Company NameL.S. Smellie & Sons, Limited
Company StatusActive
Company NumberSC007954
CategoryPrivate Limited Company
Incorporation Date1 August 1911(112 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Andrew Smellie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1994(82 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhall View
High Blantyre
Glasgow
G72 9UD
Scotland
Director NameMr Stuart Smellie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1994(82 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleGrain Salesman
Country of ResidenceScotland
Correspondence AddressHamilton House Strathaven Rural Centre
Whiteshawgate
Strathaven
South Lanarkshire
ML10 6SY
Scotland
Director NameDavid Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(87 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleSales Rep
Country of ResidenceScotland
Correspondence AddressWhitehill Farm
Stonehouse
Larkhall
Lanarkshire
ML9 3PR
Scotland
Director NameRobert Ian Jamieson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(89 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address64 Overton Avenue
Starthaven
South Lanarkshire
Ml10
Secretary NameRobert Ian Jamieson
NationalityBritish
StatusCurrent
Appointed11 April 2007(95 years, 9 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address64 Overton Avenue
Starthaven
South Lanarkshire
Ml10
Director NameAndrew James Kedar
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(77 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 June 2004)
RoleFarmer
Correspondence AddressLaigh House
Strathaven
Director NameRobert Smellie
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(77 years, 11 months after company formation)
Appointment Duration26 years (resigned 16 June 2015)
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address12 Avonside Grove
Hamilton
Lanarkshire
ML3 7DL
Scotland
Director NameMr Hamish Cleland McCall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(77 years, 11 months after company formation)
Appointment Duration25 years (resigned 20 June 2014)
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressAvonbank
Sandford
Strathaven
Ml10 6
Director NameThomas Carruthers Stewart
Date of BirthJanuary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(77 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 1992)
RoleFarmer
Correspondence AddressSouthfield Field
Lesmahagow
Director NameRobert Ross
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(77 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 1991)
RoleFarmer
Correspondence AddressEast Browncastle Farm
Strathaven
ML10 6QW
Scotland
Director NameAllan Jackson Law
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(77 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 October 2003)
RoleGrain Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Argylle Street
Stonehouse
Larkhall
Lanarkshire
ML9 3LL
Scotland
Director NameWilliam Meikle Jackson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(77 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 June 2004)
RoleFarmer
Correspondence AddressTweediehall Farm
Strathaven
Director NameMr James Jack Bennett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(77 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 June 2004)
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address19 Jonquil Way
Carluke
Lanarkshire
ML8 5AZ
Scotland
Secretary NameJames Wilson Morton Strachan
NationalityBritish
StatusResigned
Appointed15 June 1989(77 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 June 1994)
RoleCompany Director
Correspondence Address41 Low Waters Road
Hamilton
Lanarkshire
ML3 7LG
Scotland
Secretary NameAlexander Scott Naismith
NationalityBritish
StatusResigned
Appointed09 June 1994(82 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 April 2007)
RoleCompany Director
Correspondence AddressChapelfield House, Chapelfield Farm
Strathaven Road
Hamilton
ML3 7UX
Scotland
Director NameAlistair William Anderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(87 years, 11 months after company formation)
Appointment Duration19 years (resigned 11 June 2018)
RoleSales Rep
Country of ResidenceScotland
Correspondence Address55 Heathfield Drive
Kirkmuirhill
Lanark
Lanarkshire
ML11 9SR
Scotland
Director NameAlexander Stewart
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(92 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2021)
RoleMill Manager
Country of ResidenceScotland
Correspondence Address9 Gemmell Way
Stonehouse
South Lanarkshire
ML9 3PT
Scotland

Contact

Websitelssmellie.co.uk

Location

Registered AddressHamilton House Strathaven Rural Centre
Whiteshawgate
Strathaven
South Lanarkshire
ML10 6SY
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches3 other UK companies use this postal address

