ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cara Mortgage Services Ltd

Cara Mortgage Services Ltd is an active company incorporated on 16 November 2006 with the registered office located in Kilmarnock, Ayrshire and Arran. Cara Mortgage Services Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
SC312023
Private limited company
Scottish Company
Age
19 years
Incorporated 16 November 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 November 2025 (1 month ago)
Next confirmation dated 16 November 2026
Due by 30 November 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
58 Portland Street
Kilmarnock
KA1 1JG
Scotland
Address changed on 30 Oct 2024 (1 year 2 months ago)
Previous address was 113 West Regent Street Glasgow G2 2RU Scotland
Telephone
01592773772
Email
Available in Endole App
People
Officers
2
Shareholders
8
Controllers (PSC)
1
Director • Managing Director • British • Lives in Scotland • Born in Jul 1971
Director • Mortgage Adviser • British • Lives in Scotland • Born in Apr 1986
Mr Stuart Russell Mair
PSC • British • Lives in Scotland • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cara Specialist Lending Ltd
Stuart Russell Mair is a mutual person.
Active
Stuart Macmillan Mortgages Ltd
Stuart Macmillan is a mutual person.
Active
Cara Estate Planning Limited
Stuart Russell Mair is a mutual person.
Active
The Smacks Group Ltd
Stuart Russell Mair is a mutual person.
Active
S2JM Group Limited
Stuart Russell Mair is a mutual person.
Dissolved
Brands
CARA Mortgage Services
CARA Mortgage Services is a mortgage broker in the UK that provides guidance throughout the home buying process.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£291.18K
Decreased by £70.37K (-19%)
Turnover
Unreported
Same as previous period
Employees
14
Same as previous period
Total Assets
£546.48K
Increased by £64.55K (+13%)
Total Liabilities
-£911.32K
Increased by £6.35K (+1%)
Net Assets
-£364.85K
Increased by £58.2K (-14%)
Debt Ratio (%)
167%
Decreased by 21.02% (-11%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Nov 2025
Full Accounts Submitted
1 Month Ago on 7 Nov 2025
Mr Stuart Macmillan Appointed
7 Months Ago on 1 Jun 2025
Full Accounts Submitted
11 Months Ago on 17 Jan 2025
Compulsory Strike-Off Discontinued
1 Year Ago on 4 Dec 2024
Compulsory Gazette Notice
1 Year Ago on 3 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Oct 2024
Mr Stuart Russell Mair Details Changed
1 Year 5 Months Ago on 1 Aug 2024
Ian Neilson Thomson Resigned
1 Year 10 Months Ago on 22 Feb 2024
Get Credit Report
Discover Cara Mortgage Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 November 2025 with no updates
Submitted on 17 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 7 Nov 2025
Appointment of Mr Stuart Macmillan as a director on 1 June 2025
Submitted on 10 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 4 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Confirmation statement made on 16 November 2024 with updates
Submitted on 29 Nov 2024
Registered office address changed from 113 West Regent Street Glasgow G2 2RU Scotland to 58 Portland Street Kilmarnock KA1 1JG on 30 October 2024
Submitted on 30 Oct 2024
Second filing for the appointment of Stuart Russel Mair as a director
Submitted on 1 Oct 2024
Director's details changed for Mr Stuart Russell Mair on 1 August 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year