CAMPION HOMES LIMITED

Register to unlock more data on OkredoRegister

CAMPION HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC254742

Incorporation date

26/08/2003

Size

Full

Contacts

Registered address

Registered address

Pitreavie Drive, Dunfermline, Fife KY11 8USCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2003)
dot icon27/03/2026
Director's details changed for Ms Judy Sara Mary Anderson on 2026-03-27
dot icon12/03/2026
Satisfaction of charge SC2547420014 in full
dot icon17/02/2026
Appointment of Ms Judy Sara Mary Anderson as a director on 2026-02-01
dot icon17/02/2026
Appointment of Mr Kristofer Stewart Aitchison as a director on 2026-02-01
dot icon16/02/2026
Appointment of Mr William Bald as a director on 2026-02-09
dot icon07/01/2026
Termination of appointment of John Robert Cassie as a director on 2025-12-19
dot icon21/10/2025
Full accounts made up to 2025-06-30
dot icon08/09/2025
Purchase of own shares.
dot icon05/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon03/09/2025
Purchase of own shares.
dot icon27/08/2025
Statement of capital on 2024-09-02
dot icon14/08/2025
Cancellation of shares. Statement of capital on 2025-06-23
dot icon20/12/2024
Resolutions
dot icon07/10/2024
Full accounts made up to 2024-06-30
dot icon06/09/2024
Confirmation statement made on 2024-08-26 with updates
dot icon15/07/2024
Termination of appointment of Marjorie Mary Scott as a director on 2024-06-04
dot icon12/06/2024
Registration of charge SC2547420016, created on 2024-06-05
dot icon20/12/2023
Full accounts made up to 2023-06-30
dot icon01/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon03/01/2023
Registration of charge SC2547420015, created on 2022-12-23
dot icon14/11/2022
Full accounts made up to 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon11/07/2022
Termination of appointment of Euan John Baxter as a director on 2022-07-07
dot icon21/06/2022
Registration of charge SC2547420014, created on 2022-06-07
dot icon19/11/2021
Full accounts made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon22/06/2021
Satisfaction of charge SC2547420012 in full
dot icon15/01/2021
Registration of charge SC2547420013, created on 2021-01-07
dot icon21/10/2020
Full accounts made up to 2020-06-30
dot icon29/09/2020
Satisfaction of charge SC2547420010 in full
dot icon27/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon14/07/2020
Registration of charge SC2547420012, created on 2020-07-09
dot icon21/11/2019
Full accounts made up to 2019-06-30
dot icon07/11/2019
Appointment of Mr Euan John Baxter as a director on 2019-11-01
dot icon07/11/2019
Termination of appointment of Patrick Graham as a director on 2019-11-01
dot icon04/10/2019
Appointment of Mr John Robert Cassie as a director on 2019-10-03
dot icon04/10/2019
Termination of appointment of Michael John Stansfield as a director on 2019-10-03
dot icon26/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon18/07/2019
Termination of appointment of David James Simpson as a director on 2019-06-14
dot icon05/12/2018
Registration of charge SC2547420011, created on 2018-12-04
dot icon27/11/2018
Full accounts made up to 2018-06-30
dot icon08/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon17/08/2018
Satisfaction of charge SC2547420007 in full
dot icon01/08/2018
Registration of charge SC2547420010, created on 2018-07-27
dot icon25/07/2018
Registration of charge SC2547420009, created on 2018-07-19
dot icon20/10/2017
Appointment of Mr Alasdair Mcleod Graham as a director on 2017-09-07
dot icon19/10/2017
Appointment of Mr David James Simpson as a director on 2017-09-07
dot icon18/10/2017
Full accounts made up to 2017-06-30
dot icon30/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon28/03/2017
Registration of charge SC2547420008, created on 2017-03-21
dot icon24/03/2017
Alterations to floating charge SC2547420007
dot icon30/11/2016
Full accounts made up to 2016-06-30
dot icon30/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon18/07/2016
Appointment of Mr Michael John Stansfield as a director on 2016-07-07
dot icon18/07/2016
Appointment of Mr Patrick Graham as a director on 2016-07-07
dot icon12/07/2016
Registration of charge SC2547420007, created on 2016-07-07
dot icon11/07/2016
Resolutions
dot icon16/11/2015
Full accounts made up to 2015-06-30
dot icon24/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon23/01/2015
Full accounts made up to 2014-06-30
dot icon22/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon22/09/2014
Director's details changed for Mr Douglas Kinsman Herd on 2014-09-22
