Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CLYDE & CO (SCOTLAND) LLP

ALBANY HOUSE, 58 ALBANY STREET, EDINBURGH, MIDLOTHIAN, EH1 3QR,
Company Registration Number
SO305618
Limited Liability Partnership
Active

Company Overview

About Clyde & Co (scotland) Llp
CLYDE & CO (SCOTLAND) LLP was founded on 2016-02-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Clyde & Co (scotland) Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLYDE & CO (SCOTLAND) LLP
 
Legal Registered Office
ALBANY HOUSE
58 ALBANY STREET
EDINBURGH
MIDLOTHIAN
EH1 3QR
 
Filing Information
Company Number SO305618
Company ID Number SO305618
Date formed 2016-02-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:25:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLYDE & CO (SCOTLAND) LLP

Current Directors
Officer Role Date Appointed
GAVIN HENDERSON
Limited Liability Partnership (LLP) Designated Member 2016-05-01
JOHN ROBERT HILL
Limited Liability Partnership (LLP) Designated Member 2016-02-29
LESLEY ALLAN
Limited Liability Partnership (LLP) Member 2016-05-01
MICHAEL PETER ANDERSON
Limited Liability Partnership (LLP) Member 2016-05-01
TONI ASHBY
Limited Liability Partnership (LLP) Member 2016-05-01
DUNCAN BATCHELOR
Limited Liability Partnership (LLP) Member 2016-05-01
HENRY THOMPSON DALGETY BOYLE
Limited Liability Partnership (LLP) Member 2016-05-01
KATE EMILY CARMICHAEL
Limited Liability Partnership (LLP) Member 2016-05-01
ANDREW CONSTABLE
Limited Liability Partnership (LLP) Member 2016-05-01
MARK MACKENZIE DONALDSON
Limited Liability Partnership (LLP) Member 2016-05-01
NICOLA JANE DUNDAS
Limited Liability Partnership (LLP) Member 2016-05-01
DANIELA LEDA FUSI
Limited Liability Partnership (LLP) Member 2016-05-01
DAVID OMOND MONCRIEFF GEDDIE
Limited Liability Partnership (LLP) Member 2016-05-01
ANDREW BRUCE GOODBRAND
Limited Liability Partnership (LLP) Member 2016-05-01
TANYA ANN GORDON
Limited Liability Partnership (LLP) Member 2016-05-01
GILLES ROBERT GRAHAM
Limited Liability Partnership (LLP) Member 2016-05-01
ANNE KENTISH
Limited Liability Partnership (LLP) Member 2016-05-01
GORDON STUART KEYDEN
Limited Liability Partnership (LLP) Member 2016-05-01
ROBERT KING
Limited Liability Partnership (LLP) Member 2016-05-01
RICHARD DONALD LOUDON
Limited Liability Partnership (LLP) Member 2016-05-01
LYNNE MHAIRI MACFARLANE
Limited Liability Partnership (LLP) Member 2016-05-01
RANALD MACPHERSON
Limited Liability Partnership (LLP) Member 2016-05-01
CALUM MATHIESON
Limited Liability Partnership (LLP) Member 2016-05-01
CHARLES MCGREGOR
Limited Liability Partnership (LLP) Member 2016-05-01
VICTORIA MELVILLE
Limited Liability Partnership (LLP) Member 2016-05-01
STEPHEN CHARLES MILLER
Limited Liability Partnership (LLP) Member 2016-05-01
GRAHAM STUART MITCHELL
Limited Liability Partnership (LLP) Member 2016-05-01
FRANCES ELIZABETH ROSS
Limited Liability Partnership (LLP) Member 2016-05-01
BRIAN LANSLEY DUNCAN SMITH
Limited Liability Partnership (LLP) Member 2016-05-01
DAVID TAIT
Limited Liability Partnership (LLP) Member 2016-05-01
GRAEME DOUGLAS WATSON
Limited Liability Partnership (LLP) Member 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS KONSTA
Limited Liability Partnership (LLP) Designated Member 2016-05-01 2018-06-25
JOHN WILLIAM MORRIS
Limited Liability Partnership (LLP) Designated Member 2016-05-01 2018-06-25
BENJAMIN EDWARD KNOWLES
Limited Liability Partnership (LLP) Designated Member 2016-05-01 2018-05-16
ALEXANDER KEMP
Limited Liability Partnership (LLP) Designated Member 2016-02-29 2017-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PETER ANDERSON CLYDE & CO LLP Limited Liability Partnership (LLP) Member 2015-10-01 CURRENT 2007-03-05 Active
MICHAEL PETER ANDERSON WEST END GENERATIONS LLP Limited Liability Partnership (LLP) Member 2012-03-30 CURRENT 2011-06-21 Active
TONI ASHBY CLYDE & CO LLP Limited Liability Partnership (LLP) Member 2016-05-01 CURRENT 2007-03-05 Active
DUNCAN BATCHELOR CLYDE & CO LLP Limited Liability Partnership (LLP) Member 2015-10-01 CURRENT 2007-03-05 Active
DAVID OMOND MONCRIEFF GEDDIE GRANITE INVESTORS SPE II LLP Limited Liability Partnership (LLP) Member 2013-12-10 CURRENT 2013-12-04 Active
