ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S&M Subsidiary Limited

S&M Subsidiary Limited is an active company incorporated on 22 September 2021 with the registered office located in Edinburgh, City of Edinburgh. S&M Subsidiary Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC710202
Private limited company
Scottish Company
Age
3 years
Incorporated 22 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 21 September 2024 (11 months ago)
Next confirmation dated 21 September 2025
Due by 5 October 2025 (28 days remaining)
Last change occurred 1 year 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Address changed on 30 Oct 2023 (1 year 10 months ago)
Previous address was , the Forsyth Building 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom
Telephone
0131 5815700
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Oct 1989
Director • Solicitor • British • Lives in Scotland • Born in Aug 1979
Director • Lives in Scotland • Born in Nov 1961
Director • British • Lives in Scotland • Born in Jan 1979
Director • Accountant • British • Lives in Scotland • Born in Apr 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Simpson & Marwick Group Limited
Robert Douglas Aberdein, Richard Nicol, and 1 more are mutual people.
Active
Simpson & Marwick Group Services Limited
Robert Douglas Aberdein, Richard Nicol, and 1 more are mutual people.
Active
Edinburgh Prime Property Limited
Gary Wales, Richard Nicol, and 2 more are mutual people.
Active
Team Estate Ltd
Robert Douglas Aberdein and Richard Nicol are mutual people.
Active
Esson & Aberdein Limited
Gary Wales, Sean Richard Nicol, and 1 more are mutual people.
Active
Moray Group Limited
Robert Douglas Aberdein is a mutual person.
Active
Moray Legal Limited
Robert Douglas Aberdein is a mutual person.
Active
Aberdein Consulting Limited
Robert Douglas Aberdein is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
11 Months Ago on 29 Sep 2024
Micro Accounts Submitted
11 Months Ago on 29 Sep 2024
Mr Richard Nicol Appointed
1 Year 5 Months Ago on 25 Mar 2024
Mr Gary Wales Appointed
1 Year 5 Months Ago on 25 Mar 2024
Mr Sean Richard Nicol Appointed
1 Year 5 Months Ago on 25 Mar 2024
Mr Graeme Sloan St John Appointed
1 Year 5 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 30 Oct 2023
Registered Address Changed
1 Year 10 Months Ago on 30 Oct 2023
Pl Subsidiary Limited (PSC) Appointed
2 Years Ago on 25 Aug 2023
Moray Group Limited (PSC) Resigned
2 Years Ago on 25 Aug 2023
Get Credit Report
Discover S&M Subsidiary Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2023
Submitted on 29 Sep 2024
Confirmation statement made on 21 September 2024 with no updates
Submitted on 29 Sep 2024
Appointment of Mr Graeme Sloan St John as a director on 25 March 2024
Submitted on 25 Mar 2024
Appointment of Mr Sean Richard Nicol as a director on 25 March 2024
Submitted on 25 Mar 2024
Appointment of Mr Gary Wales as a director on 25 March 2024
Submitted on 25 Mar 2024
Appointment of Mr Richard Nicol as a director on 25 March 2024
Submitted on 25 Mar 2024
Registered office address changed from , the Forsyth Building 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom to 4 Albyn Place Edinburgh EH2 4NG on 30 October 2023
Submitted on 30 Oct 2023
Confirmation statement made on 21 September 2023 with updates
Submitted on 30 Oct 2023
Termination of appointment of Steven Michael Allen as a director on 25 August 2023
Submitted on 1 Sep 2023
Termination of appointment of Neil Anthony Moles as a director on 25 August 2023
Submitted on 1 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year