Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Carey Hughes Limited
Carey Hughes Limited is an active company incorporated on 26 September 2017 with the registered office located in Glasgow, Lanarkshire. Carey Hughes Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC577319
Private limited company
Scottish Company
Age
8 years
Incorporated
26 September 2017
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
25 September 2025
(1 month ago)
Next confirmation dated
25 September 2026
Due by
9 October 2026
(11 months remaining)
Last change occurred
16 days ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Carey Hughes Limited
Contact
Update Details
Address
International House Stanley Boulevard
Hamilton International Technology Park
Glasgow
G72 0BN
Scotland
Address changed on
26 Apr 2024
(1 year 6 months ago)
Previous address was
Assenti & Noble, 18 Mosshead Road Bearsden Glasgow G61 3HN Scotland
Companies in G72 0BN
Telephone
01698 404616
Email
Unreported
Website
Careyhughes.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Emma Allyson Hughes
Director • British • Lives in Scotland • Born in Sep 1990
Claire Stevenson McNulty
Director • British • Lives in Scotland • Born in Mar 1987
Natalie Taylor
Director • British • Lives in Scotland • Born in Aug 1990
Emma Allyson Hughes
PSC • British • Lives in Scotland • Born in Sep 1990
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Natalie Taylor Holdings Limited
Natalie Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£3.05M
Decreased by £868.65K (-22%)
Turnover
Unreported
Same as previous period
Employees
29
Increased by 4 (+16%)
Total Assets
£3.32M
Decreased by £877.27K (-21%)
Total Liabilities
-£2.45M
Decreased by £353.4K (-13%)
Net Assets
£867.77K
Decreased by £523.86K (-38%)
Debt Ratio (%)
74%
Increased by 7.02% (+10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
16 Days Ago on 27 Oct 2025
Full Accounts Submitted
5 Months Ago on 28 May 2025
Own Shares Purchased
1 Year Ago on 6 Nov 2024
Shares Cancelled
1 Year Ago on 1 Nov 2024
Ms Claire Stevenson Mcnulty Appointed
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year Ago on 24 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Apr 2024
Shares Cancelled
1 Year 11 Months Ago on 12 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 5 Dec 2023
Own Shares Purchased
1 Year 11 Months Ago on 30 Nov 2023
Get Alerts
Get Credit Report
Discover Carey Hughes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 25 September 2025 with updates
Submitted on 27 Oct 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 28 May 2025
Appointment of Ms Claire Stevenson Mcnulty as a director on 29 October 2024
Submitted on 7 Nov 2024
Purchase of own shares.
Submitted on 6 Nov 2024
Sub-division of shares on 29 October 2024
Submitted on 4 Nov 2024
Resolutions
Submitted on 1 Nov 2024
Cancellation of shares. Statement of capital on 23 October 2024
Submitted on 1 Nov 2024
Particulars of variation of rights attached to shares
Submitted on 1 Nov 2024
Memorandum and Articles of Association
Submitted on 1 Nov 2024
Change of share class name or designation
Submitted on 1 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs