Background WavePink WaveYellow Wave

CLYDE & CO (SMT) LIMITED (SC068481)

CLYDE & CO (SMT) LIMITED (SC068481) is an active UK company. incorporated on 8 June 1979. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLYDE & CO (SMT) LIMITED has been registered for 46 years. Current directors include HILL, John Robert, MORRIS, John William.

Company Number
SC068481
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 1979
Age
46 years
Address
2nd Floor Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HILL, John Robert, MORRIS, John William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE & CO (SMT) LIMITED

CLYDE & CO (SMT) LIMITED is an active company incorporated on 8 June 1979 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLYDE & CO (SMT) LIMITED was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

SC068481

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 8 June 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

SIMPSON MARWICK TRUSTEES LIMITED
From: 8 June 1979To: 22 October 2020
Contact
Address

2nd Floor Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

C/O Clyde & Co Llp,, Albany House 58 Albany Street Edinburgh Midlothian EH1 3QR Scotland
From: 26 August 2025To: 1 December 2025
Albany House, 58 Albany Street Edinburgh Midlothian EH1 3QR
From: 8 June 1979To: 26 August 2025
Timeline

24 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Jun 79
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jul 12
Director Joined
Aug 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Jun 21
Director Left
Jan 23
Director Left
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HILL, John Robert

Active
Houndsditch, LondonEC3A 7AR
Born October 1966
Director
Appointed 01 Oct 2015

MORRIS, John William

Active
Houndsditch, LondonEC3A 7AR
Born March 1967
Director
Appointed 01 Oct 2015

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 01 Oct 2015
Resigned 17 Jan 2024

SIMPSON & MARWICK WS

Resigned
Albany Street, EdinburghEH1 3QR
Corporate secretary
Appointed N/A
Resigned 01 Oct 2015

ANDERSON, Michael Peter

Resigned
Albany House, 58 Albany Street, MidlothianEH1 3QR
Born February 1951
Director
Appointed N/A
Resigned 29 Jun 2021

BURNS, James Andrew

Resigned
Houndsditch, LondonEC3A 7AR
Born October 1967
Director
Appointed 01 Oct 2015
Resigned 17 Jan 2019

DUNDAS, Nicola Jane

Resigned
Albany House, 58 Albany Street, MidlothianEH1 3QR
Born September 1963
Director
Appointed 04 Aug 2014
Resigned 01 Sept 2019

GEDDIE, David Omond Moncrieff

Resigned
Albany House, 58 Albany Street, MidlothianEH1 3QR
Born March 1956
Director
Appointed 10 Nov 2010
Resigned 31 Oct 2019

HASSON, Peter Frank

Resigned
Houndsditch, LondonEC3A 7AR
Born April 1962
Director
Appointed 01 Oct 2015
Resigned 23 Oct 2020

KEYDEN, Gordon Stuart

Resigned
Albany House, 58 Albany Street, MidlothianEH1 3QR
Born May 1954
Director
Appointed N/A
Resigned 30 Apr 2020

KNOWLES, Benjamin Edward

Resigned
Houndsditch, LondonEC3A 7AR
Born August 1970
Director
Appointed 01 Oct 2015
Resigned 06 Feb 2026

LOUDON, Richard Donald

Resigned
Albany House, 58 Albany Street, MidlothianEH1 3QR
Born October 1957
Director
Appointed N/A
Resigned 30 Oct 2020

MILLER, John King

Resigned
19 Pentland Avenue, EdinburghEH13 0HY
Born January 1947
Director
Appointed N/A
Resigned 08 Apr 2010

MOODIE, Adam Walter Douglas

Resigned
26 Murrayfield Road, EdinburghEH12 6ER
Director
Appointed N/A
Resigned 29 Dec 1989

PAYTON, Michael Andrew Hartland

Resigned
Houndsditch, LondonEC3A 7AR
Born June 1944
Director
Appointed 01 Oct 2015
Resigned 23 Oct 2020

RUSSELL, Douglas Muir Galloway

Resigned
Albany House, 58 Albany Street, MidlothianEH1 3QR
Born April 1958
Director
Appointed N/A
Resigned 04 Jul 2012

SHAW, Catherine Ann

Resigned
22 Warriston Crescent, EdinburghEH3 5LB
Born December 1954
Director
Appointed N/A
Resigned 30 Nov 2010

SMITH, Brian Lansley Duncan

Resigned
Albany House, 58 Albany Street, MidlothianEH1 3QR
Born May 1960
Director
Appointed 08 Apr 2010
Resigned 16 Oct 2019

WOOD, Michael Murray

Resigned
Hilden, LongniddryEH32 0NJ
Born March 1955
Director
Appointed N/A
Resigned 30 Nov 2010

Persons with significant control

1

Houndsditch, LondonEC3A 7AR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 October 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
2 July 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
12 January 2000
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
21 January 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Resolution
14 January 1998
RESOLUTIONSResolutions
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
288288
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Legacy
1 February 1988
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 June 1979
NEWINCIncorporation