Company NameMcGill & Smith (Seeds) Limited
DirectorsRobert Ian Jamieson and Stuart Smellie
Company StatusActive
Company NumberSC137518
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)
Previous NameListobtain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Ian Jamieson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(14 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Overton Avenue
Strathaven
South Lanarkshire
ML10 5JY
Scotland
Director NameMr Stuart Smellie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(14 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Ann's 43 Charlotte Street
Helensburgh
G84 7SE
Scotland
Secretary NameRobert Ian Jamieson
NationalityBritish
StatusCurrent
Appointed30 June 2006(14 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHamilton House Strathaven Rural Centre
Whiteshawgate
Strathaven
Lanarkshire
ML10 6SY
Scotland
Director NameThomas Lindsay Ker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2006)
RoleSeed Specialist
Correspondence AddressSeabank 15 Main Street
Port William
Newton Stewart
Wigtownshire
DG8 9QH
Scotland
Director NameRobert Ross McHaffie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2006)
RoleSales Manager
Correspondence Address35 Kildoon Drive
Maybole
Ayrshire
KA19 8AZ
Scotland
Director NameGeorge William Rae
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2006)
RoleSeed Specialist
Correspondence AddressWester Smithston Cottage
Failford
KA5 5TE
Scotland
Secretary NameRobert Ross McHaffie
NationalityBritish
StatusResigned
Appointed15 April 1992(2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address35 Kildoon Drive
Maybole
Ayrshire
KA19 8AZ
Scotland
Secretary NameStuart Smellie
NationalityBritish
StatusResigned
Appointed30 June 2006(14 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShott Farm
High Blantyre
Glasgow
G72 9UD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelssmellie.co.uk

Location

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

Shareholders

15k at £1L.s. Smellie & Sons LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

14 May 1993Delivered 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

Filing History

13 June 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
6 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
19 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
20 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
14 April 2020Director's details changed for Stuart Smellie on 10 April 2020 (2 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
18 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
19 June 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
8 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
18 July 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 15,000
(4 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 15,000
(4 pages)
26 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
26 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 15,000
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 15,000
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 15,000
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
6 May 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 15,000
(4 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 15,000
(4 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 15,000
(4 pages)
5 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
5 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Stuart Smellie on 16 April 2013 (2 pages)
18 April 2013Director's details changed for Stuart Smellie on 16 April 2013 (2 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 June 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
11 June 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
23 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Robert Ian Jamieson on 1 April 2010 (1 page)
18 May 2010Registered office address changed from Hamilton House Station Road Strathaven South Lanarkshire ML10 6BE on 18 May 2010 (1 page)
18 May 2010Director's details changed for Stuart Smellie on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Stuart Smellie on 1 April 2010 (2 pages)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Robert Ian Jamieson on 1 April 2010 (1 page)
18 May 2010Registered office address changed from Hamilton House Station Road Strathaven South Lanarkshire ML10 6BE on 18 May 2010 (1 page)
18 May 2010Secretary's details changed for Robert Ian Jamieson on 1 April 2010 (1 page)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Robert Ian Jamieson on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Robert Ian Jamieson on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Stuart Smellie on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Robert Ian Jamieson on 1 April 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 April 2009Return made up to 01/04/09; full list of members (3 pages)
14 April 2009Return made up to 01/04/09; full list of members (3 pages)
21 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
21 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
22 August 2008Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page)
22 August 2008Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page)
20 May 2008Return made up to 01/04/08; full list of members (5 pages)
20 May 2008Director and secretary's change of particulars / robert jamieson / 19/05/2008 (1 page)
20 May 2008Director and secretary's change of particulars / robert jamieson / 19/05/2008 (1 page)
20 May 2008Return made up to 01/04/08; full list of members (5 pages)
20 May 2008Director and secretary's change of particulars / robert jamieson / 19/05/2008 (1 page)
20 May 2008Director and secretary's change of particulars / robert jamieson / 19/05/2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2007Return made up to 01/04/07; full list of members; amend (8 pages)
30 April 2007Return made up to 01/04/07; full list of members; amend (8 pages)
19 April 2007Return made up to 01/04/07; full list of members (3 pages)
19 April 2007Return made up to 01/04/07; full list of members (3 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: 35 kildoon drive maybole ayrshire KA19 8AZ (1 page)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 35 kildoon drive maybole ayrshire KA19 8AZ (1 page)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006New secretary appointed;new director appointed (2 pages)
31 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 July 2006Dec mort/charge * (2 pages)
26 July 2006Dec mort/charge * (2 pages)
5 April 2006Return made up to 01/04/06; full list of members (7 pages)
5 April 2006Return made up to 01/04/06; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 April 2005Return made up to 01/04/05; full list of members (7 pages)
4 April 2005Return made up to 01/04/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 April 2003Return made up to 01/04/03; full list of members (7 pages)
9 April 2003Return made up to 01/04/03; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 May 2002Return made up to 01/04/02; full list of members (7 pages)
7 May 2002Return made up to 01/04/02; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 April 2001Return made up to 01/04/01; full list of members (7 pages)
10 April 2001Return made up to 01/04/01; full list of members (7 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 April 2000Return made up to 01/04/00; full list of members (7 pages)
11 April 2000Return made up to 01/04/00; full list of members (7 pages)
7 October 1999Full accounts made up to 30 June 1999 (11 pages)
7 October 1999Full accounts made up to 30 June 1999 (11 pages)
8 April 1999Return made up to 01/04/99; no change of members (6 pages)
8 April 1999Return made up to 01/04/99; no change of members (6 pages)
10 September 1998Full accounts made up to 30 June 1998 (12 pages)
10 September 1998Full accounts made up to 30 June 1998 (12 pages)
3 April 1998Return made up to 01/04/98; no change of members (4 pages)
3 April 1998Return made up to 01/04/98; no change of members (4 pages)
24 October 1997Full accounts made up to 30 June 1997 (12 pages)
24 October 1997Full accounts made up to 30 June 1997 (12 pages)
10 April 1997Return made up to 01/04/97; full list of members (6 pages)
10 April 1997Return made up to 01/04/97; full list of members (6 pages)
28 November 1996Memorandum and Articles of Association (13 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 November 1996Memorandum and Articles of Association (13 pages)
17 October 1996Full accounts made up to 30 June 1996 (13 pages)
17 October 1996Full accounts made up to 30 June 1996 (13 pages)
10 April 1996Return made up to 01/04/96; full list of members (6 pages)
10 April 1996Return made up to 01/04/96; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 30 June 1995 (13 pages)
29 September 1995Accounts for a small company made up to 30 June 1995 (13 pages)