Shareholders

2.4k at £1Allan J. Law
4.00%
Ordinary
2.4k at £1Hamish C. Mccall
3.93%
Ordinary
16.5k at £1Andrew Smellie
27.53%
Ordinary
16.5k at £1Stuart Smellie
27.53%
Ordinary
1.6k at £1Alexander Taylor Smellie
2.67%
Ordinary
1.6k at £1Robert Smellie
2.67%
Ordinary
-OTHER
17.36%
-
1k at £1Iain Forbes Macdonald
1.69%
Ordinary
930 at £1Andrew Smellie & Stuart Smellie
1.55%
Ordinary
930 at £1Erin Smellie
1.55%
Ordinary
779 at £1Robert Ian Jamieson
1.30%
Ordinary
600 at £1James Hamilton Robb
1.00%
Ordinary
510 at £1Sandra Jackson
0.85%
Ordinary
500 at £1Alexander Stewart
0.83%
Ordinary
500 at £1Alistair W.m Anderson
0.83%
Ordinary
500 at £1David Walker
0.83%
Ordinary
490 at £1Andrew J. Kedar
0.82%
Ordinary
488 at £1William M. Jackson
0.81%
Ordinary
480 at £1Robert Hamilton Lambie
0.80%
Ordinary
460 at £1John Aitchison Baird
0.77%
Ordinary
400 at £1George Walker
0.67%
Ordinary

Financials

Year2014
Turnover£15,484,727
Gross Profit£2,539,704
Net Worth£5,303,332
Cash£1,396,393
Current Liabilities£2,008,444

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

22 May 2020Delivered on: 1 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 April 2016Delivered on: 12 April 2016
Persons entitled: Robertson Homes Limited (SC151825) Having Its Registered Office at 10 Perimeter Road, Elgin, Morayshire; And Stewart Milne Group Limited (SC057709) Having Its Registered Office at Peregine House, Mosscroft Avenue, Westhill Business Park, Westhill,Aberdeen

Classification: A registered charge
Particulars: The two areas of ground shown delineated and hatches in red on the plans annexed to the standard security forming part and portion of those areas of land at colinhill farm, strathaven, registered in the land register of scotland under title number LAN97560.
Outstanding
15 August 2012Delivered on: 20 August 2012
Persons entitled: Wallace Land Investment and Management Limited

Classification: Standard security
Secured details: The owners obligations under the promotion agreement.
Particulars: Areas of land at colinhill farm, strathaven LAN97560.
Outstanding
8 October 2009Delivered on: 17 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at whiteshawgate strathaven LAN14679 LAN203082 LAN201629 LAN204970.
Outstanding
11 June 2004Delivered on: 18 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 April 2001Delivered on: 30 April 2001
Persons entitled: George Wimpey UK Limited

Classification: Standard security
Secured details: All sums due in terms of missives.
Particulars: Areas of land at colinhill farm, strathaven.
Outstanding
30 June 2006Delivered on: 4 July 2006
Satisfied on: 21 August 2009
Persons entitled: Robert Ross Mchaffie and Others

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 May 1986Delivered on: 30 May 1986
Satisfied on: 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

