logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 13
  • 1
    Smith, Susan Jane
    Chartered Surveyor born in November 1963
    Individual (2 offsprings)
    Officer
    1996-04-01 ~ 2001-12-20
    OF - Director → CIF 0
    Smith, Susan Jane
    Director born in November 1963
    Individual (2 offsprings)
    2002-01-03 ~ 2017-04-04
    OF - Director → CIF 0
  • 2
    Powell, Shauna Margaret
    Company Director born in October 1974
    Individual (44 offsprings)
    Officer
    2021-03-02 ~ 2023-12-15
    OF - Director → CIF 0
  • 3
    Mitchell, Keith Lewis
    Born in August 1962
    Individual (51 offsprings)
    Officer
    2021-03-02 ~ now
    OF - Director → CIF 0
  • 4
    Smith, William Stuart Mclaggan
    Company Director born in April 1935
    Individual (1 offspring)
    Officer
    ~ 2001-12-20
    OF - Director → CIF 0
    Smith, William Stuart Mclaggan
    Individual (1 offspring)
    Officer
    ~ 1995-06-21
    OF - Secretary → CIF 0
  • 5
    Gibson, Campbell Alexander
    Born in May 1998
    Individual (2 offsprings)
    Officer
    2025-03-25 ~ now
    OF - Director → CIF 0
  • 6
    Thomson, Teddy
    Company Director born in July 2003
    Individual (2 offsprings)
    Officer
    2020-07-20 ~ 2021-03-02
    OF - Director → CIF 0
  • 7
    Smith, Mary Camille
    Company Director born in August 1938
    Individual (2 offsprings)
    Officer
    ~ 2020-07-31
    OF - Director → CIF 0
    Mrs Mary Camille Smith
    Born in August 1938
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-07-31
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 8
    Thomson, Polly Louise
    Born in June 1965
    Individual (5 offsprings)
    Officer
    1993-01-01 ~ 2021-03-02
    OF - Director → CIF 0
    Thomson, Polly Louise
    Marketing And Financial Direct
    Individual (5 offsprings)
    Officer
    1995-06-21 ~ 2021-03-02
    OF - Secretary → CIF 0
    Ms Polly Louise Thomson
    Born in June 1965
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-02
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 9
    Macleod, Alan Neil
    Director born in May 1979
    Individual (15 offsprings)
    Officer
    2023-12-15 ~ 2025-03-25
    OF - Director → CIF 0
  • 10
    Harley, Maisie
    Company Director born in March 1998
    Individual (8 offsprings)
    Officer
    2020-07-20 ~ 2021-03-02
    OF - Director → CIF 0
  • 11
    N4 INVESTMENTS (SUBSIDIARY) LTD
    SC681963
    Floor 3 1-4, Atholl Crescent, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2025-09-29 ~ 2025-10-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    MALAGA HOLDINGS LIMITED
    SC856613
    C/o Morton Fraser Macroberts, Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2025-10-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    MCLAGGAN SMITH GROUP LIMITED
    - now SC224386
    HBJ 584 LIMITED - 2001-12-17
    Jamestown Industrial Estate, Jamestown, Alexandria, Scotland
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-09-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MCLAGGAN SMITH MUGS LIMITED

Period: 1987-12-16 ~ now
Company number: SC108315
Registered name
MCLAGGAN SMITH MUGS LIMITED - now
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
17,831 GBP2024-12-31
18,120 GBP2023-12-31
Fixed Assets - Investments
313,069 GBP2024-12-31
313,069 GBP2023-12-31
Fixed Assets
330,900 GBP2024-12-31
331,189 GBP2023-12-31
Total Inventories
253,490 GBP2024-12-31
253,744 GBP2023-12-31
Debtors
1,195,934 GBP2024-12-31
1,107,578 GBP2023-12-31
Cash at bank and in hand
40,513 GBP2024-12-31
79,739 GBP2023-12-31
Current Assets
1,489,937 GBP2024-12-31
1,441,061 GBP2023-12-31
Creditors
Amounts falling due within one year
-762,450 GBP2024-12-31
-773,018 GBP2023-12-31
Net Current Assets/Liabilities
727,487 GBP2024-12-31
668,043 GBP2023-12-31
Total Assets Less Current Liabilities
1,058,387 GBP2024-12-31
999,232 GBP2023-12-31
Creditors
Amounts falling due after one year
-106,802 GBP2024-12-31
-192,057 GBP2023-12-31
Net Assets/Liabilities
951,585 GBP2024-12-31
807,175 GBP2023-12-31
Equity
Called up share capital
67,000 GBP2024-12-31
67,000 GBP2023-12-31
Retained earnings (accumulated losses)
801,585 GBP2024-12-31
657,175 GBP2023-12-31
Equity
951,585 GBP2024-12-31
807,175 GBP2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-12-31
222023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
379,466 GBP2024-12-31
370,891 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
361,635 GBP2024-12-31
352,771 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,864 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • MCLAGGAN SMITH MUGS LIMITED
    Info
    Registered number SC108315
    4 Jamestown Industrial Estate, Alexandria, Dumbartonshire G83 8BS
    PRIVATE LIMITED COMPANY incorporated on 1987-12-16 (38 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-26
    CIF 0
  • MCLAGGAN SMITH MUGS LIMITED
    S
    Registered number Sc108315
    4, Jamestown Industrial Estate, Alexandria, Dumbartonshire, Scotland, G83 8BS
    Private Limited Company in Registrar Of Companies In Scotland, Scotland
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    CERAMICRAFT LIMITED
    09992472
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-12-20 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.