Company NameEVAN Carrz (Scotland) Ltd.
DirectorsEdward Grant Carr and Emma Nicole Carr
Company StatusActive
Company NumberSC391848
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Edward Grant Carr
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address43 Ashlar Avenue
Dullatur
Glasgow
G68 0GL
Scotland
Director NameMrs Emma Nicole Carr
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Ashlar Avenue
Dullatur
Glasgow
G68 0GL
Scotland
Secretary NameEmma Nicole Carr
NationalityBritish
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address43 Ashlar Avenue
Dullatur
Glasgow
G68 0GL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address43 Ashlar Avenue
Dullatur
Glasgow
G68 0GL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

40 at £1Edward Carr
40.00%
Ordinary
40 at £1Emma Carr
40.00%
Ordinary
20 at £1Mary Carr
20.00%
Ordinary

Financials

Year2014
Net Worth-£99,669
Cash£1,103
Current Liabilities£147,104

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

4 January 2024Unaudited abridged accounts made up to 31 March 2023 (13 pages)
23 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
11 January 2023Unaudited abridged accounts made up to 31 March 2022 (13 pages)
20 September 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
16 April 2022Compulsory strike-off action has been discontinued (1 page)
15 April 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (13 pages)
16 April 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (14 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
8 April 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (14 pages)
28 February 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
16 January 2018Unaudited abridged accounts made up to 31 March 2017 (14 pages)
27 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(5 pages)
31 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 February 2011Appointment of Emma Nicole Carr as a director (3 pages)
10 February 2011Appointment of Emma Nicole Carr as a secretary (3 pages)
10 February 2011Statement of capital following an allotment of shares on 5 February 2011
  • GBP 99
(4 pages)
10 February 2011Appointment of Edward Grant Carr as a director (3 pages)
10 February 2011Statement of capital following an allotment of shares on 5 February 2011
  • GBP 99
(4 pages)
10 February 2011Statement of capital following an allotment of shares on 5 February 2011
  • GBP 99
(4 pages)
10 February 2011Appointment of Emma Nicole Carr as a secretary (3 pages)
10 February 2011Appointment of Emma Nicole Carr as a director (3 pages)
10 February 2011Current accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages)
10 February 2011Current accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages)
10 February 2011Appointment of Edward Grant Carr as a director (3 pages)
27 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
27 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
20 January 2011Incorporation (23 pages)
20 January 2011Incorporation (23 pages)