About

Registered Number: SC254742
Date of Incorporation: 26/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Pitreavie Drive, Dunfermline, Fife, KY11 8US

 

Campion Homes Ltd was founded on 26 August 2003 and are based in Fife, it has a status of "Active". Currently we aren't aware of the number of employees at the Campion Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Euan John 01 November 2019 - 1
BELL, Peter Elliott 06 October 2003 - 1
CHALMERS, Alan Brown 26 August 2003 - 1
GRAHAM, Alasdair Mcleod 07 September 2017 - 1
HERD, Douglas Kinsman 01 July 2006 - 1
CRUICKSHANK, George Arthur 06 October 2003 31 December 2005 1
SIMPSON, David James 07 September 2017 14 June 2019 1
STANSFIELD, Michael John 07 July 2016 03 October 2019 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Susan Margaret 26 June 2014 - 1
SCOTT, Marjorie Mary 26 August 2003 26 June 2014 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
MR01 - N/A 14 July 2020
AA - Annual Accounts 21 November 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 26 August 2019
TM01 - Termination of appointment of director 18 July 2019
MR01 - N/A 05 December 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 08 September 2018
MR04 - N/A 17 August 2018
MR01 - N/A 01 August 2018
MR01 - N/A 25 July 2018
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 30 August 2017
MR01 - N/A 28 March 2017
466(Scot) - N/A 24 March 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 30 August 2016
AP01 - Appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
MR01 - N/A 12 July 2016
RESOLUTIONS - N/A 11 July 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
SH01 - Return of Allotment of shares 22 September 2014
AP01 - Appointment of director 03 July 2014
AP03 - Appointment of secretary 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
RESOLUTIONS - N/A 25 June 2014
MEM/ARTS - N/A 25 June 2014
MEM/ARTS - N/A 09 May 2014
RESOLUTIONS - N/A 09 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 06 October 2011
RESOLUTIONS - N/A 04 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 07 September 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 14 January 2010
AA - Annual Accounts 19 November 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
363a - Annual Return 10 September 2009
419a(Scot) - N/A 09 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 17 October 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 30 April 2008
419a(Scot) - N/A 14 February 2008
419a(Scot) - N/A 14 February 2008
419a(Scot) - N/A 08 January 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
AA - Annual Accounts 02 May 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363s - Annual Return 22 September 2005
410(Scot) - N/A 23 August 2005
419a(Scot) - N/A 14 May 2005
410(Scot) - N/A 05 May 2005
AA - Annual Accounts 19 March 2005
410(Scot) - N/A 09 December 2004
410(Scot) - N/A 08 December 2004
410(Scot) - N/A 08 December 2004
410(Scot) - N/A 04 November 2004
363s - Annual Return 27 August 2004
CERTNM - Change of name certificate 06 July 2004
SA - Shares agreement 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
225 - Change of Accounting Reference Date 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2020 Outstanding

N/A

A registered charge 04 December 2018 Outstanding

N/A

A registered charge 27 July 2018 Outstanding

N/A

A registered charge 19 July 2018 Outstanding

N/A

A registered charge 21 March 2017 Outstanding

N/A

A registered charge 07 July 2016 Fully Satisfied

N/A

Standard security 18 August 2005 Fully Satisfied

N/A

Floating charge 29 April 2005 Fully Satisfied

N/A

Standard security 01 December 2004 Fully Satisfied

N/A

Standard security 01 December 2004 Fully Satisfied

N/A

Standard security 01 December 2004 Fully Satisfied

N/A

Floating charge 02 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.