Background WavePink WaveYellow Wave

CAIRNACRE LIMITED (SC146994)

CAIRNACRE LIMITED (SC146994) is an active UK company. incorporated on 14 October 1993. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAIRNACRE LIMITED has been registered for 32 years. Current directors include KYTE, David Mark, SIMMONS, Silvie Louise.

Company Number
SC146994
Status
active
Type
ltd
Incorporated
14 October 1993
Age
32 years
Address
C/O Brodies Llp 58 Morrison Street, Edinburgh, EH3 8BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KYTE, David Mark, SIMMONS, Silvie Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNACRE LIMITED

CAIRNACRE LIMITED is an active company incorporated on 14 October 1993 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAIRNACRE LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

SC146994

LTD Company

Age

32 Years

Incorporated 14 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

C/O Brodies Llp 58 Morrison Street Capital Square Edinburgh, EH3 8BP,

Previous Addresses

Brodies 15 Atholl Crescent Edinburgh Midlothian EH3 8HA
From: 14 October 1993To: 16 March 2022
Timeline

3 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KYTE, Tracey Martine

Active
58 Morrison Street, EdinburghEH3 8BP
Secretary
Appointed 23 Oct 2001

KYTE, David Mark

Active
58 Morrison Street, EdinburghEH3 8BP
Born June 1960
Director
Appointed 01 Dec 1997

SIMMONS, Silvie Louise

Active
58 Morrison Street, EdinburghEH3 8BP
Born July 1984
Director
Appointed 17 Dec 2024

DOVER, Richard Martin

Resigned
10 Hathaway Drive, GlasgowG46 7AE
Secretary
Appointed 25 Oct 1993
Resigned 15 Oct 2000

MCGRATH, Adrian Martin

Resigned
16 Maxwelton Close, LondonNW7 3NA
Secretary
Appointed 01 Oct 1997
Resigned 23 Oct 2001

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 14 Oct 1993
Resigned 14 Oct 1993

DOVER, John Harvey, Mr.

Resigned
9 Greenhill Avenue, GlasgowG46 6QX
Born January 1939
Director
Appointed 25 Oct 1993
Resigned 01 Dec 1997

DOVER, Richard Martin

Resigned
10 Hathaway Drive, GlasgowG46 7AE
Born August 1967
Director
Appointed 25 Oct 1993
Resigned 01 Dec 1997

KYTE, Tracey Martine

Resigned
58 Morrison Street, EdinburghEH3 8BP
Born April 1961
Director
Appointed 01 Dec 1997
Resigned 17 Dec 2024

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee director
Appointed 14 Oct 1993
Resigned 14 Oct 1993

Persons with significant control

2

Mr David Mark Kyte

Active
58 Morrison Street, EdinburghEH3 8BP
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Tracey Martine Kyte

Active
58 Morrison Street, EdinburghEH3 8BP
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2003
AAAnnual Accounts
Legacy
31 December 2002
363aAnnual Return
Legacy
31 December 2002
363(353)363(353)
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Legacy
5 March 2002
363aAnnual Return
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
4 April 2001
363aAnnual Return
Legacy
4 April 2001
363aAnnual Return
Legacy
4 April 2001
363aAnnual Return
Legacy
4 April 2001
363aAnnual Return
Legacy
4 April 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
6 February 2001
AAAnnual Accounts
Legacy
18 February 2000
287Change of Registered Office
Legacy
18 February 2000
353353
Accounts With Made Up Date
2 February 2000
AAAnnual Accounts
Accounts With Made Up Date
2 February 2000
AAAnnual Accounts
Accounts With Made Up Date
2 February 2000
AAAnnual Accounts
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Restoration Order Of Court
16 July 1999
AC92AC92
Gazette Dissolved Compulsary
25 September 1998
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
5 June 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
224224
Legacy
17 November 1993
410(Scot)410(Scot)
Legacy
31 October 1993
288288
Legacy
31 October 1993
288288
Legacy
31 October 1993
287Change of Registered Office
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Resolution
25 October 1993
RESOLUTIONSResolutions
Incorporation Company
14 October 1993
NEWINCIncorporation