Background WavePink WaveYellow Wave

CAIRN NEXUS LIMITED (SC400409)

CAIRN NEXUS LIMITED (SC400409) is an active UK company. incorporated on 26 May 2011. with registered office in Kirkcaldy. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. CAIRN NEXUS LIMITED has been registered for 14 years. Current directors include CARTY, Anthony Valentine, GREENAWAY, Neil.

Company Number
SC400409
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
Priory View, Kirkcaldy, KY1 2SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTY, Anthony Valentine, GREENAWAY, Neil
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRN NEXUS LIMITED

CAIRN NEXUS LIMITED is an active company incorporated on 26 May 2011 with the registered office located in Kirkcaldy. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. CAIRN NEXUS LIMITED was registered 14 years ago.(SIC: 70100, 70229)

Status

active

Active since 14 years ago

Company No

SC400409

LTD Company

Age

14 Years

Incorporated 26 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026
Contact
Address

Priory View Victoria Road Kirkcaldy, KY1 2SA,

Previous Addresses

, 3 East Fergus Place, Kirkcaldy, Fife, KY1 1XT
From: 13 October 2011To: 4 December 2012
, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, United Kingdom
From: 26 May 2011To: 13 October 2011
Timeline

37 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Funding Round
Oct 11
Loan Secured
Apr 14
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Capital Reduction
Feb 18
Share Buyback
Feb 18
Share Buyback
Dec 18
Capital Reduction
Jan 19
Director Left
Jul 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Capital Reduction
Dec 20
Share Buyback
Dec 20
Owner Exit
Feb 21
Share Buyback
Jan 22
Capital Reduction
Jan 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Sept 22
Share Buyback
Jan 23
Capital Reduction
Jan 23
Loan Cleared
Aug 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
New Owner
Dec 25
Director Joined
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
13
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CHAMBERS, Thomas Edward

Active
Victoria Road, KirkcaldyKY1 2SA
Secretary
Appointed 30 Jan 2026

CARTY, Anthony Valentine

Active
Victoria Road, KirkcaldyKY1 2SA
Born July 1967
Director
Appointed 30 Jan 2026

GREENAWAY, Neil

Active
Victoria Road, KirkcaldyKY1 2SA
Born November 1970
Director
Appointed 30 Jan 2026

CAMERON HARPER, David

Resigned
Victoria Road, KirkcaldyKY1 2SA
Born May 1969
Director
Appointed 10 Dec 2025
Resigned 30 Jan 2026

CAMERON HARPER, David

Resigned
Victoria Road, KirkcaldyKY1 2SA
Born May 1963
Director
Appointed 01 Feb 2018
Resigned 10 Dec 2025

DEMPSEY, John

Resigned
Victoria Road, KirkcaldyKY1 2SA
Born January 1963
Director
Appointed 01 Feb 2018
Resigned 28 Jun 2019

JOHNSTON, John Cabbell

Resigned
Church Place, CowdenbeathKY4 8DD
Born July 1968
Director
Appointed 26 May 2011
Resigned 30 Jan 2026

LUMSDEN, Audrey Mary

Resigned
Montrave Home Farm, LevenKY8 5NZ
Born May 1956
Director
Appointed 26 May 2011
Resigned 01 Feb 2018

YOUNG, Laura Joyce

Resigned
Victoria Road, KirkcaldyKY1 2SA
Born November 1987
Director
Appointed 11 Jul 2022
Resigned 30 Jan 2026

YOUNG, Laura Joyce

Resigned
Victoria Road, KirkcaldyKY1 2SA
Born February 1987
Director
Appointed 30 May 2022
Resigned 11 Jul 2022

YOUNG, Robert

Resigned
29 Ostlere Road, KirkcaldyKY2 5ER
Born July 1954
Director
Appointed 26 May 2011
Resigned 30 Jan 2026

Persons with significant control

7

2 Active
5 Ceased
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2026
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jan 2026

Mr Robert Young

Ceased
Victoria Road, KirkcaldyKY1 2SA
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2025
Ceased 30 Jan 2026

Mr John Cabbell Johnston

Ceased
Victoria Road, KirkcaldyKY1 2SA
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2026

Mrs Mary Joyce Young

Ceased
Victoria Road, KirkcaldyKY1 2SA
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2022

Mrs Audrey Mary Lumsden

Ceased
Victoria Road, KirkcaldyKY1 2SA
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020

Mr Robert Young

Ceased
Victoria Road, KirkcaldyKY1 2SA
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
24 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 September 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Capital Cancellation Shares
24 January 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
13 January 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
31 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Capital Cancellation Shares
18 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 December 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Capital Name Of Class Of Shares
11 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 July 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Capital Cancellation Shares
9 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 December 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
27 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
6 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2012
AR01AR01
Capital Allotment Shares
21 October 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Incorporation Company
26 May 2011
NEWINCIncorporation