Company NameS&M Subsidiary Limited
Company StatusActive
Company NumberSC710202
CategoryPrivate Limited Company
Incorporation Date22 September 2021(2 years, 6 months ago)
Previous NameSimpson & Marwick Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Douglas Aberdein
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Graeme Sloan St John
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(2 years, 6 months after company formation)
Appointment Duration3 days
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Richard Nicol
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(2 years, 6 months after company formation)
Appointment Duration3 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Sean Richard Nicol
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(2 years, 6 months after company formation)
Appointment Duration3 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Gary Wales
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(2 years, 6 months after company formation)
Appointment Duration3 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Steven Michael Allen
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2022(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr Neil Anthony Moles
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2022(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 2021(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

30 October 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
30 October 2023Registered office address changed from The Forsyth Building 5 Renfield Street Glasgow G2 5EZ United Kingdom to 4 Albyn Place Edinburgh EH2 4NG on 30 October 2023 (1 page)
1 September 2023Termination of appointment of Neil Anthony Moles as a director on 25 August 2023 (1 page)
1 September 2023Notification of Pl Subsidiary Limited as a person with significant control on 25 August 2023 (2 pages)
1 September 2023Termination of appointment of Steven Michael Allen as a director on 25 August 2023 (1 page)
1 September 2023Cessation of Moray Group Limited as a person with significant control on 25 August 2023 (1 page)
29 August 2023Company name changed simpson & marwick LIMITED\certificate issued on 29/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-25
(3 pages)
5 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
25 July 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
29 June 2022Change of details for Moray Group Limited as a person with significant control on 28 June 2022 (2 pages)
29 June 2022Appointment of Mr Steven Michael Allen as a director on 28 June 2022 (2 pages)
29 June 2022Appointment of Mr Neil Anthony Moles as a director on 28 June 2022 (2 pages)
29 June 2022Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 June 2022 (1 page)
22 September 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-09-22
  • GBP 1
(25 pages)