CLYDE & CO (SMT) LIMITED

Register to unlock more data on OkredoRegister

CLYDE & CO (SMT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC068481

Incorporation date

08/06/1979

Size

Dormant

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 08/06/1979)
dot icon09/02/2026
Termination of appointment of Benjamin Edward Knowles as a director on 2026-02-06
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/12/2025
Registered office address changed from C/O Clyde & Co Llp,, Albany House 58 Albany Street Edinburgh Midlothian EH1 3QR Scotland to 2nd Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2025-12-01
dot icon16/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon26/08/2025
Registered office address changed from Albany House, 58 Albany Street Edinburgh Midlothian EH1 3QR to C/O Clyde & Co Llp,, Albany House 58 Albany Street Edinburgh Midlothian EH1 3QR on 2025-08-26
dot icon21/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/01/2024
Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-01-17
dot icon02/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/01/2023
Termination of appointment of Gordon Stuart Keyden as a director on 2020-04-30
dot icon04/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with no updates
dot icon03/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/06/2021
Termination of appointment of Michael Peter Anderson as a director on 2021-06-29
dot icon02/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with no updates
dot icon03/11/2020
Termination of appointment of Richard Donald Loudon as a director on 2020-10-30
dot icon26/10/2020
Termination of appointment of Michael Andrew Hartland Payton as a director on 2020-10-23
dot icon26/10/2020
Termination of appointment of Peter Frank Hasson as a director on 2020-10-23
dot icon22/10/2020
Certificate of change of name
dot icon31/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon14/11/2019
Termination of appointment of Brian Lansley Duncan Smith as a director on 2019-10-16
dot icon31/10/2019
Termination of appointment of David Omond Moncrieff Geddie as a director on 2019-10-31
dot icon09/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/09/2019
Termination of appointment of Nicola Jane Dundas as a director on 2019-09-01
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 icon31/12/2018
Confirmation statement made on 2018-12-30 with no updates
dot icon29/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/12/2016
Confirmation statement made on 2016-12-30 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon31/12/2015
Annual return made up to 2015-12-30 no member list
dot icon15/10/2015
Appointment of Mr John Robert Hill as a director on 2015-10-01
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 icon14/10/2015
Termination of appointment of Simpson & Marwick Ws 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 icon14/10/2015
Appointment of Mr Benjamin Edward Knowles 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
Appointment of Peter Frank Hasson as a director on 2015-10-01
dot icon14/01/2015
Annual return made up to 2014-12-30 no member list
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Appointment of Ms Nicola Jane Dundas as a director on 2014-08-04
dot icon07/01/2014
Annual return made up to 2013-12-30 no member list
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-30 no member list
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/07/2012
Termination of appointment of Douglas Russell as a director
dot icon04/01/2012
Annual return made up to 2011-12-30 no member list
dot icon04/01/2012
Director's details changed for Mr Richard Donald Loudon on 2010-12-01
dot icon04/01/2012
Director's details changed for Douglas Muir Galloway Russell on 2010-12-01
dot icon04/01/2012
Director's details changed for Gordon Stuart Keyden on 2010-12-01
dot icon04/01/2012
Director's details changed for Michael Peter Anderson on 2010-12-01
dot icon01/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-30 no member list
dot icon18/01/2011
Termination of appointment of Michael Wood as a director
dot icon18/01/2011
Termination of appointment of Catherine Shaw as a director
dot icon10/11/2010
Appointment of Mr David Omond Moncrieff Geddie as a director
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/04/2010
Termination of appointment of John Miller as a director
dot icon08/04/2010
Appointment of Mr Brian Lansley Duncan Smith as a director
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-12-30 no member list
dot icon11/01/2010
Director's details changed for Michael Murray Wood on 2009-12-01
dot icon11/01/2010
Director's details changed for Catherine Ann Shaw on 2009-12-01
dot icon11/01/2010
Secretary's details changed for Simpson & Marwick Ws on 2009-12-01
dot icon11/01/2010
Director's details changed for Gordon Stuart Keyden on 2009-12-01
dot icon11/01/2010
Director's details changed for Douglas Muir Galloway Russell on 2009-12-01
dot icon14/01/2009
Annual return made up to 30/12/08
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/01/2008
Annual return made up to 30/12/07
dot icon04/01/2007
Annual return made up to 30/12/06
dot icon06/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon11/01/2006
Annual return made up to 30/12/05
dot icon17/01/2005
Annual return made up to 30/12/04
dot icon07/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon20/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon16/01/2004
Annual return made up to 30/12/03
dot icon06/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon30/01/2003
Annual return made up to 30/12/02
dot icon02/07/2002
Registered office changed on 02/07/02 from: 18 heriot row edinburgh EH3 6HP
dot icon14/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon07/01/2002
Annual return made up to 30/12/01
dot icon15/01/2001
Annual return made up to 30/12/00
dot icon15/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon09/02/2000
Annual return made up to 30/12/99
dot icon03/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon12/01/2000
Partic of mort/charge *
dot icon21/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon21/01/1999
Annual return made up to 30/12/98
dot icon20/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Annual return made up to 30/12/97
dot icon08/01/1997
Annual return made up to 30/12/96
dot icon09/08/1996
Full accounts made up to 1996-03-31
dot icon09/01/1996
Full accounts made up to 1995-03-31
dot icon09/01/1996
Annual return made up to 30/12/95
dot icon08/01/1995
Full accounts made up to 1994-03-31
dot icon08/01/1995
Annual return made up to 30/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon17/01/1994
Annual return made up to 30/12/93
dot icon11/01/1993
Annual return made up to 30/12/92
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Annual return made up to 30/12/91
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon28/01/1991
Annual return made up to 30/12/90
dot icon20/01/1990
Annual return made up to 30/12/89
dot icon20/01/1990
Full accounts made up to 1989-03-31
dot icon20/01/1990
Director resigned
dot icon09/03/1989
Annual return made up to 30/12/88
dot icon03/03/1989
Full accounts made up to 1988-03-31
dot icon01/02/1988
Annual return made up to 30/12/87
dot icon01/02/1988
Full accounts made up to 1987-03-31
dot icon26/01/1987
Full accounts made up to 1986-03-31
dot icon26/01/1987
Annual return made up to 30/12/86
dot icon08/06/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
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 - Present
39
Hill, John Robert
Director
01/10/2015 - Present
7
Knowles, Benjamin Edward
Director
01/10/2015 - 06/02/2026
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 (SMT) LIMITED

CLYDE & CO (SMT) LIMITED is an(a) Active company incorporated on 08/06/1979 with the registered office located at 2nd Floor Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. There are currently 2 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 (SMT) LIMITED?

toggle

CLYDE & CO (SMT) LIMITED is currently Active. It was registered on 08/06/1979 .

Where is CLYDE & CO (SMT) LIMITED located?

toggle

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

What does CLYDE & CO (SMT) LIMITED do?

toggle

CLYDE & CO (SMT) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 09/02/2026: Termination of appointment of Benjamin Edward Knowles as a director on 2026-02-06.