High Blantyre
Glasgow
G72 9UD
Scotland
Director Name | Mr Stuart Smellie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1994(82 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Grain Salesman |
Country of Residence | Scotland |
Correspondence Address | Hamilton House Strathaven Rural Centre Whiteshawgate Strathaven South Lanarkshire ML10 6SY Scotland |
Director Name | David Walker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1999(87 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Sales Rep |
Country of Residence | Scotland |
Correspondence Address | Whitehill Farm Stonehouse Larkhall Lanarkshire ML9 3PR Scotland |
Director Name | Robert Ian Jamieson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2001(89 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 64 Overton Avenue Starthaven South Lanarkshire Ml10 |
Secretary Name | Robert Ian Jamieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2007(95 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 64 Overton Avenue Starthaven South Lanarkshire Ml10 |
Director Name | Andrew James Kedar |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(77 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 June 2004) |
Role | Farmer |
Correspondence Address | Laigh House Strathaven |
Director Name | Robert Smellie |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(77 years, 11 months after company formation) |
Appointment Duration | 26 years (resigned 16 June 2015) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | 12 Avonside Grove Hamilton Lanarkshire ML3 7DL Scotland |
Director Name | Mr Hamish Cleland McCall |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(77 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 20 June 2014) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Avonbank Sandford Strathaven Ml10 6 |
Director Name | Thomas Carruthers Stewart |
---|---|
Date of Birth | January 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 1992) |
Role | Farmer |
Correspondence Address | Southfield Field Lesmahagow |
Director Name | Robert Ross |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 1991) |
Role | Farmer |
Correspondence Address | East Browncastle Farm Strathaven ML10 6QW Scotland |
Director Name | Allan Jackson Law |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(77 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 October 2003) |
Role | Grain Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Argylle Street Stonehouse Larkhall Lanarkshire ML9 3LL Scotland |
Director Name | William Meikle Jackson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(77 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 June 2004) |
Role | Farmer |
Correspondence Address | Tweediehall Farm Strathaven |
Director Name | Mr James Jack Bennett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(77 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 June 2004) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | 19 Jonquil Way Carluke Lanarkshire ML8 5AZ Scotland |
Secretary Name | James Wilson Morton Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(77 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | 41 Low Waters Road Hamilton Lanarkshire ML3 7LG Scotland |
Secretary Name | Alexander Scott Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(82 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | Chapelfield House, Chapelfield Farm Strathaven Road Hamilton ML3 7UX Scotland |
Director Name | Alistair William Anderson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(87 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 11 June 2018) |
Role | Sales Rep |
Country of Residence | Scotland |
Correspondence Address | 55 Heathfield Drive Kirkmuirhill Lanark Lanarkshire ML11 9SR Scotland |
Director Name | Alexander Stewart |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(92 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2021) |
Role | Mill Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Gemmell Way Stonehouse South Lanarkshire ML9 3PT Scotland |
Website | lssmellie.co.uk |
---|
Registered Address | Hamilton House Strathaven Rural Centre Whiteshawgate Strathaven South Lanarkshire ML10 6SY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 3 other UK companies use this postal address |
2.4k at £1 | Allan J. Law 4.00% Ordinary |
---|---|
2.4k at £1 | Hamish C. Mccall 3.93% Ordinary |
16.5k at £1 | Andrew Smellie 27.53% Ordinary |
16.5k at £1 | Stuart Smellie 27.53% Ordinary |
1.6k at £1 | Alexander Taylor Smellie 2.67% Ordinary |
1.6k at £1 | Robert Smellie 2.67% Ordinary |
- | OTHER 17.36% - |
1k at £1 | Iain Forbes Macdonald 1.69% Ordinary |
930 at £1 | Andrew Smellie & Stuart Smellie 1.55% Ordinary |
930 at £1 | Erin Smellie 1.55% Ordinary |
779 at £1 | Robert Ian Jamieson 1.30% Ordinary |
600 at £1 | James Hamilton Robb 1.00% Ordinary |
510 at £1 | Sandra Jackson 0.85% Ordinary |
500 at £1 | Alexander Stewart 0.83% Ordinary |
500 at £1 | Alistair W.m Anderson 0.83% Ordinary |
500 at £1 | David Walker 0.83% Ordinary |
490 at £1 | Andrew J. Kedar 0.82% Ordinary |
488 at £1 | William M. Jackson 0.81% Ordinary |
480 at £1 | Robert Hamilton Lambie 0.80% Ordinary |
460 at £1 | John Aitchison Baird 0.77% Ordinary |
400 at £1 | George Walker 0.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,484,727 |
Gross Profit | £2,539,704 |
Net Worth | £5,303,332 |
Cash | £1,396,393 |
Current Liabilities | £2,008,444 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 18 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (6 months, 4 weeks from now) |
22 May 2020 | Delivered on: 1 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
