Company NameCnp-Mara Limited
Company StatusActive
Company NumberSC426587
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMs Kerstin Petrat
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed04 February 2013(7 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJamieson Campbell Kerr Ltd Ca's 14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Director NameMrs Kerstin McKinnon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed04 February 2013(7 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Craigleith Avenue
North Berwick
EH39 4EN
Scotland
Director NameMr Andrew McKinnon
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(11 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Craigleith Avenue
North Berwick
EH39 4EN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 June 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21 Craigleith Avenue
North Berwick
EH39 4EN
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

1 at £1Kerstin Petrat
100.00%
Ordinary

Financials

Year2014
Net Worth£10,995
Cash£9,064
Current Liabilities£3,768

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 3 weeks from now)

Filing History

27 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
18 May 2023Registered office address changed from Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF to 21 Craigleith Avenue North Berwick EH39 4EN on 18 May 2023 (1 page)
8 March 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
4 July 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 October 2021Change of details for Ms Kerstin Petrat as a person with significant control on 12 October 2021 (2 pages)
26 October 2021Director's details changed for Ms Kerstin Petrat on 12 October 2021 (2 pages)
30 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 June 2017Notification of Kerstin Petrat as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Kerstin Petrat as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2014Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF on 24 July 2014 (1 page)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
25 April 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
25 April 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
20 February 2013Appointment of Kerstin Petrat as a director (3 pages)
20 February 2013Appointment of Kerstin Petrat as a director (3 pages)
27 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 June 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 June 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 June 2012Incorporation (22 pages)
20 June 2012Incorporation (22 pages)