Background WavePink WaveYellow Wave

L.S. SMELLIE & SONS, LIMITED (Sc007954)

L.S. SMELLIE & SONS, LIMITED (SC007954) is an active UK company. incorporated on 1 August 1911. with registered office in Strathaven. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). L.S. SMELLIE & SONS, LIMITED has been registered for 114 years.

Company Number
SC007954
Status
active
Type
ltd
Incorporated
1 August 1911
Age
114 years
Address
Hamilton House Strathaven Rural Centre, Strathaven, ML10 6SY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.S. SMELLIE & SONS, LIMITED

L.S. SMELLIE & SONS, LIMITED is an active company incorporated on 1 August 1911 with the registered office located in Strathaven. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). L.S. SMELLIE & SONS, LIMITED was registered 114 years ago.(SIC: 46210)

Status

active

Active since 114 years ago

Company No

SC007954

LTD Company

Age

114 Years

Incorporated 1 August 1911

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

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

Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jun 15
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
May 20
Loan Cleared
Feb 21
Director Left
Mar 21
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Mar 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Memorandum Articles
17 November 2025
MAMA
Statement Of Companys Objects
17 November 2025
CC04CC04
Resolution
17 November 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
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
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Memorandum Articles
12 June 2024
MAMA
Resolution
12 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Legacy
20 August 2012
MG01sMG01s
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Legacy
17 October 2009
MG01sMG01s
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
24 August 2009
419a(Scot)419a(Scot)
Legacy
21 July 2009
287Change of Registered Office
Legacy
16 July 2009
363aAnnual Return
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
4 July 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
419a(Scot)419a(Scot)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
410(Scot)410(Scot)
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
410(Scot)410(Scot)
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
27 March 1992
288288
Legacy
17 December 1991
288288
Legacy
24 June 1991
288288
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Legacy
21 June 1989
363363
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
15 March 1989
288288
Legacy
20 June 1988
363363
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
18 December 1987
288288
Legacy
18 December 1987
288288
Legacy
28 July 1987
363363
Accounts With Accounts Type Small
28 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
363363
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
6 June 1986
288288
Miscellaneous
26 October 1974
MISCMISC
Miscellaneous
1 August 1911
MISCMISC