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 18 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 9 months ago
Company No
SC312023
Private limited company
Scottish Company
Age
18 years
Incorporated 16 November 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 November 2024 (10 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
58 Portland Street
Kilmarnock
KA1 1JG
Scotland
Address changed on 30 Oct 2024 (10 months ago)
Previous address was 113 West Regent Street Glasgow G2 2RU Scotland
Telephone
01592773772
Email
Available in Endole App
People
Officers
3
Shareholders
8
Controllers (PSC)
1
Director • 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
The Smacks Group Ltd
Stuart Russell Mair and Stuart Macmillan are mutual people.
Active
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
S2JM Group Limited
Stuart Russell Mair is a mutual person.
Active
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 (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£361.55K
Increased by £131.76K (+57%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 20 (-59%)
Total Assets
£481.93K
Increased by £92.2K (+24%)
Total Liabilities
-£904.97K
Increased by £93.34K (+12%)
Net Assets
-£423.04K
Decreased by £1.14K (0%)
Debt Ratio (%)
188%
Decreased by 20.48% (-10%)
Latest Activity
Mr Stuart Macmillan Appointed
3 Months Ago on 1 Jun 2025
Full Accounts Submitted
7 Months Ago on 17 Jan 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 4 Dec 2024
Compulsory Gazette Notice
9 Months Ago on 3 Dec 2024
Confirmation Submitted
9 Months Ago on 29 Nov 2024
Registered Address Changed
10 Months Ago on 30 Oct 2024
Mr Stuart Russell Mair Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Ian Neilson Thomson Resigned
1 Year 6 Months Ago on 22 Feb 2024
Purple Venture Secretaries Limited Resigned
1 Year 8 Months Ago on 1 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 16 Nov 2023
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
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
Termination of appointment of Ian Neilson Thomson as a director on 22 February 2024
Submitted on 22 Feb 2024
Termination of appointment of Purple Venture Secretaries Limited as a secretary on 1 January 2024
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year