Advanced company searchLink opens in new window

CARA FINANCE GROUP LIMITED

Company number SC639761

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2024 AD01 Registered office address changed from 1a Ledcameroch Road Bearsden Glasgow G61 4AA Scotland to Room 31, 3rd Floor 7 Buchanan Street Glasgow G1 3HL on 6 November 2024
08 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
08 Mar 2024 AD01 Registered office address changed from C/O Macdonald Henderson Limited Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland to 1a Ledcameroch Road Bearsden Glasgow G61 4AA on 8 March 2024
28 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
24 Jul 2023 PSC04 Change of details for Mrs Shona Mair as a person with significant control on 24 July 2023
24 Jul 2023 CH01 Director's details changed for Mrs Shona Mair on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from 113 West Regent Street Glasgow G2 2RU Scotland to C/O Macdonald Henderson Limited Standard Buildings 94 Hope Street Glasgow G2 6PH on 24 July 2023
30 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
02 Jun 2023 TM01 Termination of appointment of Ian Neilson Thomson as a director on 26 May 2023
02 Jun 2023 TM01 Termination of appointment of Stuart Russell Mair as a director on 26 May 2023
15 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Procure or authorise payment 25/04/2023
15 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to appoint administrators 11/05/2023
15 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to reply to statutory demand 11/05/2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
02 Mar 2023 TM01 Termination of appointment of William Mark Shand as a director on 25 February 2023
21 Nov 2022 AD01 Registered office address changed from 5C Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ Scotland to 113 West Regent Street Glasgow G2 2RU on 21 November 2022
10 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
24 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
04 Oct 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
16 Feb 2021 AP01 Appointment of Mr Stuart Russell Mair as a director on 16 February 2021
16 Feb 2021 AP01 Appointment of Mr William Mark Shand as a director on 16 February 2021
30 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
12 Aug 2020 AP01 Appointment of Mr Ian Neilson Thomson as a director on 1 July 2020