CLYDE & CO (SML) LIMITED: Filings

  • Overview

    Company NameCLYDE & CO (SML) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC101409
    JurisdictionScotland
    Date of Creation

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Benjamin Edward Knowles as a director on Feb 06, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    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 30, 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

    Confirmation statement made on Dec 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Peter Anderson as a director on Apr 30, 2018

    1 pagesTM01

    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

    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 and marwick LIMITED\certificate issued on 23/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 23, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 23, 2020

    RES15

    Confirmation statement made on Dec 30, 2019 with no updates

    3 pagesCS01

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

    2 pagesAA

    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

    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