CLYDE & CO (SMT) LIMITED

CLYDE & CO (SMT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLYDE & CO (SMT) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC068481
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CLYDE & CO (SMT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMPSON MARWICK TRUSTEES LIMITEDJun 08, 1979Jun 08, 1979

    What are the latest accounts for CLYDE & CO (SMT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CLYDE & CO (SMT) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for CLYDE & CO (SMT) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Termination of appointment of Clyde Secretaries Limited as a secretary on Jan 17, 2024

    1 pagesTM02

    Confirmation statement made on Dec 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Termination of appointment of Gordon Stuart Keyden as a director on Apr 30, 2020

    1 pagesTM01

    Confirmation statement made on Dec 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Dec 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Termination of appointment of Michael Peter Anderson as a director on Jun 29, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Donald Loudon as a director on Oct 30, 2020

    1 pagesTM01

    Termination of appointment of Michael Andrew Hartland Payton as a director on Oct 23, 2020

    1 pagesTM01

    Termination of appointment of Peter Frank Hasson as a director on Oct 23, 2020

    1 pagesTM01

    Certificate of change of name

    Company name changed simpson marwick trustees LIMITED\certificate issued on 22/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 21, 2020

    RES15

    Confirmation statement made on Dec 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Brian Lansley Duncan Smith as a director on Oct 16, 2019

    1 pagesTM01

    Termination of appointment of David Omond Moncrieff Geddie as a director on Oct 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Termination of appointment of Nicola Jane Dundas as a director on Sep 01, 2019

    1 pagesTM01

    Termination of appointment of James Andrew Burns as a director on Jan 17, 2019

    1 pagesTM01

    Director's details changed for Mr James Andrew Burns on Jan 01, 2019

    2 pagesCH01

    Who are the officers of CLYDE & CO (SMT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, John Robert
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    United KingdomBritishSolicitor142155100004
    KNOWLES, Benjamin Edward
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    United KingdomBritishSolicitor148374140001
    MORRIS, John William
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    United KingdomBritishSolicitor122240820004
    CLYDE SECRETARIES LIMITED
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Secretary
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02177318
    38770650001
    SIMPSON & MARWICK WS
    Albany Street
    EH1 3QR Edinburgh
    58
    Scotland
    Secretary
    Albany Street
    EH1 3QR Edinburgh
    58
    Scotland
    Legal FormSOLICITORS
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    224840002
    ANDERSON, Michael Peter
    Albany House, 58 Albany Street
    Edinburgh
    EH1 3QR Midlothian
    Director
    Albany House, 58 Albany Street
    Edinburgh
    EH1 3QR Midlothian
    United KingdomBritishSolicitor35578250001
    BURNS, James Andrew
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    United StatesBritishSolicitor147584020002
    DUNDAS, Nicola Jane
    Albany House, 58 Albany Street
    Edinburgh
    EH1 3QR Midlothian
    Director
    Albany House, 58 Albany Street
    Edinburgh
    EH1 3QR Midlothian
    ScotlandBritishSolicitor165827140001
    GEDDIE, David Omond Moncrieff
    Albany House, 58 Albany Street
    Edinburgh
    EH1 3QR Midlothian
    Director
    Albany House, 58 Albany Street
    Edinburgh
    EH1 3QR Midlothian
    ScotlandBritishSolicitor63917250002
    HASSON, Peter Frank
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    United KingdomBritishAccountant159582610001
    KEYDEN, Gordon Stuart
    Albany House, 58 Albany Street
    Edinburgh
    EH1 3QR Midlothian
    Director
    Albany House, 58 Albany Street
    Edinburgh
    EH1 3QR Midlothian
    ScotlandBritishSolicitor273790002
    LOUDON, Richard Donald
    Albany House, 58 Albany Street
    Edinburgh
    EH1 3QR Midlothian
    Director
    Albany House, 58 Albany Street
    Edinburgh
    EH1 3QR Midlothian
    ScotlandBritishWriter To The Signet273830001
    MILLER, John King
    19 Pentland Avenue
    EH13 0HY Edinburgh
    Midlothian
    Director
    19 Pentland Avenue
    EH13 0HY Edinburgh
    Midlothian
    ScotlandBritishWriter To The Signet795630001
    MOODIE, Adam Walter Douglas
    26 Murrayfield Road
    EH12 6ER Edinburgh
    Midlothian
    Director
    26 Murrayfield Road
    EH12 6ER Edinburgh
    Midlothian
    BritishWriter To The Signet224850001
    PAYTON, Michael Andrew Hartland
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    United KingdomBritishSolicitor4554960001
    RUSSELL, Douglas Muir Galloway
    Albany House, 58 Albany Street
    Edinburgh
    EH1 3QR Midlothian
    Director
    Albany House, 58 Albany Street
    Edinburgh
    EH1 3QR Midlothian
    ScotlandBritishSolicitor273820001
    SHAW, Catherine Ann
    22 Warriston Crescent
    EH3 5LB Edinburgh
    Midlothian
    Director
    22 Warriston Crescent
    EH3 5LB Edinburgh
    Midlothian
    ScotlandBritishSolicitor273810001
    SMITH, Brian Lansley Duncan
    Albany House, 58 Albany Street
    Edinburgh
    EH1 3QR Midlothian
    Director
    Albany House, 58 Albany Street
    Edinburgh
    EH1 3QR Midlothian
    United KingdomBritishSolicitor1246100003
    WOOD, Michael Murray
    Hilden
    EH32 0NJ Longniddry
    East Lothian
    Director
    Hilden
    EH32 0NJ Longniddry
    East Lothian
    ScotlandBritishSolicitor273800001

    Who are the persons with significant control of CLYDE & CO (SMT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Apr 06, 2016
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration NumberOc326539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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