About

Registered Number: SC137518
Date of Incorporation: 01/04/1992 (32 years ago)
Company Status: Active
Registered Address: Hamilton House Strathaven Rural Centre, Whiteshawgate, Strathaven, Lanarkshire, ML10 6SY

 

Mcgill & Smith (Seeds) Ltd was registered on 01 April 1992 with its registered office in Lanarkshire, it's status at Companies House is "Active". There are 5 directors listed for the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, Robert Ian 30 June 2006 - 1
KER, Thomas Lindsay 15 April 1992 30 June 2006 1
MCHAFFIE, Robert Ross 15 April 1992 30 June 2006 1
RAE, George William 15 April 1992 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
SMELLIE, Stuart 30 June 2006 30 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 14 April 2020
CH01 - Change of particulars for director 14 April 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 18 May 2010
AD01 - Change of registered office address 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 21 November 2008
225 - Change of Accounting Reference Date 22 August 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 30 April 2007
363a - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
287 - Change in situation or address of Registered Office 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
AA - Annual Accounts 31 August 2006
419a(Scot) - N/A 26 July 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 10 April 1997
RESOLUTIONS - N/A 28 November 1996
MEM/ARTS - N/A 28 November 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 08 April 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 24 November 1993
410(Scot) - N/A 19 May 1993
363s - Annual Return 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1992
288 - N/A 07 August 1992
MEM/ARTS - N/A 09 July 1992
CERTNM - Change of name certificate 03 July 1992
RESOLUTIONS - N/A 01 May 1992
RESOLUTIONS - N/A 01 May 1992
RESOLUTIONS - N/A 01 May 1992
123 - Notice of increase in nominal capital 01 May 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
287 - Change in situation or address of Registered Office 29 April 1992
NEWINC - New incorporation documents 01 April 1992

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.