Background WavePink WaveYellow Wave

MCLAGGAN SMITH GROUP LIMITED (Sc224386)

MCLAGGAN SMITH GROUP LIMITED (SC224386) is an active UK company. incorporated on 18 October 2001. with registered office in Alexandria. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MCLAGGAN SMITH GROUP LIMITED has been registered for 24 years.

Company Number
SC224386
Status
active
Type
ltd
Incorporated
18 October 2001
Age
24 years
Address
Mclaggan Smith Mugs, Alexandria, G83 8BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAGGAN SMITH GROUP LIMITED

MCLAGGAN SMITH GROUP LIMITED is an active company incorporated on 18 October 2001 with the registered office located in Alexandria. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MCLAGGAN SMITH GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

SC224386

LTD Company

Age

24 Years

Incorporated 18 October 2001

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

HBJ 584 LIMITED
From: 18 October 2001To: 17 December 2001
Contact
Address

Mclaggan Smith Mugs Jamestown Ind Estate Alexandria, G83 8BS,

Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Oct 16
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Owner Exit
Aug 20
Share Buyback
Sept 20
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 Cleared
Oct 25
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
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 Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
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
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
Capital Name Of Class Of Shares
23 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 February 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 September 2020
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
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
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Second Filing Of Form With Form Type Made Up Date
16 November 2011
RP04RP04
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Resolution
16 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Legacy
5 November 2008
353353
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
88(2)R88(2)R
Legacy
14 January 2002
122122
Memorandum Articles
14 January 2002
MEM/ARTSMEM/ARTS
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
225Change of Accounting Reference Date
Legacy
14 January 2002
287Change of Registered Office
Certificate Change Of Name Company
17 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2001
NEWINCIncorporation