CARA MORTGAGE SERVICES LTD: Filings

  • Overview

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

    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

    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