Company NameCarriage And Castles Ltd
DirectorsLeonne Stewart and Thomas George Nolan Stewart
Company StatusActive
Company NumberSC494527
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Leonne Stewart
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Thomas George Nolan Stewart
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland

Contact

Websitewww.carriageandcastles.co.uk
Telephone0141 6117676
Telephone regionGlasgow

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Leonne Stewart
50.00%
Ordinary
1 at £1Nolan Stewart
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 January 2024 (4 months ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Charges

22 June 2018Delivered on: 28 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
21 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
13 August 2021Notification of Leonne Stewart as a person with significant control on 13 August 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
6 January 2021Registered office address changed from 11 Carronhall Grove Uddingston Glasgow G71 7WR United Kingdom to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 6 January 2021 (1 page)
16 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 June 2018Registration of charge SC4945270001, created on 22 June 2018 (8 pages)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
21 December 2017Director's details changed for Mr Thomas George Nolan Stewart on 21 December 2017 (2 pages)
21 December 2017Change of details for Mr Thomas George Nolan Stewart as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Registered office address changed from 362 Broad Street Glasgow G40 2TR to 11 Carronhall Grove Uddingston Glasgow G71 7WR on 21 December 2017 (1 page)
21 December 2017Director's details changed for Mrs Leonne Stewart on 21 December 2017 (2 pages)
19 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
14 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 July 2016Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
27 July 2016Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
27 July 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
22 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
21 January 2015Director's details changed for Mr Nolan Stewart on 7 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Nolan Stewart on 7 January 2015 (2 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)