DAVID OMOND MONCRIEFF GEDDIE GRANITE INVESTORS (SIMMONS FUND) LLP Limited Liability Partnership (LLP) Member 2008-02-28 CURRENT 2008-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21Limited liability partnership termination of member Anne Kentish on 2024-04-30
2024-04-29Change of partner details Mr Christopher Robert Holme on 2024-04-26
2024-02-27Confirmation statement with no updates made up to 2024-02-27
2024-01-24FULL ACCOUNTS MADE UP TO 30/04/23
2023-09-21Change of partner details Mr Lee Richard Bacon on 2023-09-21
2023-09-21Change of partner details Mr Lee Richard Bacon on 2023-09-21
2023-08-21Limited liability partnership termination of member Robert King on 2023-07-31
2023-02-27Confirmation statement with no updates made up to 2023-02-27
2023-01-27FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-17Limited liability partnership appointment of Ms Shirley Anne Wyles on 2022-11-01 as member
2023-01-17Limited liability partnership appointment of Mr Andrew Charles Stewart Tolmie on 2022-05-01 as member
2022-07-25Limited liability partnership appointment of Mr Greg Stuart Macdougall on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Ms Karen Dance on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Andrew Kenneth Gilmour on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Francis Hughes on 2022-07-01 as member
2022-04-07LLTM01Limited liability partnership termination of member Lesley Allan on 2022-04-01
2022-02-28LLCS01Confirmation statement with no updates made up to 2022-02-27
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-01-04Limited liability partnership termination of member Gavin Henderson on 2021-12-31
2022-01-04LLTM01Limited liability partnership termination of member Gavin Henderson on 2021-12-31
2021-12-14Limited liability partnership termination of member Daniela Leda Fusi on 2021-12-10
2021-12-14LLTM01Limited liability partnership termination of member Daniela Leda Fusi on 2021-12-10
2021-11-22LLTM01Limited liability partnership termination of member Stephanie Johnston on 2021-11-18
2021-05-12LLAP01Limited liability partnership appointment of Ms Sarah Helen Crewes on 2021-05-01 as member
2021-05-05AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-03-19LLAP01Limited liability partnership appointment of Mr Christopher Robert Holme on 2021-03-16 as member
2021-03-18LLAP01Limited liability partnership appointment of Mr Simon Timothy Jackson on 2021-03-16 as member
2021-03-03LLTM01Limited liability partnership termination of member Simon Nicholas Konsta on 2021-03-02
2021-03-03LLAP01Limited liability partnership appointment of Mr Lee Richard Bacon on 2021-03-02 as member
2021-02-28LLCS01Confirmation statement with no updates made up to 2021-02-27
2020-11-03LLTM01Limited liability partnership termination of member Richard Donald Loudon on 2020-10-30
2020-09-08LLTM01Limited liability partnership termination of member Gordon Stuart Keyden on 2020-04-05
2020-07-27LLTM01Limited liability partnership termination of member Brian Lansley Duncan Smith on 2020-04-30
2020-05-26LLTM01Limited liability partnership termination of member Kate Emily Carmichael on 2020-02-14
2020-02-27LLCS01Confirmation statement with no updates made up to 2020-02-27
2020-02-06LLTM01Limited liability partnership termination of member Calum Andrew Mathieson on 2019-11-29
2020-01-23AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-16LLAP01Limited liability partnership appointment of Stephanie Johnston on 2019-10-16 as member
2019-10-31LLTM01Limited liability partnership termination of member David Omond Moncrieff Geddie on 2019-10-31
2019-10-22LLTM01Limited liability partnership termination of member Lynne Mhairi Macfarlane on 2019-09-27
2019-09-04LLTM01Limited liability partnership termination of member Charles Mcgregor on 2019-06-28
2019-09-02LLTM01Limited liability partnership termination of member Nicola Jane Dundas on 2019-09-01
2019-02-27LLCS01Confirmation statement with no updates made up to 2019-02-27
2019-01-11AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-31LLAP01Limited liability partnership appointment of Mr Simon Nicholas Konsta on 2018-10-29 as member
2018-10-30LLTM01Limited liability partnership termination of member Ranald Macpherson on 2018-06-29
