Company NameCara Finance Group Limited
Company StatusActive
Company NumberSC639761
CategoryPrivate Limited Company
Incorporation Date27 August 2019(4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Shona Mair
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(9 months, 1 week after company formation)
Appointment Duration3 years, 11 months
RoleHR Director
Country of ResidenceScotland
Correspondence Address66 Dundonald Road
Kilmarnock
KA1 1RZ
Scotland
Director NameMr Ian Neilson Thomson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(10 months, 1 week after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 High Street West
Anstruther
KY10 3DJ
Scotland
Director NameMr Stuart Russell Mair
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address66 Dundonald Road
Kilmarnock
KA1 1RZ
Scotland
Director NameMr William Mark Shand
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressArndilly Links Road
Leven
KY8 4HP
Scotland
Director NameMr Stewart Kerr Allsop
Date of BirthApril 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed27 August 2019(same day as company formation)
RoleNational Sales Director
Country of ResidenceScotland
Correspondence Address5c Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland

Location

Registered Address1a Ledcameroch Road
Bearsden
Glasgow
G61 4AA
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
24 July 2023Registered 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 (1 page)
24 July 2023Director's details changed for Mrs Shona Mair on 24 July 2023 (2 pages)
24 July 2023Change of details for Mrs Shona Mair as a person with significant control on 24 July 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
2 June 2023Termination of appointment of Ian Neilson Thomson as a director on 26 May 2023 (1 page)
2 June 2023Termination of appointment of Stuart Russell Mair as a director on 26 May 2023 (1 page)
15 May 2023Resolutions
  • RES13 ‐ Authority to appoint administrators 11/05/2023
(2 pages)
15 May 2023Resolutions
  • RES13 ‐ Procure or authorise payment 25/04/2023
(2 pages)
15 May 2023Resolutions
  • RES13 ‐ Authorised to reply to statutory demand 11/05/2023
(2 pages)
6 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
2 March 2023Termination of appointment of William Mark Shand as a director on 25 February 2023 (1 page)
21 November 2022Registered 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 (1 page)
10 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
24 July 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
4 October 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
16 February 2021Appointment of Mr Stuart Russell Mair as a director on 16 February 2021 (2 pages)
16 February 2021Appointment of Mr William Mark Shand as a director on 16 February 2021 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
3 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
12 August 2020Appointment of Mr Ian Neilson Thomson as a director on 1 July 2020 (2 pages)
1 June 2020Change of details for Shona Stankey as a person with significant control on 1 October 2019 (2 pages)
1 June 2020Termination of appointment of Stewart Kerr Allsop as a director on 1 June 2020 (1 page)
1 June 2020Appointment of Mrs Shona Mair as a director on 1 June 2020 (2 pages)
27 August 2019Incorporation
Statement of capital on 2019-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)