Background WavePink WaveYellow Wave

S&M SUBSIDIARY LIMITED (SC710202)

S&M SUBSIDIARY LIMITED (SC710202) is an active UK company. incorporated on 22 September 2021. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. S&M SUBSIDIARY LIMITED has been registered for 4 years. Current directors include ABERDEIN, Robert Douglas, NICOL, Richard, NICOL, Sean Richard and 1 others.

Company Number
SC710202
Status
active
Type
ltd
Incorporated
22 September 2021
Age
4 years
Address
4 Albyn Place, Edinburgh, EH2 4NG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ABERDEIN, Robert Douglas, NICOL, Richard, NICOL, Sean Richard, ST JOHN, Graeme Sloan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&M SUBSIDIARY LIMITED

S&M SUBSIDIARY LIMITED is an active company incorporated on 22 September 2021 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. S&M SUBSIDIARY LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

SC710202

LTD Company

Age

4 Years

Incorporated 22 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

SIMPSON & MARWICK LIMITED
From: 22 September 2021To: 29 August 2023
Contact
Address

4 Albyn Place Edinburgh, EH2 4NG,

Previous Addresses

, the Forsyth Building 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom
From: 22 September 2021To: 30 October 2023
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ABERDEIN, Robert Douglas

Active
Albyn Place, EdinburghEH2 4NG
Born August 1979
Director
Appointed 22 Sept 2021

NICOL, Richard

Active
Albyn Place, EdinburghEH2 4NG
Born November 1961
Director
Appointed 25 Mar 2024

NICOL, Sean Richard

Active
Albyn Place, EdinburghEH2 4NG
Born October 1989
Director
Appointed 25 Mar 2024

ST JOHN, Graeme Sloan

Active
Albyn Place, EdinburghEH2 4NG
Born April 1962
Director
Appointed 25 Mar 2024

MBM SECRETARIAL SERVICES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 22 Sept 2021
Resigned 28 Jun 2022

ALLEN, Steven Michael

Resigned
5 Renfield Street, GlasgowG2 5EZ
Born February 1981
Director
Appointed 28 Jun 2022
Resigned 25 Aug 2023

MOLES, Neil Anthony

Resigned
5 Renfield Street, GlasgowG2 5EZ
Born November 1979
Director
Appointed 28 Jun 2022
Resigned 25 Aug 2023

WALES, Gary

Resigned
Albyn Place, EdinburghEH2 4NG
Born January 1979
Director
Appointed 25 Mar 2024
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
30 Queensferry Road, EdinburghEH4 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Aug 2023
Tower Square, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2021
Ceased 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Certificate Change Of Name Company
29 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 July 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
22 September 2021
NEWINCIncorporation