Company NameS & T Carr Limited
DirectorSteven William Henry Carr
Company StatusActive
Company NumberSC359221
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Steven William Henry Carr
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Director NameSteven William Henry Carr
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address88a Renfrew Road
Paisley
Renfrewshire
PA3 4BJ
Scotland
Director NameMr Thomas Carr
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Director NameMs Victoria Ruth Widdop
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(12 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Director NameMr Thomas Carr
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2023(14 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland

Contact

Websitecarraccounting.co.uk
Email address[email protected]

Location

Registered AddressWestgate House
Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Steven William Henry Carr
50.00%
Ordinary
25 at £1Edna Georgina Carr
25.00%
Ordinary
25 at £1Thomas Carr
25.00%
Ordinary

Financials

Year2014
Net Worth£296
Cash£21,201
Current Liabilities£25,048

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
20 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
10 April 2018Statement of capital following an allotment of shares on 7 April 2017
  • GBP 200
(4 pages)
9 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for Mr Thomas Carr on 6 April 2012 (2 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for Mr Thomas Carr on 6 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Thomas Carr on 6 April 2012 (2 pages)
30 January 2012Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1TJ Scotland on 30 January 2012 (1 page)
30 January 2012Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1TJ Scotland on 30 January 2012 (1 page)
27 January 2012Registered office address changed from St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 27 January 2012 (1 page)
27 January 2012Registered office address changed from St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 27 January 2012 (1 page)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
10 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
10 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
10 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
8 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
8 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
8 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
3 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
3 June 2009Appointment terminated director steven william henry carr (1 page)
3 June 2009Appointment terminated director steven william henry carr (1 page)
7 May 2009Incorporation (7 pages)
7 May 2009Incorporation (7 pages)