Clyde & Co (sms) Limited EDINBURGH


Founded in 2013, Clyde & (sms), classified under reg no. SC443515 is an active company. Currently registered at 58 Albany Street EH1 3QR, Edinburgh the company has been in the business for eleven years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30. Since 2020-10-22 Clyde & Co (sms) Limited is no longer carrying the name Simpson & Marwick (services).

The company has 2 directors, namely John M., John H.. Of them, John M., John H. have been with the company the longest, being appointed on 1 October 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alexander K. who worked with the the company until 1 October 2015.

Clyde & Co (sms) Limited Address / Contact

Office Address 58 Albany Street
Town Edinburgh
Post code EH1 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC443515
Date of Incorporation Mon, 25th Feb 2013
Industry Solicitors
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

John M.

Position: Director

Appointed: 01 October 2015

John H.

Position: Director

Appointed: 01 October 2015

Peter H.

Position: Director

Appointed: 22 May 2020

Resigned: 22 February 2021

Gavin H.

Position: Director

Appointed: 22 May 2020

Resigned: 31 December 2021

Andrew S.

Position: Director

Appointed: 22 May 2020

Resigned: 29 September 2023

Benjamin K.

Position: Director

Appointed: 01 October 2015

Resigned: 22 May 2020

Michael P.

Position: Director

Appointed: 01 October 2015

Resigned: 22 May 2020

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Resigned: 17 January 2024

James B.

Position: Director

Appointed: 01 October 2015

Resigned: 17 January 2019

Peter H.

Position: Director

Appointed: 01 October 2015

Resigned: 22 May 2020

Alexander K.

Position: Director

Appointed: 25 February 2013

Resigned: 30 November 2017

Michael A.

Position: Director

Appointed: 25 February 2013

Resigned: 30 April 2018

Alexander K.

Position: Secretary

Appointed: 25 February 2013

Resigned: 01 October 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Clyde & Co Llp from London, United Kingdom. This PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clyde & Co Llp

The St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

Legal authority The Companies Act 2006
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc326539
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Simpson & Marwick (services) October 22, 2020

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024-02-25
filed on: 26th, February 2024
Free Download (3 pages)

Company search

Advertisements