2018-08-08LLTM01Limited liability partnership termination of member Michael Peter Anderson on 2018-04-30
2018-06-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON KONSTA
2018-06-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW NICHOLAS
2018-06-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN MORRIS
2018-06-27LLCH01Change of partner details Gavin Henderson on 2018-06-25
2018-05-26LLAP01Limited liability partnership appointment of Mr Andrew Christopher Nicholas on 2018-05-16 as member
2018-05-24LLTM01Limited liability partnership termination of member Benjamin Edward Knowles on 2018-05-16
2018-02-27LLCS01Confirmation statement with no updates made up to 2018-02-27
2018-01-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER GINA WILSON
2018-01-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN TRUSCOTT
2018-01-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER KEMP
2017-12-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-07LLCH01Change of partner details Katie Carmichael on 2016-05-01
2017-05-31LLTM01Limited liability partnership termination of member David William Hughes on 2017-04-30
2017-02-27LLCS01Confirmation statement with no updates made up to 2017-02-27
2016-08-01LLAP01LLP MEMBER APPOINTED ANDREW CONSTABLE
2016-08-01LLAP01LLP MEMBER APPOINTED KATIE CARMICHAEL
2016-08-01LLAP01LLP MEMBER APPOINTED MR MICHAEL PETER ANDERSON
2016-07-29LLAP01LLP MEMBER APPOINTED MR JOHN WILLIAM MORRIS
2016-07-29LLAP01LLP MEMBER APPOINTED MR SIMON NICHOLAS KONSTA
2016-07-29LLAP01LLP MEMBER APPOINTED MR ANDREW BRUCE GOODBRAND
2016-07-29LLAP01LLP MEMBER APPOINTED LESLEY ALLAN
2016-07-29LLAP01LLP MEMBER APPOINTED TONI ASHBY
2016-07-29LLAP01LLP MEMBER APPOINTED MR BENJAMIN EDWARD KNOWLES
2016-07-14LLAP01LLP MEMBER APPOINTED MS NICOLA JANE DUNDAS
2016-07-14LLAP01LLP MEMBER APPOINTED DUNCAN BATCHELOR
2016-07-14LLAP01LLP MEMBER APPOINTED MR MARK MACKENZIE DONALDSON
2016-07-14LLAP01LLP MEMBER APPOINTED FRANCES ELIZABETH ROSS
2016-07-14LLAP01LLP MEMBER APPOINTED MISS GINA MARY WILSON
2016-07-14LLAP01LLP MEMBER APPOINTED RANALD MACPHERSON
2016-07-14LLAP01LLP MEMBER APPOINTED DANIELA LEDA FUSI
2016-07-14LLAP01LLP MEMBER APPOINTED MR DAVID OMOND MONCRIEFF GEDDIE
2016-07-14LLAP01LLP MEMBER APPOINTED MR GRAHAM STUART MITCHELL
2016-07-14LLAP01LLP MEMBER APPOINTED LYNNE MACFARLANE
2016-07-14LLAP01LLP MEMBER APPOINTED MR ROBERT KING
2016-07-14LLAP01LLP MEMBER APPOINTED MR HENRY THOMPSON DALGETY BOYLE
2016-07-14LLAP01LLP MEMBER APPOINTED MR IAN DEREK TRUSCOTT
2016-07-14LLAP01LLP MEMBER APPOINTED MR DAVID WILLIAM HUGHES
2016-07-14LLAP01LLP MEMBER APPOINTED CALUM MATHIESON
2016-07-14LLAP01LLP MEMBER APPOINTED MR CHARLES MCGREGOR
2016-07-14LLAP01LLP MEMBER APPOINTED GILLES ROBERT GRAHAM
2016-07-14LLAP01LLP MEMBER APPOINTED MR BRIAN LANSLEY DUNCAN SMITH
2016-07-14LLAP01LLP MEMBER APPOINTED MR STEPHEN CHARLES MILLER
2016-06-28LLAP01LLP MEMBER APPOINTED TANYA ANN GORDON
2016-06-28LLAP01LLP MEMBER APPOINTED GORDON STUART KEYDEN
2016-06-28LLAP01LLP MEMBER APPOINTED GRAEME DOUGLAS WATSON
2016-06-28LLAP01LLP MEMBER APPOINTED MR RICHARD DONALD LOUDON
2016-06-28LLAP01LLP MEMBER APPOINTED DAVID TAIT
2016-06-28LLAP01LLP MEMBER APPOINTED GAVIN HENDERSON
2016-06-28LLAP01LLP MEMBER APPOINTED VICTORIA MELVILLE
2016-06-28LLAP01LLP MEMBER APPOINTED ANNE KENTISH
2016-02-29LLAA01CURREXT FROM 28/02/2017 TO 30/04/2017
2016-02-29LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CLYDE & CO (SCOTLAND) LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLYDE & CO (SCOTLAND) LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLYDE & CO (SCOTLAND) LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of CLYDE & CO (SCOTLAND) LLP registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDE & CO (SCOTLAND) LLP
Trademarks
We have not found any records of CLYDE & CO (SCOTLAND) LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDE & CO (SCOTLAND) LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as CLYDE & CO (SCOTLAND) LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where CLYDE & CO (SCOTLAND) LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLYDE & CO (SCOTLAND) LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLYDE & CO (SCOTLAND) LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.