Background WavePink WaveYellow Wave

MCLAGGAN SMITH MUGS LIMITED (SC108315)

MCLAGGAN SMITH MUGS LIMITED (SC108315) is an active UK company. incorporated on 16 December 1987. with registered office in Dumbartonshire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MCLAGGAN SMITH MUGS LIMITED has been registered for 38 years. Current directors include GIBSON, Campbell Alexander, MITCHELL, Keith Lewis.

Company Number
SC108315
Status
active
Type
ltd
Incorporated
16 December 1987
Age
38 years
Address
4 Jamestown Industrial Estate, Dumbartonshire, G83 8BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GIBSON, Campbell Alexander, MITCHELL, Keith Lewis
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAGGAN SMITH MUGS LIMITED

MCLAGGAN SMITH MUGS LIMITED is an active company incorporated on 16 December 1987 with the registered office located in Dumbartonshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MCLAGGAN SMITH MUGS LIMITED was registered 38 years ago.(SIC: 32990)

Status

active

Active since 38 years ago

Company No

SC108315

LTD Company

Age

38 Years

Incorporated 16 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

4 Jamestown Industrial Estate Alexandria Dumbartonshire, G83 8BS,

Timeline

24 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Apr 17
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Owner Exit
Aug 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Owner Exit
Oct 25
Loan Cleared
Oct 25
Owner Exit
Oct 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GIBSON, Campbell Alexander

Active
4 Jamestown Industrial Estate, DumbartonshireG83 8BS
Born May 1998
Director
Appointed 25 Mar 2025

MITCHELL, Keith Lewis

Active
4 Jamestown Industrial Estate, DumbartonshireG83 8BS
Born August 1962
Director
Appointed 02 Mar 2021

SMITH, William Stuart Mclaggan

Resigned
20 East Abercrombie Street, Helensburgh
Secretary
Appointed N/A
Resigned 21 Jun 1995

THOMSON, Polly Louise

Resigned
Buchanan Smithy, GlasgowG63 0JB
Secretary
Appointed 21 Jun 1995
Resigned 02 Mar 2021

HARLEY, Maisie

Resigned
4 Jamestown Industrial Estate, DumbartonshireG83 8BS
Born March 1998
Director
Appointed 20 Jul 2020
Resigned 02 Mar 2021

MACLEOD, Alan Neil

Resigned
4 Jamestown Industrial Estate, DumbartonshireG83 8BS
Born May 1979
Director
Appointed 15 Dec 2023
Resigned 25 Mar 2025

POWELL, Shauna Margaret

Resigned
4 Jamestown Industrial Estate, DumbartonshireG83 8BS
Born October 1974
Director
Appointed 02 Mar 2021
Resigned 15 Dec 2023

SMITH, Mary Camille

Resigned
20 East Abercrombie Street, HelensburghG84 7SQ
Born August 1938
Director
Appointed N/A
Resigned 31 Jul 2020

SMITH, Susan Jane

Resigned
15 Barn Way, CirencesterGL7 2LY
Born November 1963
Director
Appointed 03 Jan 2002
Resigned 04 Apr 2017

SMITH, Susan Jane

Resigned
15 Barn Way, CirencesterGL7 2LY
Born November 1963
Director
Appointed 01 Apr 1996
Resigned 20 Dec 2001

SMITH, William Stuart Mclaggan

Resigned
20 East Abercrombie Street, Helensburgh
Born April 1935
Director
Appointed N/A
Resigned 20 Dec 2001

THOMSON, Polly Louise

Resigned
Buchanan Smithy, GlasgowG63 0JB
Born June 1965
Director
Appointed 01 Jan 1993
Resigned 02 Mar 2021

THOMSON, Teddy

Resigned
4 Jamestown Industrial Estate, DumbartonshireG83 8BS
Born July 2003
Director
Appointed 20 Jul 2020
Resigned 02 Mar 2021

Persons with significant control

5

1 Active
4 Ceased
Level 5, 9 Haymarket Square, EdinburghEH3 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025
Atholl Crescent, EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025
Ceased 01 Oct 2025
Jamestown, AlexandriaG83 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2025

Ms Polly Louise Thomson

Ceased
Buchanan Smithy, GlasgowG63 0JB
Born June 1965

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mrs Mary Camille Smith

Ceased
Abercromby Street East, HelensburghG84 7SQ
Born August 1938

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
10 October 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 October 2025
466(Scot)466(Scot)
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Statement Of Companys Objects
30 September 2025
CC04CC04
Resolution
30 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Memorandum Articles
9 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Secretary Company With Change Date
4 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363sAnnual Return (shuttle)
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
155(6)a155(6)a
Resolution
11 January 2002
RESOLUTIONSResolutions
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
1 May 1996
88(2)R88(2)R
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Legacy
23 June 1995
122122
Legacy
23 June 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
26 July 1994
122122
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
288288
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Legacy
17 July 1991
410(Scot)410(Scot)
Legacy
10 June 1991
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Auditors Resignation Company
21 November 1990
AUDAUD
Auditors Resignation Company
29 October 1990
AUDAUD
Miscellaneous
11 October 1990
MISCMISC
Legacy
11 October 1990
88(2)Return of Allotment of Shares
Resolution
4 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
10 October 1989
410(Scot)410(Scot)
Miscellaneous
18 May 1989
MISCMISC
Accounts With Accounts Type Full
27 March 1989
AAAnnual Accounts
Legacy
27 March 1989
363363
Miscellaneous
16 November 1988
MISCMISC
Miscellaneous
28 June 1988
MISCMISC
Legacy
15 June 1988
410(Scot)410(Scot)
Miscellaneous
14 June 1988
MISCMISC
Resolution
14 June 1988
RESOLUTIONSResolutions
Miscellaneous
8 June 1988
MISCMISC
Memorandum Articles
8 June 1988
MEM/ARTSMEM/ARTS
Resolution
8 June 1988
RESOLUTIONSResolutions
Resolution
8 June 1988
RESOLUTIONSResolutions
Legacy
8 June 1988
224224
Legacy
21 December 1987
288288
Incorporation Company
16 December 1987
NEWINCIncorporation