Strathaven
South Lanarkshire
ML10 5JY
Scotland
Director Name | Mr Stuart Smellie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Ann's 43 Charlotte Street Helensburgh G84 7SE Scotland |
Secretary Name | Robert Ian Jamieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2006(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hamilton House Strathaven Rural Centre Whiteshawgate Strathaven Lanarkshire ML10 6SY Scotland |
Director Name | Thomas Lindsay Ker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2006) |
Role | Seed Specialist |
Correspondence Address | Seabank 15 Main Street Port William Newton Stewart Wigtownshire DG8 9QH Scotland |
Director Name | Robert Ross McHaffie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2006) |
Role | Sales Manager |
Correspondence Address | 35 Kildoon Drive Maybole Ayrshire KA19 8AZ Scotland |
Director Name | George William Rae |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2006) |
Role | Seed Specialist |
Correspondence Address | Wester Smithston Cottage Failford KA5 5TE Scotland |
Secretary Name | Robert Ross McHaffie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 35 Kildoon Drive Maybole Ayrshire KA19 8AZ Scotland |
Secretary Name | Stuart Smellie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(14 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shott Farm High Blantyre Glasgow G72 9UD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lssmellie.co.uk |
---|
Registered Address | Hamilton House Strathaven Rural Centre Whiteshawgate Strathaven Lanarkshire ML10 6SY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 3 other UK companies use this postal address |
15k at £1 | L.s. Smellie & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
14 May 1993 | Delivered on: 19 May 1993 Satisfied on: 26 July 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|
13 June 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
6 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
19 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
15 June 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
20 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
13 August 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
14 April 2020 | Director's details changed for Stuart Smellie on 10 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
15 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
8 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
26 May 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 May 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Stuart Smellie on 16 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Stuart Smellie on 16 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
23 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Robert Ian Jamieson on 1 April 2010 (1 page) |
18 May 2010 | Registered office address changed from Hamilton House Station Road Strathaven South Lanarkshire ML10 6BE on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Stuart Smellie on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Stuart Smellie on 1 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Robert Ian Jamieson on 1 April 2010 (1 page) |
18 May 2010 | Registered office address changed from Hamilton House Station Road Strathaven South Lanarkshire ML10 6BE on 18 May 2010 (1 page) |
18 May 2010 | Secretary's details changed for Robert Ian Jamieson on 1 April 2010 (1 page) |
18 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Robert Ian Jamieson on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Robert Ian Jamieson on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Stuart Smellie on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Robert Ian Jamieson on 1 April 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
22 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page) |
22 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page) |
20 May 2008 | Return made up to 01/04/08; full list of members (5 pages) |
20 May 2008 | Director and secretary's change of particulars / robert jamieson / 19/05/2008 (1 page) |
20 May 2008 | Director and secretary's change of particulars / robert jamieson / 19/05/2008 (1 page) |
20 May 2008 | Return made up to 01/04/08; full list of members (5 pages) |
20 May 2008 | Director and secretary's change of particulars / robert jamieson / 19/05/2008 (1 page) |
20 May 2008 | Director and secretary's change of particulars / robert jamieson / 19/05/2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2007 | Return made up to 01/04/07; full list of members; amend (8 pages) |
30 April 2007 | Return made up to 01/04/07; full list of members; amend (8 pages) |
19 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 35 kildoon drive maybole ayrshire KA19 8AZ (1 page) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 35 kildoon drive maybole ayrshire KA19 8AZ (1 page) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 July 2006 | Dec mort/charge * (2 pages) |
26 July 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
5 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
4 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 April 2004 | Return made up to 01/04/04; full list of members
|
6 April 2004 | Return made up to 01/04/04; full list of members
|
30 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
7 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
7 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
8 April 1999 | Return made up to 01/04/99; no change of members (6 pages) |
8 April 1999 | Return made up to 01/04/99; no change of members (6 pages) |
10 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
10 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
3 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
3 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
24 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
10 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
10 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
28 November 1996 | Memorandum and Articles of Association (13 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Memorandum and Articles of Association (13 pages) |
17 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
17 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
10 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
10 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
29 September 1995 | Accounts for a small company made up to 30 June 1995 (13 pages) |
29 September 1995 | Accounts for a small company made up to 30 June 1995 (13 pages) |