- Company Overview for CARA SPECIALIST LENDING LTD (SC660875)
- Filing history for CARA SPECIALIST LENDING LTD (SC660875)
- People for CARA SPECIALIST LENDING LTD (SC660875)
- More for CARA SPECIALIST LENDING LTD (SC660875)
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) |
---|---|---|---|
24 Jun 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
15 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
14 May 2024 | TM01 | Termination of appointment of Jeffrey George Annal as a director on 3 May 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Ian Neilson Thomson as a director on 22 February 2024 | |
14 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
21 Nov 2022 | AD01 | Registered office address changed from Unit 5C Lomond Business Park Baltimore Road Glenrothes KY6 2PJ Scotland to 113 West Regent Street Glasgow G2 2RU on 21 November 2022 | |
18 Nov 2022 | AA01 | Current accounting period extended from 31 May 2022 to 30 November 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
20 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
26 May 2020 | AP01 | Appointment of Mr Jeffrey George Annal as a director on 18 May 2020 | |
26 May 2020 | AP01 | Appointment of Mr Ian Neilson Thomson as a director on 18 May 2020 | |
11 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-11
|