L.S. SMELLIE & SONS, LIMITED
STRATHAVEN

Hellopages » South Lanarkshire » South Lanarkshire » ML10 6SY

Company number SC007954
Status Active
Incorporation Date 1 August 1911
Company Type Private Limited Company
Address HAMILTON HOUSE STRATHAVEN RURAL CENTRE, WHITESHAWGATE, STRATHAVEN, SOUTH LANARKSHIRE, ML10 6SY
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 5 in full; Full accounts made up to 31 January 2016. The most likely internet sites of L.S. SMELLIE & SONS, LIMITED are www.lssmelliesons.co.uk, and www.l-s-smellie-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and two months. The distance to to Motherwell Rail Station is 7.3 miles; to Wishaw Rail Station is 7.5 miles; to Bellshill Rail Station is 8.7 miles; to Cambuslang Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L S Smellie Sons Limited is a Private Limited Company. The company registration number is SC007954. L S Smellie Sons Limited has been working since 01 August 1911. The present status of the company is Active. The registered address of L S Smellie Sons Limited is Hamilton House Strathaven Rural Centre Whiteshawgate Strathaven South Lanarkshire Ml10 6sy. . JAMIESON, Robert Ian is a Secretary of the company. ANDERSON, Alistair William is a Director of the company. JAMIESON, Robert Ian is a Director of the company. SMELLIE, Andrew is a Director of the company. SMELLIE, Stuart is a Director of the company. STEWART, Alexander is a Director of the company. WALKER, David is a Director of the company. Secretary NAISMITH, Alexander Scott has been resigned. Secretary STRACHAN, James Wilson Morton has been resigned. Director BENNETT, James Jack has been resigned. Director JACKSON, William Meikle has been resigned. Director KEDAR, Andrew James has been resigned. Director LAW, Allan Jackson has been resigned. Director MCCALL, Hamish Cleland has been resigned. Director ROSS, Robert has been resigned. Director SMELLIE, Robert has been resigned. Director STEWART, Thomas Carruthers has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
JAMIESON, Robert Ian
Appointed Date: 11 April 2007

Director
ANDERSON, Alistair William
Appointed Date: 10 June 1999
72 years old

Director
JAMIESON, Robert Ian
Appointed Date: 07 June 2001
56 years old

Director
SMELLIE, Andrew
Appointed Date: 09 June 1994
55 years old

Director
SMELLIE, Stuart
Appointed Date: 09 June 1994
57 years old

Director
STEWART, Alexander
Appointed Date: 02 June 2004
61 years old

Director
WALKER, David
Appointed Date: 10 June 1999
67 years old

Resigned Directors

Secretary
NAISMITH, Alexander Scott
Resigned: 11 April 2007
Appointed Date: 09 June 1994

Secretary
STRACHAN, James Wilson Morton
Resigned: 09 June 1994

Director
BENNETT, James Jack
Resigned: 02 June 2004
68 years old

Director
JACKSON, William Meikle
Resigned: 02 June 2004
82 years old

Director
KEDAR, Andrew James
Resigned: 02 June 2004
81 years old

Director
LAW, Allan Jackson
Resigned: 11 October 2003
77 years old

Director
MCCALL, Hamish Cleland
Resigned: 20 June 2014
70 years old

Director
ROSS, Robert
Resigned: 17 May 1991
113 years old

Director
SMELLIE, Robert
Resigned: 16 June 2015
84 years old

Director
STEWART, Thomas Carruthers
Resigned: 15 March 1992
119 years old

L.S. SMELLIE & SONS, LIMITED Events

29 Jul 2016
Satisfaction of charge 2 in full
29 Jul 2016
Satisfaction of charge 5 in full
25 Jun 2016
Full accounts made up to 31 January 2016
21 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 60,000

12 Apr 2016
Registration of charge SC0079540007, created on 6 April 2016
...
... and 95 more events
15 Aug 1986
Return made up to 24/06/86; full list of members

31 Jul 1986
Full accounts made up to 31 January 1986

06 Jun 1986
Director resigned

26 Oct 1974
Articles of association
01 Aug 1911
Memorandum of association

L.S. SMELLIE & SONS, LIMITED Charges

6 April 2016
Charge code SC00 7954 0007
Delivered: 12 April 2016
Status: Outstanding
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
Description: The two areas of ground shown delineated and hatches in red…
15 August 2012
Standard security
Delivered: 20 August 2012
Status: Outstanding
Persons entitled: Wallace Land Investment and Management Limited
Description: Areas of land at colinhill farm, strathaven LAN97560.
8 October 2009
Standard security
Delivered: 17 October 2009
Status: Satisfied on 29 July 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at whiteshawgate strathaven LAN14679 LAN203082…
30 June 2006
Floating charge
Delivered: 4 July 2006
Status: Satisfied on 21 August 2009
Persons entitled: Robert Ross Mchaffie and Others
Description: Undertaking and all property and assets present and future…
11 June 2004
Bond & floating charge
Delivered: 18 June 2004
Status: Satisfied on 9 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 April 2001
Standard security
Delivered: 30 April 2001
Status: Satisfied on 29 July 2016
Persons entitled: George Wimpey UK Limited
Description: Areas of land at colinhill farm, strathaven.
21 May 1986
Bond & floating charge
Delivered: 30 May 1986
Status: Satisfied on 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…