UKBizDB.co.uk

CAIRN NEXUS LIMITED

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

This company is commonly known as Cairn Nexus Limited. The company was founded 13 years ago and was given the registration number SC400409. The firm's registered office is in KIRKCALDY. You can find them at Priory View, Victoria Road, Kirkcaldy, Fife. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAIRN NEXUS LIMITED
Company Number:SC400409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2011
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Priory View, Victoria Road, Kirkcaldy, Fife, KY1 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory View, Victoria Road, Kirkcaldy, KY1 2SA

Director01 February 2018Active
31, Church Place, Crossgates, Cowdenbeath, United Kingdom, KY4 8DD

Director26 May 2011Active
Priory View, Victoria Road, Kirkcaldy, KY1 2SA

Director11 July 2022Active
Silverwood, 29 Ostlere Road, Kirkcaldy, Scotland, KY2 5ER

Director26 May 2011Active
Priory View, Victoria Road, Kirkcaldy, KY1 2SA

Director01 February 2018Active
Krow-Drah, Montrave Home Farm, Montrave, Leven, United Kingdom, KY8 5NZ

Director26 May 2011Active
Priory View, Victoria Road, Kirkcaldy, KY1 2SA

Director30 May 2022Active

People with Significant Control

Mrs Mary Joyce Young
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Priory View, Victoria Road, Kirkcaldy, KY1 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Audrey Mary Lumsden
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Priory View, Victoria Road, Kirkcaldy, KY1 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Cabbell Johnston
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Priory View, Victoria Road, Kirkcaldy, KY1 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Young
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Priory View, Victoria Road, Kirkcaldy, KY1 2SA
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Capital

Capital cancellation shares.

Download
2023-01-17Capital

Capital return purchase own shares.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Resolution

Resolution.

Download
2022-09-02Capital

Capital name of class of shares.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Capital

Capital cancellation shares.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Capital

Capital return purchase own shares.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Capital

Capital cancellation shares.

Download
2020-12-31Capital

Capital return purchase own shares.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.