CARA MORTGAGE SERVICES LTD: Filings
Overview
Company Name | CARA MORTGAGE SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC312023 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for CARA MORTGAGE SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 16, 2024 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Second filing for the appointment of Stuart Russel Mair as a director | 7 pages | RP04AP01 | ||||||||||
Director's details changed for Mr Stuart Russell Mair on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ian Neilson Thomson as a director on Feb 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Purple Venture Secretaries Limited as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Shona Morag Mair as a director on Mar 26, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Shona Morag Mair as a director on Feb 09, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Nov 16, 2022 | 3 pages | RP04CS01 | ||||||||||
Termination of appointment of Shona Mair as a director on Feb 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Shona Mair as a director on Dec 12, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shona Mair as a director on Dec 09, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
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