Company NameClyde & Co (SMS) Limited
DirectorsJohn Robert Hill and John William Morris
Company StatusActive
Company NumberSC443515
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Previous NameSimpson & Marwick (Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr John Robert Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(2 years, 7 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(2 years, 7 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 Alexander Kemp
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Carden Terrace
Aberdeen
AB10 1US
Scotland
Director NameMr Michael Peter Anderson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Albany Street
Edinburgh
EH1 3QR
Scotland
Secretary NameMr Alexander Kemp
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Carden Terrace
Aberdeen
AB10 1US
Scotland
Director NameMr James Andrew Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(2 years, 7 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(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 May 2020)
RoleAccountant
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
StatusResigned
Appointed01 October 2015(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 May 2020)
RoleSolicitor
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(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 May 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Peter Gordon Hirst
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(7 years, 2 months after company formation)
Appointment Duration9 months (resigned 22 February 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Gavin Paul Henderson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address58 Albany Street
Edinburgh
EH1 3QR
Scotland
Director NameMr Andrew Michael Swangard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2024)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Contact

Telephone0131 5571545
Telephone regionEdinburgh

Location

Registered Address58 Albany Street
Edinburgh
EH1 3QR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Alexander Kemp
50.00%
Ordinary
1 at £1Michael Peter Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£222,530
Cash£769,408
Current Liabilities£548,144

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

22 October 2020Company name changed simpson & marwick (services) LIMITED\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
(3 pages)
11 June 2020Appointment of Mr Peter Gordon Hirst as a director on 22 May 2020 (2 pages)
11 June 2020Appointment of Andrew Michael Swangard as a director on 22 May 2020 (2 pages)
9 June 2020Termination of appointment of Benjamin Edward Knowles as a director on 22 May 2020 (1 page)
9 June 2020Appointment of Gavin Henderson as a director on 22 May 2020 (2 pages)
9 June 2020Termination of appointment of Peter Frank Hasson as a director on 22 May 2020 (1 page)
9 June 2020Termination of appointment of Michael Andrew Hartland Payton as a director on 22 May 2020 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
20 January 2020Full accounts made up to 30 April 2019 (17 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 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)
11 January 2019Full accounts made up to 30 April 2018 (17 pages)
8 August 2018Termination of appointment of Michael Peter Anderson as a director on 30 April 2018 (1 page)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
1 February 2018Full accounts made up to 30 April 2017 (16 pages)
29 January 2018Termination of appointment of Alexander Kemp as a director on 30 November 2017 (1 page)
11 May 2017Full accounts made up to 30 April 2016 (18 pages)
11 May 2017Full accounts made up to 30 April 2016 (18 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
14 March 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
14 March 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(10 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • 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 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 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 Peter Frank Hasson as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Peter Frank Hasson 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 2015Termination of appointment of Alexander Kemp as a secretary on 1 October 2015 (1 page)
14 October 2015Termination of appointment of Alexander Kemp as a secretary on 1 October 2015 (1 page)
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 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)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
25 February 2013Incorporation (26 pages)
25 February 2013Incorporation (26 pages)
25 February 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
25 February 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)