L.S. Smellie & Sons Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-01-31
Gross Profit£3,910,096 +2.72%
Trade Debtors£2,727,715 -8.79%
Employees£34 0%
Operating Profit£818,703 -10.94%
Total assets£10,927,584 +4.75%

Details

Company type Private Limited Company, Active
Company Number SC007954
Record last updated Friday, March 7, 2025 11:45:09 AM UTC
Official Address Hamilton House Strathaven Rural Centre Whiteshawgate Avondale And Stonehouse
There are 5 companies registered at this street
Locality Avondale And Stonehouse
Region South Lanarkshire, Scotland
Postal Code ML106SY
Sector Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Charts

Visits

L.S. SMELLIE & SONS, LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 18, 2025 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Feb 18, 2025 Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Nov 18, 2024 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Nov 18, 2024 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Mar 31, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 11, 2018 Resignation of one Director (a man) 14007... Resignation of one Director (a man) 14007...
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jul 9, 2013 Annual return Annual return
Registry Jul 9, 2013 Change of particulars for director Change of particulars for director
Financials Jun 5, 2013 Annual accounts Annual accounts
Registry Aug 20, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Jun 20, 2012 Annual accounts Annual accounts
Registry Jun 19, 2012 Annual return Annual return
Financials Jun 24, 2011 Annual accounts Annual accounts
Registry Jun 20, 2011 Annual return Annual return
Financials Oct 22, 2010 Annual accounts Annual accounts
Registry Jul 8, 2010 Annual return Annual return
Registry Jul 8, 2010 Change of particulars for director Change of particulars for director
Registry Jul 8, 2010 Change of particulars for director 14007... Change of particulars for director 14007...
Registry Jul 8, 2010 Change of particulars for director Change of particulars for director
Registry Jul 8, 2010 Change of particulars for director 14007... Change of particulars for director 14007...
Registry Jul 8, 2010 Change of particulars for director Change of particulars for director
Registry Jul 8, 2010 Change of particulars for director 14007... Change of particulars for director 14007...
Registry Oct 17, 2009 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Oct 5, 2009 Annual accounts Annual accounts
Registry Aug 24, 2009 Dec mort/charge Dec mort/charge
Registry Jul 21, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 16, 2009 Annual return Annual return
Registry Jul 15, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jul 1, 2008 Annual accounts Annual accounts
Registry Jul 1, 2008 Annual return Annual return
Financials Nov 21, 2007 Annual accounts Annual accounts
Registry Jun 21, 2007 Annual return Annual return
Registry Apr 17, 2007 Resignation of a secretary Resignation of a secretary
Registry Apr 17, 2007 Appointment of a secretary Appointment of a secretary
Registry Apr 11, 2007 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Apr 11, 2007 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jul 17, 2006 Annual accounts Annual accounts
Registry Jul 17, 2006 Annual return Annual return
Registry Jul 4, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jul 20, 2005 Annual accounts Annual accounts
Registry Jul 19, 2005 Annual return Annual return
Registry Oct 26, 2004 Dec mort/charge Dec mort/charge
Registry Jul 28, 2004 Appointment of a director Appointment of a director
Financials Jul 27, 2004 Annual accounts Annual accounts
Registry Jul 27, 2004 Annual return Annual return
Registry Jun 18, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 2, 2004 Appointment of a man as Director and Mill Manager Appointment of a man as Director and Mill Manager
Registry Jun 2, 2004 Resignation of one Farmer and one Director (a man) Resignation of one Farmer and one Director (a man)
Registry Feb 1, 2004 Resignation of a director Resignation of a director
Registry Oct 11, 2003 Resignation of one Grain Manager and one Director (a man) Resignation of one Grain Manager and one Director (a man)
Registry Jul 31, 2003 Annual return Annual return
Financials Jul 14, 2003 Annual accounts Annual accounts
Financials Jul 8, 2002 Annual accounts 14007... Annual accounts 14007...
Registry Jul 8, 2002 Annual return Annual return
Registry Jul 9, 2001 Annual return 14007... Annual return 14007...
Financials Jul 9, 2001 Annual accounts Annual accounts
Registry Jul 9, 2001 Appointment of a director Appointment of a director
Registry Jul 9, 2001 Director's particulars changed Director's particulars changed
Registry Jun 7, 2001 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Apr 30, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 3, 2000 Annual return Annual return
Financials Jun 30, 2000 Annual accounts Annual accounts
Registry Jun 22, 1999 Annual return Annual return
Registry Jun 22, 1999 Appointment of a director Appointment of a director
Registry Jun 22, 1999 Appointment of a director 14007... Appointment of a director 14007...
Financials Jun 22, 1999 Annual accounts Annual accounts
Registry Jun 10, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Jun 29, 1998 Annual return Annual return
Financials Jun 29, 1998 Annual accounts Annual accounts
Registry Jun 29, 1998 Director's particulars changed Director's particulars changed
Registry Jun 24, 1997 Annual return Annual return
Financials Jun 24, 1997 Annual accounts Annual accounts
Financials Jul 11, 1996 Annual accounts 14007... Annual accounts 14007...
Registry Jul 11, 1996 Director's particulars changed Director's particulars changed
Financials Jun 21, 1995 Annual accounts Annual accounts
Registry Jun 21, 1995 Annual return Annual return
Registry Jun 21, 1994 Annual return 14007... Annual return 14007...
Financials Jun 21, 1994 Annual accounts Annual accounts
Registry Jun 14, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 9, 1994 Three appointments: 3 men Three appointments: 3 men
Registry Jun 9, 1994 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jun 29, 1993 Annual accounts Annual accounts
Registry Jun 23, 1993 Annual return Annual return
Registry Jun 22, 1992 Annual return 14007... Annual return 14007...
Financials Jun 22, 1992 Annual accounts Annual accounts
Registry Mar 27, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 15, 1992 Resignation of one Farmer and one Director (a man) Resignation of one Farmer and one Director (a man)
Registry Dec 17, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 24, 1991 Director resigned, new director appointed 14007... Director resigned, new director appointed 14007...
Financials Jun 20, 1991 Annual accounts Annual accounts
Registry Jun 20, 1991 Annual return Annual return
Registry May 17, 1991 Resignation of one Farmer and one Director (a man) Resignation of one Farmer and one Director (a man)
Financials Jun 20, 1990 Annual accounts Annual accounts
Registry Jun 20, 1990 Annual return Annual return
Financials Jun 21, 1989 Annual accounts Annual accounts
Registry Jun 21, 1989 Annual return Annual return
Registry Jun 15, 1989 Nine appointments: 9 men Nine appointments: 9 men
Registry Mar 15, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 20, 1988 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)