairment Property Plant Equipment3 449 4823 605 7083 792 6763 963 560
Additions Other Than Through Business Combinations Property Plant Equipment 173 280171 663260 822
Administrative Expenses2 388 8592 457 9742 730 8502 650 452
Amounts Owed To Group Undertakings558 0001 019 6481 977 7731 977 773
Cash Cash Equivalents115 332587 9831 058 3091 056 660
Corporation Tax Payable 44 268352 956123 412
Cost Sales17 811 00617 067 67517 684 11615 285 974
Creditors558 0001 019 6481 977 7731 977 773
Current Tax For Period-32 00044 268352 956142 792
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period22 00011 711  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences14 00011 71140 49939 492
Distribution Costs2 131 0181 979 9882 203 8752 243 280
Dividends Paid Classified As Financing Activities-247 300-186 000-238 625-282 992
Finance Lease Liabilities Present Value Total5 475   
Finance Lease Payments Owing Minimum Gross5 475   
Finished Goods Goods For Resale760 283724 4121 369 626480 122
Further Item Creditors Component Total Creditors372 472 44 34932 788
Further Item Tax Increase Decrease Component Adjusting Items27 88327 17427 17031 460
Government Grant Income70 36588 11316 888 
Increase Decrease In Current Tax From Adjustment For Prior Periods1 000   
Increase From Amortisation Charge For Year Intangible Assets 143 000143 000143 000
Increase From Depreciation Charge For Year Property Plant Equipment 156 226186 968170 884
Intangible Assets1 783 0001 640 0001 497 0001 354 000
Intangible Assets Gross Cost2 853 0002 853 0002 853 000 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 63 22184 329 
Interest Paid Classified As Operating Activities-84 507-63 221-84 329-177 987
Interest Payable Similar Charges Finance Costs84 50763 22184 329177 987
Investments Fixed Assets3 028 0003 028 0003 028 0003 028 000
Investments In Subsidiaries3 028 0003 028 0003 028 0003 028 000
Issue Equity Instruments 305 000  
Net Current Assets Liabilities-494 024-1 013 012-971 145-971 157
Other Creditors2 942 3512 944 5823 368 4282 086 529
Other Remaining Borrowings405 000400 000325 000225 000
Pension Other Post-employment Benefit Costs Other Pension Costs112 899111 782118 445117 483
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income83 83886 293214 843243 335
Profit Loss227 763139 484280 492282 980
Profit Loss On Ordinary Activities Before Tax  2 342 064569 566
Property Plant Equipment Gross Cost4 176 0004 349 2804 520 9434 781 765
Raw Materials Consumables2 218 3832 031 1262 970 293 
Social Security Costs199 915206 246242 067 
Staff Costs Employee Benefits Expense2 780 3992 867 0853 158 2432 835 959
Taxation Including Deferred Taxation Balance Sheet Subtotal113 295125 006165 505204 997
Tax Decrease Increase From Effect Revenue Exempt From Taxation2 000   
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-169 000-100 775-111 070 
Tax Increase Decrease From Effect Capital Allowances Depreciation  -9 684-34 106
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss12 3934 7522 32620 133
Tax Tax Credit On Profit Or Loss On Ordinary Activities-17 00055 979393 455182 284
Total Assets Less Current Liabilities2 533 9762 014 9882 056 8552 056 843
Total Borrowings405 000100 000100 000100 000
Total Current Tax Expense Credit-31 00044 268  
Trade Creditors Trade Payables3 721 6832 966 7123 356 7732 802 893
Trade Debtors Trade Receivables4 421 6054 015 4204 975 4054 010 947
Turnover Revenue22 811 99522 076 09925 028 346 
Wages Salaries2 467 5852 541 0572 797 7312 513 492

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to October 27, 2023
filed on: 4th, March 2024
Free Download (31 pages)

Company search

Advertisements