Company NameClyde & Co (SML) Limited
Company StatusActive
Company NumberSC101409
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 6 months ago)
Previous NameSimpson And Marwick Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Robert Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(28 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Benjamin Edward Knowles
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(28 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr John William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(28 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr John King Miller
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(2 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 08 April 2010)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address19 Pentland Avenue
Edinburgh
Midlothian
EH13 0HY
Scotland
Director NameAdam Walter Douglas Moodie
NationalityBritish
StatusResigned
Appointed30 December 1988(2 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 December 1989)
RoleWriter To The Signet
Correspondence Address26 Murrayfield Road
Edinburgh
Midlothian
EH12 6ER
Scotland
Director NameMr Michael Peter Anderson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(2 years, 2 months after company formation)
Appointment Duration29 years, 4 months (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Brights Crescent
Edinburgh
Midlothian
EH9 2DB
Scotland
Director NameMr Richard Donald Loudon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(3 years, 2 months after company formation)
Appointment Duration30 years, 10 months (resigned 30 October 2020)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address32 Garscube Terrace
Edinburgh
Midlothian
EH12 6BN
Scotland
Director NameMr James Andrew Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NamePeter Frank Hasson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(28 years, 11 months after company formation)
Appointment Duration5 years (resigned 23 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Michael Andrew Hartland Payton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(28 years, 11 months after company formation)
Appointment Duration5 years (resigned 23 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameSimpson & Marwick Ws (Corporation)
StatusResigned
Appointed30 December 1988(2 years, 2 months after company formation)
Appointment Duration26 years, 9 months (resigned 01 October 2015)
Correspondence Address58 Albany Street
Edinburgh
EH1 3QR
Scotland
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2015(28 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2024)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Contact

