logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 8
  • 1
    Thomson, Ian Neilson
    Born in July 1965
    Individual (3 offsprings)
    Officer
    2007-03-15 ~ 2024-02-22
    OF - Director → CIF 0
  • 2
    Fulco, Darren Andrew
    Born in November 1973
    Individual (1 offspring)
    Officer
    2014-02-28 ~ 2019-11-29
    OF - Director → CIF 0
  • 3
    Mair, Stuart Russell
    Born in July 1971
    Individual (8 offsprings)
    Officer
    2016-04-26 ~ now
    OF - Director → CIF 0
    Mr Stuart Russell Mair
    Born in July 1971
    Individual (8 offsprings)
    Person with significant control
    2019-11-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Allsop, Stewart Kerr
    Born in April 1961
    Individual (2 offsprings)
    Officer
    2006-11-16 ~ 2016-04-26
    OF - Director → CIF 0
  • 5
    Macmillan, Stuart
    Born in April 1986
    Individual (3 offsprings)
    Officer
    2025-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Mr Bruce Rose
    Born in May 1958
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-11-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Mair, Shona
    Born in April 1981
    Individual (4 offsprings)
    Officer
    2019-12-02 ~ 2022-12-09
    OF - Director → CIF 0
    Mair, Shona Morag
    Born in April 1981
    Individual (4 offsprings)
    Officer
    2022-12-12 ~ 2023-02-08
    OF - Director → CIF 0
    2023-02-09 ~ 2023-03-26
    OF - Director → CIF 0
  • 8
    PURPLE VENTURE SECRETARIES LIMITED
    SC210231
    1, Castle Brae, Dunfermline, Fife, Scotland
    Active Corporate (16 parents, 245 offsprings)
    Officer
    2006-11-16 ~ 2024-01-01
    OF - Secretary → CIF 0
parent relation
Company in focus

CARA MORTGAGE SERVICES LTD

Period: 2019-12-04 ~ now
Company number: SC312023
Registered names
CARA MORTGAGE SERVICES LTD - now
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
Brief company account
Property, Plant & Equipment
72,098 GBP2024-12-31
87,877 GBP2023-12-31
Fixed Assets - Investments
76 GBP2024-12-31
Fixed Assets
72,174 GBP2024-12-31
87,877 GBP2023-12-31
Debtors
180,607 GBP2024-12-31
29,989 GBP2023-12-31
Cash at bank and in hand
291,183 GBP2024-12-31
361,551 GBP2023-12-31
Current Assets
471,790 GBP2024-12-31
391,540 GBP2023-12-31
Creditors
-270,702 GBP2024-12-31
-276,612 GBP2023-12-31
Net Current Assets/Liabilities
201,088 GBP2024-12-31
114,928 GBP2023-12-31
Total Assets Less Current Liabilities
273,262 GBP2024-12-31
202,805 GBP2023-12-31
Net Assets/Liabilities
-364,846 GBP2024-12-31
-423,042 GBP2023-12-31
Equity
Called up share capital
1,973,832 GBP2024-12-31
1,973,832 GBP2023-12-31
Retained earnings (accumulated losses)
-2,338,678 GBP2024-12-31
-2,396,874 GBP2023-12-31
Average Number of Employees
142024-01-01 ~ 2024-12-31
142023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
42,317 GBP2024-12-31
42,317 GBP2023-12-31
Motor vehicles
82,000 GBP2024-12-31
82,000 GBP2023-12-31
Furniture and fittings
32,059 GBP2024-12-31
24,047 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
156,376 GBP2024-12-31
148,364 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
44,829 GBP2024-12-31
44,829 GBP2023-12-31
Furniture and fittings
18,949 GBP2024-12-31
15,658 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
84,278 GBP2024-12-31
60,487 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
20,500 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
3,291 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
23,791 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
20,500 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
-2,512 GBP2024-12-31
-2,512 GBP2023-12-31
Motor vehicles
61,500 GBP2024-12-31
82,000 GBP2023-12-31
Furniture and fittings
13,110 GBP2024-12-31
8,389 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,377 GBP2023-12-31
Prepayments/Accrued Income
Current
4,200 GBP2024-12-31
4,200 GBP2023-12-31
Debtors
Current
173,409 GBP2024-12-31
29,989 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1 GBP2024-12-31
598 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
21,499 GBP2024-12-31
11,735 GBP2023-12-31
Other Remaining Borrowings
Current
32,674 GBP2023-12-31
Corporation Tax Payable
Current
7,198 GBP2024-12-31
Other Taxation & Social Security Payable
Current
189,827 GBP2024-12-31
182,852 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
7,156 GBP2024-12-31
4,156 GBP2023-12-31
Creditors
Current
270,702 GBP2024-12-31
276,612 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
54,567 GBP2024-12-31
59,600 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
25,979 GBP2024-12-31
31,863 GBP2023-12-31
Other Remaining Borrowings
Non-current
30,000 GBP2024-12-31
25,000 GBP2023-12-31
Amounts owed to group undertakings
Non-current
430,735 GBP2024-12-31
430,735 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Between one and five year
54,567 GBP2024-12-31
59,600 GBP2023-12-31
Minimum gross finance lease payments owing
64,567 GBP2024-12-31
69,600 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
64,567 GBP2024-12-31
69,600 GBP2023-12-31

Related profiles found in government register
  • CARA MORTGAGE SERVICES LTD
    Info
    CARRINGTON MORTGAGE UK LIMITED - 2019-12-04
    CLEAR FINANCIAL SOLUTIONS (SCOTLAND) LTD. - 2019-12-04
    Registered number SC312023
    58 Portland Street, Kilmarnock KA1 1JG
    PRIVATE LIMITED COMPANY incorporated on 2006-11-16 (19 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-16
    CIF 0
  • CARA MORTGAGE SERVICES LIMITED
    S
    Registered number Sc312023
    Regent House, 113 West Regent Street, Glasgow, Scotland, G2 2RU
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    THE SMACKS GROUP LTD
    SC792436
    3 John Wilson Way, Annandale, Kilmarnock, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2023-12-14 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.