About

Registered Number: SC007954
Date of Incorporation: 01/08/1911 (112 years and 10 months ago)
Company Status: Active
Registered Address: Hamilton House Strathaven Rural Centre, Whiteshawgate, Strathaven, South Lanarkshire, ML10 6SY

 

Based in Strathaven in South Lanarkshire, L.S. Smellie & Sons Ltd was setup in 1911, it has a status of "Active". This business has 11 directors listed as Smellie, Andrew, Stewart, Alexander, Walker, David, Naismith, Alexander Scott, Strachan, James Wilson Morton, Anderson, Alistair William, Jackson, William Meikle, Kedar, Andrew James, Law, Allan Jackson, Ross, Robert, Stewart, Thomas Carruthers at Companies House. We don't currently know the number of employees at L.S. Smellie & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMELLIE, Andrew 09 June 1994 - 1
STEWART, Alexander 02 June 2004 - 1
WALKER, David 10 June 1999 - 1
ANDERSON, Alistair William 10 June 1999 11 June 2018 1
JACKSON, William Meikle N/A 02 June 2004 1
KEDAR, Andrew James N/A 02 June 2004 1
LAW, Allan Jackson N/A 11 October 2003 1
ROSS, Robert N/A 17 May 1991 1
STEWART, Thomas Carruthers N/A 15 March 1992 1
Secretary Name Appointed Resigned Total Appointments
NAISMITH, Alexander Scott 09 June 1994 11 April 2007 1
STRACHAN, James Wilson Morton N/A 09 June 1994 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 07 July 2020
MR01 - N/A 01 June 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
AA - Annual Accounts 19 June 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 19 June 2017
CH01 - Change of particulars for director 19 June 2017
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 21 June 2016
MR01 - N/A 12 April 2016
MR04 - N/A 09 March 2016
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AA - Annual Accounts 05 June 2013
MG01s - Particulars of a charge created by a company registered in Scotland 20 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 17 October 2009
AA - Annual Accounts 05 October 2009
419a(Scot) - N/A 24 August 2009
287 - Change in situation or address of Registered Office 21 July 2009
363a - Annual Return 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
AA - Annual Accounts 01 July 2008
363s - Annual Return 01 July 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 17 July 2006
410(Scot) - N/A 04 July 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 19 July 2005
419a(Scot) - N/A 26 October 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 27 July 2004
410(Scot) - N/A 18 June 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
410(Scot) - N/A 30 April 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 30 June 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 29 June 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 24 June 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 11 July 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 21 June 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 21 June 1994
288 - N/A 14 June 1994
288 - N/A 14 June 1994
288 - N/A 14 June 1994
288 - N/A 14 June 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 22 June 1992
363s - Annual Return 22 June 1992
288 - N/A 27 March 1992
288 - N/A 17 December 1991
288 - N/A 24 June 1991
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
363 - Annual Return 21 June 1989
AA - Annual Accounts 21 June 1989
288 - N/A 15 March 1989
363 - Annual Return 20 June 1988
AA - Annual Accounts 20 June 1988
288 - N/A 18 December 1987
288 - N/A 18 December 1987
363 - Annual Return 28 July 1987
AA - Annual Accounts 28 July 1987
363 - Annual Return 15 August 1986
AA - Annual Accounts 31 July 1986
288 - N/A 06 June 1986
MISC - Miscellaneous document 26 October 1974
MISC - Miscellaneous document 01 August 1911

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2020 Outstanding

N/A

A registered charge 06 April 2016 Outstanding

N/A

Standard security 15 August 2012 Outstanding

N/A

Standard security 08 October 2009 Fully Satisfied

N/A

Floating charge 30 June 2006 Fully Satisfied

N/A

Bond & floating charge 11 June 2004 Fully Satisfied

N/A

Standard security 13 April 2001 Fully Satisfied

N/A

Bond & floating charge 21 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.