dot icon22/09/2014
Director's details changed for Mr Alan Brown Chalmers on 2014-09-22
dot icon22/09/2014
Director's details changed for Mrs Susan Margaret Jackson on 2014-09-22
dot icon22/09/2014
Director's details changed for Mrs Marjorie Mary Scott on 2014-09-22
dot icon22/09/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon03/07/2014
Appointment of Mrs Susan Margaret Jackson as a director
dot icon01/07/2014
Appointment of Mrs Susan Margaret Jackson as a secretary
dot icon01/07/2014
Termination of appointment of Marjorie Scott as a secretary
dot icon25/06/2014
Memorandum and Articles of Association
dot icon25/06/2014
Resolutions
dot icon09/05/2014
Memorandum and Articles of Association
dot icon09/04/2014
Resolutions
dot icon19/12/2013
Full accounts made up to 2013-06-30
dot icon24/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon04/01/2013
Full accounts made up to 2012-06-30
dot icon11/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2011-06-30
dot icon06/10/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon04/08/2011
Resolutions
dot icon17/03/2011
Full accounts made up to 2010-06-30
dot icon07/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon14/01/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon19/11/2009
Full accounts made up to 2009-06-30
dot icon26/10/2009
Director's details changed for Douglas Kinsman Herd on 2009-10-15
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 icon10/09/2009
Return made up to 26/08/09; full list of members
dot icon09/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/12/2008
Full accounts made up to 2008-06-30
dot icon17/10/2008
Return made up to 26/08/08; full list of members; amend
dot icon16/09/2008
Return made up to 26/08/08; full list of members
dot icon15/09/2008
Director and secretary's change of particulars / marjorie scott / 01/06/2008
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon14/02/2008
Dec mort/charge *
dot icon14/02/2008
Dec mort/charge *
dot icon08/01/2008
Dec mort/charge *
dot icon26/09/2007
Return made up to 26/08/07; no change of members
dot icon02/04/2007
Accounts for a small company made up to 2006-06-30
dot icon21/09/2006
Return made up to 26/08/06; full list of members
dot icon04/07/2006
New director appointed
dot icon02/05/2006
Accounts for a small company made up to 2005-06-30
dot icon11/01/2006
Director resigned
dot icon22/09/2005
Return made up to 26/08/05; full list of members
dot icon23/08/2005
Partic of mort/charge *
dot icon14/05/2005
Dec mort/charge *
dot icon05/05/2005
Partic of mort/charge *
dot icon19/03/2005
Full accounts made up to 2004-06-30
dot icon09/12/2004
Partic of mort/charge *
dot icon08/12/2004
Partic of mort/charge *
dot icon08/12/2004
Partic of mort/charge *
dot icon04/11/2004
Partic of mort/charge *
dot icon27/08/2004
Return made up to 26/08/04; full list of members
dot icon06/07/2004
Certificate of change of name
dot icon09/12/2003
Statement of affairs
dot icon09/12/2003
Ad 30/09/03--------- £ si 1822241@1=1822241 £ ic 45100/1867341
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon03/09/2003
Accounting reference date shortened from 31/08/04 to 30/06/04
dot icon03/09/2003
Ad 29/08/03--------- £ si 45000@1=45000 £ ic 100/45100
dot icon26/08/2003
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
26/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
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
134
11.11M
-
0.00
11.01M
-
2022
158
11.64M
-
0.00
11.56M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bald, William
Director
09/02/2026 - Present
-
Bell, Peter Elliott
Director
06/10/2003 - Present
2
Cassie, John Robert
Director
03/10/2019 - 19/12/2025
9
Jackson, Susan Margaret
Director
01/07/2014 - Present
3
Scott, Marjorie Mary
Director
26/08/2003 - 04/06/2024
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LIMITED

CAMPION HOMES LIMITED is an(a) Active company incorporated on 26/08/2003 with the registered office located at Pitreavie Drive, Dunfermline, Fife KY11 8US. There are currently 8 active directors 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 LIMITED?

toggle

CAMPION HOMES LIMITED is currently Active. It was registered on 26/08/2003 .

Where is CAMPION HOMES LIMITED located?

toggle

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

What does CAMPION HOMES LIMITED do?

toggle

CAMPION HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CAMPION HOMES LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Ms Judy Sara Mary Anderson on 2026-03-27.