CHAMPANY ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CHAMPANY ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC380302

Incorporation date

14/06/2010

Size

Dormant

Contacts

Registered address

Registered address

Champany Inn, Linlithgow, West Lothian EH49 7LUCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2010)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/03/2026
Termination of appointment of Elizabeth Anne Davidson as a director on 2025-11-18
dot icon24/03/2026
Termination of appointment of Elizabeth Anne Davidson as a secretary on 2025-11-18
dot icon06/11/2025
Appointment of Jason Davidson as a director on 2025-11-06
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon26/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon23/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon17/08/2021
Change of details for Mrs Elizabeth Anne Davidson as a person with significant control on 2017-06-06
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon22/10/2020
Accounts for a dormant company made up to 2020-06-30
dot icon20/07/2020
Confirmation statement made on 2020-06-14 with updates
dot icon20/07/2020
Change of details for Mrs Elizabeth Anne Davidson as a person with significant control on 2020-06-12
dot icon24/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon14/06/2019
Change of details for Mrs Elizabeth Anne Davidson as a person with significant control on 2017-06-14
dot icon14/03/2019
Director's details changed for Mrs Elizabeth Anne Davidson on 2019-02-14
dot icon13/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon15/08/2018
Confirmation statement made on 2018-06-14 with updates
dot icon16/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon11/07/2017
Notification of Elizabeth Anne Davidson as a person with significant control on 2017-06-06
dot icon11/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon11/07/2017
Termination of appointment of Raymond Clive Miquel as a director on 2017-06-06
dot icon11/07/2017
Termination of appointment of Clive Richard Davidson as a director on 2016-11-04
dot icon11/07/2017
Appointment of Mrs Elizabeth Anne Davidson as a director on 2017-06-06
dot icon29/06/2017
Registered office address changed from 3 Whitehouse Road Stirling FK7 7SP United Kingdom to Champany Inn Linlithgow West Lothian EH49 7LU on 2017-06-29
dot icon12/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon01/08/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon08/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon25/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon15/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon21/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon29/07/2011
Appointment of Raymond Clive Miquel as a director
dot icon30/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon13/06/2011
Appointment of Clive Richard Davidson as a director
dot icon08/06/2011
Appointment of Elizabeth Anne Davidson as a secretary
dot icon04/06/2011
Compulsory strike-off action has been discontinued
dot icon18/03/2011
First Gazette notice for compulsory strike-off
dot icon17/06/2010
Termination of appointment of Stephen Mabbott as a director
dot icon17/06/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon14/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
Davidson, Elizabeth Anne
Director
06/06/2017 - 18/11/2025
2
Davidson, Jason
Director
06/11/2025 - Present
1
Davidson, Elizabeth Anne
Secretary
14/06/2010 - 18/11/2025
-

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 CHAMPANY ENTERPRISES LIMITED

CHAMPANY ENTERPRISES LIMITED is an(a) Active company incorporated on 14/06/2010 with the registered office located at Champany Inn, Linlithgow, West Lothian EH49 7LU. 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 CHAMPANY ENTERPRISES LIMITED?

toggle

CHAMPANY ENTERPRISES LIMITED is currently Active. It was registered on 14/06/2010 .

Where is CHAMPANY ENTERPRISES LIMITED located?

toggle

CHAMPANY ENTERPRISES LIMITED is registered at Champany Inn, Linlithgow, West Lothian EH49 7LU.

What does CHAMPANY ENTERPRISES LIMITED do?

toggle

CHAMPANY ENTERPRISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHAMPANY ENTERPRISES LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-06-30.