CLYDE & CO (SML) LIMITED - MIDLOTHIAN
Company Profile | Company Filings |
Overview
CLYDE & CO (SML) LIMITED is a Private Limited Company from MIDLOTHIAN and has the status: Active.
CLYDE & CO (SML) LIMITED was incorporated 37 years ago on 17/10/1986 and has the registered number: SC101409. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CLYDE & CO (SML) LIMITED was incorporated 37 years ago on 17/10/1986 and has the registered number: SC101409. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CLYDE & CO (SML) LIMITED - MIDLOTHIAN
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ALBANY HOUSE, 58 ALBANY STREET
MIDLOTHIAN
EH1 3QR
This Company Originates in : United Kingdom
Previous trading names include:
SIMPSON AND MARWICK LIMITED (until 23/10/2020)
SIMPSON AND MARWICK LIMITED (until 23/10/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/12/2023 | 13/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN WILLIAM MORRIS | Mar 1967 | British | Director | 2015-10-01 | CURRENT |
MR BENJAMIN EDWARD KNOWLES | Aug 1970 | British | Director | 2015-10-01 | CURRENT |
MR JOHN ROBERT HILL | Oct 1966 | British | Director | 2015-10-01 | CURRENT |
SIMPSON & MARWICK WS | Corporate Secretary | RESIGNED | |||
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2015-10-01 UNTIL 2024-01-17 | RESIGNED | ||
MR MICHAEL ANDREW HARTLAND PAYTON | Jun 1944 | British | Director | 2015-10-01 UNTIL 2020-10-23 | RESIGNED |
ADAM WALTER DOUGLAS MOODIE | British | Director | RESIGNED | ||
MR JOHN KING MILLER | Jan 1947 | British | Director | RESIGNED | |
MR RICHARD DONALD LOUDON | Oct 1957 | British | Director | 1989-12-29 UNTIL 2020-10-30 | RESIGNED |
PETER FRANK HASSON | Apr 1962 | British | Director | 2015-10-01 UNTIL 2020-10-23 | RESIGNED |
MR JAMES ANDREW BURNS | Oct 1967 | British | Director | 2015-10-01 UNTIL 2019-01-17 | RESIGNED |
MR MICHAEL PETER ANDERSON | Feb 1951 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clyde & Co Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CLYDE & CO (SML) LIMITED | 2023-12-01 | 31-03-2023 | £2 Cash £2 equity |
Dormant Company Accounts - CLYDE & CO (SML) LIMITED | 2022-12-06 | 31-03-2022 | £2 Cash £2 equity |
Dormant Company Accounts - CLYDE & CO (SML) LIMITED | 2021-12-04 | 31-03-2021 | £2 Cash £2 equity |
Dormant Company Accounts - CLYDE & CO (SML) LIMITED | 2021-03-03 | 31-03-2020 | £2 Cash £2 equity |
Dormant Company Accounts - SIMPSON AND MARWICK LIMITED | 2019-10-10 | 31-03-2019 | £2 Cash £2 equity |
Dormant Company Accounts - SIMPSON AND MARWICK LIMITED | 2018-05-30 | 31-03-2018 | £2 Cash £2 equity |
Dormant Company Accounts - SIMPSON AND MARWICK LIMITED | 2017-11-29 | 31-03-2017 | £2 Cash £2 equity |
Dormant Company Accounts - SIMPSON AND MARWICK LIMITED | 2016-11-29 | 31-03-2016 | £2 Cash £2 equity |
Dormant Company Accounts - SIMPSON AND MARWICK LIMITED | 2014-10-19 | 31-03-2014 | £2 Cash £2 equity |