Websitesimpmar.com

Location

Registered AddressAlbany House, 58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Clyde & Co LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
3 November 2020Termination of appointment of Richard Donald Loudon as a director on 30 October 2020 (1 page)
26 October 2020Termination of appointment of Michael Andrew Hartland Payton as a director on 23 October 2020 (1 page)
26 October 2020Termination of appointment of Peter Frank Hasson as a director on 23 October 2020 (1 page)
23 October 2020Company name changed simpson and marwick LIMITED\certificate issued on 23/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-23
(3 pages)
31 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 January 2019Termination of appointment of James Andrew Burns as a director on 17 January 2019 (1 page)
14 January 2019Director's details changed for Mr James Andrew Burns on 1 January 2019 (2 pages)
31 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 February 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(10 pages)
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(10 pages)
15 October 2015Appointment of Mr John Robert Hill as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr John William Morris as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr James Andrew Burns as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr John William Morris as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr James Andrew Burns as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr John Robert Hill as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Michael Andrew Hartland Payton as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Clyde Secretaries Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Michael Andrew Hartland Payton as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Benjamin Edward Knowles as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Benjamin Edward Knowles as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Clyde Secretaries Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Peter Frank Hasson as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of Simpson & Marwick Ws as a secretary on 1 October 2015 (1 page)
14 October 2015Termination of appointment of Simpson & Marwick Ws as a secretary on 1 October 2015 (1 page)
14 October 2015Appointment of Peter Frank Hasson as a director on 1 October 2015 (2 pages)
14 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
7 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 April 2010Termination of appointment of John Miller as a director (1 page)
8 April 2010Termination of appointment of John Miller as a director (1 page)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Secretary's details changed for Simpson & Marwick Ws on 30 December 2009 (2 pages)
11 January 2010Secretary's details changed for Simpson & Marwick Ws on 30 December 2009 (2 pages)
11 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Michael Peter Anderson on 1 December 2009 (2 pages)
8 January 2010Director's details changed for John King Miller on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Richard Donald Loudon on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Michael Peter Anderson on 1 December 2009 (2 pages)
8 January 2010Director's details changed for John King Miller on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Michael Peter Anderson on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Richard Donald Loudon on 1 December 2009 (2 pages)
8 January 2010Director's details changed for John King Miller on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Richard Donald Loudon on 1 December 2009 (2 pages)
14 January 2009Return made up to 30/12/08; full list of members (4 pages)
14 January 2009Return made up to 30/12/08; full list of members (4 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 January 2008Return made up to 30/12/07; full list of members (3 pages)
10 January 2008Return made up to 30/12/07; full list of members (3 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 January 2007Return made up to 30/12/06; full list of members (3 pages)
4 January 2007Return made up to 30/12/06; full list of members (3 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 January 2006Return made up to 30/12/05; full list of members (3 pages)
11 January 2006Return made up to 30/12/05; full list of members (3 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 January 2005Return made up to 30/12/04; full list of members (7 pages)
12 January 2005Return made up to 30/12/04; full list of members (7 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2003Return made up to 30/12/02; full list of members (7 pages)
30 January 2003Return made up to 30/12/02; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 18 heriot row edinburgh EH3 6HP (1 page)
2 July 2002Registered office changed on 02/07/02 from: 18 heriot row edinburgh EH3 6HP (1 page)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002Return made up to 30/12/01; full list of members (7 pages)
7 January 2002Return made up to 30/12/01; full list of members (7 pages)
15 January 2001Return made up to 30/12/00; full list of members (7 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 January 2001Return made up to 30/12/00; full list of members (7 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 February 2000Return made up to 30/12/99; full list of members (7 pages)
9 February 2000Return made up to 30/12/99; full list of members (7 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1999Return made up to 30/12/98; no change of members (4 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1999Return made up to 30/12/98; no change of members (4 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 January 1998Return made up to 30/12/97; no change of members (4 pages)
14 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Return made up to 30/12/97; no change of members (4 pages)
8 January 1997Return made up to 30/12/96; full list of members (6 pages)
8 January 1997Return made up to 30/12/96; full list of members (6 pages)
9 August 1996Full accounts made up to 31 March 1996 (1 page)
9 August 1996Full accounts made up to 31 March 1996 (1 page)
9 January 1996Return made up to 30/12/95; no change of members (4 pages)
9 January 1996Return made up to 30/12/95; no change of members (4 pages)
9 January 1996Full accounts made up to 31 March 1995 (1 page)
9 January 1996Full accounts made up to 31 March 1995 (1 page)
8 January 1995Return made up to 30/12/94; no change of members (4 pages)
8 January 1995Return made up to 30/12/94; no change of members (4 pages)
8 January 1995Return made up to 30/12/94; no change of members (4 pages)
17 January 1994Return made up to 30/12/93; full list of members (6 pages)
17 January 1994Return made up to 30/12/93; full list of members (6 pages)
17 January 1994Return made up to 30/12/93; full list of members (6 pages)
11 January 1993Return made up to 30/12/92; no change of members (4 pages)
11 January 1993Return made up to 30/12/92; no change of members (4 pages)
11 January 1993Return made up to 30/12/92; no change of members (4 pages)
13 January 1992Return made up to 30/12/91; no change of members (4 pages)
13 January 1992Return made up to 30/12/91; no change of members (4 pages)
28 January 1991Return made up to 30/12/90; full list of members (8 pages)
28 January 1991Return made up to 30/12/90; full list of members (8 pages)
28 January 1991Return made up to 30/12/90; full list of members (8 pages)
20 January 1990Return made up to 30/12/89; no change of members (6 pages)
20 January 1990Return made up to 30/12/89; no change of members (6 pages)
17 February 1989Return made up to 30/12/88; no change of members (6 pages)
17 February 1989Return made up to 30/12/88; no change of members (6 pages)
17 February 1989Return made up to 30/12/88; no change of members (6 pages)
1 February 1988Return made up to 30/12/87; full list of members (6 pages)
1 February 1988Return made up to 30/12/87; full list of members (6 pages)
1 February 1988Return made up to 30/12/87; full list of members (6 pages)
21 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 October 1986Certificate of Incorporation (1 page)
14 October 1986Certificate of Incorporation (1 page)
14 October 1986Certificate of Incorporation (1 page)