CLYDE & CO (SML) LIMITED: Filings
Overview
| Company Name | CLYDE & CO (SML) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC101409 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CLYDE & CO (SML) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Benjamin Edward Knowles as a director on Feb 06, 2026 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
Registered office address changed from C/O Clyde & Co Llp,, Albany House 58 Albany Street Edinburgh Midlothian EH1 3QR Scotland to 2nd Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 01, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 30, 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 | ||||||||||
Confirmation statement made on Dec 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Peter Anderson as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
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 and marwick LIMITED\certificate issued on 23/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
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 | ||||||||||
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