- Company Overview for CARA FINANCE GROUP LIMITED (SC639761)
- Filing history for CARA FINANCE GROUP LIMITED (SC639761)
- People for CARA FINANCE GROUP LIMITED (SC639761)
- More for CARA FINANCE GROUP LIMITED (SC639761)
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
|
|
15 May 2023 | RESOLUTIONS |
Resolutions
|
|
15 May 2023 | RESOLUTIONS |
Resolutions
|
|
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 |