CLYDE & CO (SMT) LIMITED
Overview
Company Name | CLYDE & CO (SMT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC068481 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLYDE & CO (SMT) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLYDE & CO (SMT) LIMITED located?
Registered Office Address | C/O Clyde & Co Llp,, Albany House 58 Albany Street EH1 3QR Edinburgh Midlothian Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLYDE & CO (SMT) LIMITED?
Company Name | From | Until |
---|---|---|
SIMPSON MARWICK TRUSTEES LIMITED | Jun 08, 1979 | Jun 08, 1979 |
What are the latest accounts for CLYDE & CO (SMT) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CLYDE & CO (SMT) LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for CLYDE & CO (SMT) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Albany House, 58 Albany Street Edinburgh Midlothian EH1 3QR to C/O Clyde & Co Llp,, Albany House 58 Albany Street Edinburgh Midlothian EH1 3QR on Aug 26, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Termination of appointment of Clyde Secretaries Limited as a secretary on Jan 17, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Termination of appointment of Gordon Stuart Keyden as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Termination of appointment of Michael Peter Anderson as a director on Jun 29, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Donald Loudon as a director on Oct 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Andrew Hartland Payton as a director on Oct 23, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Frank Hasson as a director on Oct 23, 2020 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed simpson marwick trustees LIMITED\certificate issued on 22/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brian Lansley Duncan Smith as a director on Oct 16, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Omond Moncrieff Geddie as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Nicola Jane Dundas as a director on Sep 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Andrew Burns as a director on Jan 17, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr James Andrew Burns on Jan 01, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of CLYDE & CO (SMT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILL, John Robert | Director | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom | United Kingdom | British | Solicitor | 142155100004 | ||||||||||
KNOWLES, Benjamin Edward | Director | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom | United Kingdom | British | Solicitor | 148374140001 | ||||||||||
MORRIS, John William | Director | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom | United Kingdom | British | Solicitor | 122240820004 | ||||||||||
CLYDE SECRETARIES LIMITED | Secretary | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom |
| 38770650001 | ||||||||||||
SIMPSON & MARWICK WS | Secretary | Albany Street EH1 3QR Edinburgh 58 Scotland |
| 224840002 | ||||||||||||
ANDERSON, Michael Peter | Director | Albany House, 58 Albany Street Edinburgh EH1 3QR Midlothian | United Kingdom | British | Solicitor | 35578250001 | ||||||||||
BURNS, James Andrew | Director | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom | United States | British | Solicitor | 147584020002 | ||||||||||
DUNDAS, Nicola Jane | Director | Albany House, 58 Albany Street Edinburgh EH1 3QR Midlothian | Scotland | British | Solicitor | 165827140001 | ||||||||||
GEDDIE, David Omond Moncrieff | Director | Albany House, 58 Albany Street Edinburgh EH1 3QR Midlothian | Scotland | British | Solicitor | 63917250002 | ||||||||||
HASSON, Peter Frank | Director | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom | United Kingdom | British | Accountant | 159582610001 | ||||||||||
KEYDEN, Gordon Stuart | Director | Albany House, 58 Albany Street Edinburgh EH1 3QR Midlothian | Scotland | British | Solicitor | 273790002 | ||||||||||
LOUDON, Richard Donald | Director | Albany House, 58 Albany Street Edinburgh EH1 3QR Midlothian | Scotland | British | Writer To The Signet | 273830001 | ||||||||||
MILLER, John King | Director | 19 Pentland Avenue EH13 0HY Edinburgh Midlothian | Scotland | British | Writer To The Signet | 795630001 | ||||||||||
MOODIE, Adam Walter Douglas | Director | 26 Murrayfield Road EH12 6ER Edinburgh Midlothian | British | Writer To The Signet | 224850001 | |||||||||||
PAYTON, Michael Andrew Hartland | Director | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom | United Kingdom | British | Solicitor | 4554960001 | ||||||||||
RUSSELL, Douglas Muir Galloway | Director | Albany House, 58 Albany Street Edinburgh EH1 3QR Midlothian | Scotland | British | Solicitor | 273820001 | ||||||||||
SHAW, Catherine Ann | Director | 22 Warriston Crescent EH3 5LB Edinburgh Midlothian | Scotland | British | Solicitor | 273810001 | ||||||||||
SMITH, Brian Lansley Duncan | Director | Albany House, 58 Albany Street Edinburgh EH1 3QR Midlothian | United Kingdom | British | Solicitor | 1246100003 | ||||||||||
WOOD, Michael Murray | Director | Hilden EH32 0NJ Longniddry East Lothian | Scotland | British | Solicitor | 273800001 |
Who are the persons with significant control of CLYDE & CO (SMT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clyde & Co Llp | Apr 06, 2016 | Houndsditch EC3A 7AR London The St Botolph Building, 138 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0