CARA MORTGAGE SERVICES LTD

CARA MORTGAGE SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARA MORTGAGE SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC312023
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARA MORTGAGE SERVICES LTD?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is CARA MORTGAGE SERVICES LTD located?

    Registered Office Address
    58 Portland Street
    KA1 1JG Kilmarnock
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CARA MORTGAGE SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    CARRINGTON MORTGAGE UK LIMITEDMar 05, 2014Mar 05, 2014
    CLEAR FINANCIAL SOLUTIONS (SCOTLAND) LTD.Nov 16, 2006Nov 16, 2006

    What are the latest accounts for CARA MORTGAGE SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CARA MORTGAGE SERVICES LTD?

    Last Confirmation Statement Made Up ToNov 16, 2025
    Next Confirmation Statement DueNov 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2024
    OverdueNo

    What are the latest filings for CARA MORTGAGE SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 16, 2024 with updates

    4 pagesCS01

    Registered office address changed from 113 West Regent Street Glasgow G2 2RU Scotland to 58 Portland Street Kilmarnock KA1 1JG on Oct 30, 2024

    1 pagesAD01

    Second filing for the appointment of Stuart Russel Mair as a director

    7 pagesRP04AP01

    Director's details changed for Mr Stuart Russell Mair on Aug 01, 2024

    2 pagesCH01

    Termination of appointment of Ian Neilson Thomson as a director on Feb 22, 2024

    1 pagesTM01

    Termination of appointment of Purple Venture Secretaries Limited as a secretary on Jan 01, 2024

    1 pagesTM02

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Shona Morag Mair as a director on Mar 26, 2023

    1 pagesTM01

    Appointment of Mrs Shona Morag Mair as a director on Feb 09, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Second filing of Confirmation Statement dated Nov 16, 2022

    3 pagesRP04CS01

    Termination of appointment of Shona Mair as a director on Feb 08, 2023

    1 pagesTM01

    Appointment of Mrs Shona Mair as a director on Dec 12, 2022

    2 pagesAP01

    Termination of appointment of Shona Mair as a director on Dec 09, 2022

    1 pagesTM01

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Feb 23, 2023Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 23/02/2023

    Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF to 113 West Regent Street Glasgow G2 2RU on Nov 21, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Who are the officers of CARA MORTGAGE SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAIR, Stuart Russell
    West Regent Street
    G2 2RU Glasgow
    113
    Scotland
    Director
    West Regent Street
    G2 2RU Glasgow
    113
    Scotland
    ScotlandBritishManaging Director265054730001
    PURPLE VENTURE SECRETARIES LIMITED
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    Secretary
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC210231
    73087460002
    ALLSOP, Stewart Kerr
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    Director
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    ScotlandBritishDirector116901770002
    FULCO, Darren Andrew
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    Director
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    United StatesAmericanExecutive Officer185770260001
    MAIR, Shona Morag
    West Regent Street
    G2 2RU Glasgow
    113
    Scotland
    Director
    West Regent Street
    G2 2RU Glasgow
    113
    Scotland
    ScotlandBritishDirector303309630001
    MAIR, Shona Morag
    Willow Court
    Stewarton
    KA3 3FA Kilmarnock
    11
    Scotland
    Director
    Willow Court
    Stewarton
    KA3 3FA Kilmarnock
    11
    Scotland
    ScotlandBritishCompany Director303309630001
    MAIR, Shona
    West Regent Street
    G2 2RU Glasgow
    113
    Scotland
    Director
    West Regent Street
    G2 2RU Glasgow
    113
    Scotland
    ScotlandScottishHr Director264986050001
    THOMSON, Ian Neilson
    West Regent Street
    G2 2RU Glasgow
    113
    Scotland
    Director
    West Regent Street
    G2 2RU Glasgow
    113
    Scotland
    ScotlandBritishDirector119815320001

    Who are the persons with significant control of CARA MORTGAGE SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Russell Mair
    Portland Street
    KA1 1JG Kilmarnock
    58
    Scotland
    Nov 29, 2019
    Portland Street
    KA1 1JG Kilmarnock
    58
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bruce Rose
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    Apr 06, 2016
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0