6 April 2016 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2006 | Delivered 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 1986 | Delivered 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 |
20 June 2017 | Full accounts made up to 31 January 2017 (22 pages) |
---|---|
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (16 pages) |
19 June 2017 | Director's details changed for Stuart Smellie on 19 June 2017 (2 pages) |
29 July 2016 | Satisfaction of charge 2 in full (4 pages) |
29 July 2016 | Satisfaction of charge 5 in full (4 pages) |
25 June 2016 | Full accounts made up to 31 January 2016 (26 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 April 2016 | Registration of charge SC0079540007, created on 6 April 2016 (7 pages) |
9 March 2016 | Satisfaction of charge 3 in full (1 page) |
23 June 2015 | Termination of appointment of Robert Smellie as a director on 16 June 2015 (1 page) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 June 2015 | Full accounts made up to 31 January 2015 (22 pages) |
11 July 2014 | Termination of appointment of Hamish Mccall as a director (1 page) |
11 July 2014 | Termination of appointment of Hamish Mccall as a director (1 page) |
11 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
25 June 2014 | Full accounts made up to 31 January 2014 (21 pages) |
9 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (22 pages) |
9 July 2013 | Director's details changed for Stuart Smellie on 25 February 2013 (2 pages) |
5 June 2013 | Full accounts made up to 31 January 2013 (19 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
20 June 2012 | Full accounts made up to 31 January 2012 (23 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (22 pages) |
24 June 2011 | Full accounts made up to 31 January 2011 (22 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (23 pages) |
22 October 2010 | Full accounts made up to 31 January 2010 (23 pages) |
8 July 2010 | Director's details changed for Alistair William Anderson on 18 June 2010 (2 pages) |
8 July 2010 | Director's details changed for David Walker on 18 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Hamish Cleland Mccall on 18 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Alexander Stewart on 18 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Robert Smellie on 18 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Andrew Smellie on 18 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (62 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 October 2009 | Full accounts made up to 31 January 2009 (23 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from hamilton house station road strathaven ML10 6BE (1 page) |
16 July 2009 | Return made up to 18/06/09; full list of members (62 pages) |
15 July 2009 | Ad 15/06/09\gbp si 30000@1=30000\gbp ic 30000/60000\ (8 pages) |
1 July 2008 | Full accounts made up to 31 January 2008 (16 pages) |
1 July 2008 | Return made up to 18/06/08; full list of members (27 pages) |
21 November 2007 | Full accounts made up to 31 January 2007 (16 pages) |
21 June 2007 | Return made up to 18/06/07; full list of members (26 pages) |
17 April 2007 | Secretary resigned (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 July 2006 | Return made up to 18/06/06; full list of members (26 pages) |
17 July 2006 | Full accounts made up to 31 January 2006 (15 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
20 July 2005 | Full accounts made up to 31 January 2005 (15 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members
|
26 October 2004 | Dec mort/charge * (2 pages) |
28 July 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 18/06/04; full list of members
|
27 July 2004 | Full accounts made up to 31 January 2004 (14 pages) |
18 June 2004 | Partic of mort/charge * (5 pages) |
1 February 2004 | Director resigned (1 page) |
31 July 2003 | Return made up to 18/06/03; full list of members (27 pages) |
14 July 2003 | Full accounts made up to 31 January 2003 (14 pages) |
8 July 2002 | Full accounts made up to 31 January 2002 (14 pages) |
8 July 2002 | Return made up to 18/06/02; full list of members
|
9 July 2001 | Return made up to 18/06/01; full list of members
|
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Full accounts made up to 31 January 2001 (15 pages) |
30 April 2001 | Partic of mort/charge * (6 pages) |
3 July 2000 | Return made up to 18/06/00; full list of members (30 pages) |
30 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
22 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Return made up to 18/06/99; full list of members (23 pages) |
29 June 1998 | Return made up to 18/06/98; full list of members
|
29 June 1998 | Full accounts made up to 31 January 1998 (14 pages) |
24 June 1997 | Return made up to 18/06/97; full list of members (24 pages) |
24 June 1997 | Full accounts made up to 31 January 1997 (14 pages) |
11 July 1996 | Return made up to 18/06/96; full list of members
|
11 July 1996 | Full accounts made up to 31 January 1996 (14 pages) |
21 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |
21 June 1995 | Return made up to 18/06/95; full list of members (40 pages) |
21 June 1994 | Return made up to 18/06/94; full list of members (7 pages) |
29 June 1993 | Full accounts made up to 31 January 1993 (14 pages) |
23 June 1993 | Return made up to 18/06/93; full list of members (22 pages) |
22 June 1992 | Return made up to 18/06/92; full list of members (23 pages) |
22 June 1992 | Full accounts made up to 31 January 1992 (29 pages) |
26 October 1974 | Articles of association (31 pages) |
1 August 1911 | Memorandum of association (24 pages) |