Smith & Mclaurin Limited JOHNSTONE


Smith & Mclaurin started in year 2002 as Private Limited Company with registration number SC229817. The Smith & Mclaurin company has been functioning successfully for 22 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 2002/08/07 Smith & Mclaurin Limited is no longer carrying the name York Place (no. 274).

Currently there are 5 directors in the the firm, namely David H., Patrick K. and John R. and others. In addition one secretary - Allan M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Smith & Mclaurin 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 SC229817
Date of Incorporation Tue, 2nd Apr 2002
Industry Manufacture of paper and paperboard
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Fri, 28th Oct 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

David H.

Position: Director

Appointed: 17 July 2020

Patrick K.

Position: Director

Appointed: 09 August 2018

Allan M.

Position: Secretary

Appointed: 21 February 2014

John R.

Position: Director

Appointed: 01 September 2012

Roslynn M.

Position: Director

Appointed: 19 April 2010

Allan M.

Position: Director

Appointed: 18 May 2005

Graham O.

Position: Director

Appointed: 21 February 2014

Resigned: 05 February 2016

Brendan M.

Position: Secretary

Appointed: 30 April 2013

Resigned: 21 February 2014

Ronald E.

Position: Director

Appointed: 20 December 2012

Resigned: 19 December 2014

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 18 March 2008

Resigned: 27 January 2013

Brendan M.

Position: Director

Appointed: 01 January 2008

Resigned: 21 February 2014

Colin L.

Position: Director

Appointed: 20 April 2004

Resigned: 27 June 2018

Colin G.

Position: Director

Appointed: 17 November 2003

Resigned: 18 December 2012

Craig M.

Position: Director

Appointed: 01 October 2003

Resigned: 05 February 2010

Ian M.

Position: Secretary

Appointed: 05 September 2003

Resigned: 16 February 2009

Peter M.

Position: Director

Appointed: 04 September 2002

Resigned: 29 February 2004

Steven B.

Position: Director

Appointed: 04 September 2002

Resigned: 17 May 2005

Gary K.

Position: Secretary

Appointed: 09 July 2002

Resigned: 05 September 2003

Gary K.

Position: Director

Appointed: 09 July 2002

Resigned: 05 September 2003

Ian M.

Position: Director

Appointed: 09 July 2002

Resigned: 18 March 2008

Morton Fraser Directors Limited

Position: Corporate Nominee Director

Appointed: 02 April 2002

Resigned: 09 July 2002

Morton Fraser Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2002

Resigned: 25 July 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Sc303517 from Johnstone, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sc303517

Cartside Mill Kilbarchan Road, Kilbarchan, Johnstone, PA10 2AF, Scotland

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

York Place (no. 274) August 7, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-302021-10-292022-10-282023-10-27
Balance Sheet
Cash Bank On Hand51 253581 24951 59049 958
Current Assets10 478 46510 791 05013 754 19211 657 648
Debtors6 807 9476 835 2918 858 6067 894 915
Net Assets Liabilities3 911 2104 454 1066 265 2306 512 537
Other Debtors54 34151 07027 725 
Property Plant Equipment881 518838 618800 143925 490
Total Inventories3 619 2653 374 5104 843 996 
Other
Audit Fees Expenses17 00018 00019 80021 000
Accrued Liabilities Deferred Income472 744408 307374 056266 355
Accumulated Depreciation Impairment Property Plant Equipment4 002 4824 223 9334 434 0714 627 919
Additions Other Than Through Business Combinations Property Plant Equipment 178 551171 663319 195
Administrative Expenses2 244 9432 314 9532 587 8352 507 435
Amounts Owed By Group Undertakings2 215 1632 682 5083 640 6333 640 633
Average Number Employees During Period82828378
Corporation Tax Payable 44 268352 956123 412
Cost Sales17 811 00617 067 67517 684 11615 285 974
Creditors7 335 478400 000369 349257 788
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
Depreciation Expense Property Plant Equipment 221 451210 138 
Distribution Costs2 131 0181 979 9882 203 8752 243 280
Dividends Paid247 300139 500285 125282 992
Dividends Paid On Shares Final247 300139 500285 125282 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 Creditors  44 34932 788
Further Item Tax Increase Decrease Component Adjusting Items  39 72139 492
Future Minimum Lease Payments Under Non-cancellable Operating Leases206 255330 3392 519 7012 310 988
Government Grant Income70 36588 11316 888 
Gross Profit Loss5 000 9895 008 4247 344 230 
Increase Decrease In Current Tax From Adjustment For Prior Periods1 000   
Increase From Depreciation Charge For Year Property Plant Equipment 221 451210 138193 848
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings65 88363 22179 704 
Interest Payable Similar Charges Finance Costs65 88363 22179 704177 987
Net Current Assets Liabilities3 142 9874 140 4945 999 9416 049 832
Operating Profit Loss695 393801 5962 569 408 
Other Creditors2 942 3512 944 5823 368 4282 086 529
Other Operating Income Format170 36588 11316 88811 561
Other Remaining Borrowings 500 000425 000325 000
Other Taxation Social Security Payable193 225186 687202 038228 627
Pension Other Post-employment Benefit Costs Other Pension Costs112 899111 782118 445117 483
Prepayments Accrued Income83 83886 293214 843243 335
Profit Loss646 510682 3962 096 249530 299
Profit Loss On Ordinary Activities Before Tax629 510738 3752 489 704712 583
Property Plant Equipment Gross Cost4 884 0005 062 5515 234 2145 553 409
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 Expense Credit Applicable Tax Rate119 607140 291473 044156 768
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 7521 44420 130
Tax Tax Credit On Profit Or Loss On Ordinary Activities-17 00055 979393 455182 284
Total Assets Less Current Liabilities4 024 5054 979 1126 800 0846 975 322
Total Borrowings 400 000325 000225 000
Total Current Tax Expense Credit-31 00044 268  
Total Operating Lease Payments160 000160 000160 000 
Trade Creditors Trade Payables3 721 6832 966 7123 356 7732 802 893
Trade Debtors Trade Receivables4 454 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
Work In Progress640 599618 972504 077 
Company Contributions To Defined Benefit Plans Directors6 000   
Director Remuneration298 000145 355136 178157 073
Director Remuneration Benefits Including Payments To Third Parties304 000137 355  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/10/27
filed on: 4th, March 2024
Free Download (26 pages)

Company search

Advertisements