CLYDE & CO (SMS) LIMITED

Register to unlock more data on OkredoRegister

CLYDE & CO (SMS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC443515

Incorporation date

25/02/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor Saltire Court, 20 Castle Terrace, Edinburgh EH1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2013)
dot icon28/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon28/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon01/12/2025
Registered office address changed from C/O Clyde & Co Llp, 58 Albany Street Edinburgh EH1 3QR Scotland to 2nd Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2025-12-01
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon26/08/2025
Registered office address changed from 58 Albany Street Edinburgh EH1 3QR to C/O Clyde & Co Llp, 58 Albany Street Edinburgh EH1 3QR on 2025-08-26
dot icon30/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon30/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon07/05/2024
Appointment of Simon Morison Vere Nicoll as a director on 2024-05-01
dot icon07/05/2024
Appointment of Mr Christopher Robert Holme as a director on 2024-05-01
dot icon07/05/2024
Appointment of Mr Andrew Christopher Nicholas as a director on 2024-05-01
dot icon02/05/2024
Appointment of Annabelle Louise Redman as a director on 2024-05-01
dot icon02/05/2024
Termination of appointment of John William Morris as a director on 2024-05-01
dot icon02/05/2024
Termination of appointment of John Robert Hill as a director on 2024-05-01
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon24/01/2024
Accounts for a small company made up to 2023-04-30
dot icon17/01/2024
Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-01-17
dot icon02/10/2023
Termination of appointment of Andrew Michael Swangard as a director on 2023-09-29
dot icon26/01/2023
Accounts for a small company made up to 2022-04-30
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon02/02/2022
Accounts for a small company made up to 2021-04-30
dot icon31/12/2021
Termination of appointment of Gavin Henderson as a director on 2021-12-31
dot icon30/04/2021
Full accounts made up to 2020-04-30
dot icon16/03/2021
Termination of appointment of Peter Gordon Hirst as a director on 2021-02-22
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon22/10/2020
Certificate of change of name
dot icon11/06/2020
Appointment of Andrew Michael Swangard as a director on 2020-05-22
dot icon11/06/2020
Appointment of Mr Peter Gordon Hirst as a director on 2020-05-22
dot icon09/06/2020
Appointment of Gavin Henderson as a director on 2020-05-22
dot icon09/06/2020
Termination of appointment of Michael Andrew Hartland Payton as a director on 2020-05-22
dot icon09/06/2020
Termination of appointment of Peter Frank Hasson as a director on 2020-05-22
dot icon09/06/2020
Termination of appointment of Benjamin Edward Knowles as a director on 2020-05-22
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon20/01/2020
Full accounts made up to 2019-04-30
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon28/01/2019
Termination of appointment of James Andrew Burns as a director on 2019-01-17
dot icon14/01/2019
Director's details changed for Mr James Andrew Burns on 2019-01-01
dot icon11/01/2019
Full accounts made up to 2018-04-30
dot icon08/08/2018
Termination of appointment of Michael Peter Anderson as a director on 2018-04-30
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon01/02/2018
Full accounts made up to 2017-04-30
dot icon29/01/2018
Termination of appointment of Alexander Kemp as a director on 2017-11-30
dot icon11/05/2017
Full accounts made up to 2016-04-30
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon14/03/2016
Total exemption full accounts made up to 2015-04-30
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon15/10/2015
Appointment of Mr John William Morris as a director on 2015-10-01
dot icon15/10/2015
Appointment of Mr James Andrew Burns as a director on 2015-10-01
dot icon15/10/2015
Appointment of Mr John Robert Hill as a director on 2015-10-01
dot icon14/10/2015
Appointment of Mr Benjamin Edward Knowles as a director on 2015-10-01
dot icon14/10/2015
Appointment of Peter Frank Hasson as a director on 2015-10-01
dot icon14/10/2015
Appointment of Clyde Secretaries Limited as a secretary on 2015-10-01
dot icon14/10/2015
Termination of appointment of Alexander Kemp as a secretary on 2015-10-01
dot icon14/10/2015
Appointment of Mr Michael Andrew Hartland Payton as a director on 2015-10-01
dot icon13/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon25/02/2013
Current accounting period extended from 2014-02-28 to 2014-04-30
dot icon25/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
01/10/2015 - 17/01/2024
360
Morris, John William
Director
01/10/2015 - 01/05/2024
39
Holme, Christopher Robert
Director
01/05/2024 - Present
2
Hill, John Robert
Director
01/10/2015 - 01/05/2024
7
Swangard, Andrew Michael
Director
22/05/2020 - 29/09/2023
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDE & CO (SMS) LIMITED

CLYDE & CO (SMS) LIMITED is an(a) Active company incorporated on 25/02/2013 with the registered office located at 2nd Floor Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE & CO (SMS) LIMITED?

toggle

CLYDE & CO (SMS) LIMITED is currently Active. It was registered on 25/02/2013 .

Where is CLYDE & CO (SMS) LIMITED located?

toggle

CLYDE & CO (SMS) LIMITED is registered at 2nd Floor Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN.

What does CLYDE & CO (SMS) LIMITED do?

toggle

CLYDE & CO (SMS) LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CLYDE & CO (SMS) LIMITED?

toggle

The latest filing was on 28/01/2026: Consolidated accounts of parent company for subsidiary company period ending 30/04/25.