Warning: file_put_contents(c/2ae5303bee162437c814ceaa5cddfa27.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cara Consultants Ltd., DG1 3SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARA CONSULTANTS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cara Consultants Ltd.. The company was founded 23 years ago and was given the registration number SC214972. The firm's registered office is in HEATHHALL. You can find them at C/o Farries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries Dumfriesshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CARA CONSULTANTS LTD.
Company Number:SC214972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Farries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries Dumfriesshire, DG1 3SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carronhill, Carronbridge, Thornhill, Scotland, DG3 5AZ

Secretary22 January 2001Active
5, Troqueer Road, Dumfries, Scotland, DG2 7RD

Director01 April 2015Active
C/O Tanwat, P O Box 1807 Dar Es Salaam, Njombe, Tanzania,

Director20 February 2001Active
Bennan, Tynron, Thornhill, DG3 4LE

Director20 February 2001Active
Woodlands, Gatelaw Bridge, Thornhill, DG3 5EA

Director20 February 2001Active
Ingleston, Irongray, DG2 9TR

Director20 February 2001Active
Carronhill, Carronbridge, Thornhill, Scotland, DG3 5AZ

Director22 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 January 2001Active
Kirkland, Thornhill, DG3 5AD

Director22 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 January 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person secretary company with change date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Capital

Capital allotment shares.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Officers

Appoint person director company with name date.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.