CLYDE & CO (SML) LIMITED

Register to unlock more data on OkredoRegister

CLYDE & CO (SML) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC101409

Incorporation date

17/10/1986

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 14/10/1986)
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 2024-12-30 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 icon04/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon16/12/2022
Termination of appointment of Michael Peter Anderson as a director on 2018-04-30
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 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 icon23/10/2020
Certificate of change of name
dot icon31/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2019-03-31
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 icon08/02/2018
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 icon03/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon31/12/2015
Annual return made up to 2015-12-30 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 John Robert Hill 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
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 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 Simpson & Marwick Ws as a secretary on 2015-10-01
dot icon14/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon17/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon28/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon07/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/04/2010
Termination of appointment of John Miller as a director
dot icon11/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Simpson & Marwick Ws on 2009-12-30
dot icon08/01/2010
Director's details changed for John King Miller on 2009-12-01
dot icon08/01/2010
Director's details changed for Richard Donald Loudon on 2009-12-01
dot icon08/01/2010
Director's details changed for Michael Peter Anderson on 2009-12-01
dot icon14/01/2009
Return made up to 30/12/08; full list of members
dot icon06/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon10/01/2008
Return made up to 30/12/07; full list of members
dot icon21/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon04/01/2007
Return made up to 30/12/06; full list of members
dot icon04/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon11/01/2006
Return made up to 30/12/05; full list of members
dot icon11/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon12/01/2005
Return made up to 30/12/04; full list of members
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
Return made up to 30/12/03; full list of members
dot icon30/01/2003
Return made up to 30/12/02; full list of members
dot icon23/01/2003
Accounts for a dormant company made up to 2002-03-31
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
Return made up to 30/12/01; full list of members
dot icon15/01/2001
Return made up to 30/12/00; full list of members
dot icon15/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon09/02/2000
Return made up to 30/12/99; full list of members
dot icon03/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon21/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon21/01/1999
Return made up to 30/12/98; no change of members
dot icon20/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Return made up to 30/12/97; no change of members
dot icon08/01/1997
Return made up to 30/12/96; full list of members
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
Return made up to 30/12/95; no change of members
dot icon08/01/1995
Full accounts made up to 1994-03-31
dot icon08/01/1995
Return made up to 30/12/94; no change of members
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon17/01/1994
Return made up to 30/12/93; full list of members
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon11/01/1993
Return made up to 30/12/92; no change of members
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Return made up to 30/12/91; no change of members
dot icon28/01/1991
Return made up to 30/12/90; full list of members
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon20/01/1990
Return made up to 30/12/89; no change of members
dot icon20/01/1990
Full accounts made up to 1989-03-31
dot icon20/01/1990
Director resigned;new director appointed
dot icon17/02/1989
Return made up to 30/12/88; no change of members
dot icon17/02/1989
Full accounts made up to 1988-03-31
dot icon01/02/1988
Return made up to 30/12/87; full list of members
dot icon01/02/1988
Full accounts made up to 1987-03-31
dot icon21/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1986
Certificate of 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

£2.00

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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

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 (SML) LIMITED

CLYDE & CO (SML) LIMITED is an(a) Active company incorporated on 17/10/1986 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 (SML) LIMITED?

toggle

CLYDE & CO (SML) LIMITED is currently Active. It was registered on 17/10/1986 .

Where is CLYDE & CO (SML) LIMITED located?

toggle

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

What does CLYDE & CO (SML) LIMITED do?

toggle

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

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

toggle

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