20 June 2017Full accounts made up to 31 January 2017 (22 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (16 pages)
19 June 2017Director's details changed for Stuart Smellie on 19 June 2017 (2 pages)
29 July 2016Satisfaction of charge 2 in full (4 pages)
29 July 2016Satisfaction of charge 5 in full (4 pages)
25 June 2016Full accounts made up to 31 January 2016 (26 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 60,000
(19 pages)
12 April 2016Registration of charge SC0079540007, created on 6 April 2016 (7 pages)
9 March 2016Satisfaction of charge 3 in full (1 page)
23 June 2015Termination of appointment of Robert Smellie as a director on 16 June 2015 (1 page)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 60,000
(20 pages)
18 June 2015Full accounts made up to 31 January 2015 (22 pages)
11 July 2014Termination of appointment of Hamish Mccall as a director (1 page)
11 July 2014Termination of appointment of Hamish Mccall as a director (1 page)
11 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 60,000
(21 pages)
25 June 2014Full accounts made up to 31 January 2014 (21 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (22 pages)
9 July 2013Director's details changed for Stuart Smellie on 25 February 2013 (2 pages)
5 June 2013Full accounts made up to 31 January 2013 (19 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
20 June 2012Full accounts made up to 31 January 2012 (23 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (22 pages)
24 June 2011Full accounts made up to 31 January 2011 (22 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (23 pages)
22 October 2010Full accounts made up to 31 January 2010 (23 pages)
8 July 2010Director's details changed for Alistair William Anderson on 18 June 2010 (2 pages)
8 July 2010Director's details changed for David Walker on 18 June 2010 (2 pages)
8 July 2010Director's details changed for Hamish Cleland Mccall on 18 June 2010 (2 pages)
8 July 2010Director's details changed for Alexander Stewart on 18 June 2010 (2 pages)
8 July 2010Director's details changed for Robert Smellie on 18 June 2010 (2 pages)
8 July 2010Director's details changed for Andrew Smellie on 18 June 2010 (2 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (62 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 October 2009Full accounts made up to 31 January 2009 (23 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from hamilton house station road strathaven ML10 6BE (1 page)
16 July 2009Return made up to 18/06/09; full list of members (62 pages)
15 July 2009Ad 15/06/09\gbp si 30000@1=30000\gbp ic 30000/60000\ (8 pages)
1 July 2008Full accounts made up to 31 January 2008 (16 pages)
1 July 2008Return made up to 18/06/08; full list of members (27 pages)
21 November 2007Full accounts made up to 31 January 2007 (16 pages)
21 June 2007Return made up to 18/06/07; full list of members (26 pages)
17 April 2007Secretary resigned (2 pages)
17 April 2007New secretary appointed (2 pages)
17 July 2006Return made up to 18/06/06; full list of members (26 pages)
17 July 2006Full accounts made up to 31 January 2006 (15 pages)
4 July 2006Partic of mort/charge * (3 pages)
20 July 2005Full accounts made up to 31 January 2005 (15 pages)
19 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
26 October 2004Dec mort/charge * (2 pages)
28 July 2004New director appointed (2 pages)
27 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director resigned
(27 pages)
27 July 2004Full accounts made up to 31 January 2004 (14 pages)
18 June 2004Partic of mort/charge * (5 pages)
1 February 2004Director resigned (1 page)
31 July 2003Return made up to 18/06/03; full list of members (27 pages)
14 July 2003Full accounts made up to 31 January 2003 (14 pages)
8 July 2002Full accounts made up to 31 January 2002 (14 pages)
8 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
9 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(28 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Full accounts made up to 31 January 2001 (15 pages)
30 April 2001Partic of mort/charge * (6 pages)
3 July 2000Return made up to 18/06/00; full list of members (30 pages)
30 June 2000Full accounts made up to 31 January 2000 (14 pages)
22 June 1999Full accounts made up to 31 January 1999 (15 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Return made up to 18/06/99; full list of members (23 pages)
29 June 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
29 June 1998Full accounts made up to 31 January 1998 (14 pages)
24 June 1997Return made up to 18/06/97; full list of members (24 pages)
24 June 1997Full accounts made up to 31 January 1997 (14 pages)
11 July 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
11 July 1996Full accounts made up to 31 January 1996 (14 pages)
21 June 1995Full accounts made up to 31 January 1995 (13 pages)
21 June 1995Return made up to 18/06/95; full list of members (40 pages)
21 June 1994Return made up to 18/06/94; full list of members (7 pages)
29 June 1993Full accounts made up to 31 January 1993 (14 pages)
23 June 1993Return made up to 18/06/93; full list of members (22 pages)
22 June 1992Return made up to 18/06/92; full list of members (23 pages)
22 June 1992Full accounts made up to 31 January 1992 (29 pages)
26 October 1974Articles of association (31 pages)
1 August 1911Memorandum of association (24 pages)