Background WavePink WaveYellow Wave

MCGILL & SMITH (SEEDS) LIMITED (SC137518)

MCGILL & SMITH (SEEDS) LIMITED (SC137518) is an active UK company. incorporated on 1 April 1992. with registered office in Strathaven. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MCGILL & SMITH (SEEDS) LIMITED has been registered for 33 years. Current directors include BLAKE, Gary Michael, HEWISON, Debbie Ellen, SMELLIE, Stuart.

Company Number
SC137518
Status
active
Type
ltd
Incorporated
1 April 1992
Age
33 years
Address
Hamilton House Strathaven Rural Centre, Strathaven, ML10 6SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLAKE, Gary Michael, HEWISON, Debbie Ellen, SMELLIE, Stuart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGILL & SMITH (SEEDS) LIMITED

MCGILL & SMITH (SEEDS) LIMITED is an active company incorporated on 1 April 1992 with the registered office located in Strathaven. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MCGILL & SMITH (SEEDS) LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

SC137518

LTD Company

Age

33 Years

Incorporated 1 April 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 February 2025 - 31 August 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

LISTOBTAIN LIMITED
From: 1 April 1992To: 3 July 1992
Contact
Address

Hamilton House Strathaven Rural Centre Whiteshawgate Strathaven, ML10 6SY,

Previous Addresses

Hamilton House Station Road Strathaven South Lanarkshire ML10 6BE
From: 1 April 1992To: 18 May 2010
Timeline

4 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MUNSEY, Elizabeth Jane

Active
Strathaven Rural Centre, StrathavenML10 6SY
Secretary
Appointed 13 Nov 2025

BLAKE, Gary Michael

Active
Strathaven Rural Centre, StrathavenML10 6SY
Born June 1973
Director
Appointed 13 Nov 2025

HEWISON, Debbie Ellen

Active
Strathaven Rural Centre, StrathavenML10 6SY
Born July 1981
Director
Appointed 13 Nov 2025

SMELLIE, Stuart

Active
43 Charlotte Street, HelensburghG84 7SE
Born September 1968
Director
Appointed 30 Jun 2006

JAMIESON, Robert Ian

Resigned
Strathaven Rural Centre, StrathavenML10 6SY
Secretary
Appointed 30 Jun 2006
Resigned 23 Sept 2025

MCHAFFIE, Robert Ross

Resigned
35 Kildoon Drive, MayboleKA19 8AZ
Secretary
Appointed 15 Apr 1992
Resigned 30 Jun 2006

SMELLIE, Stuart

Resigned
Shott Farm, GlasgowG72 9UD
Secretary
Appointed 30 Jun 2006
Resigned 30 Jun 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Apr 1992
Resigned 15 Apr 1992

JAMIESON, Robert Ian

Resigned
Overton Avenue, StrathavenML10 5JY
Born December 1968
Director
Appointed 30 Jun 2006
Resigned 23 Sept 2025

KER, Thomas Lindsay

Resigned
Seabank 15 Main Street, Newton StewartDG8 9QH
Born September 1954
Director
Appointed 15 Apr 1992
Resigned 30 Jun 2006

MCHAFFIE, Robert Ross

Resigned
35 Kildoon Drive, MayboleKA19 8AZ
Born April 1946
Director
Appointed 15 Apr 1992
Resigned 30 Jun 2006

RAE, George William

Resigned
Wester Smithston Cottage, FailfordKA5 5TE
Born May 1945
Director
Appointed 15 Apr 1992
Resigned 30 Jun 2006

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 01 Apr 1992
Resigned 15 Apr 1992

Persons with significant control

1

Strathaven Rural Centre, StrathavenML10 6SY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Statement Of Companys Objects
17 November 2025
CC04CC04
Memorandum Articles
17 November 2025
MAMA
Resolution
17 November 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Legacy
22 August 2008
225Change of Accounting Reference Date
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
363aAnnual Return
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
11 September 2006
287Change of Registered Office
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
26 July 2006
419a(Scot)419a(Scot)
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Memorandum Articles
28 November 1996
MEM/ARTSMEM/ARTS
Resolution
28 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
8 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
19 May 1993
410(Scot)410(Scot)
Legacy
6 April 1993
363sAnnual Return (shuttle)
Legacy
7 August 1992
88(2)R88(2)R
Legacy
7 August 1992
224224
Legacy
7 August 1992
288288
Memorandum Articles
9 July 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 1992
123Notice of Increase in Nominal Capital
Resolution
1 May 1992
RESOLUTIONSResolutions
Resolution
1 May 1992
RESOLUTIONSResolutions
Resolution
1 May 1992
RESOLUTIONSResolutions
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
287Change of Registered Office
Incorporation Company
1 April 1992
NEWINCIncorporation