CAMPION HOMES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAMPION HOMES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC117179

Incorporation date

06/04/1989

Size

Dormant

Contacts

Registered address

Registered address

Pitreavie Drive, Dunfermline, Fife KY11 8USCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1989)
dot icon07/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon21/10/2025
Accounts for a dormant company made up to 2025-06-30
dot icon16/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon10/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon15/07/2024
Termination of appointment of Marjorie Mary Scott as a secretary on 2024-06-04
dot icon15/07/2024
Termination of appointment of Marjorie Mary Scott as a director on 2024-06-04
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon12/05/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon19/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon26/10/2020
Accounts for a dormant company made up to 2020-06-30
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon12/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon28/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon19/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon11/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon18/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon19/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon16/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon20/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon09/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon07/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon11/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon04/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon12/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon12/04/2012
Secretary's details changed for Mrs Marjorie Mary Scott on 2012-04-05
dot icon19/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon06/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon14/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon09/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/10/2009
Director's details changed for Mrs Marjorie Mary Scott on 2009-10-15
dot icon26/10/2009
Director's details changed for Alan Brown Chalmers on 2009-10-15
dot icon26/10/2009
Director's details changed for Peter Elliott Bell on 2009-10-15
dot icon07/04/2009
Return made up to 06/04/09; full list of members
dot icon07/04/2009
Director and secretary's change of particulars / marjorie scott / 01/10/2008
dot icon17/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon23/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/04/2008
Return made up to 06/04/08; full list of members
dot icon20/04/2007
Return made up to 06/04/07; no change of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/05/2006
Return made up to 06/04/06; full list of members
dot icon19/05/2006
New secretary appointed
dot icon02/05/2006
Accounts for a medium company made up to 2005-06-30
dot icon11/01/2006
Director resigned
dot icon18/04/2005
Return made up to 06/04/05; full list of members
dot icon18/03/2005
Full accounts made up to 2004-06-30
dot icon02/11/2004
Dec mort/charge *
dot icon06/07/2004
Certificate of change of name
dot icon14/06/2004
Dec mort/charge *
dot icon12/05/2004
Return made up to 06/04/04; full list of members
dot icon30/12/2003
Full accounts made up to 2003-06-30
dot icon01/10/2003
Declaration of assistance for shares acquisition
dot icon09/09/2003
Resolutions
dot icon23/04/2003
Return made up to 06/04/03; full list of members
dot icon29/11/2002
Accounts for a small company made up to 2002-06-30
dot icon22/10/2002
Dec mort/charge *
dot icon27/09/2002
Dec mort/charge *
dot icon19/09/2002
Dec mort/charge *
dot icon19/09/2002
Dec mort/charge *
dot icon19/09/2002
Dec mort/charge *
dot icon16/04/2002
Return made up to 06/04/02; full list of members
dot icon30/03/2002
Accounts for a small company made up to 2001-06-30
dot icon26/02/2002
Alterations to a floating charge
dot icon19/12/2001
Partic of mort/charge *
dot icon23/11/2001
Partic of mort/charge *
dot icon30/07/2001
New director appointed
dot icon12/07/2001
Partic of mort/charge *
dot icon24/04/2001
Accounts for a small company made up to 2000-06-30
dot icon20/04/2001
Return made up to 06/04/01; full list of members
dot icon21/12/2000
Registered office changed on 21/12/00 from: pitreavie drive pitreavie business park dunfermline fife KY11 8US
dot icon30/11/2000
Registered office changed on 30/11/00 from: 9 miller road dunfermline fife KY12 9DL
dot icon14/04/2000
Return made up to 06/04/00; full list of members
dot icon18/01/2000
New director appointed
dot icon15/10/1999
Accounts for a small company made up to 1999-06-30
dot icon06/05/1999
Return made up to 06/04/99; full list of members
dot icon11/02/1999
Accounts for a small company made up to 1998-06-30
dot icon25/09/1998
Partic of mort/charge *
dot icon08/09/1998
Alterations to a floating charge
dot icon27/08/1998
Partic of mort/charge *
dot icon27/05/1998
Return made up to 06/04/98; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1997-06-30
dot icon09/07/1997
Dec mort/charge *
dot icon06/04/1997
Return made up to 06/04/97; full list of members
dot icon20/02/1997
Accounts for a small company made up to 1996-06-30
dot icon25/09/1996
Alterations to a floating charge
dot icon25/09/1996
Partic of mort/charge *
dot icon04/07/1996
Alterations to a floating charge
dot icon17/06/1996
Partic of mort/charge *
dot icon24/04/1996
Dec mort/charge *
dot icon11/04/1996
Dec mort/charge *
dot icon01/04/1996
Return made up to 06/04/96; no change of members
dot icon08/12/1995
Full accounts made up to 1995-06-30
dot icon11/09/1995
Alterations to a floating charge
dot icon07/06/1995
Partic of mort/charge *
dot icon31/05/1995
Return made up to 06/04/95; no change of members
dot icon18/04/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Accounts for a small company made up to 1994-06-30
dot icon06/04/1994
Accounts for a small company made up to 1993-06-30
dot icon06/04/1994
Return made up to 06/04/94; full list of members
dot icon13/08/1993
Dec mort/charge *
dot icon13/08/1993
Dec mort/charge *
dot icon08/07/1993
Return made up to 06/04/93; full list of members
dot icon02/07/1993
Ad 18/06/93--------- £ si 80000@1=80000 £ ic 100/80100
dot icon02/07/1993
Nc inc already adjusted 18/06/93
dot icon02/07/1993
Resolutions
dot icon02/07/1993
Resolutions
dot icon29/04/1993
Accounts for a small company made up to 1992-06-30
dot icon12/06/1992
Accounts for a small company made up to 1991-06-30
dot icon09/06/1992
Return made up to 06/04/92; no change of members
dot icon12/06/1991
Return made up to 06/04/91; change of members
dot icon27/01/1991
Return made up to 31/10/90; full list of members
dot icon13/12/1990
Accounts for a small company made up to 1990-06-30
dot icon14/09/1990
Partic of mort/charge 10217
dot icon20/10/1989
Partic of mort/charge 11975
dot icon16/08/1989
Miscellaneous
dot icon14/08/1989
Accounting reference date notified as 30/06
dot icon27/07/1989
Partic of mort/charge 8573
dot icon07/04/1989
Director resigned;new director appointed
dot icon07/04/1989
Registered office changed on 07/04/89 from: 24 castle street edinburgh EH2 3HT
dot icon07/04/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon06/04/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
80.10K
-
0.00
-
-
2022
0
80.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Marjorie Mary
Director
01/11/1999 - 04/06/2024
3
Scott, Marjorie Mary
Secretary
01/01/2006 - 04/06/2024
1
Chalmers, Alan Brown
Director
01/07/2001 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPION HOMES HOLDINGS LIMITED

CAMPION HOMES HOLDINGS LIMITED is an(a) Active company incorporated on 06/04/1989 with the registered office located at Pitreavie Drive, Dunfermline, Fife KY11 8US. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPION HOMES HOLDINGS LIMITED?

toggle

CAMPION HOMES HOLDINGS LIMITED is currently Active. It was registered on 06/04/1989 .

Where is CAMPION HOMES HOLDINGS LIMITED located?

toggle

CAMPION HOMES HOLDINGS LIMITED is registered at Pitreavie Drive, Dunfermline, Fife KY11 8US.

What does CAMPION HOMES HOLDINGS LIMITED do?

toggle

CAMPION HOMES HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMPION HOMES HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-06 with no updates.