ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clyde & Co (Scotland) LLP

Clyde & Co (Scotland) LLP is an active company incorporated on 29 February 2016 with the registered office located in Edinburgh, City of Edinburgh. Clyde & Co (Scotland) LLP was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SO305618
Limited liability partnership
Age
9 years
Incorporated 29 February 2016
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 27 February 2025 (6 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
C/O Clyde & Co Llp,,
58 Albany Street
Edinburgh, Midlothian
EH1 3QR
United Kingdom
Address changed on 1 Sep 2025 (6 days ago)
Previous address was Albany House 58 Albany Street Edinburgh Midlothian EH1 3QR United Kingdom
Telephone
01315571545
Email
Unreported
People
Officers
25
Shareholders
-
Controllers (PSC)
1
British • Lives in UK • Born in Oct 1966
Lives in UK • Born in Jan 1977
Lives in Scotland • Born in Aug 1967
Lives in Scotland • Born in Jul 1973
Lives in Scotland • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clyde & Co LLP
Toni Ashby, Duncan Batchelor, and 19 more are mutual people.
Active
Berrymans Lace Mawer LLP
Andrew Kenneth Gilmour, Greg Stuart Macdougall, and 1 more are mutual people.
Active
Charlotte Baptist Chapel Limited
Andrew Bruce Goodbrand and Graeme Douglas Watson are mutual people.
Active
Beaumont And Son Limited
Lee Richard Bacon is a mutual person.
Active
Clyde UK Services Company
Mr Christopher Robert Holme is a mutual person.
Active
Beaumont And Son Services Company
Lee Richard Bacon is a mutual person.
Active
Clyde & Co India Limited
Lee Richard Bacon is a mutual person.
Active
Clyde & Co (Garza Tello) Limited
Lee Richard Bacon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£676K
Increased by £373K (+123%)
Turnover
£21.19M
Increased by £1.12M (+6%)
Employees
Unreported
Same as previous period
Total Assets
£21.36M
Increased by £3.48M (+19%)
Total Liabilities
-£3.77M
Decreased by £633K (-14%)
Net Assets
£17.59M
Increased by £4.11M (+30%)
Debt Ratio (%)
18%
Decreased by 6.97% (-28%)
Latest Activity
Registered Address Changed
6 Days Ago on 1 Sep 2025
Graeme Douglas Watson Resigned
1 Month Ago on 31 Jul 2025
Karen Dance Resigned
1 Month Ago on 24 Jul 2025
Simon Timothy Jackson Resigned
4 Months Ago on 30 Apr 2025
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Accounts Submitted
7 Months Ago on 3 Feb 2025
Francis Hughes Resigned
1 Year Ago on 9 Aug 2024
Andrew Kenneth Gilmour Resigned
1 Year Ago on 9 Aug 2024
Anne Kentish Resigned
1 Year 4 Months Ago on 30 Apr 2024
Mr Christopher Robert Holme Details Changed
1 Year 4 Months Ago on 26 Apr 2024
Get Credit Report
Discover Clyde & Co (Scotland) LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Albany House 58 Albany Street Edinburgh Midlothian EH1 3QR United Kingdom to C/O Clyde & Co Llp,, 58 Albany Street Edinburgh, Midlothian EH1 3QR on 1 September 2025
Submitted on 1 Sep 2025
Termination of appointment of Graeme Douglas Watson as a member on 31 July 2025
Submitted on 4 Aug 2025
Termination of appointment of Karen Dance as a member on 24 July 2025
Submitted on 29 Jul 2025
Termination of appointment of Simon Timothy Jackson as a member on 30 April 2025
Submitted on 7 May 2025
Confirmation statement made on 27 February 2025 with no updates
Submitted on 7 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
Submitted on 5 Feb 2025
Accounts made up to 30 April 2024
Submitted on 3 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
Submitted on 21 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
Submitted on 21 Sep 2024
Termination of appointment of Andrew Kenneth Gilmour as a member on 9 August 2024
Submitted on 13 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year