Company NameStuart's Of Carluke Ltd.
DirectorStuart Shevill
Company StatusActive
Company NumberSC258633
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameRobert Edward Williams
NationalityBritish
StatusCurrent
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NameMr Stuart Shevill
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NameMr Stuart Shevill
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NameMary Shevil
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address23 Glen Noble
Cleland
Motherwell
Lanarkshire
ML1 5FB
Scotland
Director NameStuart Shevil
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleCoach Operator
Country of ResidenceScotland
Correspondence Address23 Glen Noble
Cleland
Motherwell
Lanarkshire
ML1 5FB
Scotland
Director NameMr Stuart Shevill
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 July 2019)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address191 Station Road
Shotts
ML7 4BA
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£24,357
Cash£40,678
Current Liabilities£94,842

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 July 2021Notification of Stuart Shevill as a person with significant control on 18 July 2021 (2 pages)
30 July 2021Appointment of Mr Stuart Shevill as a director on 18 July 2021 (2 pages)
30 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
30 July 2021Cessation of Stuart Shevill as a person with significant control on 18 July 2021 (1 page)
14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
18 July 2019Appointment of Mr Stuart Shevill as a director on 5 July 2019 (2 pages)
18 July 2019Notification of Stuart Shevill as a person with significant control on 5 July 2019 (2 pages)
18 July 2019Cessation of Stuart Shevill as a person with significant control on 5 July 2019 (1 page)
18 July 2019Termination of appointment of Stuart Shevill as a director on 5 July 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
12 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
14 November 2011Termination of appointment of Mary Shevil as a director (1 page)
14 November 2011Termination of appointment of Stuart Shevil as a director (1 page)
14 November 2011Termination of appointment of Stuart Shevil as a director (1 page)
14 November 2011Appointment of Mr Stuart Shevill as a director (2 pages)
14 November 2011Appointment of Mr Stuart Shevill as a director (2 pages)
14 November 2011Termination of appointment of Mary Shevil as a director (1 page)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Stuart Shevil on 10 October 2009 (2 pages)
27 November 2009Director's details changed for Mary Shevil on 10 October 2009 (2 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mary Shevil on 10 October 2009 (2 pages)
27 November 2009Director's details changed for Stuart Shevil on 10 October 2009 (2 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 December 2008Ad 22/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 December 2008Ad 22/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 November 2008Return made up to 03/11/08; full list of members (4 pages)
21 November 2008Return made up to 03/11/08; full list of members (4 pages)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 November 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 November 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 November 2006Return made up to 03/11/06; full list of members (7 pages)
14 November 2006Return made up to 03/11/06; full list of members (7 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 November 2005Return made up to 03/11/05; full list of members (7 pages)
10 November 2005Return made up to 03/11/05; full list of members (7 pages)
15 November 2004Return made up to 03/11/04; full list of members (7 pages)
15 November 2004Return made up to 03/11/04; full list of members (7 pages)
15 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 November 2003Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
21 November 2003Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
3 November 2003Incorporation (15 pages)
3 November 2003Incorporation (15 pages)