MCLAGGAN SMITH MUGS LIMITED
DUMBARTONSHIRE

Hellopages » West Dunbartonshire » West Dunbartonshire » G83 8BS

Company number SC108315
Status Active
Incorporation Date 16 December 1987
Company Type Private Limited Company
Address 4 JAMESTOWN INDUSTRIAL ESTATE, ALEXANDRIA, DUMBARTONSHIRE, G83 8BS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 67,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MCLAGGAN SMITH MUGS LIMITED are www.mclaggansmithmugs.co.uk, and www.mclaggan-smith-mugs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Mclaggan Smith Mugs Limited is a Private Limited Company. The company registration number is SC108315. Mclaggan Smith Mugs Limited has been working since 16 December 1987. The present status of the company is Active. The registered address of Mclaggan Smith Mugs Limited is 4 Jamestown Industrial Estate Alexandria Dumbartonshire G83 8bs. . THOMSON, Polly Louise is a Secretary of the company. SMITH, Mary Camille is a Director of the company. SMITH, Susan Jane is a Director of the company. THOMSON, Polly Louise is a Director of the company. Secretary SMITH, William Stuart Mclaggan has been resigned. Director SMITH, Susan Jane has been resigned. Director SMITH, William Stuart Mclaggan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
THOMSON, Polly Louise
Appointed Date: 21 June 1995

Director
SMITH, Mary Camille

87 years old

Director
SMITH, Susan Jane
Appointed Date: 03 January 2002
61 years old

Director
THOMSON, Polly Louise
Appointed Date: 01 January 1993
60 years old

Resigned Directors

Secretary
SMITH, William Stuart Mclaggan
Resigned: 21 June 1995

Director
SMITH, Susan Jane
Resigned: 20 December 2001
Appointed Date: 01 April 1996
61 years old

Director
SMITH, William Stuart Mclaggan
Resigned: 20 December 2001
90 years old

MCLAGGAN SMITH MUGS LIMITED Events

25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 67,000

25 May 2015
Total exemption small company accounts made up to 31 December 2014
02 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 67,000

22 Apr 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 84 more events
08 Jun 1988
Resolutions
  • SRES13 ‐ Special resolution

08 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Jun 1988
Accounting reference date notified as 31/12

21 Dec 1987
Secretary resigned;new secretary appointed

16 Dec 1987
Incorporation

MCLAGGAN SMITH MUGS LIMITED Charges

1 July 1991
Standard security
Delivered: 17 July 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site no's 3, 4 & 5 jamestown ind estate, jamestown dmb…
27 September 1989
Floating charge
Delivered: 10 October 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 June 1988
Bond & floating charge
Delivered: 15 June 1988
Status: Satisfied on 10 June 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…